Company NamePelmville Limited
Company StatusActive
Company Number01072422
CategoryPrivate Limited Company
Incorporation Date18 September 1972(51 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameMrs Andrea Mary Sunley
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address43 Admirals Court
Sowerby
Thirsk
North Yorkshire
YO7 1RS
Director NameAlison Dawn Almond
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(48 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House 15/17 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NameMr David Kenneth Almond
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(48 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House 15/17 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NameAndrea Mary Sunley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(48 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House 15/17 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NameDavid Sunley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(48 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House 15/17 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NameMrs Mary Shaftoe Almond
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration29 years, 4 months (resigned 30 April 2021)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhills Newby Wiske
Northallerton
North Yorkshire
DL7 9EX
Director NameMr William Kenneth Almond
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration29 years, 4 months (resigned 30 April 2021)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhills Newby Wiske
Northallerton
North Yorkshire
DL7 9EX

Location

Registered AddressStuart House
15-17 North Park Road
Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

120 at £1Mary Almond
40.00%
Ordinary
120 at £1William Almond
40.00%
Ordinary
30 at £1David Almond
10.00%
Ordinary
30 at £1Mrs Andrea Mary Sunley
10.00%
Ordinary

Financials

Year2014
Net Worth£203,373
Cash£148,712
Current Liabilities£98,785

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 300
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 300
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 300
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 300
(5 pages)
17 September 2014Director's details changed for Mr William Kenneth Almond on 17 September 2014 (2 pages)
17 September 2014Director's details changed for Mrs Mary Shaftoe Almond on 17 September 2014 (2 pages)
17 September 2014Director's details changed for Mr William Kenneth Almond on 17 September 2014 (2 pages)
17 September 2014Director's details changed for Mrs Mary Shaftoe Almond on 17 September 2014 (2 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 300
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 300
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 April 2010Secretary's details changed for Mrs Mary Andrea Sunley on 21 April 2010 (1 page)
21 April 2010Secretary's details changed for Mrs Mary Andrea Sunley on 21 April 2010 (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 February 2008Return made up to 31/12/07; full list of members (3 pages)
7 February 2008Return made up to 31/12/07; full list of members (3 pages)
18 October 2007Particulars of contract relating to shares (2 pages)
18 October 2007Nc inc already adjusted 01/10/06 (2 pages)
18 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2007Resolutions
  • RES14 ‐ Cap bi 99 at £1 01/10/06
(1 page)
18 October 2007Resolutions
  • RES14 ‐ Cap bi 99 at £1 01/10/06
(1 page)
18 October 2007Nc inc already adjusted 01/10/06 (2 pages)
18 October 2007Ad 01/10/06--------- £ si 297@1 (3 pages)
18 October 2007Particulars of contract relating to shares (2 pages)
18 October 2007Ad 01/10/06--------- £ si 297@1 (3 pages)
18 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 February 2007Return made up to 31/12/06; full list of members (3 pages)
28 February 2007Return made up to 31/12/06; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/97
(4 pages)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/97
(4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)