Company NamePitts Wilson Limited
Company StatusActive
Company Number03312519
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 3 months ago)
Previous NamePitts Wilson Electrical Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Geoffrey Mountain
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(1 week, 2 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew York Farm Dunkeswick Lane
North Rigton
Leeds
LS17 0DU
Director NameMr Jeremy Harrison
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(11 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrooklands The Homestead
Menston
Leeds
West Yorkshire
LS29 6PF
Secretary NameMr Jeremy Harrison
NationalityBritish
StatusCurrent
Appointed01 July 2008(11 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrooklands The Homestead
Menston
Leeds
West Yorkshire
LS29 6PF
Director NameMr Paul Nicholas Bottomley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(20 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutler House Wakefield Road
Bradford
West Yorkshire
BD4 7LU
Director NameMr Stuart Sinclair Reid
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(21 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressCutler House Wakefield Road
Bradford
West Yorkshire
BD4 7LU
Director NameMr Paul Martin Baldwin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(21 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCutler House Wakefield Road
Bradford
West Yorkshire
BD4 7LU
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameEdward Kendall
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(1 week, 2 days after company formation)
Appointment Duration4 years, 6 months (resigned 07 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Rooks Avenue
Cleckheaton
Bradford
West Yorkshire
BD19 3YD
Director NameMrs Helen Louise Mountain
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(1 week, 2 days after company formation)
Appointment Duration8 years, 4 months (resigned 04 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Knoll Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
Director NameDavid Pitts
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(1 week, 2 days after company formation)
Appointment Duration4 years, 6 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address4 Bannisdale
Cowan Head
Kendal
Cumbria
LA8 9HQ
Secretary NameJohn Beverley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(1 week, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 02 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Secretary NameKeith Wilson
NationalityBritish
StatusResigned
Appointed02 April 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address1 Hillside Road
Pannal
Harrogate
North Yorkshire
HG3 1JP
Secretary NameJohn Beverley
NationalityBritish
StatusResigned
Appointed01 September 2003(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Director NameEdward Kendall
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(7 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 29 April 2011)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address33 Rooks Avenue
Cleckheaton
Bradford
West Yorkshire
BD19 3YD
Director NameMr David Hooley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(7 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 28 July 2023)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressCutler House Wakefield Road
Bradford
West Yorkshire
BD4 7LU
Director NameMr Mark Lawrence Flude
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(7 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 28 February 2019)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressCutler House Wakefield Road
Bradford
West Yorkshire
BD4 7LU
Director NameJohn Beverley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Director NameMr Gary Hill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(7 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brearcliffe Grove
Bradford
West Yorkshire
BD6 2LF
Director NameThomas Nairn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(7 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 July 2005)
RoleCompany Director
Correspondence AddressApplegarth Pickering Road
Thornton Le Dale
North Yorkshire
YO18 7LH
Director NameMr John David Smith Hartley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Steadings
Kildwick
Keighley
West Yorkshire
BD20 9AE
Director NameAndrew John Graham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(9 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 April 2007)
RoleChief Operating Officer
Correspondence Address7 Wellington Road
Ilkley
West Yorkshire
LS29 8HR
Director NamePaul Andrew Barrett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(10 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Old Cottage Close
Hipperholme
Halifax
West Yorkshire
HX3 8DB
Director NameMr Christopher Paul Hepworth
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 December 2018)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressCutler House Wakefield Road
Bradford
West Yorkshire
BD4 7LU
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitepwe-elec.com

Location

Registered AddressCutler House
Wakefield Road
Bradford
West Yorkshire
BD4 7LU
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

4.3k at £1Pitts Wilson Holdings LTD
82.00%
Ordinary A
941 at £1Pitts Wilson Holdings LTD
18.00%
Ordinary B

Financials

Year2014
Turnover£13,868,700
Gross Profit£3,540,558
Net Worth£6,504,847
Cash£887,077
Current Liabilities£2,200,961

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (9 months, 4 weeks from now)

Charges

30 June 2011Delivered on: 5 July 2011
Persons entitled: Geoffrey Mountain

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, plant & machinery, equipment. See image for full details.
Outstanding
14 February 1997Delivered on: 24 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 August 2023Termination of appointment of David Hooley as a director on 28 July 2023 (1 page)
27 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
8 January 2023Full accounts made up to 30 June 2022 (25 pages)
31 March 2022Full accounts made up to 30 June 2021 (24 pages)
28 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
1 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
12 February 2021Director's details changed for Mr Paul Nicholas Bottomley on 11 December 2020 (2 pages)
15 January 2021Full accounts made up to 30 June 2020 (24 pages)
29 September 2020Auditor's resignation (1 page)
7 July 2020Full accounts made up to 30 June 2019 (23 pages)
28 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
19 November 2019Satisfaction of charge 2 in full (1 page)
19 June 2019Director's details changed for Mr David Hooley on 19 June 2019 (2 pages)
2 April 2019Full accounts made up to 30 June 2018 (23 pages)
1 March 2019Termination of appointment of Mark Flude as a director on 28 February 2019 (1 page)
1 March 2019Confirmation statement made on 16 February 2019 with updates (3 pages)
9 January 2019Appointment of Mr Paul Martin Baldwin as a director on 1 January 2019 (2 pages)
9 January 2019Termination of appointment of Christopher Paul Hepworth as a director on 27 December 2018 (1 page)
9 January 2019Director's details changed for Mr Mark Flude on 1 January 2019 (2 pages)
5 June 2018Appointment of Mr Stuart Sinclair Reid as a director on 23 May 2018 (2 pages)
5 June 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 30 June 2017 (22 pages)
12 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
3 July 2017Appointment of Mr Christopher Paul Hepworth as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mr Christopher Paul Hepworth as a director on 1 July 2017 (2 pages)
2 May 2017Director's details changed for Mr Mark Flude on 27 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Mark Flude on 27 April 2017 (2 pages)
5 April 2017Full accounts made up to 30 June 2016 (21 pages)
5 April 2017Full accounts made up to 30 June 2016 (21 pages)
22 February 2017Appointment of Mr Paul Nicholas Bottomley as a director on 22 February 2017 (2 pages)
22 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
22 February 2017Appointment of Mr Paul Nicholas Bottomley as a director on 22 February 2017 (2 pages)
20 July 2016Termination of appointment of Gary Hill as a director on 20 May 2016 (1 page)
20 July 2016Termination of appointment of Gary Hill as a director on 20 May 2016 (1 page)
5 April 2016Full accounts made up to 30 June 2015 (17 pages)
5 April 2016Full accounts made up to 30 June 2015 (17 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 5,229
(9 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 5,229
(9 pages)
20 January 2016Termination of appointment of Paul Andrew Barrett as a director on 31 December 2015 (1 page)
20 January 2016Termination of appointment of Paul Andrew Barrett as a director on 31 December 2015 (1 page)
15 April 2015Full accounts made up to 30 June 2014 (17 pages)
15 April 2015Full accounts made up to 30 June 2014 (17 pages)
12 March 2015Director's details changed for Mr Geoffrey Mountain on 15 December 2014 (2 pages)
12 March 2015Director's details changed for Mr Geoffrey Mountain on 15 December 2014 (2 pages)
12 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,229
(10 pages)
12 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,229
(10 pages)
12 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,229
(10 pages)
1 May 2014Change of name notice (2 pages)
1 May 2014Company name changed pitts wilson electrical LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-16
(2 pages)
1 May 2014Change of name notice (2 pages)
1 May 2014Company name changed pitts wilson electrical LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-16
(2 pages)
25 March 2014Accounts made up to 30 June 2013 (17 pages)
25 March 2014Accounts made up to 30 June 2013 (17 pages)
5 February 2014Director's details changed for Paul Andrew Barrett on 3 January 2014 (2 pages)
5 February 2014Director's details changed for Mr Mark Flude on 1 January 2014 (2 pages)
5 February 2014Director's details changed for Paul Andrew Barrett on 3 January 2014 (2 pages)
5 February 2014Director's details changed for Mr Mark Flude on 1 January 2014 (2 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,229
(10 pages)
5 February 2014Director's details changed for Paul Andrew Barrett on 3 January 2014 (2 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,229
(10 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,229
(10 pages)
5 February 2014Director's details changed for Mr Mark Flude on 1 January 2014 (2 pages)
5 April 2013Accounts made up to 30 June 2012 (17 pages)
5 April 2013Accounts made up to 30 June 2012 (17 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
30 March 2012Accounts made up to 30 June 2011 (20 pages)
30 March 2012Accounts made up to 30 June 2011 (20 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (10 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (10 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (10 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 May 2011Termination of appointment of Edward Kendall as a director (1 page)
20 May 2011Termination of appointment of Edward Kendall as a director (1 page)
25 February 2011Accounts made up to 30 June 2010 (21 pages)
25 February 2011Accounts made up to 30 June 2010 (21 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (11 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (11 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (11 pages)
19 March 2010Accounts made up to 30 June 2009 (21 pages)
19 March 2010Accounts made up to 30 June 2009 (21 pages)
2 March 2010Director's details changed for Paul Andrew Barrett on 3 February 2010 (2 pages)
2 March 2010Director's details changed for Paul Andrew Barrett on 3 February 2010 (2 pages)
2 March 2010Director's details changed for Mark Flude on 3 February 2010 (2 pages)
2 March 2010Director's details changed for Mark Flude on 3 February 2010 (2 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
2 March 2010Director's details changed for Paul Andrew Barrett on 3 February 2010 (2 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
2 March 2010Director's details changed for Mark Flude on 3 February 2010 (2 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
14 April 2009Director's change of particulars / mark flude / 28/02/2009 (1 page)
14 April 2009Director's change of particulars / mark flude / 28/02/2009 (1 page)
20 March 2009Director's change of particulars / paul barrett / 31/01/2009 (1 page)
20 March 2009Director's change of particulars / paul barrett / 31/01/2009 (1 page)
20 March 2009Return made up to 04/02/09; full list of members (5 pages)
20 March 2009Return made up to 04/02/09; full list of members (5 pages)
16 January 2009Accounts made up to 30 June 2008 (21 pages)
16 January 2009Accounts made up to 30 June 2008 (21 pages)
12 December 2008Registered office changed on 12/12/2008 from cutler house wakefield road bradford west yorkshire BD4 7LU (1 page)
12 December 2008Registered office changed on 12/12/2008 from cutler house wakefield road bradford west yorkshire BD4 7LU (1 page)
25 September 2008Director and secretary appointed jeremy harrison (1 page)
25 September 2008Appointment terminate, director and secretary john beverley logged form (1 page)
25 September 2008Appointment terminate, director and secretary john beverley logged form (1 page)
25 September 2008Director and secretary appointed jeremy harrison (1 page)
13 May 2008Group of companies' accounts made up to 30 June 2007 (23 pages)
13 May 2008Group of companies' accounts made up to 30 June 2007 (23 pages)
19 February 2008Return made up to 04/02/08; full list of members (4 pages)
19 February 2008Return made up to 04/02/08; full list of members (4 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
29 June 2007Registered office changed on 29/06/07 from: airedale house canal road bradford west yorkshire BD2 1AG (1 page)
29 June 2007Registered office changed on 29/06/07 from: airedale house canal road bradford west yorkshire BD2 1AG (1 page)
10 April 2007Return made up to 04/02/07; full list of members (10 pages)
10 April 2007Return made up to 04/02/07; full list of members (10 pages)
12 February 2007Registered office changed on 12/02/07 from: 192 stapleton road bristol avon BS5 0NY (1 page)
12 February 2007Registered office changed on 12/02/07 from: 192 stapleton road bristol avon BS5 0NY (1 page)
7 December 2006Registered office changed on 07/12/06 from: 25A bridge street keighley west yorkshire BD21 1AA (1 page)
7 December 2006Registered office changed on 07/12/06 from: 25A bridge street keighley west yorkshire BD21 1AA (1 page)
11 October 2006Group of companies' accounts made up to 30 June 2006 (25 pages)
11 October 2006Group of companies' accounts made up to 30 June 2006 (25 pages)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (1 page)
25 May 2006Registered office changed on 25/05/06 from: airedale house canal road bradford west yorkshire BD2 1AG (1 page)
25 May 2006Registered office changed on 25/05/06 from: airedale house canal road bradford west yorkshire BD2 1AG (1 page)
13 February 2006Return made up to 04/02/06; full list of members (11 pages)
13 February 2006Return made up to 04/02/06; full list of members (11 pages)
22 December 2005Group of companies' accounts made up to 30 June 2005 (23 pages)
22 December 2005Group of companies' accounts made up to 30 June 2005 (23 pages)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2005Registered office changed on 13/07/05 from: cutler house wakefield road bradford west yorkshire BD4 7LU (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: cutler house wakefield road bradford west yorkshire BD4 7LU (1 page)
23 June 2005Ad 15/06/05--------- £ si 941@1=941 £ ic 4288/5229 (2 pages)
23 June 2005Ad 15/06/05--------- £ si 941@1=941 £ ic 4288/5229 (2 pages)
22 April 2005Group of companies' accounts made up to 30 June 2004 (24 pages)
22 April 2005Group of companies' accounts made up to 30 June 2004 (24 pages)
11 March 2005Return made up to 04/02/05; full list of members (10 pages)
11 March 2005Return made up to 04/02/05; full list of members (10 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
27 March 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
27 March 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
27 February 2004Return made up to 04/02/04; full list of members (7 pages)
27 February 2004Return made up to 04/02/04; full list of members (7 pages)
5 January 2004Company name changed osprey holdings U.K. LIMITED\certificate issued on 05/01/04 (2 pages)
5 January 2004Company name changed osprey holdings U.K. LIMITED\certificate issued on 05/01/04 (2 pages)
17 October 2003New secretary appointed (1 page)
17 October 2003New secretary appointed (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
13 March 2003Return made up to 04/02/03; full list of members (7 pages)
13 March 2003Return made up to 04/02/03; full list of members (7 pages)
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2002Group of companies' accounts made up to 30 June 2002 (24 pages)
8 December 2002Group of companies' accounts made up to 30 June 2002 (24 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
27 May 2002Return made up to 04/02/02; full list of members (7 pages)
27 May 2002Return made up to 04/02/02; full list of members (7 pages)
20 May 2002Resolutions
  • RES13 ‐ Interim dividend 19/04/02
(1 page)
20 May 2002Resolutions
  • RES13 ‐ Interim dividend 19/04/02
(1 page)
1 May 2002Group of companies' accounts made up to 30 June 2001 (26 pages)
1 May 2002Group of companies' accounts made up to 30 June 2001 (26 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
16 August 2001£ ic 5840/4288 03/07/01 £ sr 1552@1=1552 (1 page)
16 August 2001£ ic 5840/4288 03/07/01 £ sr 1552@1=1552 (1 page)
16 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(21 pages)
16 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(21 pages)
14 April 2001Full group accounts made up to 30 June 2000 (23 pages)
14 April 2001Full group accounts made up to 30 June 2000 (23 pages)
12 March 2001Return made up to 04/02/01; full list of members (8 pages)
12 March 2001Return made up to 04/02/01; full list of members (8 pages)
18 February 2000Return made up to 04/02/00; full list of members (8 pages)
18 February 2000Return made up to 04/02/00; full list of members (8 pages)
26 October 1999Full group accounts made up to 30 June 1999 (22 pages)
26 October 1999Full group accounts made up to 30 June 1999 (22 pages)
1 March 1999Full group accounts made up to 30 June 1998 (23 pages)
1 March 1999Full group accounts made up to 30 June 1998 (23 pages)
25 February 1999Return made up to 04/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1999Return made up to 04/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1999Company name changed pentcraft LIMITED\certificate issued on 17/02/99 (2 pages)
16 February 1999Company name changed pentcraft LIMITED\certificate issued on 17/02/99 (2 pages)
4 March 1998Return made up to 04/02/98; full list of members (8 pages)
4 March 1998Return made up to 04/02/98; full list of members (8 pages)
23 February 1998Ad 30/06/97--------- £ si 220@1=220 £ ic 5620/5840 (2 pages)
23 February 1998Statement of affairs (18 pages)
23 February 1998882 100X£1SHRS 300697 (2 pages)
23 February 1998882 100X£1SHRS 300697 (2 pages)
23 February 1998Statement of affairs (18 pages)
23 February 1998Ad 30/06/97--------- £ si 220@1=220 £ ic 5620/5840 (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
30 December 1997Ad 30/06/97--------- £ si 3200@1=3200 £ ic 2520/5720 (2 pages)
30 December 1997Ad 30/06/97--------- £ si 3200@1=3200 £ ic 2520/5720 (2 pages)
2 November 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
2 November 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
21 October 1997Ad 30/06/97--------- £ si 100@1=100 £ ic 2420/2520 (2 pages)
21 October 1997Ad 30/06/97--------- £ si 100@1=100 £ ic 2320/2420 (2 pages)
21 October 1997Ad 27/06/97--------- £ si 719@1=719 £ ic 1/720 (2 pages)
21 October 1997£ nc 100/6000 27/06/97 (1 page)
21 October 1997Ad 30/06/97--------- £ si 1600@1=1600 £ ic 720/2320 (2 pages)
21 October 1997Ad 30/06/97--------- £ si 1600@1=1600 £ ic 720/2320 (2 pages)
21 October 1997£ nc 100/6000 27/06/97 (1 page)
21 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 October 1997Ad 30/06/97--------- £ si 100@1=100 £ ic 2320/2420 (2 pages)
21 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 October 1997Ad 27/06/97--------- £ si 719@1=719 £ ic 1/720 (2 pages)
21 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 October 1997Ad 30/06/97--------- £ si 100@1=100 £ ic 2420/2520 (2 pages)
24 February 1997Particulars of mortgage/charge (3 pages)
24 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Incorporation (17 pages)
4 February 1997Incorporation (17 pages)