Company NamePetards Limited
DirectorsOsman Abdullah and Raschid Michael Abdullah
Company StatusActive
Company Number02301063
CategoryPrivate Limited Company
Incorporation Date29 September 1988(35 years, 7 months ago)
Previous NamePetards Vision Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Osman Abdullah
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(24 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Director NameMr Raschid Michael Abdullah
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(27 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Director NameOwen Williams
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 October 2001)
RoleCompany Director
Correspondence AddressStubbings Gate
Burchetts Green Lane Burchetts Green
Maidenhead
Berkshire
SL6 3QP
Director NameJoan Williams
Date of BirthDecember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 1991(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 August 1992)
RoleBook Keeper
Correspondence AddressStubbings Gate Burchetts Green
Maidenhead
Berkshire
SL6 3QP
Secretary NameJoan Williams
NationalityEnglish
StatusResigned
Appointed31 July 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 1993)
RoleCompany Director
Correspondence AddressStubbings Gate Burchetts Green
Maidenhead
Berkshire
SL6 3QP
Director NameMr Peter Morris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(3 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 June 2002)
RoleCompany Director
Correspondence Address23 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
Director NameMr Stanley Francis Fallon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(3 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Beverley Road
Worcester Park
Surrey
KT4 8LX
Director NameMichael Cuzner-Charles
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 1994)
RoleBusiness Director
Correspondence AddressCherrymill
Purley Village
Purley On Thames
Berkshire
RG8 8AF
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(3 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 27 August 1992)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Director NameMichael Jeremy Williams
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(5 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 31 January 2003)
RoleBusiness Manager
Correspondence AddressHeathfield House
Locks Ride Chavey Down
Ascot
Berkshire
SL5 3QP
Secretary NameMichael Cuzner-Charles
NationalityBritish
StatusResigned
Appointed12 November 1993(5 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 June 1994)
RoleBusiness Director
Correspondence AddressCherrymill
Purley Village
Purley On Thames
Berkshire
RG8 8AF
Secretary NameMr Stanley Francis Fallon
NationalityBritish
StatusResigned
Appointed06 June 1994(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Beverley Road
Worcester Park
Surrey
KT4 8LX
Director NameMr Christopher Winston Smith
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 The Avenue
Sneyd Park
Bristol
BS9 1PD
Director NameDavid Oliver
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(6 years after company formation)
Appointment Duration9 years, 3 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address23 Goldenball Lane
Pinkneys Green
Maidenhead
Berkshire
SL6 6NW
Director NameMr Bruce Edward Heath Hiscock
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(8 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Webbs Cottages
The Green
North Warnborough
Hampshire
RG29 1HF
Secretary NameMr James David Shand
NationalityBritish
StatusResigned
Appointed11 October 2000(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Director NameClaes Bergstedt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(13 years, 2 months after company formation)
Appointment Duration7 months (resigned 18 July 2002)
RoleCompany Director
Correspondence AddressSpringfield Lodge
Springfield Road
Camberley
Surrey
GU15 1AE
Director NameMalcolm Leonard Wright
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2003)
RoleTechnical Director
Correspondence Address41 College Road
Hoddesdon
Hertfordshire
EN11 9DJ
Secretary NameMr Andrew Charles Lane
NationalityBritish
StatusResigned
Appointed04 October 2002(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 North Croft
East Hagbourne
Didcot
Oxon
OX11 9LT
Director NameMr Andrew Charles Lane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(14 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 North Croft
East Hagbourne
Didcot
Oxon
OX11 9LT
Director NameAdrian Iver Merryman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2003(14 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 November 2003)
RoleCompany Director
Correspondence AddressWoodhaven
Ivy Lane
Woking
Surrey
GU22 7BY
Director NameMr Timothy Redmayne Wightman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(15 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden House 7 Rowley Crescent
Stratford Upon Avon
Warwickshire
CV37 6UT
Secretary NameMr Christopher Timothy Langridge
NationalityBritish
StatusResigned
Appointed22 January 2004(15 years, 3 months after company formation)
Appointment Duration9 months (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPebbles Court
The Green
Holyport
Berkshire
SL6 2JL
Director NameMr David Hayes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnhams Gill
Furners Lane
Henfield
West Sussex
BN5 9HX
Secretary NameDavid John Humphreys
NationalityBritish
StatusResigned
Appointed21 October 2004(16 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 January 2005)
RoleAccountant
Correspondence Address15 Woodstone Avenue
Stoneleigh
Surrey
KT17 2JS
Secretary NameGordon Stanley Papworth
NationalityBritish
StatusResigned
Appointed17 January 2005(16 years, 3 months after company formation)
Appointment Duration5 months (resigned 21 June 2005)
RoleAccountant
Correspondence AddressBirch
Carbone Hill
Cuffley
Hertfordshire
EN6 4PN
Director NameMr Andrew Robert Wonnacott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(16 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Secretary NameMr Andrew Robert Wonnacott
NationalityBritish
StatusResigned
Appointed21 June 2005(16 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Director NameWilliam Francis Eric James Conn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(17 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Director NameMr Thomas Hugh Burwood
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(23 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Secretary NameMrs Carolyn Clare Davis
StatusResigned
Appointed01 December 2015(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 December 2016)
RoleCompany Director
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Secretary NameMr Stuart John Harding
StatusResigned
Appointed02 December 2016(28 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 September 2018)
RoleCompany Director
Correspondence AddressParallel House, 32 London Road
Guildford
GU1 2AB
Secretary NameMr James Patrick Murray
StatusResigned
Appointed12 September 2018(29 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 2020)
RoleCompany Director
Correspondence AddressParallel House 32 London Road
Guildford
GU1 2AB
Secretary NameMorgan Cole(Nominees)Limited (Corporation)
StatusResigned
Appointed01 August 1997(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2000)
Correspondence AddressBuxton Court 3 West Way
Oxford
OX2 0SZ

Contact

Websitepetards.com
Telephone0191 4203000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

66.1m at £0.05Petards Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£563,000
Gross Profit£106,000
Net Worth-£3,755,000
Current Liabilities£5,830,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Charges

13 December 2004Delivered 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 2002Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 1997Delivered 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 1994Delivered 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 2009Delivered 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 1992Delivered 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 2015Delivered on: 10 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

28 September 2023Full accounts made up to 31 December 2022 (10 pages)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
9 June 2022Full accounts made up to 31 December 2021 (10 pages)
22 July 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
20 July 2021Full accounts made up to 31 December 2020 (10 pages)
23 September 2020Full accounts made up to 31 December 2019 (11 pages)
29 July 2020Termination of appointment of James Patrick Murray as a secretary on 29 July 2020 (1 page)
27 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
30 July 2019Full accounts made up to 31 December 2018 (11 pages)
26 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
24 September 2018Appointment of Mr James Patrick Murray as a secretary on 12 September 2018 (2 pages)
19 September 2018Termination of appointment of Stuart John Harding as a secretary on 12 September 2018 (1 page)
21 July 2018Confirmation statement made on 21 July 2018 with updates (3 pages)
5 July 2018Memorandum and Articles of Association (15 pages)
23 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 April 2018Full accounts made up to 31 December 2017 (15 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
27 June 2017Notification of Petards Group Plc as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Petards Group Plc as a person with significant control on 6 April 2016 (2 pages)
22 May 2017Full accounts made up to 31 December 2016 (18 pages)
22 May 2017Full accounts made up to 31 December 2016 (18 pages)
2 December 2016Appointment of Mr Stuart John Harding as a secretary on 2 December 2016 (2 pages)
2 December 2016Termination of appointment of Carolyn Clare Davis as a secretary on 2 December 2016 (1 page)
2 December 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 7,245,051.00
(3 pages)
2 December 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 7,245,051.00
(3 pages)
2 December 2016Appointment of Mr Stuart John Harding as a secretary on 2 December 2016 (2 pages)
2 December 2016Termination of appointment of Carolyn Clare Davis as a secretary on 2 December 2016 (1 page)
16 November 2016Statement of capital on 16 November 2016
  • GBP 100
(4 pages)
16 November 2016Statement of capital on 16 November 2016
  • GBP 100
(4 pages)
27 October 2016Resolutions
  • RES13 ‐ Inc nom cap, company business 06/10/2016
(1 page)
27 October 2016Resolutions
  • RES13 ‐ Inc nom cap, company business 06/10/2016
(1 page)
25 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cap contribution res used to pay for shares. Issue of shares. Share premium a/c be reduced. 06/10/2016
(2 pages)
25 October 2016Solvency Statement dated 06/10/16 (1 page)
25 October 2016Solvency Statement dated 06/10/16 (1 page)
25 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cap contribution res used to pay for shares. Issue of shares. Share premium a/c be reduced. 06/10/2016
(2 pages)
25 October 2016Statement by Directors (1 page)
25 October 2016Statement by Directors (1 page)
22 July 2016Register(s) moved to registered inspection location C/O Carolyn Davis Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page)
22 July 2016Register(s) moved to registered inspection location C/O Carolyn Davis Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 July 2016Register inspection address has been changed to C/O Carolyn Davis Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page)
21 July 2016Register inspection address has been changed to C/O Carolyn Davis Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
20 April 2016Full accounts made up to 31 December 2015 (19 pages)
20 April 2016Full accounts made up to 31 December 2015 (19 pages)
2 December 2015Termination of appointment of Andrew Robert Wonnacott as a director on 30 November 2015 (1 page)
2 December 2015Termination of appointment of Andrew Robert Wonnacott as a secretary on 30 November 2015 (1 page)
2 December 2015Termination of appointment of Andrew Robert Wonnacott as a director on 30 November 2015 (1 page)
2 December 2015Appointment of Mr Raschid Michael Abdullah as a director on 30 November 2015 (2 pages)
2 December 2015Appointment of Mr Raschid Michael Abdullah as a director on 30 November 2015 (2 pages)
2 December 2015Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages)
2 December 2015Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages)
2 December 2015Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of Andrew Robert Wonnacott as a secretary on 30 November 2015 (1 page)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3,305,051
(4 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3,305,051
(4 pages)
10 July 2015Registration of charge 023010630011, created on 10 July 2015 (78 pages)
10 July 2015Registration of charge 023010630011, created on 10 July 2015 (78 pages)
14 April 2015Full accounts made up to 31 December 2014 (19 pages)
14 April 2015Full accounts made up to 31 December 2014 (19 pages)
3 September 2014Full accounts made up to 31 December 2013 (17 pages)
3 September 2014Full accounts made up to 31 December 2013 (17 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3,305,051
(4 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3,305,051
(4 pages)
22 May 2014Section 519 (1 page)
22 May 2014Auditor's resignation (2 pages)
22 May 2014Section 519 (1 page)
22 May 2014Auditor's resignation (2 pages)
15 April 2014Section 519 (2 pages)
15 April 2014Section 519 (2 pages)
18 November 2013Termination of appointment of Thomas Burwood as a director (1 page)
18 November 2013Termination of appointment of Thomas Burwood as a director (1 page)
14 October 2013Satisfaction of charge 6 in full (1 page)
14 October 2013Satisfaction of charge 6 in full (1 page)
14 October 2013Satisfaction of charge 7 in full (2 pages)
14 October 2013Satisfaction of charge 7 in full (2 pages)
14 October 2013Satisfaction of charge 10 in full (1 page)
14 October 2013Satisfaction of charge 10 in full (1 page)
25 September 2013Full accounts made up to 31 December 2012 (17 pages)
25 September 2013Full accounts made up to 31 December 2012 (17 pages)
13 September 2013All of the property or undertaking has been released from charge 6 (2 pages)
13 September 2013All of the property or undertaking has been released from charge 10 (2 pages)
13 September 2013All of the property or undertaking has been released from charge 7 (2 pages)
13 September 2013All of the property or undertaking has been released from charge 10 (2 pages)
13 September 2013All of the property or undertaking has been released from charge 6 (2 pages)
13 September 2013All of the property or undertaking has been released from charge 7 (2 pages)
14 August 2013Appointment of Mr Osman Abdullah as a director (2 pages)
14 August 2013Appointment of Mr Osman Abdullah as a director (2 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
30 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
14 June 2012Full accounts made up to 31 December 2011 (19 pages)
14 June 2012Full accounts made up to 31 December 2011 (19 pages)
31 January 2012Termination of appointment of William Conn as a director (1 page)
31 January 2012Termination of appointment of William Conn as a director (1 page)
16 January 2012Appointment of Mr Thomas Hugh Burwood as a director (2 pages)
16 January 2012Appointment of Mr Thomas Hugh Burwood as a director (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (22 pages)
9 September 2011Full accounts made up to 31 December 2010 (22 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
29 April 2010Full accounts made up to 31 December 2009 (23 pages)
29 April 2010Full accounts made up to 31 December 2009 (23 pages)
3 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
30 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
30 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009 (1 page)
5 August 2009Particulars of a mortgage or charge / charge no: 10 (11 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 10 (11 pages)
25 July 2009Resolutions
  • RES13 ‐ Finance documents 15/07/2009
(2 pages)
25 July 2009Resolutions
  • RES13 ‐ Finance documents 15/07/2009
(2 pages)
24 July 2009Return made up to 21/07/09; full list of members (4 pages)
24 July 2009Appointment terminated director timothy wightman (1 page)
24 July 2009Appointment terminated director timothy wightman (1 page)
24 July 2009Return made up to 21/07/09; full list of members (4 pages)
9 June 2009Full accounts made up to 31 December 2008 (23 pages)
9 June 2009Full accounts made up to 31 December 2008 (23 pages)
17 March 2009Gbp nc 286655/3500000\31/12/08 (2 pages)
17 March 2009Gbp nc 286655/3500000\31/12/08 (2 pages)
17 March 2009Ad 31/12/08\gbp si [email protected]=3090000\gbp ic 215051/3305051\ (2 pages)
17 March 2009Ad 31/12/08\gbp si [email protected]=3090000\gbp ic 215051/3305051\ (2 pages)
19 December 2008Full accounts made up to 31 December 2007 (24 pages)
19 December 2008Full accounts made up to 31 December 2007 (24 pages)
24 July 2008Return made up to 21/07/08; full list of members (4 pages)
24 July 2008Return made up to 21/07/08; full list of members (4 pages)
19 February 2008Declaration of mortgage charge released/ceased (8 pages)
19 February 2008Declaration of mortgage charge released/ceased (7 pages)
19 February 2008Declaration of mortgage charge released/ceased (7 pages)
19 February 2008Declaration of mortgage charge released/ceased (8 pages)
27 December 2007Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page)
27 December 2007Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page)
26 October 2007Full accounts made up to 31 December 2006 (21 pages)
26 October 2007Full accounts made up to 31 December 2006 (21 pages)
25 July 2007Return made up to 21/07/07; full list of members (3 pages)
25 July 2007Return made up to 21/07/07; full list of members (3 pages)
26 June 2007Nc inc already adjusted 21/12/06 (2 pages)
26 June 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
26 June 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
26 June 2007Nc dec already adjusted 21/12/06 (1 page)
26 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2007Nc dec already adjusted 21/12/06 (1 page)
26 June 2007Nc inc already adjusted 21/12/06 (2 pages)
30 May 2007Ad 21/12/06--------- £ si [email protected]=24609 £ ic 215051/239660 (2 pages)
30 May 2007Ad 21/12/06--------- £ si [email protected]=24609 £ ic 215051/239660 (2 pages)
1 August 2006Return made up to 21/07/06; full list of members (3 pages)
1 August 2006Return made up to 21/07/06; full list of members (3 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
13 July 2006Full accounts made up to 31 December 2005 (21 pages)
13 July 2006Full accounts made up to 31 December 2005 (21 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
9 January 2006Full accounts made up to 31 December 2004 (16 pages)
9 January 2006Full accounts made up to 31 December 2004 (16 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 October 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 October 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
4 February 2005Full accounts made up to 31 December 2003 (18 pages)
4 February 2005Full accounts made up to 31 December 2003 (18 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
28 July 2004Return made up to 21/07/04; full list of members (7 pages)
28 July 2004Return made up to 21/07/04; full list of members (7 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
6 May 2004Company name changed petards vision LIMITED\certificate issued on 06/05/04 (2 pages)
6 May 2004Company name changed petards vision LIMITED\certificate issued on 06/05/04 (2 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (1 page)
27 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (3 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New secretary appointed (2 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004Secretary resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
17 September 2003Full accounts made up to 31 December 2002 (17 pages)
17 September 2003Full accounts made up to 31 December 2002 (17 pages)
12 August 2003Return made up to 31/07/03; full list of members (8 pages)
12 August 2003Return made up to 31/07/03; full list of members (8 pages)
18 March 2003New director appointed (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (1 page)
18 March 2003New director appointed (1 page)
18 March 2003New director appointed (1 page)
2 March 2003Full accounts made up to 31 December 2001 (17 pages)
2 March 2003Full accounts made up to 31 December 2001 (17 pages)
14 January 2003Registered office changed on 14/01/03 from: stubbings barn stubbings gate burchetts green maidenhead berkshire SL6 3QP (1 page)
14 January 2003Registered office changed on 14/01/03 from: stubbings barn stubbings gate burchetts green maidenhead berkshire SL6 3QP (1 page)
4 January 2003Declaration of satisfaction of mortgage/charge (1 page)
4 January 2003Declaration of satisfaction of mortgage/charge (1 page)
4 January 2003Declaration of satisfaction of mortgage/charge (1 page)
4 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 November 2002Particulars of mortgage/charge (6 pages)
18 November 2002Particulars of mortgage/charge (6 pages)
11 October 2002New secretary appointed (1 page)
11 October 2002New secretary appointed (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)
27 August 2002Return made up to 31/07/02; full list of members (8 pages)
27 August 2002Return made up to 31/07/02; full list of members (8 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
5 January 2002Particulars of mortgage/charge (8 pages)
5 January 2002Particulars of mortgage/charge (8 pages)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
15 October 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/01
(7 pages)
15 October 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/01
(7 pages)
10 September 2001Full accounts made up to 31 December 2000 (18 pages)
10 September 2001Full accounts made up to 31 December 2000 (18 pages)
4 April 2001Company name changed petards international LIMITED\certificate issued on 04/04/01 (2 pages)
4 April 2001Company name changed petards international LIMITED\certificate issued on 04/04/01 (2 pages)
19 December 2000Full accounts made up to 31 December 1999 (18 pages)
19 December 2000Full accounts made up to 31 December 1999 (18 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000New secretary appointed (2 pages)
7 August 2000Return made up to 31/07/00; full list of members (7 pages)
7 August 2000Return made up to 31/07/00; full list of members (7 pages)
11 April 2000Full accounts made up to 31 December 1998 (17 pages)
11 April 2000Full accounts made up to 31 December 1998 (17 pages)
27 July 1999Return made up to 31/07/99; no change of members (11 pages)
27 July 1999Return made up to 31/07/99; no change of members (11 pages)
9 July 1999Particulars of mortgage/charge (5 pages)
9 July 1999Particulars of mortgage/charge (5 pages)
17 May 1999Secretary's particulars changed (1 page)
17 May 1999Secretary's particulars changed (1 page)
10 March 1999Auditor's resignation (1 page)
10 March 1999Auditor's resignation (1 page)
17 February 1999Full accounts made up to 31 December 1997 (19 pages)
17 February 1999Full accounts made up to 31 December 1997 (19 pages)
9 January 1999Particulars of mortgage/charge (11 pages)
9 January 1999Particulars of mortgage/charge (11 pages)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 05/08/98
(6 pages)
5 August 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 05/08/98
(6 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
18 December 1997Return made up to 31/07/97; full list of members; amend (8 pages)
18 December 1997Return made up to 31/07/97; full list of members; amend (8 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
9 October 1997Particulars of mortgage/charge (6 pages)
9 October 1997Particulars of mortgage/charge (6 pages)
23 September 1997Return made up to 31/07/97; full list of members (8 pages)
23 September 1997Return made up to 31/07/97; full list of members (8 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
6 August 1997Auditor's resignation (1 page)
6 August 1997Auditor's resignation (1 page)
6 August 1997Auditor's resignation (1 page)
6 August 1997Auditor's resignation (1 page)
5 August 1997Auditor's resignation (1 page)
5 August 1997Auditor's resignation (1 page)
10 March 1997Full accounts made up to 31 December 1996 (21 pages)
10 March 1997Full accounts made up to 31 December 1996 (21 pages)
26 January 1997Registered office changed on 26/01/97 from: 35 windsor road slough berkshire SL1 2EB (1 page)
26 January 1997Registered 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 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 October 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 October 1996Ad 12/08/96--------- £ si [email protected]=13 £ ic 223190/223203 (2 pages)
25 October 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 October 1996Ad 13/11/93-23/11/93 £ si [email protected] £ si 143103@1 (2 pages)
25 October 1996Ad 07/06/94--------- £ si [email protected] £ si 71506@1 (2 pages)
25 October 1996Ad 12/08/96--------- £ si [email protected]=13 £ ic 223190/223203 (2 pages)
25 October 1996Ad 07/06/94--------- £ si [email protected] £ si 71506@1 (2 pages)
25 October 1996Ad 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 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
30 August 1996Return made up to 31/07/96; no change of members (6 pages)
30 August 1996Return made up to 31/07/96; no change of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (16 pages)
1 November 1995Full accounts made up to 31 December 1994 (16 pages)
30 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
27 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1994Memorandum and Articles of Association (13 pages)
27 September 1994Memorandum and Articles of Association (13 pages)
27 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1994Return made up to 31/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1994Return made up to 31/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 October 1993Return made up to 31/07/93; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 October 1993Return made up to 31/07/93; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 October 1992Return made up to 31/07/92; full list of members (6 pages)
7 October 1992Return made up to 31/07/92; full list of members (6 pages)
15 September 1992Company name changed petards LIMITED\certificate issued on 16/09/92 (2 pages)
15 September 1992Company name changed petards LIMITED\certificate issued on 16/09/92 (2 pages)
16 August 1990Return made up to 31/07/90; full list of members (4 pages)
16 August 1990Return made up to 31/07/90; full list of members (4 pages)
23 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
23 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
17 February 1989Memorandum and Articles of Association (11 pages)
17 February 1989Memorandum and Articles of Association (11 pages)
6 February 1989Company name changed basestore LIMITED\certificate issued on 07/02/89 (2 pages)
6 February 1989Company name changed basestore LIMITED\certificate issued on 07/02/89 (2 pages)
29 September 1988Incorporation (13 pages)
29 September 1988Incorporation (13 pages)