Houghton Le Spring
DH4 5RA
Director Name | Mr Scott Pallister |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
Secretary Name | Scott Pallister |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
Director Name | Mr Paul Richard Feek |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
Director Name | Mr Paul Thomas Ralphs |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2016(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
Director Name | Mr Stuart Andrew Hall |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2022(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
Director Name | Mr Alan Johnson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 April 2019) |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
Director Name | Mr Michael Robert Norden |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
Secretary Name | Rawcliffe And Co Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Website | www.pacificagroup.co.uk |
---|---|
Telephone | 0191 3870774 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £20,214,274 |
Gross Profit | £6,872,244 |
Net Worth | £774,906 |
Cash | £524,191 |
Current Liabilities | £6,624,124 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
20 May 2016 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 16 September 2014 Persons entitled: The North East Growth 500 Plus Limited Partnership Classification: A registered charge Outstanding |
9 September 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 |
11 December 2020 | Group of companies' accounts made up to 31 March 2020 (54 pages) |
---|---|
16 July 2020 | Appointment of Mr Michael Robert Norden as a director on 28 February 2020 (2 pages) |
20 December 2019 | Cessation of Kevin Brown as a person with significant control on 13 March 2019 (1 page) |
20 December 2019 | Notification of Atlantic Bidco Limited as a person with significant control on 13 March 2019 (2 pages) |
20 December 2019 | Cessation of Paul Richard Feek as a person with significant control on 13 March 2019 (1 page) |
20 December 2019 | Confirmation statement made on 17 November 2019 with updates (4 pages) |
20 December 2019 | Cessation of Scott Pallister as a person with significant control on 13 March 2019 (1 page) |
3 December 2019 | Group of companies' accounts made up to 31 March 2019 (47 pages) |
24 April 2019 | Termination of appointment of Alan Johnson as a director on 24 April 2019 (1 page) |
5 April 2019 | Resolutions
|
3 April 2019 | Statement of capital following an allotment of shares on 13 March 2019
|
20 March 2019 | Statement of capital following an allotment of shares on 13 March 2019
|
28 December 2018 | Group of companies' accounts made up to 31 March 2018 (48 pages) |
20 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
18 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
2 June 2017 | Satisfaction of charge 055416670004 in full (4 pages) |
2 June 2017 | Satisfaction of charge 055416670005 in full (4 pages) |
2 June 2017 | Satisfaction of charge 055416670006 in full (4 pages) |
2 June 2017 | Satisfaction of charge 055416670005 in full (4 pages) |
2 June 2017 | Satisfaction of charge 055416670004 in full (4 pages) |
2 June 2017 | Satisfaction of charge 055416670006 in full (4 pages) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
14 November 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
19 September 2016 | Registered 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 2016 | Appointment of Mr Paul Thomas Ralphs as a director on 19 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Paul Thomas Ralphs as a director on 19 September 2016 (2 pages) |
19 September 2016 | Registered 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 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
24 May 2016 | Registration of charge 055416670009, created on 20 May 2016 (7 pages) |
24 May 2016 | Registration of charge 055416670009, created on 20 May 2016 (7 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
5 November 2015 | Appointment of Mr Alan Johnson as a director on 5 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Alan Johnson as a director on 5 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Alan Johnson as a director on 5 November 2015 (2 pages) |
25 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
13 January 2015 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
13 January 2015 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
26 September 2014 | Registration of charge 055416670008, created on 12 September 2014
|
26 September 2014 | Registration of charge 055416670008, created on 12 September 2014
|
19 September 2014 | Registration of charge 055416670007, created on 12 September 2014
|
19 September 2014 | Registration of charge 055416670007, created on 12 September 2014
|
16 September 2014 | Registration of charge 055416670004, created on 12 September 2014 (26 pages) |
16 September 2014 | Registration of charge 055416670006, created on 9 September 2014 (27 pages) |
16 September 2014 | Registration of charge 055416670006, created on 9 September 2014 (27 pages) |
16 September 2014 | Registration of charge 055416670006, created on 9 September 2014 (27 pages) |
16 September 2014 | Registration of charge 055416670004, created on 12 September 2014 (26 pages) |
16 September 2014 | Registration of charge 055416670005, created on 9 September 2014 (25 pages) |
16 September 2014 | Registration of charge 055416670005, created on 9 September 2014 (25 pages) |
16 September 2014 | Registration of charge 055416670005, created on 9 September 2014 (25 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
7 September 2013 | Registration of charge 055416670003 (15 pages) |
7 September 2013 | Registration of charge 055416670003 (15 pages) |
27 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
26 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
3 January 2012 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2011 | Director's details changed for Kevin Brown on 30 June 2011 (2 pages) |
22 December 2011 | Director's details changed for Scott Pallister on 30 June 2011 (2 pages) |
22 December 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Secretary's details changed for Scott Pallister on 30 June 2011 (1 page) |
22 December 2011 | Director's details changed for Kevin Brown on 30 June 2011 (2 pages) |
22 December 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Director's details changed for Paul Richard Feek on 30 June 2011 (2 pages) |
22 December 2011 | Secretary's details changed for Scott Pallister on 30 June 2011 (1 page) |
22 December 2011 | Director's details changed for Scott Pallister on 30 June 2011 (2 pages) |
22 December 2011 | Director's details changed for Paul Richard Feek on 30 June 2011 (2 pages) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Director's details changed for Kevin Brown on 31 March 2011 (2 pages) |
3 August 2011 | Director's details changed for Scott Pallister on 31 March 2011 (2 pages) |
3 August 2011 | Director's details changed for Kevin Brown on 31 March 2011 (2 pages) |
3 August 2011 | Director's details changed for Scott Pallister on 31 March 2011 (2 pages) |
11 January 2011 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
11 January 2011 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
3 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (4 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page) |
5 April 2009 | Total exemption full accounts made up to 31 March 2008 (20 pages) |
5 April 2009 | Total exemption full accounts made up to 31 March 2008 (20 pages) |
12 January 2009 | Total exemption full accounts made up to 31 August 2007 (21 pages) |
12 January 2009 | Total exemption full accounts made up to 31 August 2007 (21 pages) |
9 January 2009 | Total exemption full accounts made up to 31 August 2006 (17 pages) |
9 January 2009 | Total exemption full accounts made up to 31 August 2006 (17 pages) |
7 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
7 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
20 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Re-registration of Memorandum and Articles (12 pages) |
18 April 2008 | Application for reregistration from PLC to private (1 page) |
18 April 2008 | Resolutions
|
18 April 2008 | Application for reregistration from PLC to private (1 page) |
18 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 April 2008 | Re-registration of Memorandum and Articles (12 pages) |
18 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 November 2007 | Return made up to 19/08/07; full list of members (3 pages) |
30 November 2007 | Return made up to 19/08/07; full list of members (3 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Resolutions
|
19 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
19 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
18 November 2005 | Statement of affairs (47 pages) |
18 November 2005 | Ad 19/10/05--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
18 November 2005 | Statement of affairs (47 pages) |
18 November 2005 | Ad 19/10/05--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
1 November 2005 | New director appointed (3 pages) |
1 November 2005 | New director appointed (3 pages) |
31 October 2005 | Application to commence business (2 pages) |
31 October 2005 | Certificate of authorisation to commence business and borrow (1 page) |
31 October 2005 | Certificate of authorisation to commence business and borrow (1 page) |
31 October 2005 | Application to commence business (2 pages) |
19 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2005 | Incorporation (19 pages) |
19 August 2005 | Incorporation (19 pages) |