Company NameP.G.L. Limited
DirectorsBeryl Waterhouse and Peter Waterhouse
Company StatusActive
Company Number00222234
CategoryPrivate Limited Company
Incorporation Date31 May 1927(96 years, 11 months ago)
Previous NamePrestwich Garage Limited(The)

Business Activity

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

Directors

Director NameBeryl Waterhouse
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1991(63 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NamePeter Waterhouse
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1991(63 years, 11 months after company formation)
Appointment Duration33 years
RoleMotor Engineer
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Secretary NameBeryl Waterhouse
NationalityBritish
StatusCurrent
Appointed13 April 1991(63 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

943 at £1Mr Peter Waterhouse
50.03%
Ordinary
942 at £1Beryl Waterhouse
49.97%
Ordinary

Financials

Year2014
Net Worth£126,225
Cash£20,024
Current Liabilities£133,875

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 April 2024 (1 week, 4 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

11 April 1990Delivered on: 19 April 1990
Satisfied on: 15 October 1991
Persons entitled: Lloyds 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 k/a bridge garage heywood road prestwich greater manchester t/no la 363498 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
18 April 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
13 April 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
14 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 April 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
2 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 May 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 May 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 May 2017Confirmation statement made on 13 April 2017 with updates (8 pages)
2 May 2017Confirmation statement made on 13 April 2017 with updates (8 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,885
(5 pages)
16 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,885
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,885
(5 pages)
6 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,885
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,885
(5 pages)
12 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,885
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
15 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
29 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 May 2009Return made up to 13/04/09; full list of members (4 pages)
7 May 2009Return made up to 13/04/09; full list of members (4 pages)
6 May 2009Director's change of particulars / peter waterhouse / 01/05/2009 (1 page)
6 May 2009Director's change of particulars / peter waterhouse / 01/05/2009 (1 page)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2008Return made up to 13/04/08; no change of members (7 pages)
19 May 2008Return made up to 13/04/08; no change of members (7 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 May 2007Return made up to 13/04/07; no change of members (7 pages)
15 May 2007Return made up to 13/04/07; no change of members (7 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006Return made up to 13/04/06; full list of members (7 pages)
11 July 2006Return made up to 13/04/06; full list of members (7 pages)
9 May 2006Registered office changed on 09/05/06 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
9 May 2006Registered office changed on 09/05/06 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 April 2005Return made up to 13/04/05; full list of members (5 pages)
21 April 2005Return made up to 13/04/05; full list of members (5 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 April 2004Return made up to 13/04/04; full list of members (7 pages)
22 April 2004Return made up to 13/04/04; full list of members (7 pages)
22 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 June 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 May 2002Return made up to 13/04/02; full list of members (6 pages)
16 May 2002Return made up to 13/04/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 April 2001Return made up to 13/04/01; full list of members (6 pages)
30 April 2001Return made up to 13/04/01; full list of members (6 pages)
8 December 2000Amended accounts made up to 31 March 2000 (4 pages)
8 December 2000Amended accounts made up to 31 March 2000 (4 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 May 2000Return made up to 13/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
(6 pages)
11 May 2000Return made up to 13/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
(6 pages)
12 October 1999Full accounts made up to 31 March 1999 (15 pages)
12 October 1999Full accounts made up to 31 March 1999 (15 pages)
17 May 1999Return made up to 13/04/99; full list of members (5 pages)
17 May 1999Return made up to 13/04/99; full list of members (5 pages)
12 January 1999Full accounts made up to 31 March 1998 (16 pages)
12 January 1999Full accounts made up to 31 March 1998 (16 pages)
20 May 1998Return made up to 13/04/98; full list of members (5 pages)
20 May 1998Return made up to 13/04/98; full list of members (5 pages)
22 January 1998Full accounts made up to 31 March 1997 (15 pages)
22 January 1998Full accounts made up to 31 March 1997 (15 pages)
22 April 1997Return made up to 13/04/97; full list of members (5 pages)
22 April 1997Return made up to 13/04/97; full list of members (5 pages)
10 March 1997Company name changed prestwich garage LIMITED(the)\certificate issued on 11/03/97 (2 pages)
10 March 1997Company name changed prestwich garage LIMITED(the)\certificate issued on 11/03/97 (2 pages)
25 February 1997Registered office changed on 25/02/97 from: prestwich garage bury new road prestwich nr manchester M25 5AR (1 page)
25 February 1997Registered office changed on 25/02/97 from: prestwich garage bury new road prestwich nr manchester M25 5AR (1 page)
17 October 1996Full accounts made up to 31 March 1996 (15 pages)
17 October 1996Full accounts made up to 31 March 1996 (15 pages)
17 May 1996Return made up to 13/04/96; no change of members (4 pages)
17 May 1996Return made up to 13/04/96; no change of members (4 pages)
19 September 1995Full accounts made up to 31 March 1995 (14 pages)
19 September 1995Full accounts made up to 31 March 1995 (14 pages)
24 April 1995Return made up to 13/04/95; change of members (6 pages)
24 April 1995Return made up to 13/04/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
31 May 1927Certificate of incorporation (1 page)
31 May 1927Certificate of incorporation (1 page)