Gateshead
Tyne & Wear
NE11 0TU
Director Name | Mr Raschid Michael Abdullah |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Director Name | Owen Williams |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | Stubbings Gate Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QP |
Director Name | Joan Williams |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 August 1992) |
Role | Book Keeper |
Correspondence Address | Stubbings Gate Burchetts Green Maidenhead Berkshire SL6 3QP |
Secretary Name | Joan Williams |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 July 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 1993) |
Role | Company Director |
Correspondence Address | Stubbings Gate Burchetts Green Maidenhead Berkshire SL6 3QP |
Director Name | Mr Peter Morris |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | 23 Effingham Road Long Ditton Surbiton Surrey KT6 5JZ |
Director Name | Mr Stanley Francis Fallon |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Beverley Road Worcester Park Surrey KT4 8LX |
Director Name | Michael Cuzner-Charles |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 1994) |
Role | Business Director |
Correspondence Address | Cherrymill Purley Village Purley On Thames Berkshire RG8 8AF |
Director Name | Mr Peter Anthony Thornton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(3 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 27 August 1992) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Van Buren Cottage Queens Ride London SW13 0JF |
Director Name | Michael Jeremy Williams |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 January 2003) |
Role | Business Manager |
Correspondence Address | Heathfield House Locks Ride Chavey Down Ascot Berkshire SL5 3QP |
Secretary Name | Michael Cuzner-Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 June 1994) |
Role | Business Director |
Correspondence Address | Cherrymill Purley Village Purley On Thames Berkshire RG8 8AF |
Secretary Name | Mr Stanley Francis Fallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Beverley Road Worcester Park Surrey KT4 8LX |
Director Name | Mr Christopher Winston Smith |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Avenue Sneyd Park Bristol BS9 1PD |
Director Name | David Oliver |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(6 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 23 Goldenball Lane Pinkneys Green Maidenhead Berkshire SL6 6NW |
Director Name | Mr Bruce Edward Heath Hiscock |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Webbs Cottages The Green North Warnborough Hampshire RG29 1HF |
Secretary Name | Mr James David Shand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hillside Cottage Woolstone Faringdon Oxfordshire SN7 7QL |
Director Name | Claes Bergstedt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(13 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | Springfield Lodge Springfield Road Camberley Surrey GU15 1AE |
Director Name | Malcolm Leonard Wright |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2003) |
Role | Technical Director |
Correspondence Address | 41 College Road Hoddesdon Hertfordshire EN11 9DJ |
Secretary Name | Mr Andrew Charles Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 North Croft East Hagbourne Didcot Oxon OX11 9LT |
Director Name | Mr Andrew Charles Lane |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(14 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 North Croft East Hagbourne Didcot Oxon OX11 9LT |
Director Name | Adrian Iver Merryman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2003(14 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 November 2003) |
Role | Company Director |
Correspondence Address | Woodhaven Ivy Lane Woking Surrey GU22 7BY |
Director Name | Mr Timothy Redmayne Wightman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden House 7 Rowley Crescent Stratford Upon Avon Warwickshire CV37 6UT |
Secretary Name | Mr Christopher Timothy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(15 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 21 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pebbles Court The Green Holyport Berkshire SL6 2JL |
Director Name | Mr David Hayes |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX |
Secretary Name | David John Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(16 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 January 2005) |
Role | Accountant |
Correspondence Address | 15 Woodstone Avenue Stoneleigh Surrey KT17 2JS |
Secretary Name | Gordon Stanley Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(16 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 21 June 2005) |
Role | Accountant |
Correspondence Address | Birch Carbone Hill Cuffley Hertfordshire EN6 4PN |
Director Name | Mr Andrew Robert Wonnacott |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Secretary Name | Mr Andrew Robert Wonnacott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Director Name | William Francis Eric James Conn |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Director Name | Mr Thomas Hugh Burwood |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Secretary Name | Mrs Carolyn Clare Davis |
---|---|
Status | Resigned |
Appointed | 01 December 2015(27 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 2016) |
Role | Company Director |
Correspondence Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Secretary Name | Mr Stuart John Harding |
---|---|
Status | Resigned |
Appointed | 02 December 2016(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 September 2018) |
Role | Company Director |
Correspondence Address | Parallel House, 32 London Road Guildford GU1 2AB |
Secretary Name | Mr James Patrick Murray |
---|---|
Status | Resigned |
Appointed | 12 September 2018(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 2020) |
Role | Company Director |
Correspondence Address | Parallel House 32 London Road Guildford GU1 2AB |
Secretary Name | Morgan Cole(Nominees)Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 2000) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Website | petards.com |
---|---|
Telephone | 0191 4203000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
66.1m at £0.05 | Petards Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £563,000 |
Gross Profit | £106,000 |
Net Worth | -£3,755,000 |
Current Liabilities | £5,830,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
13 December 2004 | Delivered on: 17 December 2004 Satisfied on: 3 December 2009 Persons entitled: Friends Provident Life Assurance Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £31,000.00 deposited by petards limited with friends provident life asurance limited. Fully Satisfied |
---|---|
7 November 2002 | Delivered on: 18 November 2002 Satisfied on: 14 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed mortgage over all book and other debts with the benefit of all rights and remedies thereto with all guarantees,bonds,indemnities,debentures,rights of tracing liens and all other rights and remedies whatsoever; all credit balances and bank deposits and all monetary claims; all benefits in respect of all contracts and policies of insurance whatsoever; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
21 December 2001 | Delivered on: 5 January 2002 Satisfied on: 14 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
7 July 1999 | Delivered on: 9 July 1999 Satisfied on: 27 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
6 January 1999 | Delivered on: 9 January 1999 Satisfied on: 4 January 2003 Persons entitled: Gearcell PLC Classification: Debenture Secured details: All monies debts and liabilities due or to become due from the company to the chargee pursuant to a guarantee dated 6 january 1999. 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. See the mortgage charge document for full details. Fully Satisfied |
23 September 1997 | Delivered on: 9 October 1997 Satisfied on: 4 January 2003 Persons entitled: Lloyds 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. See the mortgage charge document for full details. Fully Satisfied |
8 November 1994 | Delivered on: 15 November 1994 Satisfied on: 4 December 1998 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 |
21 July 2009 | Delivered on: 5 August 2009 Satisfied on: 14 October 2013 Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 October 1992 | Delivered on: 15 October 1992 Satisfied on: 4 April 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 July 2015 | Delivered on: 10 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
28 September 2023 | Full accounts made up to 31 December 2022 (10 pages) |
---|---|
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
9 June 2022 | Full accounts made up to 31 December 2021 (10 pages) |
22 July 2021 | Confirmation statement made on 21 July 2021 with updates (4 pages) |
20 July 2021 | Full accounts made up to 31 December 2020 (10 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (11 pages) |
29 July 2020 | Termination of appointment of James Patrick Murray as a secretary on 29 July 2020 (1 page) |
27 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
30 July 2019 | Full accounts made up to 31 December 2018 (11 pages) |
26 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
24 September 2018 | Appointment of Mr James Patrick Murray as a secretary on 12 September 2018 (2 pages) |
19 September 2018 | Termination of appointment of Stuart John Harding as a secretary on 12 September 2018 (1 page) |
21 July 2018 | Confirmation statement made on 21 July 2018 with updates (3 pages) |
5 July 2018 | Memorandum and Articles of Association (15 pages) |
23 May 2018 | Resolutions
|
30 April 2018 | Full accounts made up to 31 December 2017 (15 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
27 June 2017 | Notification of Petards Group Plc as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Petards Group Plc as a person with significant control on 6 April 2016 (2 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 December 2016 | Appointment of Mr Stuart John Harding as a secretary on 2 December 2016 (2 pages) |
2 December 2016 | Termination of appointment of Carolyn Clare Davis as a secretary on 2 December 2016 (1 page) |
2 December 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
2 December 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
2 December 2016 | Appointment of Mr Stuart John Harding as a secretary on 2 December 2016 (2 pages) |
2 December 2016 | Termination of appointment of Carolyn Clare Davis as a secretary on 2 December 2016 (1 page) |
16 November 2016 | Statement of capital on 16 November 2016
|
16 November 2016 | Statement of capital on 16 November 2016
|
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
25 October 2016 | Resolutions
|
25 October 2016 | Solvency Statement dated 06/10/16 (1 page) |
25 October 2016 | Solvency Statement dated 06/10/16 (1 page) |
25 October 2016 | Resolutions
|
25 October 2016 | Statement by Directors (1 page) |
25 October 2016 | Statement by Directors (1 page) |
22 July 2016 | Register(s) moved to registered inspection location C/O Carolyn Davis Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page) |
22 July 2016 | Register(s) moved to registered inspection location C/O Carolyn Davis Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
21 July 2016 | Register inspection address has been changed to C/O Carolyn Davis Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page) |
21 July 2016 | Register inspection address has been changed to C/O Carolyn Davis Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
20 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 December 2015 | Termination of appointment of Andrew Robert Wonnacott as a director on 30 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Andrew Robert Wonnacott as a secretary on 30 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Andrew Robert Wonnacott as a director on 30 November 2015 (1 page) |
2 December 2015 | Appointment of Mr Raschid Michael Abdullah as a director on 30 November 2015 (2 pages) |
2 December 2015 | Appointment of Mr Raschid Michael Abdullah as a director on 30 November 2015 (2 pages) |
2 December 2015 | Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Andrew Robert Wonnacott as a secretary on 30 November 2015 (1 page) |
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
10 July 2015 | Registration of charge 023010630011, created on 10 July 2015 (78 pages) |
10 July 2015 | Registration of charge 023010630011, created on 10 July 2015 (78 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 May 2014 | Section 519 (1 page) |
22 May 2014 | Auditor's resignation (2 pages) |
22 May 2014 | Section 519 (1 page) |
22 May 2014 | Auditor's resignation (2 pages) |
15 April 2014 | Section 519 (2 pages) |
15 April 2014 | Section 519 (2 pages) |
18 November 2013 | Termination of appointment of Thomas Burwood as a director (1 page) |
18 November 2013 | Termination of appointment of Thomas Burwood as a director (1 page) |
14 October 2013 | Satisfaction of charge 6 in full (1 page) |
14 October 2013 | Satisfaction of charge 6 in full (1 page) |
14 October 2013 | Satisfaction of charge 7 in full (2 pages) |
14 October 2013 | Satisfaction of charge 7 in full (2 pages) |
14 October 2013 | Satisfaction of charge 10 in full (1 page) |
14 October 2013 | Satisfaction of charge 10 in full (1 page) |
25 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 September 2013 | All of the property or undertaking has been released from charge 6 (2 pages) |
13 September 2013 | All of the property or undertaking has been released from charge 10 (2 pages) |
13 September 2013 | All of the property or undertaking has been released from charge 7 (2 pages) |
13 September 2013 | All of the property or undertaking has been released from charge 10 (2 pages) |
13 September 2013 | All of the property or undertaking has been released from charge 6 (2 pages) |
13 September 2013 | All of the property or undertaking has been released from charge 7 (2 pages) |
14 August 2013 | Appointment of Mr Osman Abdullah as a director (2 pages) |
14 August 2013 | Appointment of Mr Osman Abdullah as a director (2 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
30 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
31 January 2012 | Termination of appointment of William Conn as a director (1 page) |
31 January 2012 | Termination of appointment of William Conn as a director (1 page) |
16 January 2012 | Appointment of Mr Thomas Hugh Burwood as a director (2 pages) |
16 January 2012 | Appointment of Mr Thomas Hugh Burwood as a director (2 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
3 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 October 2009 | Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009 (1 page) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
25 July 2009 | Resolutions
|
25 July 2009 | Resolutions
|
24 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
24 July 2009 | Appointment terminated director timothy wightman (1 page) |
24 July 2009 | Appointment terminated director timothy wightman (1 page) |
24 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
17 March 2009 | Gbp nc 286655/3500000\31/12/08 (2 pages) |
17 March 2009 | Gbp nc 286655/3500000\31/12/08 (2 pages) |
17 March 2009 | Ad 31/12/08\gbp si [email protected]=3090000\gbp ic 215051/3305051\ (2 pages) |
17 March 2009 | Ad 31/12/08\gbp si [email protected]=3090000\gbp ic 215051/3305051\ (2 pages) |
19 December 2008 | Full accounts made up to 31 December 2007 (24 pages) |
19 December 2008 | Full accounts made up to 31 December 2007 (24 pages) |
24 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
19 February 2008 | Declaration of mortgage charge released/ceased (8 pages) |
19 February 2008 | Declaration of mortgage charge released/ceased (7 pages) |
19 February 2008 | Declaration of mortgage charge released/ceased (7 pages) |
19 February 2008 | Declaration of mortgage charge released/ceased (8 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
25 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
26 June 2007 | Nc inc already adjusted 21/12/06 (2 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
26 June 2007 | Nc dec already adjusted 21/12/06 (1 page) |
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
26 June 2007 | Nc dec already adjusted 21/12/06 (1 page) |
26 June 2007 | Nc inc already adjusted 21/12/06 (2 pages) |
30 May 2007 | Ad 21/12/06--------- £ si [email protected]=24609 £ ic 215051/239660 (2 pages) |
30 May 2007 | Ad 21/12/06--------- £ si [email protected]=24609 £ ic 215051/239660 (2 pages) |
1 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
9 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
9 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 October 2005 | Return made up to 21/07/05; full list of members
|
13 October 2005 | Return made up to 21/07/05; full list of members
|
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (18 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (18 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
6 May 2004 | Company name changed petards vision LIMITED\certificate issued on 06/05/04 (2 pages) |
6 May 2004 | Company name changed petards vision LIMITED\certificate issued on 06/05/04 (2 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
17 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New director appointed (1 page) |
2 March 2003 | Full accounts made up to 31 December 2001 (17 pages) |
2 March 2003 | Full accounts made up to 31 December 2001 (17 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: stubbings barn stubbings gate burchetts green maidenhead berkshire SL6 3QP (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: stubbings barn stubbings gate burchetts green maidenhead berkshire SL6 3QP (1 page) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2002 | Particulars of mortgage/charge (6 pages) |
18 November 2002 | Particulars of mortgage/charge (6 pages) |
11 October 2002 | New secretary appointed (1 page) |
11 October 2002 | New secretary appointed (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
27 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
27 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
5 January 2002 | Particulars of mortgage/charge (8 pages) |
5 January 2002 | Particulars of mortgage/charge (8 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
15 October 2001 | Return made up to 31/07/01; full list of members
|
15 October 2001 | Return made up to 31/07/01; full list of members
|
10 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
4 April 2001 | Company name changed petards international LIMITED\certificate issued on 04/04/01 (2 pages) |
4 April 2001 | Company name changed petards international LIMITED\certificate issued on 04/04/01 (2 pages) |
19 December 2000 | Full accounts made up to 31 December 1999 (18 pages) |
19 December 2000 | Full accounts made up to 31 December 1999 (18 pages) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
11 April 2000 | Full accounts made up to 31 December 1998 (17 pages) |
11 April 2000 | Full accounts made up to 31 December 1998 (17 pages) |
27 July 1999 | Return made up to 31/07/99; no change of members (11 pages) |
27 July 1999 | Return made up to 31/07/99; no change of members (11 pages) |
9 July 1999 | Particulars of mortgage/charge (5 pages) |
9 July 1999 | Particulars of mortgage/charge (5 pages) |
17 May 1999 | Secretary's particulars changed (1 page) |
17 May 1999 | Secretary's particulars changed (1 page) |
10 March 1999 | Auditor's resignation (1 page) |
10 March 1999 | Auditor's resignation (1 page) |
17 February 1999 | Full accounts made up to 31 December 1997 (19 pages) |
17 February 1999 | Full accounts made up to 31 December 1997 (19 pages) |
9 January 1999 | Particulars of mortgage/charge (11 pages) |
9 January 1999 | Particulars of mortgage/charge (11 pages) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
5 August 1998 | Return made up to 31/07/98; no change of members
|
5 August 1998 | Return made up to 31/07/98; no change of members
|
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
18 December 1997 | Return made up to 31/07/97; full list of members; amend (8 pages) |
18 December 1997 | Return made up to 31/07/97; full list of members; amend (8 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
9 October 1997 | Particulars of mortgage/charge (6 pages) |
9 October 1997 | Particulars of mortgage/charge (6 pages) |
23 September 1997 | Return made up to 31/07/97; full list of members (8 pages) |
23 September 1997 | Return made up to 31/07/97; full list of members (8 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
6 August 1997 | Auditor's resignation (1 page) |
6 August 1997 | Auditor's resignation (1 page) |
6 August 1997 | Auditor's resignation (1 page) |
6 August 1997 | Auditor's resignation (1 page) |
5 August 1997 | Auditor's resignation (1 page) |
5 August 1997 | Auditor's resignation (1 page) |
10 March 1997 | Full accounts made up to 31 December 1996 (21 pages) |
10 March 1997 | Full accounts made up to 31 December 1996 (21 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 35 windsor road slough berkshire SL1 2EB (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: 35 windsor road slough berkshire SL1 2EB (1 page) |
25 October 1996 | £ nc 100/286655 12/11/93 (1 page) |
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Ad 12/08/96--------- £ si [email protected]=13 £ ic 223190/223203 (2 pages) |
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Ad 13/11/93-23/11/93 £ si [email protected] £ si 143103@1 (2 pages) |
25 October 1996 | Ad 07/06/94--------- £ si [email protected] £ si 71506@1 (2 pages) |
25 October 1996 | Ad 12/08/96--------- £ si [email protected]=13 £ ic 223190/223203 (2 pages) |
25 October 1996 | Ad 07/06/94--------- £ si [email protected] £ si 71506@1 (2 pages) |
25 October 1996 | Ad 13/11/93-23/11/93 £ si [email protected] £ si 143103@1 (2 pages) |
25 October 1996 | £ nc 100/286655 12/11/93 (1 page) |
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
17 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
30 August 1996 | Return made up to 31/07/96; no change of members (6 pages) |
30 August 1996 | Return made up to 31/07/96; no change of members (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
30 August 1995 | Return made up to 31/07/95; full list of members
|
30 August 1995 | Return made up to 31/07/95; full list of members
|
4 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
27 September 1994 | Resolutions
|
27 September 1994 | Memorandum and Articles of Association (13 pages) |
27 September 1994 | Memorandum and Articles of Association (13 pages) |
27 September 1994 | Resolutions
|
12 August 1994 | Return made up to 31/07/94; full list of members
|
12 August 1994 | Return made up to 31/07/94; full list of members
|
13 December 1993 | Resolutions
|
22 October 1993 | Return made up to 31/07/93; full list of members
|
22 October 1993 | Return made up to 31/07/93; full list of members
|
7 October 1992 | Return made up to 31/07/92; full list of members (6 pages) |
7 October 1992 | Return made up to 31/07/92; full list of members (6 pages) |
15 September 1992 | Company name changed petards LIMITED\certificate issued on 16/09/92 (2 pages) |
15 September 1992 | Company name changed petards LIMITED\certificate issued on 16/09/92 (2 pages) |
16 August 1990 | Return made up to 31/07/90; full list of members (4 pages) |
16 August 1990 | Return made up to 31/07/90; full list of members (4 pages) |
23 February 1989 | Resolutions
|
23 February 1989 | Resolutions
|
17 February 1989 | Memorandum and Articles of Association (11 pages) |
17 February 1989 | Memorandum and Articles of Association (11 pages) |
6 February 1989 | Company name changed basestore LIMITED\certificate issued on 07/02/89 (2 pages) |
6 February 1989 | Company name changed basestore LIMITED\certificate issued on 07/02/89 (2 pages) |
29 September 1988 | Incorporation (13 pages) |
29 September 1988 | Incorporation (13 pages) |