Company NameVenture Contract Lighting Limited
DirectorNeil David Pettit
Company StatusActive
Company Number01150025
CategoryPrivate Limited Company
Incorporation Date7 December 1973(50 years, 5 months ago)
Previous NameVenture Stores Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil David Pettit
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(17 years, 12 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
Director NameMr Godfrey Charles Cornish
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(17 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressThe Old Chapel
Edgefield Street
Melton Constable
Norfolk
NR24 2AU
Director NameMrs Pauline Cornish
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(17 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 1998)
RoleBylighting Ltd
Correspondence AddressThe Old Chapel
Edgefield Street
Melton Constable
Norfolk
NR24 2AU
Secretary NameMrs Pauline Cornish
NationalityBritish
StatusResigned
Appointed30 November 1991(17 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressThe Old Chapel
Edgefield Street
Melton Constable
Norfolk
NR24 2AU
Director NameMr Peter Stuart Jackson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(24 years, 7 months after company formation)
Appointment Duration25 years, 7 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
Secretary NameMr Peter Stuart Jackson
NationalityBritish
StatusResigned
Appointed01 July 1998(24 years, 7 months after company formation)
Appointment Duration25 years, 7 months (resigned 01 February 2024)
RoleLighting Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA

Contact

Websitelightinggallery.co.uk
Email address[email protected]
Telephone01284 810569
Telephone regionBury-St-Edmunds

Location

Registered AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Mr Neil David Pettit
50.00%
Ordinary
2 at £1Mr Peter Stuart Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£459,304
Cash£56,323
Current Liabilities£66,402

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

2 August 2010Delivered on: 5 August 2010
Satisfied on: 24 July 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 the grange, lakenheath, suffolk (formerly plot 11).
Fully Satisfied
8 March 2010Delivered on: 10 March 2010
Satisfied on: 19 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 8 the grange lakenheath suffolk (formally plot 11).
Fully Satisfied
18 January 2010Delivered on: 2 February 2010
Satisfied on: 24 July 2013
Persons entitled: Royal Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 4 (number 1) the grange, lakenheath, suffolk.
Fully Satisfied
1 July 1998Delivered on: 2 July 1998
Satisfied on: 15 November 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and premises the old railway station higham bury st edmunds suffolk t/n SK168748. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
14 February 2003Delivered on: 15 February 2003
Persons entitled: Cambridge Building Society

Classification: Mortgage
Secured details: £90,000.00 due or to become due from the company to the chargee.
Particulars: Land and buildings at higham bury st edmunds suffolk.
Outstanding
14 November 1995Delivered on: 15 October 1998
Persons entitled: Cambridge Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 53 chiswick avenue midenhall suffolk t/no: SK144820.
Outstanding

Filing History

2 February 2024Termination of appointment of Peter Stuart Jackson as a director on 1 February 2024 (1 page)
2 February 2024Termination of appointment of Peter Stuart Jackson as a secretary on 1 February 2024 (1 page)
5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
21 July 2023Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 21 July 2023 (1 page)
26 May 2023Notification of Pettit Property Co Ltd as a person with significant control on 3 May 2023 (2 pages)
26 May 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
26 May 2023Cessation of Peter Stuart Jackson as a person with significant control on 3 May 2023 (1 page)
26 May 2023Cessation of Neil David Pettit as a person with significant control on 3 May 2023 (1 page)
24 March 2023Previous accounting period extended from 31 August 2022 to 28 February 2023 (1 page)
1 December 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
13 April 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
3 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
26 April 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
18 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
5 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
13 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
7 December 2018Change of details for Mr Peter Stuart Jackson as a person with significant control on 6 April 2016 (2 pages)
7 December 2018Change of details for Mr Neil David Pettit as a person with significant control on 6 April 2016 (2 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
6 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 December 2016Director's details changed for Mr Neil David Pettit on 1 December 2016 (2 pages)
5 December 2016Secretary's details changed for Mr Peter Stuart Jackson on 1 December 2016 (1 page)
5 December 2016Director's details changed for Mr Neil David Pettit on 1 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Peter Stuart Jackson on 1 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Peter Stuart Jackson on 1 December 2016 (2 pages)
5 December 2016Secretary's details changed for Mr Peter Stuart Jackson on 1 December 2016 (1 page)
1 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
19 February 2016Satisfaction of charge 5 in full (4 pages)
19 February 2016Satisfaction of charge 5 in full (4 pages)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4
(6 pages)
18 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4
(6 pages)
27 March 2015Registered office address changed from The Old Station Higham Bury St Edmunds Suffolk IP28 6NL to 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB on 27 March 2015 (1 page)
27 March 2015Director's details changed for Mr Neil David Pettit on 2 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Peter Stuart Jackson on 23 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Peter Stuart Jackson on 23 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Neil David Pettit on 2 March 2015 (2 pages)
27 March 2015Registered office address changed from The Old Station Higham Bury St Edmunds Suffolk IP28 6NL to 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB on 27 March 2015 (1 page)
27 March 2015Secretary's details changed for Mr Peter Stuart Jackson on 23 March 2015 (1 page)
27 March 2015Director's details changed for Mr Neil David Pettit on 2 March 2015 (2 pages)
27 March 2015Secretary's details changed for Mr Peter Stuart Jackson on 23 March 2015 (1 page)
5 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4
(6 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4
(6 pages)
17 March 2014Register inspection address has been changed from C/O Jacobs Allen 59 Abbeygate Street Bury St. Edmunds Suffolk IP33 1LB United Kingdom (1 page)
17 March 2014Register inspection address has been changed from C/O Jacobs Allen 59 Abbeygate Street Bury St. Edmunds Suffolk IP33 1LB United Kingdom (1 page)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 4
(6 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 4
(6 pages)
24 July 2013Satisfaction of charge 4 in full (4 pages)
24 July 2013Satisfaction of charge 6 in full (4 pages)
24 July 2013Satisfaction of charge 4 in full (4 pages)
24 July 2013Satisfaction of charge 6 in full (4 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
23 December 2011Register(s) moved to registered inspection location (1 page)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
23 December 2011Register(s) moved to registered inspection location (1 page)
22 December 2011Register inspection address has been changed (1 page)
22 December 2011Register inspection address has been changed (1 page)
13 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
11 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Neil David Pettit on 1 November 2009 (2 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Neil David Pettit on 1 November 2009 (2 pages)
23 December 2009Director's details changed for Neil David Pettit on 1 November 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 December 2007Return made up to 30/11/07; full list of members (2 pages)
10 December 2007Return made up to 30/11/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 December 2006Return made up to 30/11/06; full list of members (2 pages)
7 December 2006Return made up to 30/11/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 December 2005Return made up to 30/11/05; full list of members (2 pages)
6 December 2005Return made up to 30/11/05; full list of members (2 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
16 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/03
(7 pages)
16 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/03
(7 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
26 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
16 January 2003Return made up to 30/11/02; full list of members (7 pages)
16 January 2003Return made up to 30/11/02; full list of members (7 pages)
6 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
11 December 2001Return made up to 30/11/01; full list of members (6 pages)
11 December 2001Return made up to 30/11/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
2 January 2001Return made up to 30/11/00; full list of members (7 pages)
2 January 2001Return made up to 30/11/00; full list of members (7 pages)
15 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 1999Ad 15/12/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
22 December 1999Ad 15/12/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
10 December 1999Registered office changed on 10/12/99 from: 53 chiswick avenue mildenhall bury st. Edmunds suffolk IP28 7AY (1 page)
10 December 1999Registered office changed on 10/12/99 from: 53 chiswick avenue mildenhall bury st. Edmunds suffolk IP28 7AY (1 page)
15 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
15 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
14 May 1999Registered office changed on 14/05/99 from: 53 chiswick avenue mildenhall bury st edmunds suffolk IP28 7AY (1 page)
14 May 1999Registered office changed on 14/05/99 from: 53 chiswick avenue mildenhall bury st edmunds suffolk IP28 7AY (1 page)
15 December 1998Return made up to 30/11/98; full list of members (6 pages)
15 December 1998Return made up to 30/11/98; full list of members (6 pages)
15 October 1998Particulars of property mortgage/charge (3 pages)
15 October 1998Particulars of property mortgage/charge (3 pages)
5 October 1998Accounts for a small company made up to 31 August 1997 (4 pages)
5 October 1998Accounts for a small company made up to 31 August 1997 (4 pages)
7 July 1998New secretary appointed;new director appointed (2 pages)
7 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Secretary resigned;director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Registered office changed on 06/07/98 from: the old chapel edgefield street melton constable norfolk NR24 2AU (1 page)
6 July 1998Secretary resigned;director resigned (1 page)
6 July 1998Registered office changed on 06/07/98 from: the old chapel edgefield street melton constable norfolk NR24 2AU (1 page)
2 July 1998Particulars of mortgage/charge (4 pages)
2 July 1998Particulars of mortgage/charge (4 pages)
9 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
9 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
18 December 1996Return made up to 30/11/96; change of members (6 pages)
18 December 1996Return made up to 30/11/96; change of members (6 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
27 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
16 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)