Company NamePelican Holdings Limited
DirectorLeslie Anthony Charneca
Company StatusActive
Company Number03779049
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Leslie Anthony Charneca
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Lodge Road
Birmingham
B93 0HG
Secretary NameMrs Gaye Penelope Wright
NationalityBritish
StatusCurrent
Appointed20 May 2007(7 years, 12 months after company formation)
Appointment Duration16 years, 11 months
RoleOperations & Finance Manager
Country of ResidenceEngland
Correspondence Address12 Wheatlands Road East
Harrogate
North Yorkshire
HG2 8PX
Director NameMrs Sarah Charneca
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 West End Avenue
Harrogate
Yorkshire
HG2 9BY
Secretary NameSarah Charneca
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Oatlands Drive
Harrogate
Yorkshire
HG2 8JT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£996,280
Cash£10,785
Current Liabilities£288,733

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Charges

29 June 2016Delivered on: 14 July 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: First legal mortgage over all that leasehold land known as being flat 4, 74 cornwall road, harrogate, HG1 2NE registered at hm land registry with title number NYK107406.
Outstanding
20 December 2000Delivered on: 28 December 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 16/18 raglan street harrogate north yorkshire t/no: NYK154203. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 August 2018Delivered on: 9 August 2018
Persons entitled: Belmont Green Finance Limited

Classification: A registered charge
Particulars: Address- flat 4, 74 cornwall road, harrogate, HG1 2NE title number - NYK107406.
Outstanding
30 July 1999Delivered on: 10 August 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a raglan street harrogate t/n NYK102435. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 October 2005Delivered on: 14 October 2005
Satisfied on: 25 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 2 cheltenham mount, harrogate t/no NYK255910. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 October 2004Delivered on: 2 November 2004
Satisfied on: 25 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 st ronans close harrogate north yorkshire t/n NYK67260. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 June 2002Delivered on: 13 June 2002
Satisfied on: 25 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 flaxton terrace,harrogate; nyk 255604. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
16 July 2001Delivered on: 31 July 2001
Satisfied on: 22 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 26 and 26A regent parade,harrogate,north yorkshire ; nyk 235578. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 June 2001Delivered on: 28 June 2001
Satisfied on: 25 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property - flat 3,42 ripon rd,harrogate,north yorkshire HG1 2JJ,north yorkshire:harrogate; nyk 102543. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
28 April 2000Delivered on: 11 May 2000
Satisfied on: 22 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as warehouse at gladstone street to the east of leeds road harrogate title number NYK139430. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

4 July 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
15 May 2023Change of details for Mr Leslie Anthony Charneca as a person with significant control on 17 February 2023 (2 pages)
15 May 2023Director's details changed for Mr Leslie Anthony Charneca on 17 February 2023 (2 pages)
7 February 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
17 January 2023Appointment of Elizabeth Downton as a secretary on 16 January 2023 (2 pages)
17 January 2023Termination of appointment of Gaye Penelope Wright as a secretary on 16 January 2023 (1 page)
12 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
7 July 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
15 July 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
5 May 2021Director's details changed for Mr Leslie Anthony Charneca on 1 May 2021 (2 pages)
8 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 November 2019Change of details for Mr Leslie Anthony Charneca as a person with significant control on 1 November 2019 (2 pages)
15 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 31 October 2018 (3 pages)
9 August 2018Registration of charge 037790490010, created on 6 August 2018 (4 pages)
8 August 2018Satisfaction of charge 037790490009 in full (1 page)
4 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
15 November 2017Director's details changed for Mr Leslie Anthony Charneca on 1 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Leslie Anthony Charneca on 1 November 2017 (2 pages)
16 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 July 2016Registration of charge 037790490009, created on 29 June 2016 (5 pages)
14 July 2016Registration of charge 037790490009, created on 29 June 2016 (5 pages)
8 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
22 June 2015Satisfaction of charge 5 in full (2 pages)
22 June 2015Satisfaction of charge 2 in full (2 pages)
22 June 2015Satisfaction of charge 2 in full (2 pages)
22 June 2015Satisfaction of charge 5 in full (2 pages)
16 June 2015Director's details changed for Mr Leslie Anthony Charneca on 1 May 2015 (2 pages)
16 June 2015Director's details changed for Mr Leslie Anthony Charneca on 1 May 2015 (2 pages)
16 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Register inspection address has been changed to G1-G6 the Croft Boroughbridge Road Kirk Deighton Wetherby West Yorkshire LS22 5HG (1 page)
16 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Register inspection address has been changed to G1-G6 the Croft Boroughbridge Road Kirk Deighton Wetherby West Yorkshire LS22 5HG (1 page)
16 June 2015Director's details changed for Mr Leslie Anthony Charneca on 1 May 2015 (2 pages)
1 June 2015Registered office address changed from 9 Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Sanderson House Station Road Horsforth Leeds LS18 5NT on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 9 Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Sanderson House Station Road Horsforth Leeds LS18 5NT on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 9 Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Sanderson House Station Road Horsforth Leeds LS18 5NT on 1 June 2015 (1 page)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Director's details changed for Mr Leslie Anthony Charneca on 20 March 2014 (2 pages)
12 June 2014Director's details changed for Mr Leslie Anthony Charneca on 20 March 2014 (2 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 October 2013Registered office address changed from 2 Cheltenham Mount Harrogate North Yorkshire HG1 1DL on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 2 Cheltenham Mount Harrogate North Yorkshire HG1 1DL on 16 October 2013 (1 page)
25 September 2013Satisfaction of charge 8 in full (6 pages)
25 September 2013Satisfaction of charge 6 in full (4 pages)
25 September 2013Satisfaction of charge 7 in full (4 pages)
25 September 2013Satisfaction of charge 4 in full (4 pages)
25 September 2013Satisfaction of charge 6 in full (4 pages)
25 September 2013Satisfaction of charge 7 in full (4 pages)
25 September 2013Satisfaction of charge 8 in full (6 pages)
25 September 2013Satisfaction of charge 4 in full (4 pages)
16 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 June 2011Director's details changed for Mr Leslie Anthony Charneca on 10 January 2011 (2 pages)
21 June 2011Director's details changed for Mr Leslie Anthony Charneca on 10 January 2011 (2 pages)
21 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mr Leslie Anthony Charneca on 27 May 2010 (2 pages)
21 June 2010Director's details changed for Mr Leslie Anthony Charneca on 27 May 2010 (2 pages)
8 December 2009Termination of appointment of Sarah Charneca as a director (1 page)
8 December 2009Termination of appointment of Sarah Charneca as a director (1 page)
7 August 2009Return made up to 27/05/09; full list of members (2 pages)
7 August 2009Return made up to 27/05/09; full list of members (2 pages)
6 July 2009Director's change of particulars / sarah charneca / 01/05/2009 (1 page)
6 July 2009Director's change of particulars / sarah charneca / 01/05/2009 (1 page)
6 July 2009Director's change of particulars / leslie charneca / 01/05/2009 (2 pages)
6 July 2009Director's change of particulars / leslie charneca / 01/05/2009 (2 pages)
10 June 2009Amended accounts made up to 31 October 2008 (5 pages)
10 June 2009Amended accounts made up to 31 October 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 June 2008Director's change of particulars / leslie charneca / 28/01/2008 (1 page)
12 June 2008Return made up to 27/05/08; full list of members (4 pages)
12 June 2008Return made up to 27/05/08; full list of members (4 pages)
12 June 2008Director's change of particulars / leslie charneca / 28/01/2008 (1 page)
11 June 2007Return made up to 27/05/07; full list of members (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007Return made up to 27/05/07; full list of members (2 pages)
11 June 2007New secretary appointed (1 page)
11 June 2007Secretary resigned (1 page)
24 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 June 2006Return made up to 27/05/06; full list of members (2 pages)
16 June 2006Return made up to 27/05/06; full list of members (2 pages)
11 May 2006Registered office changed on 11/05/06 from: 14 raglan street harrogate north yorkshire HG1 1LE (1 page)
11 May 2006Registered office changed on 11/05/06 from: 14 raglan street harrogate north yorkshire HG1 1LE (1 page)
14 October 2005Particulars of mortgage/charge (5 pages)
14 October 2005Particulars of mortgage/charge (5 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 June 2005Return made up to 27/05/05; full list of members (7 pages)
29 June 2005Return made up to 27/05/05; full list of members (7 pages)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
30 June 2004Return made up to 27/05/04; full list of members (7 pages)
30 June 2004Return made up to 27/05/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
23 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2003Total exemption full accounts made up to 31 October 2002 (15 pages)
27 May 2003Total exemption full accounts made up to 31 October 2002 (15 pages)
19 May 2003Secretary's particulars changed;director's particulars changed (1 page)
19 May 2003Secretary's particulars changed;director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
29 July 2002Return made up to 27/05/02; full list of members (7 pages)
29 July 2002Return made up to 27/05/02; full list of members (7 pages)
13 June 2002Particulars of mortgage/charge (5 pages)
13 June 2002Particulars of mortgage/charge (5 pages)
10 April 2002Total exemption full accounts made up to 31 October 2001 (15 pages)
10 April 2002Total exemption full accounts made up to 31 October 2001 (15 pages)
8 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
31 July 2001Particulars of mortgage/charge (5 pages)
31 July 2001Particulars of mortgage/charge (5 pages)
28 June 2001Particulars of mortgage/charge (5 pages)
28 June 2001Particulars of mortgage/charge (5 pages)
27 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2000Particulars of mortgage/charge (5 pages)
28 December 2000Particulars of mortgage/charge (5 pages)
13 July 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2000Full accounts made up to 31 October 1999 (9 pages)
8 June 2000Full accounts made up to 31 October 1999 (9 pages)
17 May 2000Ad 31/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 May 2000Ad 31/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 May 2000Particulars of mortgage/charge (5 pages)
11 May 2000Particulars of mortgage/charge (5 pages)
4 February 2000Accounting reference date shortened from 31/05/00 to 31/10/99 (1 page)
4 February 2000Accounting reference date shortened from 31/05/00 to 31/10/99 (1 page)
27 January 2000Registered office changed on 27/01/00 from: holly bank lodge ripley harrogate north yorkshire HG3 3DN (1 page)
27 January 2000Registered office changed on 27/01/00 from: holly bank lodge ripley harrogate north yorkshire HG3 3DN (1 page)
10 August 1999Particulars of mortgage/charge (5 pages)
10 August 1999Particulars of mortgage/charge (5 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999New secretary appointed;new director appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Registered office changed on 01/06/99 from: 181 queen victoria street london EC4V 4DZ (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Registered office changed on 01/06/99 from: 181 queen victoria street london EC4V 4DZ (1 page)
1 June 1999New secretary appointed;new director appointed (2 pages)
1 June 1999Director resigned (1 page)
27 May 1999Incorporation (14 pages)
27 May 1999Incorporation (14 pages)