Gateshead
Tyne & Wear
NE11 0TU
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | James Henry Pass |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(1 year after company formation) |
Appointment Duration | 1 week, 6 days (resigned 28 July 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 North Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DT |
Director Name | Dr Geoffrey Paul Carswell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 September 2004) |
Role | Company Director |
Correspondence Address | 2 Chequers Close Ranby Retford Nottinghamshire DN22 8JX |
Director Name | John William Whitefield |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 11 Cowper Road Boxmoor Hemel Hempstead Hertfordshire HP1 1PE |
Director Name | Mr William Frederick Ernest Price |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowbrook 20 High Street Wheatley Oxford Oxfordshire OX33 1XX |
Secretary Name | Lynne Elizabeth Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 21 Deneside Gateshead Tyne & Wear NE11 9QN |
Director Name | Claes Bergstedt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | Springfield Lodge Springfield Road Camberley Surrey GU15 1AE |
Director Name | Mr James David Shand |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Cottage Woolstone Faringdon Oxfordshire SN7 7QL |
Secretary Name | Mr James David Shand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Cottage Woolstone Faringdon Oxfordshire SN7 7QL |
Secretary Name | Mr Andrew Charles Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(4 years, 3 months 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 |
Secretary Name | Mr Christopher Timothy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(5 years, 7 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 | 14 September 2004(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX |
Director Name | William Francis Eric James Conn |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Secretary Name | David John Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(6 years, 4 months 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(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2008) |
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 | 26 January 2012(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 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 | Mrs Carolyn Clare Davis |
---|---|
Status | Resigned |
Appointed | 01 December 2015(17 years, 5 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(18 years, 5 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(20 years, 2 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 | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
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 |
656 at £1 | Petards Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £46,000 |
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 | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
21 December 2001 | Delivered on: 5 January 2002 Satisfied on: 14 August 2009 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 |
---|---|
28 July 1999 | Delivered on: 4 August 1999 Satisfied on: 29 January 2002 Persons entitled: Lloyds Tsb 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 |
4 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
---|---|
26 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 (11 pages) |
6 December 2016 | Termination of appointment of Carolyn Clare Davis as a secretary on 2 December 2016 (1 page) |
6 December 2016 | Appointment of Mr Stuart John Harding as a secretary on 2 December 2016 (2 pages) |
21 July 2016 | Register inspection address has been changed to Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page) |
21 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Register(s) moved to registered inspection location Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page) |
21 July 2016 | Register(s) moved to registered inspection location Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page) |
21 July 2016 | Register inspection address has been changed from Parallel House 32 London Road Guildford Surrey GU1 2AB United Kingdom to Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page) |
9 June 2016 | Statement of capital on 9 June 2016
|
9 June 2016 | Solvency Statement dated 25/05/16 (1 page) |
9 June 2016 | Resolutions
|
9 June 2016 | Statement by Directors (1 page) |
20 April 2016 | Full accounts made up to 31 December 2015 (10 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 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 Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages) |
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
14 April 2015 | Full accounts made up to 31 December 2014 (10 pages) |
15 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
12 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
22 May 2014 | Auditor's resignation (2 pages) |
22 May 2014 | Section 519 (1 page) |
15 April 2014 | Section 519 (2 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
13 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
31 January 2012 | Termination of appointment of William Conn as a director (1 page) |
31 January 2012 | Appointment of Andrew Robert Wonnacott as a director (2 pages) |
5 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (10 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) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
20 January 2009 | Full accounts made up to 31 December 2008 (10 pages) |
19 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
6 June 2008 | Appointment terminated secretary gordon papworth (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) |
23 July 2007 | Resolutions
|
19 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
6 July 2006 | Director resigned (1 page) |
27 June 2006 | Return made up to 25/06/06; full list of members (3 pages) |
23 December 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
23 May 2005 | Full accounts made up to 31 December 2003 (15 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
1 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
11 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
30 July 2003 | Return made up to 25/06/03; no change of members (6 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
5 July 2003 | Auditor's resignation (1 page) |
12 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 burchetts green lane maidenhead berkshire SL6 3QP (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (1 page) |
29 July 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 25/06/02; full list of members (10 pages) |
27 June 2002 | Auditor's resignation (1 page) |
30 January 2002 | Group of companies' accounts made up to 28 July 2001 (28 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
7 January 2002 | Declaration of assistance for shares acquisition (4 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Resolutions
|
7 January 2002 | New secretary appointed;new director appointed (3 pages) |
7 January 2002 | Declaration of assistance for shares acquisition (4 pages) |
7 January 2002 | Declaration of assistance for shares acquisition (4 pages) |
7 January 2002 | Auditor's resignation (1 page) |
7 January 2002 | Resolutions
|
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 390 princesway team valley trading esta gateshead tyne & wear NE11 0TU (1 page) |
7 January 2002 | Director resigned (1 page) |
5 January 2002 | Particulars of mortgage/charge (8 pages) |
27 June 2001 | Return made up to 25/06/01; full list of members (10 pages) |
14 December 2000 | Full group accounts made up to 29 July 2000 (29 pages) |
12 October 2000 | Return made up to 25/06/00; full list of members (10 pages) |
25 April 2000 | Full accounts made up to 27 July 1999 (7 pages) |
19 January 2000 | Statement of affairs (13 pages) |
19 January 2000 | Ad 28/07/99--------- £ si [email protected] (4 pages) |
16 August 1999 | Ad 28/07/99--------- £ si [email protected]=75 £ si 249@1=249 £ ic 1/325 (4 pages) |
16 August 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
16 August 1999 | Resolutions
|
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
16 August 1999 | Memorandum and Articles of Association (25 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Nc inc already adjusted 28/07/99 (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (3 pages) |
16 August 1999 | New director appointed (3 pages) |
4 August 1999 | Particulars of mortgage/charge (11 pages) |
14 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
13 July 1999 | Company name changed crossco (344) LIMITED\certificate issued on 14/07/99 (2 pages) |
25 June 1998 | Incorporation (17 pages) |