Company NameG Pacitto & Sons (Redcar) Limited
DirectorsMichael Anthony Pacitto and Marcus Michael Pacitto
Company StatusActive
Company Number03535372
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Michael Anthony Pacitto
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(1 year after company formation)
Appointment Duration25 years, 1 month
RoleCaterer
Country of ResidenceEngland
Correspondence Address21 Saint Thomas Grove
Redcar
Cleveland
TS10 2DY
Secretary NameMarcus Pacitto
NationalityBritish
StatusCurrent
Appointed26 March 1999(1 year after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address1st Floor
20 Granville Terrace
Redcar
Cleveland
TS10 3AP
Director NameMr Marcus Michael Pacitto
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(24 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address20 Granville Terrace
Redcar
TS10 3AP
Director NameMr George Alfred Pacitto
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(1 year after company formation)
Appointment Duration22 years, 7 months (resigned 17 October 2021)
RoleCaterer
Country of ResidenceEngland
Correspondence Address108 Redcar Lane
Redcar
Cleveland
TS10 2JJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone01642 483684
Telephone regionMiddlesbrough

Location

Registered Address29 High Street
Redcar
Cleveland
TS10 3BZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside

Shareholders

1.5k at £1George Alfred Pacitto
50.00%
Ordinary
1.5k at £1Michael Anthony Pacitto
49.97%
Ordinary
1 at £1Marcus Pacitto
0.03%
Ordinary

Financials

Year2014
Net Worth£832,420
Cash£477,167
Current Liabilities£107,081

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

31 March 1999Delivered on: 20 April 1999
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: 22 the esplanade redcar, redcar & cleveland t/n CE119424.
Outstanding
31 March 1999Delivered on: 20 April 1999
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: 20 the esplanade 2, 3, 4 and 6 pybus place and 3 and 4 lynas place redcar, redcar & cleveland t/n CE96012.
Outstanding

Filing History

24 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
8 August 2023Second filing of Confirmation Statement dated 28 March 2023 (3 pages)
2 August 2023Change of details for Mr Michael Anthony Pacitto as a person with significant control on 27 March 2023 (2 pages)
1 August 2023Notification of Marcus Michael Pacitto as a person with significant control on 27 March 2023 (2 pages)
7 April 2023Change of details for Mr Michael Anthony Pacitto as a person with significant control on 27 March 2023 (2 pages)
7 April 2023Confirmation statement made on 28 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 08/08/2023.
(5 pages)
7 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
3 August 2022Appointment of Mr Marcus Michael Pacitto as a director on 1 August 2022 (2 pages)
3 August 2022Notification of Michael Anthony Pacitto as a person with significant control on 17 October 2021 (2 pages)
3 August 2022Termination of appointment of George Alfred Pacitto as a director on 17 October 2021 (1 page)
3 August 2022Cessation of George Alfred Pacitto as a person with significant control on 17 October 2021 (1 page)
14 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3,000
(5 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3,000
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3,000
(5 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3,000
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3,000
(5 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3,000
(5 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Director's details changed for Michael Anthony Pacitto on 26 March 2010 (2 pages)
1 June 2010Director's details changed for Michael Anthony Pacitto on 26 March 2010 (2 pages)
1 June 2010Director's details changed for George Alfred Pacitto on 26 March 2010 (2 pages)
1 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for George Alfred Pacitto on 26 March 2010 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 June 2009Return made up to 26/03/09; full list of members (4 pages)
8 June 2009Return made up to 26/03/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 July 2008Return made up to 26/03/08; full list of members (4 pages)
18 July 2008Return made up to 26/03/08; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 May 2007Return made up to 26/03/07; full list of members (7 pages)
25 May 2007Return made up to 26/03/07; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 May 2006Return made up to 26/03/06; full list of members (8 pages)
26 May 2006Return made up to 26/03/06; full list of members (8 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2005Return made up to 26/03/05; full list of members (7 pages)
5 April 2005Return made up to 26/03/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 April 2004Return made up to 26/03/04; full list of members (7 pages)
28 April 2004Return made up to 26/03/04; full list of members (7 pages)
1 June 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
1 June 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
27 April 2003Return made up to 26/03/03; full list of members (7 pages)
27 April 2003Return made up to 26/03/03; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 April 2002Return made up to 26/03/02; full list of members (6 pages)
29 April 2002Return made up to 26/03/02; full list of members (6 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
19 June 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 June 2000Return made up to 26/03/00; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 June 2000Ad 01/04/99--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
19 June 2000Registered office changed on 19/06/00 from: 46-48 coatham road redcar cleveland TS10 1RS (1 page)
19 June 2000Registered office changed on 19/06/00 from: 46-48 coatham road redcar cleveland TS10 1RS (1 page)
19 June 2000Return made up to 26/03/99; full list of members (6 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Return made up to 26/03/99; full list of members (6 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Ad 01/04/99--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New director appointed (2 pages)
9 May 2000Compulsory strike-off action has been discontinued (1 page)
9 May 2000Compulsory strike-off action has been discontinued (1 page)
2 May 2000First Gazette notice for compulsory strike-off (1 page)
2 May 2000First Gazette notice for compulsory strike-off (1 page)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
26 March 1998Incorporation (11 pages)
26 March 1998Incorporation (11 pages)