Company NamePanesar Holdings Limited
Company StatusActive
Company Number01441832
CategoryPrivate Limited Company
Incorporation Date3 August 1979(44 years, 9 months ago)
Previous NamePanesar Motors Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameBhajan Panesar
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(11 years, 8 months after company formation)
Appointment Duration33 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Kentmere
Off Plumpton Road Wrose
Bradford
West Yorkshire
BD2 1NY
Director NameMr Gian Singh Panesar
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(11 years, 8 months after company formation)
Appointment Duration33 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address32 Seven Acres
Regency Gardens Denholme
Bradford
BD13 4NF
Director NameMrs Gurdev Kaur Panesar
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(11 years, 8 months after company formation)
Appointment Duration33 years
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address32 Seven Acres
Regency Gardens Denholme
Bradford
BD13 4NF
Director NameMrs Harbans Kaur Panesar
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(11 years, 8 months after company formation)
Appointment Duration33 years
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address38 Ascot Drive
Bradford
West Yorkshire
BD7 4NN
Director NameMrs Jasbir Kaur Panesar
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(11 years, 8 months after company formation)
Appointment Duration33 years
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address12 Lynmoor Court
All Alone Road
Bradford
BD10 8TF
Director NameMr Malkit Singh Panesar
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(11 years, 8 months after company formation)
Appointment Duration33 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address38 Ascot Drive
Bradford
West Yorkshire
BD7 4NN
Director NameMrs Pal Kaur Panesar
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(11 years, 8 months after company formation)
Appointment Duration33 years
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address1 Kentmere
Off Plumpton Road Wrose
Bradford
West Yorkshire
BD2 1NY
Secretary NameMr Gian Singh Panesar
NationalityBritish
StatusCurrent
Appointed14 April 1991(11 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Seven Acres
Regency Gardens Denholme
Bradford
BD13 4NF
Director NameMr Balbir Singh Panesar
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(12 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address12 Lynmoor Court Idle
Bradford
West Yorkshire
BD10 8TF
Director NameMr Parkash Singh Panesar
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(11 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 August 2009)
RoleBusinessman
Correspondence Address38 Ascot Drive
Bradford
West Yorkshire
BD7 4NN

Location

Registered AddressPearl House Commondale Way
Euroway Trading Estate
Bradford
BD4 6SF
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£1,272,572
Cash£27,129
Current Liabilities£119,946

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 April 2024 (2 weeks, 1 day ago)
Next Return Due28 April 2025 (12 months from now)

Charges

24 September 2001Delivered on: 28 September 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or pearl services U.K. limited 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.
Outstanding
11 January 1984Delivered on: 16 January 1984
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: F/H 39 malvern street, bradford, west yorkshire, title no: wyk 23279.
Outstanding
2 March 1983Delivered on: 18 March 1983
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: F/H property being situate at the junction of malvern street & joseph street, bradford west yorkshire k/a or being sites of nos:- 23, 25, 27, 29, 31, 33, 35 and 37 malvern street and 79 and 81 and 83 joseph street, bradford, west yorkshire.
Outstanding
22 March 1982Delivered on: 31 March 1982
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41-55 malvern street bradford west yorkshire now used at car park adjoining 39 malvern street bradford title no's wyk 63003, 13985, 20945, 28347, wyk 185812, 185813, 212917, 103548.
Outstanding
22 March 1982Delivered on: 31 March 1982
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with all fixtures plant & machinery (please see doc M10).
Outstanding

Filing History

2 November 2023Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to Pearl House Commondale Way Euroway Trading Estate Bradford BD4 6SF on 2 November 2023 (1 page)
2 November 2023Registered office address changed from C/O Walker Broadbent Associates Limited 45 Boroughgate Otley West Yorkshire LS21 1AG England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 2 November 2023 (1 page)
2 November 2023Director's details changed for Mr Balbir Singh Panesar on 2 October 2023 (2 pages)
4 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5,000
(12 pages)
13 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5,000
(12 pages)
9 October 2015Registered office address changed from 79 Joseph Street Leeds Road Bradford West Yorkshire BD3 9HR to C/O Walker Broadbent Associates Limited 45 Boroughgate Otley West Yorkshire LS21 1AG on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 79 Joseph Street Leeds Road Bradford West Yorkshire BD3 9HR to C/O Walker Broadbent Associates Limited 45 Boroughgate Otley West Yorkshire LS21 1AG on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 79 Joseph Street Leeds Road Bradford West Yorkshire BD3 9HR to C/O Walker Broadbent Associates Limited 45 Boroughgate Otley West Yorkshire LS21 1AG on 9 October 2015 (1 page)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
26 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5,000
(12 pages)
26 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5,000
(12 pages)
29 April 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
29 April 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 5,000
(12 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 5,000
(12 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (12 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (12 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (12 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (12 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (12 pages)
11 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (12 pages)
29 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
29 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
28 June 2010Director's details changed for Mrs Jasbir Kaur Panesar on 30 March 2010 (2 pages)
28 June 2010Director's details changed for Mrs Pal Kaur Panesar on 30 March 2010 (2 pages)
28 June 2010Director's details changed for Mrs Gurdev Kaur Panesar on 30 March 2010 (2 pages)
28 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (10 pages)
28 June 2010Director's details changed for Mrs Jasbir Kaur Panesar on 30 March 2010 (2 pages)
28 June 2010Director's details changed for Mr Malkit Singh Panesar on 30 March 2010 (2 pages)
28 June 2010Director's details changed for Mrs Harbans Kaur Panesar on 30 March 2010 (2 pages)
28 June 2010Director's details changed for Bhajan Panesar on 30 March 2010 (2 pages)
28 June 2010Director's details changed for Mrs Harbans Kaur Panesar on 30 March 2010 (2 pages)
28 June 2010Director's details changed for Mrs Gurdev Kaur Panesar on 30 March 2010 (2 pages)
28 June 2010Director's details changed for Mr Malkit Singh Panesar on 30 March 2010 (2 pages)
28 June 2010Director's details changed for Mrs Pal Kaur Panesar on 30 March 2010 (2 pages)
28 June 2010Director's details changed for Mr Gian Singh Panesar on 30 March 2010 (2 pages)
28 June 2010Director's details changed for Mr Gian Singh Panesar on 30 March 2010 (2 pages)
28 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (10 pages)
28 June 2010Director's details changed for Bhajan Panesar on 30 March 2010 (2 pages)
11 May 2010Termination of appointment of Parkash Panesar as a director (1 page)
11 May 2010Termination of appointment of Parkash Panesar as a director (1 page)
5 December 2009Accounts for a small company made up to 31 January 2009 (8 pages)
5 December 2009Accounts for a small company made up to 31 January 2009 (8 pages)
22 May 2009Return made up to 14/04/09; full list of members (8 pages)
22 May 2009Return made up to 14/04/09; full list of members (8 pages)
22 April 2009Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
22 April 2009Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
12 May 2008Full accounts made up to 31 August 2007 (20 pages)
12 May 2008Full accounts made up to 31 August 2007 (20 pages)
2 May 2008Return made up to 14/04/08; full list of members (8 pages)
2 May 2008Return made up to 14/04/08; full list of members (8 pages)
28 June 2007Full accounts made up to 31 August 2006 (17 pages)
28 June 2007Full accounts made up to 31 August 2006 (17 pages)
7 June 2007Return made up to 14/04/07; full list of members (5 pages)
7 June 2007Return made up to 14/04/07; full list of members (5 pages)
28 June 2006Full accounts made up to 31 August 2005 (19 pages)
28 June 2006Full accounts made up to 31 August 2005 (19 pages)
20 June 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
20 June 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
23 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
23 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
25 April 2005Return made up to 14/04/05; full list of members (12 pages)
25 April 2005Return made up to 14/04/05; full list of members (12 pages)
14 July 2004Accounts for a medium company made up to 31 August 2003 (18 pages)
14 July 2004Accounts for a medium company made up to 31 August 2003 (18 pages)
6 July 2004Company name changed panesar motors company LIMITED\certificate issued on 06/07/04 (2 pages)
6 July 2004Company name changed panesar motors company LIMITED\certificate issued on 06/07/04 (2 pages)
14 May 2004Return made up to 14/04/04; full list of members (12 pages)
14 May 2004Return made up to 14/04/04; full list of members (12 pages)
5 June 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 June 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
9 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
24 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 September 2001Particulars of mortgage/charge (4 pages)
28 September 2001Particulars of mortgage/charge (4 pages)
25 June 2001Full accounts made up to 31 August 2000 (8 pages)
25 June 2001Full accounts made up to 31 August 2000 (8 pages)
27 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
27 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
8 May 2000Return made up to 14/04/00; full list of members (10 pages)
8 May 2000Return made up to 14/04/00; full list of members (10 pages)
24 January 2000Full accounts made up to 31 August 1999 (13 pages)
24 January 2000Full accounts made up to 31 August 1999 (13 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
28 April 1999Return made up to 14/04/99; full list of members (8 pages)
28 April 1999Return made up to 14/04/99; full list of members (8 pages)
16 November 1998Registered office changed on 16/11/98 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
16 November 1998Registered office changed on 16/11/98 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
1 May 1998Return made up to 14/04/98; no change of members (6 pages)
1 May 1998Return made up to 14/04/98; no change of members (6 pages)
4 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
4 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
25 June 1997Registered office changed on 25/06/97 from: 39 malvern street bradford BD3 9JN (1 page)
25 June 1997Registered office changed on 25/06/97 from: 39 malvern street bradford BD3 9JN (1 page)
18 June 1997Auditor's resignation (2 pages)
18 June 1997Auditor's resignation (2 pages)
16 June 1997Auditor's resignation (2 pages)
16 June 1997Auditor's resignation (1 page)
16 June 1997Auditor's resignation (2 pages)
16 June 1997Auditor's resignation (1 page)
2 May 1997Full accounts made up to 31 August 1996 (10 pages)
2 May 1997Full accounts made up to 31 August 1996 (10 pages)
25 April 1997Return made up to 14/04/97; full list of members (8 pages)
25 April 1997Return made up to 14/04/97; full list of members (8 pages)
23 April 1996Return made up to 14/04/96; full list of members (8 pages)
23 April 1996Return made up to 14/04/96; full list of members (8 pages)
27 March 1995Accounting reference date extended from 31/03 to 31/08 (1 page)
27 March 1995Accounting reference date extended from 31/03 to 31/08 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)