Company NamePugh Davies & Company Limited
Company StatusActive
Company Number00076344
CategoryPrivate Limited Company
Incorporation Date10 February 1903(121 years, 3 months ago)
Previous NamePugh,Davies & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Jeremy Joseph
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(88 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameMr Jonathan Michael Joseph
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(88 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameSuzanne Carole Joseph
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(88 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameMr Michael Alexander Joseph
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(120 years after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tabley Mews Stamford Street
Altrincham
WA14 1DA
Secretary NameMr Jack Ward
StatusCurrent
Appointed27 January 2024(121 years after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
Director NameJoseph Adele
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(88 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address3 Hill Top
Hale
Altrincham
Cheshire
WA15 0NH
Director NameAndrew Charles Blacow
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(88 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 March 1995)
RoleFinance Director
Correspondence Address20 Buttermere Road
Gatley
Cheadle
Cheshire
SK8 4RH
Director NameBrian Joseph Hendley
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(88 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 November 1993)
RoleBuyer
Correspondence AddressSolway Wilmslow Park
Wilmslow
Cheshire
SK9 2BH
Director NamePaul Anthony Lee
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(88 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 November 2002)
RoleSolicitor
Correspondence AddressRiverbank Cottage
2 Stanton Avenue
Didsbury
Manchester
M20 2PG
Secretary NameJames Forbes Kay
NationalityBritish
StatusResigned
Appointed17 July 1991(88 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressOak Barn House
Castle Hill Bredbury
Stockport
Cheshire
SK6 2RY
Secretary NameMr Ian Peter Stoner
NationalityBritish
StatusResigned
Appointed30 September 1999(96 years, 8 months after company formation)
Appointment Duration24 years, 4 months (resigned 26 January 2024)
RoleCompany Director
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA

Contact

Telephone0161 2362371
Telephone regionManchester

Location

Registered Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,949,315
Cash£1,936
Current Liabilities£282,680

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

30 January 2024Appointment of Mr Jack Ward as a secretary on 27 January 2024 (2 pages)
29 January 2024Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA on 29 January 2024 (1 page)
26 January 2024Termination of appointment of Ian Peter Stoner as a secretary on 26 January 2024 (1 page)
22 January 2024Accounts for a small company made up to 30 April 2023 (11 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
1 February 2023Appointment of Mr Michael Alexander Joseph as a director on 1 February 2023 (2 pages)
24 January 2023Accounts for a small company made up to 30 April 2022 (12 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
22 January 2022Accounts for a small company made up to 30 April 2021 (11 pages)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
8 February 2021Accounts for a small company made up to 30 April 2020 (12 pages)
21 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 30 April 2019 (11 pages)
22 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
25 January 2019Accounts for a small company made up to 30 April 2018 (10 pages)
19 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
30 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
19 October 2016Company name changed pugh,davies & company LIMITED\certificate issued on 19/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-19
(3 pages)
19 October 2016Company name changed pugh,davies & company LIMITED\certificate issued on 19/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-19
(3 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
23 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 138,401
(7 pages)
23 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 138,401
(7 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 138,401
(7 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 138,401
(7 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
20 July 2010Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Suzanne Carole Joseph on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Suzanne Carole Joseph on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Suzanne Carole Joseph on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
31 July 2009Return made up to 17/07/09; full list of members (6 pages)
31 July 2009Return made up to 17/07/09; full list of members (6 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
30 July 2008Return made up to 17/07/08; full list of members (6 pages)
30 July 2008Return made up to 17/07/08; full list of members (6 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
25 July 2007Return made up to 17/07/07; full list of members (5 pages)
25 July 2007Return made up to 17/07/07; full list of members (5 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
24 July 2006Return made up to 17/07/06; full list of members (5 pages)
24 July 2006Return made up to 17/07/06; full list of members (5 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
8 August 2005Return made up to 17/07/05; full list of members (5 pages)
8 August 2005Return made up to 17/07/05; full list of members (5 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Location of register of members (1 page)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
27 July 2004Return made up to 17/07/04; full list of members (9 pages)
27 July 2004Return made up to 17/07/04; full list of members (9 pages)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
26 July 2003Return made up to 17/07/03; full list of members (10 pages)
26 July 2003Return made up to 17/07/03; full list of members (10 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
14 August 2002Return made up to 17/07/02; full list of members (9 pages)
14 August 2002Return made up to 17/07/02; full list of members (9 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
1 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 August 2001Return made up to 17/07/01; full list of members (8 pages)
21 August 2001Return made up to 17/07/01; full list of members (8 pages)
23 May 2001Registered office changed on 23/05/01 from: 29 dale street manchester M1 1EY (1 page)
23 May 2001Registered office changed on 23/05/01 from: 29 dale street manchester M1 1EY (1 page)
1 March 2001Full group accounts made up to 30 April 2000 (23 pages)
1 March 2001Full group accounts made up to 30 April 2000 (23 pages)
15 August 2000Return made up to 17/07/00; full list of members (8 pages)
15 August 2000Return made up to 17/07/00; full list of members (8 pages)
6 February 2000Full group accounts made up to 30 April 1999 (23 pages)
6 February 2000Full group accounts made up to 30 April 1999 (23 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
23 August 1999Return made up to 17/07/99; no change of members (7 pages)
23 August 1999Return made up to 17/07/99; no change of members (7 pages)
1 March 1999Full group accounts made up to 30 April 1998 (22 pages)
1 March 1999Full group accounts made up to 30 April 1998 (22 pages)
30 July 1998Return made up to 17/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 1998Return made up to 17/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 1998Accounting reference date extended from 19/01/98 to 30/04/98 (1 page)
17 February 1998Accounting reference date extended from 19/01/98 to 30/04/98 (1 page)
20 November 1997Full group accounts made up to 19 January 1997 (19 pages)
20 November 1997Full group accounts made up to 19 January 1997 (19 pages)
15 August 1997Return made up to 17/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 1997Return made up to 17/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 1996Full group accounts made up to 19 January 1996 (18 pages)
21 November 1996Full group accounts made up to 19 January 1996 (18 pages)
20 August 1996Return made up to 17/07/96; no change of members
  • 363(287) ‐ Registered office changed on 20/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1996Return made up to 17/07/96; no change of members
  • 363(287) ‐ Registered office changed on 20/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1995Full group accounts made up to 19 January 1995 (19 pages)
17 November 1995Full group accounts made up to 19 January 1995 (19 pages)
17 August 1995Return made up to 17/07/95; no change of members (6 pages)
17 August 1995Return made up to 17/07/95; no change of members (6 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (124 pages)
29 September 1989Scheme of arrangement - amalgamation (8 pages)
29 September 1989Scheme of arrangement - amalgamation (8 pages)
10 February 1903Incorporation (34 pages)