Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONE 17 PM (PROJECT MANAGEMENT) LIMITED
Company Information for

ONE 17 PM (PROJECT MANAGEMENT) LIMITED

THE DYEHOUSE, ARMITAGE BRIDGE, HUDDERSFIELD, WEST YORKSHIRE, HD4 7PD,
Company Registration Number
02241388
Private Limited Company
Active

Company Overview

About One 17 Pm (project Management) Ltd
ONE 17 PM (PROJECT MANAGEMENT) LIMITED was founded on 1988-04-07 and has its registered office in Huddersfield. The organisation's status is listed as "Active". One 17 Pm (project Management) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ONE 17 PM (PROJECT MANAGEMENT) LIMITED
 
Legal Registered Office
THE DYEHOUSE
ARMITAGE BRIDGE
HUDDERSFIELD
WEST YORKSHIRE
HD4 7PD
Other companies in HD4
 
Filing Information
Company Number 02241388
Company ID Number 02241388
Date formed 1988-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB567131442  
Last Datalog update: 2024-04-07 03:15:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONE 17 PM (PROJECT MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ONE 17 PM (PROJECT MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW LEE
Company Secretary 2000-11-08
STUART BEAUMONT
Director 1992-04-16
KEVIN WILLIAM DRAYTON
Director 1992-04-16
MARK ANDREW LEE
Director 1992-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
GARY DOUGLAS WAKE
Director 2001-06-13 2007-11-20
ANDREW BIRKHEAD
Director 2002-01-02 2006-07-02
RHODA JAMES
Company Secretary 1992-04-16 2000-11-08
ARTHUR QUARMBY
Director 1992-04-16 1999-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW LEE ONE 17 SD (STRUCTURAL DESIGN) LIMITED Company Secretary 2001-01-03 CURRENT 2001-01-03 Active - Proposal to Strike off
MARK ANDREW LEE KID PREMIERSHIP LIMITED Company Secretary 2000-10-17 CURRENT 2000-10-17 Active
STUART BEAUMONT ONE 17 SD (STRUCTURAL DESIGN) LIMITED Director 2001-01-03 CURRENT 2001-01-03 Active - Proposal to Strike off
KEVIN WILLIAM DRAYTON ONE 17 SD (STRUCTURAL DESIGN) LIMITED Director 2001-01-03 CURRENT 2001-01-03 Active - Proposal to Strike off
KEVIN WILLIAM DRAYTON KID PREMIERSHIP LIMITED Director 2000-10-17 CURRENT 2000-10-17 Active
KEVIN WILLIAM DRAYTON ONE 17 ED (EDUCATION) LIMITED Director 2000-03-28 CURRENT 2000-03-28 Active
MARK ANDREW LEE M D ONE LIMITED Director 2009-04-30 CURRENT 2009-04-30 Active
MARK ANDREW LEE ONE 17 SD (STRUCTURAL DESIGN) LIMITED Director 2001-01-03 CURRENT 2001-01-03 Active - Proposal to Strike off
MARK ANDREW LEE KID PREMIERSHIP LIMITED Director 2000-10-17 CURRENT 2000-10-17 Active
MARK ANDREW LEE ONE 17 ED (EDUCATION) LIMITED Director 2000-03-28 CURRENT 2000-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-11-17DIRECTOR APPOINTED MR MATTHEW JAMES LEE
2022-11-17DIRECTOR APPOINTED MR MATTHEW JAMES LEE
2022-11-17Memorandum articles filed
2022-11-17Memorandum articles filed
2022-11-17Change of share class name or designation
2022-11-17Change of share class name or designation
2022-11-17Sub-division of shares on 2022-11-08
2022-11-17Sub-division of shares on 2022-11-08
2022-11-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-11-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-11-16DIRECTOR APPOINTED MR FREDERICK WILLIAM GARSIDE
2022-11-16DIRECTOR APPOINTED MR FREDERICK WILLIAM GARSIDE
2022-11-16DIRECTOR APPOINTED MR JONATHAN PAUL BUDD
2022-11-16DIRECTOR APPOINTED MR JONATHAN PAUL BUDD
2022-08-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-07-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-05-12SH06Cancellation of shares. Statement of capital on 2021-03-31 GBP 60
2021-05-12SH03Purchase of own shares
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART BEAUMONT
2021-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2019-11-28SH06Cancellation of shares. Statement of capital on 2019-10-24 GBP 80
2019-11-28SH03Purchase of own shares
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAM DRAYTON
2019-06-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-05-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-07-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-07-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-22AR0116/04/16 ANNUAL RETURN FULL LIST
2015-06-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-22AR0116/04/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0116/04/14 ANNUAL RETURN FULL LIST
2013-08-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0116/04/13 ANNUAL RETURN FULL LIST
2012-09-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0116/04/12 ANNUAL RETURN FULL LIST
2011-06-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20AR0116/04/11 ANNUAL RETURN FULL LIST
2010-09-27AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-26AR0116/04/10 ANNUAL RETURN FULL LIST
2009-08-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-28363aReturn made up to 16/04/09; full list of members
2008-08-12AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-04-17363aReturn made up to 16/04/08; full list of members
2008-04-17287Registered office changed on 17/04/2008 from brewery drive lockwood park huddersfield west yorkshire HD4 6EN
2007-12-12288bDIRECTOR RESIGNED
2007-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-28363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-06-27288bDIRECTOR RESIGNED
2006-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-31363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-27363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2004-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-07363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2003-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-11363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-01-09395PARTICULARS OF MORTGAGE/CHARGE
2002-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-21363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2001-10-27395PARTICULARS OF MORTGAGE/CHARGE
2001-08-10288aNEW DIRECTOR APPOINTED
2001-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-15363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2000-11-28288bSECRETARY RESIGNED
2000-11-14288aNEW SECRETARY APPOINTED
2000-07-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-21363sRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
1999-12-21288bDIRECTOR RESIGNED
1999-07-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-27363sRETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS
1998-09-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-15287REGISTERED OFFICE CHANGED ON 15/05/98 FROM: 83 FITZWILLIAM STREET HUDDERSFIELD HD1 5LG
1998-04-20363sRETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS
1997-11-06CERTNMCOMPANY NAME CHANGED AQP PROJECTS (CONSTRUCTION & RED EVELOPMENT) LIMITED CERTIFICATE ISSUED ON 07/11/97
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-09363sRETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS
1996-11-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-03363sRETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS
1995-11-15AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-24363sRETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS
1995-04-24288DIRECTOR'S PARTICULARS CHANGED
1995-04-24288SECRETARY'S PARTICULARS CHANGED
1995-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-18363(288)SECRETARY'S PARTICULARS CHANGED
1994-04-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-18363sRETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS
1994-01-16AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-08-12CERTNMCOMPANY NAME CHANGED SWANWISE LIMITED CERTIFICATE ISSUED ON 13/08/93
1993-04-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-04-13363sRETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS
1993-04-13363(288)SECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ONE 17 PM (PROJECT MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONE 17 PM (PROJECT MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-05-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-01-09 Outstanding BARCLAYS BANK PLC
DEED OF DEPOSIT AND CHARGE 2001-10-27 Outstanding ZURICH INSURANCE COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONE 17 PM (PROJECT MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of ONE 17 PM (PROJECT MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONE 17 PM (PROJECT MANAGEMENT) LIMITED
Trademarks
We have not found any records of ONE 17 PM (PROJECT MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONE 17 PM (PROJECT MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ONE 17 PM (PROJECT MANAGEMENT) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ONE 17 PM (PROJECT MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ONE 17 PM (PROJECT MANAGEMENT) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-11-0057011010Carpets and other textile floor coverings, of wool or fine animal hair, knotted, whether or not made up, containing > 10% silk or waste silk other than noil by weight

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONE 17 PM (PROJECT MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONE 17 PM (PROJECT MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.