Company NamePetersen Stainless Rigging Limited
Company StatusActive
Company Number01372922
CategoryPrivate Limited Company
Incorporation Date12 June 1978(45 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
SIC 25940Manufacture of fasteners and screw machine products
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Norman Bell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(13 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accontant
Country of ResidenceUnited Kingdom
Correspondence AddressCowen Road
Blaydon On Tyne
Tyne & Wear
NE21 5TW
Director NameMr Kevin Bell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(29 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCowen Road
Blaydon On Tyne
Tyne & Wear
NE21 5TW
Director NameMr Harold Bell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(29 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleTrainee Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCowen Road
Blaydon On Tyne
Tyne & Wear
NE21 5TW
Director NameMrs Shelley Jane Wales
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(37 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressCowen Road
Blaydon On Tyne
Tyne & Wear
NE21 5TW
Director NameMr Mark Mason Bradley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(43 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowen Road
Blaydon On Tyne
Tyne & Wear
NE21 5TW
Director NameMr John Harling Tomlinson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(13 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 February 2008)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Wickets
Mains Park Road
Chester Le Street
County Durham
DH3 3PU
Secretary NameMr Norman Bell
NationalityBritish
StatusResigned
Appointed30 September 1991(13 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address10 Summerhill
Blaydon On Tyne
Tyne & Wear
NE21 4JS
Secretary NameGary Robert Wales
NationalityBritish
StatusResigned
Appointed01 August 1998(20 years, 1 month after company formation)
Appointment Duration18 years (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Picktree Lodge
Chester Le Street
County Durham
DH3 4DL
Director NameGary Robert Wales
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(29 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address136 Picktree Lodge
Chester Le Street
County Durham
DH3 4DL
Director NameIan Turnbull
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(29 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2017)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Chiltern Gardens
Lobley Hill
Gateshead
Tyne And Wear
NE11 9JU
Director NameMr Aries Kornelis Dijkhuizen
Date of BirthDecember 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed15 October 2015(37 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2022)
RoleDevelopment Manager
Country of ResidenceNetherlands
Correspondence AddressCowen Road
Blaydon On Tyne
Tyne & Wear
NE21 5TW

Contact

Websitepetersen-stainless.co.uk
Telephone0191 4140156
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCowen Road
Blaydon On Tyne
Tyne & Wear
NE21 5TW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

10.3k at £1Norman Bell
58.19%
Ordinary A
700 at £1Gary Wales
3.95%
Ordinary B
700 at £1Ian Turnbull
3.95%
Ordinary B
4k at £1Kevin Bell
22.59%
Ordinary A
2k at £1Harold Bell
11.29%
Ordinary A
1 at £1Gary Wales
0.01%
Ordinary A
1 at £1Ian Turnbull
0.01%
Ordinary A

Financials

Year2014
Net Worth£1,398,727
Cash£3,440
Current Liabilities£494,842

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Charges

5 February 2018Delivered on: 7 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
5 February 2018Delivered on: 7 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as land & buildings on the east side of chainbridge road, blaydon, tyne & wear (title number: TY210553) and land lying to the south side of cowen road, blaydon (title number: TY236358).
Outstanding
13 January 1997Delivered on: 23 January 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old pump house newburn tyne & wear.
Outstanding
1 August 1996Delivered on: 7 August 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 1A summerhill street, newcastle upon tyne, tyne & wear t/no TY871.
Outstanding
1 August 1996Delivered on: 7 August 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 carlisle street, felling, gateshead, tyne & wear t/no TY164042.
Outstanding
30 June 1988Delivered on: 11 July 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the east side of chainbridge road blaydon tyne and wear title no ty 92823.
Outstanding
8 March 1988Delivered on: 23 March 1988
Satisfied on: 28 March 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
25 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 November 2022Termination of appointment of Aries Kornelis Dijkhuizen as a director on 30 September 2022 (1 page)
4 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
20 April 2022Director's details changed for Mr Harold Bell on 20 April 2022 (2 pages)
20 April 2022Director's details changed for Mr Norman Bell on 20 April 2022 (2 pages)
20 April 2022Appointment of Mr Mark Mason Bradley as a director on 20 April 2022 (2 pages)
20 April 2022Director's details changed for Mr Kevin Bell on 20 April 2022 (2 pages)
2 January 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
7 February 2018Registration of charge 013729220007, created on 5 February 2018 (17 pages)
7 February 2018Registration of charge 013729220006, created on 5 February 2018 (16 pages)
6 February 2018Satisfaction of charge 2 in full (1 page)
21 December 2017Satisfaction of charge 5 in full (1 page)
21 December 2017Satisfaction of charge 4 in full (1 page)
21 December 2017Satisfaction of charge 3 in full (1 page)
21 December 2017Satisfaction of charge 3 in full (1 page)
21 December 2017Satisfaction of charge 4 in full (1 page)
21 December 2017Satisfaction of charge 5 in full (1 page)
12 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 June 2017Cancellation of shares. Statement of capital on 30 March 2017
  • GBP 16,458
(4 pages)
1 June 2017Cancellation of shares. Statement of capital on 30 March 2017
  • GBP 16,458
(4 pages)
18 May 2017Termination of appointment of Ian Turnbull as a director on 31 March 2017 (1 page)
18 May 2017Termination of appointment of Ian Turnbull as a director on 31 March 2017 (1 page)
10 May 2017Purchase of own shares. (3 pages)
10 May 2017Purchase of own shares. (3 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Memorandum and Articles of Association (13 pages)
23 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 September 2016Memorandum and Articles of Association (13 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Termination of appointment of Gary Robert Wales as a secretary on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Gary Robert Wales as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Gary Robert Wales as a secretary on 31 July 2016 (1 page)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Termination of appointment of Gary Robert Wales as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Gary Robert Wales as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Gary Robert Wales as a director on 31 July 2016 (1 page)
22 October 2015Appointment of Mr Aries Kornelis Dijkhuizen as a director on 15 October 2015 (2 pages)
22 October 2015Appointment of Mrs Shelley Jane Wales as a director on 15 October 2015 (2 pages)
22 October 2015Appointment of Mrs Shelley Jane Wales as a director on 15 October 2015 (2 pages)
22 October 2015Appointment of Mr Aries Kornelis Dijkhuizen as a director on 15 October 2015 (2 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 17,700
(9 pages)
1 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 17,700
(9 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 17,700
(9 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 17,700
(9 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 17,700
(9 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 17,700
(9 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
19 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
19 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
13 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
13 June 2011Change of share class name or designation (2 pages)
13 June 2011Change of share class name or designation (2 pages)
18 August 2010Director's details changed for Ian Turnbull on 31 July 2010 (2 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
18 August 2010Director's details changed for Gary Robert Wales on 31 July 2010 (2 pages)
18 August 2010Director's details changed for Gary Robert Wales on 31 July 2010 (2 pages)
18 August 2010Director's details changed for Kevin Bell on 31 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Harold Bell on 31 July 2010 (2 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
18 August 2010Director's details changed for Mr Harold Bell on 31 July 2010 (2 pages)
18 August 2010Director's details changed for Kevin Bell on 31 July 2010 (2 pages)
18 August 2010Director's details changed for Ian Turnbull on 31 July 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 17,700
(4 pages)
28 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 17,700
(4 pages)
28 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 17,700
(4 pages)
8 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
8 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
11 September 2009Return made up to 31/07/09; full list of members (6 pages)
11 September 2009Director's change of particulars / harold bell / 10/09/2009 (2 pages)
11 September 2009Return made up to 31/07/09; full list of members (6 pages)
11 September 2009Director's change of particulars / harold bell / 10/09/2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 August 2008Return made up to 31/07/08; full list of members (6 pages)
5 August 2008Return made up to 31/07/08; full list of members (6 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 May 2008Director appointed ian turnbull (2 pages)
8 May 2008Director appointed gary robert wales (2 pages)
8 May 2008Director appointed ian turnbull (2 pages)
8 May 2008Director appointed gary robert wales (2 pages)
26 March 2008Gbp ic 25000/17500\15/02/08\gbp sr 7500@1=7500\ (1 page)
26 March 2008Gbp ic 25000/17500\15/02/08\gbp sr 7500@1=7500\ (1 page)
26 February 2008Director appointed kevin bell (2 pages)
26 February 2008Appointment terminated director john tomlinson (1 page)
26 February 2008Director appointed harold bell (2 pages)
26 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
26 February 2008Director appointed kevin bell (2 pages)
26 February 2008Appointment terminated director john tomlinson (1 page)
26 February 2008Director appointed harold bell (2 pages)
26 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
22 September 2007Return made up to 31/07/07; no change of members (7 pages)
22 September 2007Return made up to 31/07/07; no change of members (7 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 August 2006Return made up to 31/07/06; full list of members (7 pages)
23 August 2006Return made up to 31/07/06; full list of members (7 pages)
15 September 2005Return made up to 31/07/05; full list of members (8 pages)
15 September 2005Return made up to 31/07/05; full list of members (8 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 August 2004Return made up to 31/07/04; full list of members (8 pages)
24 August 2004Return made up to 31/07/04; full list of members (8 pages)
12 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 August 2003Return made up to 31/07/03; full list of members (8 pages)
18 August 2003Return made up to 31/07/03; full list of members (8 pages)
5 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 July 2002Return made up to 31/07/02; full list of members (8 pages)
29 July 2002Return made up to 31/07/02; full list of members (8 pages)
8 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 August 2001Return made up to 31/07/01; full list of members (7 pages)
7 August 2001Return made up to 31/07/01; full list of members (7 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 August 2000Return made up to 31/07/00; full list of members (7 pages)
1 August 2000Return made up to 31/07/00; full list of members (7 pages)
10 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
24 August 1998Return made up to 14/08/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 August 1998Return made up to 14/08/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998New secretary appointed (2 pages)
12 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 October 1997Return made up to 14/08/97; full list of members (6 pages)
12 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 October 1997Return made up to 14/08/97; full list of members (6 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
2 September 1996Memorandum and Articles of Association (7 pages)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 September 1996Memorandum and Articles of Association (7 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 August 1996Return made up to 14/08/96; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 August 1996Return made up to 14/08/96; no change of members (4 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 September 1995Return made up to 31/08/95; full list of members (6 pages)
6 September 1995Return made up to 31/08/95; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
26 September 1994Accounts for a small company made up to 31 December 1993 (5 pages)
14 September 1994Return made up to 08/09/94; full list of members (6 pages)
14 September 1993Return made up to 08/09/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1993Accounts for a small company made up to 31 December 1992 (5 pages)
6 October 1992Accounts for a small company made up to 31 December 1991 (5 pages)
6 October 1992Return made up to 25/09/92; no change of members (4 pages)
24 September 1991Return made up to 30/09/91; full list of members (5 pages)
24 September 1991Accounts for a small company made up to 31 December 1990 (3 pages)
22 October 1990Return made up to 30/09/90; no change of members (6 pages)
15 October 1990Accounts for a small company made up to 31 December 1989 (3 pages)
28 March 1990Declaration of satisfaction of mortgage/charge (1 page)
22 September 1989Return made up to 20/08/89; full list of members (4 pages)
22 September 1989Accounts for a small company made up to 31 December 1988 (3 pages)
21 September 1988Registered office changed on 21/09/88 from: queensway north team valley trading estate gateshead tyne & wear (1 page)
17 August 1988Company name changed\certificate issued on 17/08/88 (2 pages)
17 August 1988Company name changed P. petersen LIMITED\certificate issued on 18/08/88 (2 pages)
11 July 1988Particulars of mortgage/charge (3 pages)
30 June 1988Return made up to 20/06/88; full list of members (4 pages)
30 June 1988Accounts for a small company made up to 31 December 1987 (3 pages)
23 March 1988Particulars of mortgage/charge (3 pages)
16 June 1987Accounts for a small company made up to 31 December 1986 (3 pages)
16 June 1987Return made up to 01/06/87; full list of members (4 pages)
9 July 1986Return made up to 01/07/86; full list of members (4 pages)
9 July 1986Accounts for a small company made up to 31 December 1985 (3 pages)
12 June 1978Incorporation (19 pages)
12 June 1978Incorporation (19 pages)