Company NamePacific Lifestyle Limited
Company StatusActive
Company Number01625765
CategoryPrivate Limited Company
Incorporation Date30 March 1982(42 years, 1 month ago)
Previous NameHelensgate Glass Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr David Geoffrey Headey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Swallows Greenside Road
Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Director NameMr Geoffrey Haigh Riley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft 1 Laverock Lane
Hove Edge
Brighouse
West Yorkshire
HD6 2NJ
Secretary NameMr Geoffrey Haigh Riley
NationalityBritish
StatusCurrent
Appointed24 September 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft 1 Laverock Lane
Hove Edge
Brighouse
West Yorkshire
HD6 2NJ
Director NameMr Nigel St John Lawrence
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(27 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressStafford Mills Milnsbridge
Huddersfield
West Yorkshire
HD3 4JD
Director NameAndrew Simon Hutchison
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(27 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStafford Mills Milnsbridge
Huddersfield
West Yorkshire
HD3 4JD
Director NameMrs Rebecca Louise Hutchison
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(37 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressWhitestones Barn Whitestones
Stocksmoor
Huddersfield
HD4 6XQ
Director NameMr John Stephen Headey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(9 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 24 February 2009)
RoleSales Manager
Correspondence Address4 Clough Way
Fenay Bridge
Huddersfield
HD8 0JL
Director NameMr Simon Anthony Russell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(26 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 April 2014)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressPhoenix Cottage Upper Hagg Road
Thongsbridge
Holmfirth
West Yorkshire
HD9 3TF

Contact

Websitepacific-lifestyle.co.uk
Email address[email protected]
Telephone01484 642115
Telephone regionHuddersfield

Location

Registered AddressStafford Mills
Milnsbridge
Huddersfield
West Yorkshire
HD3 4JD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

9k at £1Stafford Mills (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,343,331
Gross Profit£3,071,646
Net Worth£474,969
Cash£255,693
Current Liabilities£4,719,909

Accounts

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

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Charges

15 May 2014Delivered on: 27 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 February 2010Delivered on: 13 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
14 December 2009Delivered on: 18 December 2009
Persons entitled: Rbs Invoice Finance Limited

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 see image for full details.
Outstanding
18 June 2009Delivered on: 20 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 3RD march 2008 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
15 May 1995Delivered on: 16 May 1995
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement or otherwise.
Particulars: Fixed equitable charge(i) all book debts,invoice debts,accounts,notes,bills,acceptances and/or other forms of obligation,the subject of a factoring agreement.(ii) all title property right or interest in any goods to which any such receivable relates. See the mortgage charge document for full details.
Outstanding
27 November 2015Delivered on: 11 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 November 2015Delivered on: 22 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 February 2013Delivered on: 19 February 2013
Satisfied on: 15 December 2015
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 June 2009Delivered on: 20 June 2009
Satisfied on: 21 June 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
12 January 1994Delivered on: 21 January 1994
Satisfied on: 23 September 2009
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 7TH july 1986.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. see the mortgage charge document for full details.
Fully Satisfied
7 July 1986Delivered on: 10 July 1986
Satisfied on: 23 September 2009
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

30 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
3 July 2020Full accounts made up to 31 December 2019 (28 pages)
28 January 2020Appointment of Mrs Rebecca Louise Hutchison as a director on 1 January 2020 (2 pages)
22 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
25 July 2019Full accounts made up to 31 December 2018 (27 pages)
8 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
10 July 2018Full accounts made up to 31 December 2017 (28 pages)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (25 pages)
20 September 2017Full accounts made up to 31 December 2016 (25 pages)
29 March 2017Director's details changed for Andrew Simon Hutchinson on 27 March 2017 (2 pages)
29 March 2017Director's details changed for Andrew Simon Hutchinson on 27 March 2017 (2 pages)
3 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
13 July 2016Full accounts made up to 31 December 2015 (25 pages)
13 July 2016Full accounts made up to 31 December 2015 (25 pages)
9 July 2016Satisfaction of charge 5 in full (4 pages)
9 July 2016Satisfaction of charge 016257650009 in full (3 pages)
9 July 2016Satisfaction of charge 7 in full (4 pages)
9 July 2016Satisfaction of charge 016257650009 in full (3 pages)
9 July 2016Satisfaction of charge 5 in full (4 pages)
9 July 2016Satisfaction of charge 6 in full (5 pages)
9 July 2016Satisfaction of charge 6 in full (5 pages)
9 July 2016Satisfaction of charge 7 in full (4 pages)
15 December 2015Satisfaction of charge 8 in full (1 page)
15 December 2015Satisfaction of charge 8 in full (1 page)
11 December 2015Registration of charge 016257650011, created on 27 November 2015 (13 pages)
11 December 2015Registration of charge 016257650011, created on 27 November 2015 (13 pages)
22 November 2015Registration of charge 016257650010, created on 12 November 2015 (20 pages)
22 November 2015Registration of charge 016257650010, created on 12 November 2015 (20 pages)
30 September 2015Full accounts made up to 31 December 2014 (22 pages)
30 September 2015Full accounts made up to 31 December 2014 (22 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 9,000
(6 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 9,000
(6 pages)
14 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 9,000
(6 pages)
14 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 9,000
(6 pages)
25 September 2014Full accounts made up to 31 December 2013 (23 pages)
25 September 2014Full accounts made up to 31 December 2013 (23 pages)
27 May 2014Registration of charge 016257650009 (4 pages)
27 May 2014Registration of charge 016257650009 (4 pages)
7 May 2014Termination of appointment of Simon Russell as a director (1 page)
7 May 2014Termination of appointment of Simon Russell as a director (1 page)
7 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 9,000
(7 pages)
7 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 9,000
(7 pages)
28 August 2013Full accounts made up to 31 December 2012 (22 pages)
28 August 2013Full accounts made up to 31 December 2012 (22 pages)
21 June 2013Satisfaction of charge 4 in full (4 pages)
21 June 2013Satisfaction of charge 4 in full (4 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
29 August 2012Full accounts made up to 31 December 2011 (20 pages)
29 August 2012Full accounts made up to 31 December 2011 (20 pages)
10 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
15 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 February 2010Resignation of accountants (1 page)
23 February 2010Resignation of accountants (1 page)
13 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 February 2010Appointment of Mr Nigel St John Lawrence as a director (3 pages)
9 February 2010Appointment of Andrew Simon Hutchinson as a director (3 pages)
9 February 2010Appointment of Mr Nigel St John Lawrence as a director (3 pages)
9 February 2010Appointment of Andrew Simon Hutchinson as a director (3 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 May 2009Registered office changed on 28/05/2009 from george street mills george street milnsbridge huddersfield HD3 4JD (1 page)
28 May 2009Registered office changed on 28/05/2009 from george street mills george street milnsbridge huddersfield HD3 4JD (1 page)
27 May 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (2 pages)
27 May 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (2 pages)
19 May 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (2 pages)
19 May 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (2 pages)
11 May 2009Company name changed helensgate glass LIMITED\certificate issued on 14/05/09 (2 pages)
11 May 2009Company name changed helensgate glass LIMITED\certificate issued on 14/05/09 (2 pages)
6 March 2009Director appointed simon anthony russell (2 pages)
6 March 2009Appointment terminated director john headey (1 page)
6 March 2009Appointment terminated director john headey (1 page)
6 March 2009Director appointed simon anthony russell (2 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
14 October 2008Return made up to 24/09/08; full list of members (4 pages)
14 October 2008Return made up to 24/09/08; full list of members (4 pages)
26 September 2007Return made up to 24/09/07; full list of members (2 pages)
26 September 2007Return made up to 24/09/07; full list of members (2 pages)
14 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
18 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
7 November 2006Return made up to 24/09/06; full list of members (2 pages)
7 November 2006Return made up to 24/09/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 September 2005Return made up to 24/09/05; no change of members (2 pages)
27 September 2005Return made up to 24/09/05; no change of members (2 pages)
25 October 2004Return made up to 24/09/04; full list of members (7 pages)
25 October 2004Return made up to 24/09/04; full list of members (7 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 October 2003Return made up to 24/09/03; full list of members (7 pages)
7 October 2003Return made up to 24/09/03; full list of members (7 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 October 2002Return made up to 24/09/02; full list of members (7 pages)
8 October 2002Return made up to 24/09/02; full list of members (7 pages)
13 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 September 2001Return made up to 24/09/01; full list of members (7 pages)
27 September 2001Return made up to 24/09/01; full list of members (7 pages)
16 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 October 1999Return made up to 24/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999Return made up to 24/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 December 1998Registered office changed on 24/12/98 from: newsome mills ruth street newsome huddersfield HD4 6JF (1 page)
24 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 December 1998Registered office changed on 24/12/98 from: newsome mills ruth street newsome huddersfield HD4 6JF (1 page)
30 September 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
30 September 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
29 September 1998Return made up to 24/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1998Return made up to 24/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 October 1997Return made up to 24/09/97; no change of members (4 pages)
3 October 1997Return made up to 24/09/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 October 1996Return made up to 24/09/96; full list of members (6 pages)
27 October 1996Return made up to 24/09/96; full list of members (6 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
29 September 1995Return made up to 24/09/95; no change of members (4 pages)
29 September 1995Return made up to 24/09/95; no change of members (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
21 January 1994Particulars of mortgage/charge (3 pages)
21 January 1994Particulars of mortgage/charge (3 pages)
30 March 1982Incorporation (14 pages)
30 March 1982Incorporation (14 pages)