Company NamePretreat Ltd
DirectorsAlexander Noel Jennings and Caroline Jennings
Company StatusActive
Company Number05976897
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameDr Alexander Noel Jennings
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2006(same day as company formation)
RoleIndustrial Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Works Rochdale Road
Todmorden
Lancashire
OL14 6LD
Director NameMrs Caroline Jennings
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2009(2 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Works Rochdale Road
Todmorden
Lancashire
OL14 6LD
Director NameMr David Wadsworth
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address31 Upper Washer Lane
Halifax
West Yorkshire
HX2 7DR
Secretary NameAnn Lillian Dower
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 The Herons
Stansfield Mill Lane, Triangle Sowerby Bridge
Halifax
West Yorkshire
HX6 3JX

Contact

Websitepretreat.co.uk
Telephone01422 847671
Telephone regionHalifax

Location

Registered AddressCrown Works
Rochdale Road
Todmorden
Lancashire
OL14 6LD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardTodmorden
Built Up AreaTodmorden
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Alexander Noel Jennings
50.00%
Ordinary
1 at £1Mrs Caroline Jennings
50.00%
Ordinary

Financials

Year2014
Net Worth£176,432
Cash£117,383
Current Liabilities£139,039

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

16 May 2019Delivered on: 29 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
13 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
6 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
5 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-17
(2 pages)
5 July 2019Change of name notice (2 pages)
19 June 2019Registered office address changed from The South Bank Stubbing Wharf Hebden Bridge West Yorkshire HX7 6LU to Crown Works Rochdale Road Todmorden Lancashire OL14 6LD on 19 June 2019 (1 page)
11 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
29 May 2019Registration of charge 059768970001, created on 16 May 2019 (15 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
9 May 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
13 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
4 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
27 August 2015Director's details changed for Mrs Caroline Jennings on 27 August 2015 (2 pages)
27 August 2015Director's details changed for Alexander Noel Jennings on 27 August 2015 (2 pages)
27 August 2015Director's details changed for Mrs Caroline Jennings on 27 August 2015 (2 pages)
27 August 2015Director's details changed for Alexander Noel Jennings on 27 August 2015 (2 pages)
5 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
14 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
16 May 2013Director's details changed for Alexander Noel Jennings on 16 May 2013 (2 pages)
16 May 2013Director's details changed for Mrs Caroline Jennings on 16 May 2013 (2 pages)
16 May 2013Director's details changed for Alexander Noel Jennings on 16 May 2013 (2 pages)
16 May 2013Director's details changed for Mrs Caroline Jennings on 16 May 2013 (2 pages)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 January 2012Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP England on 17 January 2012 (1 page)
17 January 2012Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP England on 17 January 2012 (1 page)
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
7 April 2010Change of name notice (2 pages)
7 April 2010Company name changed walterisation LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
7 April 2010Change of name notice (2 pages)
7 April 2010Company name changed walterisation LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
28 October 2009Company name changed pretreatment technologies LIMITED\certificate issued on 28/10/09
  • RES15 ‐ Change company name resolution on 2009-10-01
(2 pages)
28 October 2009Company name changed pretreatment technologies LIMITED\certificate issued on 28/10/09
  • RES15 ‐ Change company name resolution on 2009-10-01
(2 pages)
20 October 2009Change of name notice (2 pages)
20 October 2009Change of name notice (2 pages)
22 June 2009Secretary's change of particulars / ann dower / 01/06/2009 (2 pages)
22 June 2009Secretary's change of particulars / ann dower / 01/06/2009 (2 pages)
17 June 2009Registered office changed on 17/06/2009 from mile cross works gibbet street halifax HX1 4JQ (1 page)
17 June 2009Registered office changed on 17/06/2009 from mile cross works gibbet street halifax HX1 4JQ (1 page)
16 June 2009Appointment terminated secretary ann dower (1 page)
16 June 2009Appointment terminated director david wadsworth (1 page)
16 June 2009Director appointed mrs caroline jennings (1 page)
16 June 2009Appointment terminated secretary ann dower (1 page)
16 June 2009Appointment terminated director david wadsworth (1 page)
16 June 2009Director appointed mrs caroline jennings (1 page)
3 June 2009Ad 31/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 June 2009Ad 31/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 November 2008Location of register of members (1 page)
13 November 2008Return made up to 24/10/08; full list of members (3 pages)
13 November 2008Secretary's change of particulars / ann dower / 12/06/2008 (1 page)
13 November 2008Location of register of members (1 page)
13 November 2008Return made up to 24/10/08; full list of members (3 pages)
13 November 2008Secretary's change of particulars / ann dower / 12/06/2008 (1 page)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 May 2008Ad 02/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 May 2008Ad 02/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 December 2007Return made up to 24/10/07; full list of members (2 pages)
12 December 2007Return made up to 24/10/07; full list of members (2 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
24 October 2006Incorporation (17 pages)
24 October 2006Incorporation (17 pages)