Company NameSencia Limited
Company StatusActive
Company Number03474312
CategoryPrivate Limited Company
Incorporation Date1 December 1997(26 years, 5 months ago)
Previous NamesPelcombe Training Limited and Pelcombe Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Gregg Michael Scott
Date of BirthDecember 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed04 November 2019(21 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInterserve
12 Europa View, Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Lesley Diane Rimmington
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Cygnet House 1 Jenkin Road
Sheffield
S9 1AT
Director NameMr Steven James Frith
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Cygnet House 1 Jenkin Road
Sheffield
S9 1AT
Director NameMr Mark Allan Cooper
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Cygnet House 1 Jenkin Road
Sheffield
S9 1AT
Director NameMs Susan Kamal
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(23 years, 5 months after company formation)
Appointment Duration3 years
RolePeople Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Cygnet House 1 Jenkin Road
Sheffield
S9 1AT
Director NameDavid John Metcalf
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Secretary NameDavid John Metcalf
NationalityBritish
StatusResigned
Appointed01 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Director NameMr Roger David Stephen Cole
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(3 weeks, 2 days after company formation)
Appointment Duration6 years, 11 months (resigned 07 December 2004)
RoleCompany Director
Correspondence Address1 Gordon Way
Dovercourt
Harwich
Essex
CO12 3TW
Director NameFrances Ann Dale
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(6 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 07 December 2004)
RoleDirector Of Training
Correspondence Address5 Wallis Court
Colchester
Essex
CO3 5XU
Director NameDerek John Good
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(6 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 07 December 2004)
RoleContracts Director
Correspondence Address6 Fernlea Road
Harwich
Essex
CO12 3BW
Secretary NameMrs Julie-Anne Anne White
NationalityBritish
StatusResigned
Appointed23 June 1998(6 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Endean Court
Wivenhoe
Colchester
Essex
CO7 9SG
Director NameMrs Larraine Alma Boorman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Pine Tree Close
Newbold Verdon
Leicester
LE9 9PW
Director NameMr Steven David Russell Brown
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodlands Lane
Quarndon
Derby
DE22 5JU
Director NameMr Richard Martin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJarretts 80 Fulmer Rd
Gerrards Cross
Bucks
SL9 7EG
Secretary NameMr Steven David Russell Brown
NationalityBritish
StatusResigned
Appointed07 December 2004(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodlands Lane
Quarndon
Derby
DE22 5JU
Director NameMr Adrian Russell Holmes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Green House
Fox Lane
Millthorpe
Derbyshire
S18 7WG
Director NameMrs Michelle Rigby
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWortley Bank Barn Bank Lane
Wortley
Sheffield
S35 7DG
Secretary NameMr Adrian Russell Holmes
NationalityBritish
StatusResigned
Appointed31 July 2008(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBank Green House
Fox Lane
Millthorpe
Derbyshire
S18 7WG
Director NameMr Paul Roden Knight
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(10 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 June 2009)
RoleCompany Director
Correspondence Address14 Sandy Lane
Weaverham
Northwich
Cheshire
CW8 3PX
Director NameMrs Diane Fryar
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Sandicroft Close
Birchwood
Warrington
WA3 7LA
Director NameMr Richard John Shepherd
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wollescote Drive
Solihull
West Midlands
B91 3YN
Secretary NameMr Richard John Shepherd
StatusResigned
Appointed29 October 2010(12 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 May 2011)
RoleCompany Director
Correspondence Address12 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Gavin Mark Freed
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(13 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Mark Stuart Thurston
StatusResigned
Appointed25 May 2011(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2012)
RoleCompany Director
Correspondence Address12 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Anthony Henley Benton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(14 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMrs Joanna Dobson
StatusResigned
Appointed01 August 2012(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2014)
RoleCompany Director
Correspondence Address12 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMrs Joanna Dobson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Stephen Michael Jones
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(17 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House Ruscombe Park
Twyford
Reading
Berkshire
RG10 9JU
Secretary NameRichard Keen
StatusResigned
Appointed04 December 2014(17 years after company formation)
Appointment Duration3 years, 5 months (resigned 18 May 2018)
RoleCompany Director
Correspondence Address395 George Road
Erdington
Birmingham
B23 7RZ
Director NameMr Christopher Mark   Victor Peel
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(17 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Paul Mondon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressInterserve House Ruscombe Park
Ruscombe
Reading
RG10 9JU
Director NameMr Andrew Johnston
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House Ruscombe Park
Twyford
Reading
Berkshire
RG10 9JU
Director NameLaura Gowens
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2020)
RoleIle Uk Finance Director
Country of ResidenceEngland
Correspondence AddressInterserve Learning & Employment
12 Europa View, Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Director NameMs Julie Helen Downman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(22 years, 6 months after company formation)
Appointment Duration4 months (resigned 02 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Europa View Sheffield Business Park
Sheffield
S9 1XH
Secretary NameBury Company Services Limited (Corporation)
StatusResigned
Appointed31 December 1997(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 June 1998)
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB

Contact

Websitesencia.ca
Email address[email protected]

Location

Registered AddressFirst Floor Cygnet House
1 Jenkin Road
Sheffield
S9 1AT
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£19,906,902
Gross Profit£4,522,694
Net Worth£1,800,633
Cash£252,522
Current Liabilities£2,683,052

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Charges

4 September 2009Delivered on: 16 September 2009
Satisfied on: 12 November 2014
Persons entitled: Silverwood Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,200.00 together with interest.
Fully Satisfied
2 February 2009Delivered on: 4 February 2009
Satisfied on: 12 November 2014
Persons entitled: Silverwood Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Initial deposit £4,200.00 see image for full details.
Fully Satisfied
31 October 2008Delivered on: 5 November 2008
Satisfied on: 12 November 2014
Persons entitled: Hxruk Ii (North West) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Initial rent deposit £7,996.46.
Fully Satisfied
2 April 2008Delivered on: 16 April 2008
Satisfied on: 17 December 2009
Persons entitled: Silverwood Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £9,250.00 together with accrued interest deposited.
Fully Satisfied
31 October 2007Delivered on: 13 November 2007
Satisfied on: 23 June 2010
Persons entitled: Sovereign Capital Partners LLP (As Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
22 October 2007Delivered on: 10 November 2007
Satisfied on: 23 June 2010
Persons entitled: Sovereign Capital Partners LLP (Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 December 2004Delivered on: 22 December 2004
Satisfied on: 2 November 2007
Persons entitled: Sovereign Capital Limited (Security Trustee)

Classification: Guarantee & debenture
Secured details: All obligations and liabilities due or to become due from any group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
7 December 2004Delivered on: 16 December 2004
Satisfied on: 23 June 2010
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 December 2010Delivered on: 10 December 2010
Satisfied on: 12 November 2014
Persons entitled: Hxruk Ii (North West) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant charge tot he landlord by way of first fixed charge with full title guaratnee the tenant's rights and itnerest in the deposit account the rent deposit the deposit balance and any income moneys and proceeds paid or payable in respect of the deposit account rent deposit or deposit balance. Rent deposit means £7,996.46. property means part 4TH floor office premises belgrave building grosvenor house holton lea runcorn see image for full details.
Fully Satisfied
17 March 1998Delivered on: 26 March 1998
Satisfied on: 12 March 2004
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. See the mortgage charge document for full details.
Fully Satisfied
2 October 2020Delivered on: 12 October 2020
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding
27 February 2020Delivered on: 15 March 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2019Delivered on: 23 October 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 March 2019Delivered on: 19 March 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 May 2018Delivered on: 4 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 July 2012Delivered on: 2 August 2012
Persons entitled: Ares Capital Europe Limited

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
24 March 2010Delivered on: 7 April 2010
Persons entitled: Ares Capital Europe Limited

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

5 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
29 November 2017Termination of appointment of Andrew Johnston as a director on 20 November 2017 (1 page)
21 November 2017Satisfaction of charge 10 in full (1 page)
21 November 2017Satisfaction of charge 12 in full (1 page)
23 May 2017Full accounts made up to 31 December 2016 (18 pages)
18 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
5 December 2016Appointment of Mr. Andrew Johnston as a director on 14 November 2016 (2 pages)
14 November 2016Termination of appointment of Robert David Vince as a director on 14 November 2016 (1 page)
14 November 2016Appointment of Mr. Andrew Paul Mondon as a director on 14 November 2016 (2 pages)
9 November 2016Full accounts made up to 31 December 2015 (20 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 299,100
(6 pages)
21 August 2015Appointment of Mr Christopher Mark Victor Peel as a director on 7 August 2015 (2 pages)
21 August 2015Appointment of Mr Christopher Mark Victor Peel as a director on 7 August 2015 (2 pages)
9 April 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
30 March 2015Full accounts made up to 31 July 2014 (22 pages)
13 March 2015Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
16 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 299,100
(5 pages)
16 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 299,100
(5 pages)
13 January 2015Section 519 (1 page)
13 January 2015Section 519 (1 page)
23 December 2014Auditor's resignation (2 pages)
17 December 2014Termination of appointment of Gavin Mark Freed as a director on 4 December 2014 (1 page)
17 December 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
17 December 2014Termination of appointment of Joanna Dobson as a secretary on 4 December 2014 (1 page)
17 December 2014Termination of appointment of Joanna Dobson as a director on 4 December 2014 (1 page)
17 December 2014Registered office address changed from 12 Europa View Sheffield Business Park Sheffield S9 1XH to Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Joanna Dobson as a secretary on 4 December 2014 (1 page)
17 December 2014Termination of appointment of Gavin Mark Freed as a director on 4 December 2014 (1 page)
17 December 2014Termination of appointment of Joanna Dobson as a director on 4 December 2014 (1 page)
16 December 2014Appointment of Mr Stephen Michael Jones as a director on 4 December 2014 (2 pages)
16 December 2014Appointment of Mr Robert David Vince as a director on 4 December 2014 (2 pages)
16 December 2014Appointment of Richard Keen as a secretary on 4 December 2014 (2 pages)
16 December 2014Appointment of Mr Stephen Michael Jones as a director on 4 December 2014 (2 pages)
16 December 2014Appointment of Richard Keen as a secretary on 4 December 2014 (2 pages)
16 December 2014Appointment of Mr Robert David Vince as a director on 4 December 2014 (2 pages)
12 November 2014Satisfaction of charge 7 in full (1 page)
12 November 2014Satisfaction of charge 8 in full (1 page)
12 November 2014Satisfaction of charge 9 in full (1 page)
12 November 2014Satisfaction of charge 11 in full (2 pages)
6 March 2014Full accounts made up to 31 July 2013 (20 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 299,100
(5 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 299,100
(5 pages)
10 December 2013Termination of appointment of Anthony Benton as a director (1 page)
16 April 2013Full accounts made up to 31 July 2012 (21 pages)
24 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
4 October 2012Appointment of Mrs Joanna Dobson as a director (2 pages)
10 September 2012Termination of appointment of Mark Thurston as a director (1 page)
10 September 2012Appointment of Mrs Joanna Dobson as a secretary (1 page)
10 September 2012Termination of appointment of Mark Thurston as a secretary (1 page)
10 September 2012Appointment of Mr Anthony Henley Benton as a director (2 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 12 (17 pages)
30 July 2012Full accounts made up to 31 July 2011 (22 pages)
1 May 2012Director's details changed for Mr Gavin Mark Freed on 30 April 2012 (2 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
28 July 2011Termination of appointment of Diane Fryar as a director (1 page)
26 May 2011Appointment of Mr Mark Stuart Thurston as a director (2 pages)
26 May 2011Appointment of Mr Mark Stuart Thurston as a secretary (1 page)
26 May 2011Termination of appointment of Richard Shepherd as a director (1 page)
26 May 2011Termination of appointment of Richard Shepherd as a secretary (1 page)
9 May 2011Full accounts made up to 31 July 2010 (20 pages)
28 January 2011Appointment of Mr Gavin Mark Freed as a director (2 pages)
10 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 December 2010Termination of appointment of Michelle Rigby as a director (1 page)
24 November 2010Termination of appointment of Adrian Holmes as a director (1 page)
24 November 2010Secretary's details changed for Mr Richard James Shepherd on 29 October 2010 (1 page)
24 November 2010Termination of appointment of Adrian Holmes as a secretary (1 page)
24 November 2010Appointment of Mr Richard James Shepherd as a secretary (1 page)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 10 (16 pages)
1 April 2010Resolutions
  • RES13 ‐ Finance documents 23/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 December 2009Full accounts made up to 31 July 2009 (20 pages)
22 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
18 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 November 2009Director's details changed for Mrs Michelle Rigby on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Richard John Shepherd on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Richard John Shepherd on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mrs Michelle Rigby on 6 November 2009 (2 pages)
18 September 2009Registered office changed on 18/09/2009 from unit 3 brightside court 443 brightside lane sheffield south yorkshire S9 2RS (1 page)
16 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 July 2009Appointment terminated director paul knight (1 page)
31 March 2009Director appointed mrs diane fryar (1 page)
25 February 2009Director appointed mr paul roden knight (1 page)
4 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 February 2009Director appointed mr richard john shepherd (1 page)
29 January 2009Return made up to 01/12/08; full list of members (4 pages)
26 January 2009Full accounts made up to 31 July 2008 (19 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 November 2008Registered office changed on 04/11/2008 from the well house 17 narborough wood park enderby leicestershire LE19 4XT (1 page)
13 October 2008Appointment terminated director terry watson (1 page)
10 September 2008Secretary appointed mr adrian russell holmes (1 page)
10 September 2008Appointment terminated secretary steven brown (1 page)
10 September 2008Appointment terminated director steven brown (1 page)
24 April 2008Full accounts made up to 31 July 2007 (19 pages)
18 April 2008Accounting reference date shortened from 31/03/2008 to 31/07/2007 (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 February 2008Registered office changed on 18/02/08 from: unit 3 brightside court 443 brightside lane sheffield south yorkshire S9 2RS (1 page)
29 January 2008Full accounts made up to 31 March 2007 (16 pages)
8 January 2008New director appointed (1 page)
8 January 2008Return made up to 01/12/07; full list of members (3 pages)
8 January 2008New director appointed (1 page)
8 January 2008Registered office changed on 08/01/08 from: the well house 17 narborough wood park desford road enderby leicestershire LE19 4XT (1 page)
13 November 2007Particulars of mortgage/charge (18 pages)
10 November 2007Particulars of mortgage/charge (10 pages)
2 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of assistance for shares acquisition (8 pages)
30 October 2007Declaration of assistance for shares acquisition (9 pages)
30 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
16 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2007New director appointed (1 page)
14 August 2007Director resigned (1 page)
10 February 2007Full accounts made up to 31 March 2006 (14 pages)
12 January 2007Director resigned (1 page)
12 January 2007Return made up to 01/12/06; full list of members (3 pages)
31 August 2006Registered office changed on 31/08/06 from: 17 narborough wood park desford road enderby leicestershire LE19 4XT (1 page)
16 August 2006Company name changed pelcombe LIMITED\certificate issued on 16/08/06 (2 pages)
9 February 2006Return made up to 01/12/05; full list of members (4 pages)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
15 December 2005Registered office changed on 15/12/05 from: the well house 17 narborough wood business park enderby leicester leicestershire LE19 4AD (1 page)
18 October 2005Full accounts made up to 31 March 2005 (17 pages)
15 August 2005Company name changed pelcombe training LIMITED\certificate issued on 15/08/05 (2 pages)
11 April 2005Registered office changed on 11/04/05 from: 259 greenstead road colchester essex CO1 2SJ (1 page)
28 February 2005Registered office changed on 28/02/05 from: 259 greenstead road colchester essex (1 page)
22 December 2004Particulars of mortgage/charge (10 pages)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004New secretary appointed;new director appointed (2 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Auditor's resignation (1 page)
15 December 2004Declaration of assistance for shares acquisition (7 pages)
15 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 December 2004Return made up to 01/12/04; full list of members (8 pages)
17 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
30 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
18 December 2003Return made up to 01/12/03; full list of members (8 pages)
7 February 2003Full accounts made up to 31 March 2002 (17 pages)
2 January 2003Return made up to 01/12/02; full list of members (8 pages)
29 January 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
28 December 2001Return made up to 01/12/01; full list of members (8 pages)
10 January 2001Accounts for a medium company made up to 31 March 2000 (19 pages)
21 December 2000Return made up to 01/12/00; full list of members (8 pages)
4 January 2000Return made up to 01/12/99; full list of members (8 pages)
4 October 1999Full accounts made up to 31 March 1999 (17 pages)
4 January 1999Return made up to 01/12/98; full list of members (7 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Memorandum and Articles of Association (8 pages)
30 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Ad 23/06/98--------- £ si 98@1=98 £ ic 299002/299100 (2 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
24 February 1998Ad 31/12/97--------- £ si 299000@1=299000 £ ic 2/299002 (2 pages)
24 February 1998Statement of affairs (39 pages)
22 January 1998Director resigned (1 page)
22 January 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
16 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
16 January 1998Secretary resigned;director resigned (1 page)
16 January 1998Registered office changed on 16/01/98 from: 80 guildhall street bury st edmunds suffolk IP33 1QB (1 page)
16 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 January 1998Nc inc already adjusted 31/12/97 (1 page)
16 January 1998New secretary appointed (2 pages)
15 January 1998Company name changed GAG74 LIMITED\certificate issued on 16/01/98 (2 pages)
1 December 1997Incorporation (14 pages)