Company NamePacifica Group Limited
Company StatusActive
Company Number05541667
CategoryPrivate Limited Company
Incorporation Date19 August 2005(18 years, 8 months ago)
Previous NamePacifica Group Plc

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Kevin Brown
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2005(same day as company formation)
RoleRepair Of Domestic App
Country of ResidenceEngland
Correspondence AddressPacifica House Rainton Business Park
Houghton Le Spring
DH4 5RA
Director NameMr Scott Pallister
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPacifica House Rainton Business Park
Houghton Le Spring
DH4 5RA
Secretary NameScott Pallister
NationalityBritish
StatusCurrent
Appointed19 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacifica House Rainton Business Park
Houghton Le Spring
DH4 5RA
Director NameMr Paul Richard Feek
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPacifica House Rainton Business Park
Houghton Le Spring
DH4 5RA
Director NameMr Paul Thomas Ralphs
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleIT Director
Country of ResidenceEngland
Correspondence AddressPacifica House Rainton Business Park
Houghton Le Spring
DH4 5RA
Director NameMr Stuart Andrew Hall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(16 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressPacifica House Rainton Business Park
Houghton Le Spring
DH4 5RA
Director NameMr Alan Johnson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 April 2019)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence AddressPacifica House Rainton Business Park
Houghton Le Spring
DH4 5RA
Director NameMr Michael Robert Norden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPacifica House Rainton Business Park
Houghton Le Spring
DH4 5RA
Secretary NameRawcliffe And Co Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Contact

Websitewww.pacificagroup.co.uk
Telephone0191 3870774
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPacifica House
Rainton Business Park
Houghton Le Spring
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£20,214,274
Gross Profit£6,872,244
Net Worth£774,906
Cash£524,191
Current Liabilities£6,624,124

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Charges

20 May 2016Delivered on: 24 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as the venter building, 3 mandarin road, rainton bridge business park, houghton le spring (tn: TY459483).
Outstanding
12 September 2014Delivered on: 26 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as building 1 monument park pattinson industrial estate washingon tyne and wear, shown edged red on the plan attached to the charge and registered at h m land registry as part of title number TY455363.
Outstanding
12 September 2014Delivered on: 19 September 2014
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Shed 2 monument park barmston lane washington.
Outstanding
9 September 2014Delivered on: 16 September 2014
Persons entitled: The North East Growth 500 Plus Limited Partnership

Classification: A registered charge
Outstanding
9 September 2014Delivered on: 16 September 2014
Persons entitled: The North East Growth 500 Plus Limited Partnership

Classification: A registered charge
Particulars: F/H property at 180 front street chester le street county durham t/n DU298425.
Outstanding
12 September 2014Delivered on: 16 September 2014
Persons entitled: The North East Growth 500 Plus Limited Partnership

Classification: A registered charge
Particulars: F/H property known as shed 2 monument park barmston lane washington part of t/n TY455363.
Outstanding
5 September 2013Delivered on: 7 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Na. Notification of addition to or amendment of charge.
Outstanding
29 January 2010Delivered on: 30 January 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 180-182 front street chester-le-street county durham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
8 April 2008Delivered on: 15 April 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 December 2020Group of companies' accounts made up to 31 March 2020 (54 pages)
16 July 2020Appointment of Mr Michael Robert Norden as a director on 28 February 2020 (2 pages)
20 December 2019Cessation of Kevin Brown as a person with significant control on 13 March 2019 (1 page)
20 December 2019Notification of Atlantic Bidco Limited as a person with significant control on 13 March 2019 (2 pages)
20 December 2019Cessation of Paul Richard Feek as a person with significant control on 13 March 2019 (1 page)
20 December 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
20 December 2019Cessation of Scott Pallister as a person with significant control on 13 March 2019 (1 page)
3 December 2019Group of companies' accounts made up to 31 March 2019 (47 pages)
24 April 2019Termination of appointment of Alan Johnson as a director on 24 April 2019 (1 page)
5 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 April 2019Statement of capital following an allotment of shares on 13 March 2019
  • GBP 111,982
(4 pages)
20 March 2019Statement of capital following an allotment of shares on 13 March 2019
  • GBP 111,982
(3 pages)
28 December 2018Group of companies' accounts made up to 31 March 2018 (48 pages)
20 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (36 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (36 pages)
18 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
2 June 2017Satisfaction of charge 055416670004 in full (4 pages)
2 June 2017Satisfaction of charge 055416670005 in full (4 pages)
2 June 2017Satisfaction of charge 055416670006 in full (4 pages)
2 June 2017Satisfaction of charge 055416670005 in full (4 pages)
2 June 2017Satisfaction of charge 055416670004 in full (4 pages)
2 June 2017Satisfaction of charge 055416670006 in full (4 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (39 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (39 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
14 November 2016Registered office address changed from Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England to Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA on 14 November 2016 (1 page)
14 November 2016Registered office address changed from Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England to Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA on 14 November 2016 (1 page)
19 September 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
19 September 2016Registered office address changed from Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY to Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY on 19 September 2016 (1 page)
19 September 2016Appointment of Mr Paul Thomas Ralphs as a director on 19 September 2016 (2 pages)
19 September 2016Appointment of Mr Paul Thomas Ralphs as a director on 19 September 2016 (2 pages)
19 September 2016Registered office address changed from Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY to Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY on 19 September 2016 (1 page)
19 September 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
24 May 2016Registration of charge 055416670009, created on 20 May 2016 (7 pages)
24 May 2016Registration of charge 055416670009, created on 20 May 2016 (7 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
5 November 2015Appointment of Mr Alan Johnson as a director on 5 November 2015 (2 pages)
5 November 2015Appointment of Mr Alan Johnson as a director on 5 November 2015 (2 pages)
5 November 2015Appointment of Mr Alan Johnson as a director on 5 November 2015 (2 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 15,000
(4 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 15,000
(4 pages)
13 January 2015Group of companies' accounts made up to 31 March 2014 (36 pages)
13 January 2015Group of companies' accounts made up to 31 March 2014 (36 pages)
26 September 2014Registration of charge 055416670008, created on 12 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(8 pages)
26 September 2014Registration of charge 055416670008, created on 12 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(8 pages)
19 September 2014Registration of charge 055416670007, created on 12 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
19 September 2014Registration of charge 055416670007, created on 12 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
16 September 2014Registration of charge 055416670004, created on 12 September 2014 (26 pages)
16 September 2014Registration of charge 055416670006, created on 9 September 2014 (27 pages)
16 September 2014Registration of charge 055416670006, created on 9 September 2014 (27 pages)
16 September 2014Registration of charge 055416670006, created on 9 September 2014 (27 pages)
16 September 2014Registration of charge 055416670004, created on 12 September 2014 (26 pages)
16 September 2014Registration of charge 055416670005, created on 9 September 2014 (25 pages)
16 September 2014Registration of charge 055416670005, created on 9 September 2014 (25 pages)
16 September 2014Registration of charge 055416670005, created on 9 September 2014 (25 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 15,000
(4 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 15,000
(4 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (31 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (31 pages)
7 September 2013Registration of charge 055416670003 (15 pages)
7 September 2013Registration of charge 055416670003 (15 pages)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 15,000
(4 pages)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 15,000
(4 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (31 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (31 pages)
26 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (31 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (31 pages)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
22 December 2011Director's details changed for Kevin Brown on 30 June 2011 (2 pages)
22 December 2011Director's details changed for Scott Pallister on 30 June 2011 (2 pages)
22 December 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
22 December 2011Secretary's details changed for Scott Pallister on 30 June 2011 (1 page)
22 December 2011Director's details changed for Kevin Brown on 30 June 2011 (2 pages)
22 December 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
22 December 2011Director's details changed for Paul Richard Feek on 30 June 2011 (2 pages)
22 December 2011Secretary's details changed for Scott Pallister on 30 June 2011 (1 page)
22 December 2011Director's details changed for Scott Pallister on 30 June 2011 (2 pages)
22 December 2011Director's details changed for Paul Richard Feek on 30 June 2011 (2 pages)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
3 August 2011Director's details changed for Kevin Brown on 31 March 2011 (2 pages)
3 August 2011Director's details changed for Scott Pallister on 31 March 2011 (2 pages)
3 August 2011Director's details changed for Kevin Brown on 31 March 2011 (2 pages)
3 August 2011Director's details changed for Scott Pallister on 31 March 2011 (2 pages)
11 January 2011Group of companies' accounts made up to 31 March 2010 (29 pages)
11 January 2011Group of companies' accounts made up to 31 March 2010 (29 pages)
3 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (4 pages)
3 August 2009Registered office changed on 03/08/2009 from west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page)
3 August 2009Registered office changed on 03/08/2009 from west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page)
5 April 2009Total exemption full accounts made up to 31 March 2008 (20 pages)
5 April 2009Total exemption full accounts made up to 31 March 2008 (20 pages)
12 January 2009Total exemption full accounts made up to 31 August 2007 (21 pages)
12 January 2009Total exemption full accounts made up to 31 August 2007 (21 pages)
9 January 2009Total exemption full accounts made up to 31 August 2006 (17 pages)
9 January 2009Total exemption full accounts made up to 31 August 2006 (17 pages)
7 October 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
7 October 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
20 August 2008Return made up to 19/08/08; full list of members (4 pages)
20 August 2008Return made up to 19/08/08; full list of members (4 pages)
18 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 April 2008Re-registration of Memorandum and Articles (12 pages)
18 April 2008Application for reregistration from PLC to private (1 page)
18 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 April 2008Application for reregistration from PLC to private (1 page)
18 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
18 April 2008Re-registration of Memorandum and Articles (12 pages)
18 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 November 2007Return made up to 19/08/07; full list of members (3 pages)
30 November 2007Return made up to 19/08/07; full list of members (3 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 September 2006Return made up to 19/08/06; full list of members (6 pages)
19 September 2006Return made up to 19/08/06; full list of members (6 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
18 November 2005Statement of affairs (47 pages)
18 November 2005Ad 19/10/05--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
18 November 2005Statement of affairs (47 pages)
18 November 2005Ad 19/10/05--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
1 November 2005New director appointed (3 pages)
1 November 2005New director appointed (3 pages)
31 October 2005Application to commence business (2 pages)
31 October 2005Certificate of authorisation to commence business and borrow (1 page)
31 October 2005Certificate of authorisation to commence business and borrow (1 page)
31 October 2005Application to commence business (2 pages)
19 October 2005Secretary's particulars changed;director's particulars changed (1 page)
19 October 2005Secretary's particulars changed;director's particulars changed (1 page)
19 August 2005Incorporation (19 pages)
19 August 2005Incorporation (19 pages)