Company NamePTG Treatments Limited
Company StatusActive
Company Number00549613
CategoryPrivate Limited Company
Incorporation Date20 May 1955(68 years, 11 months ago)
Previous Names6

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Stephen Adams
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(44 years, 9 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 29 Victoria Road
Horwich
Greater Manchester
BL6 5NA
Director NameMrs Sandra Jane Pope
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(54 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 29 Victoria Road
Horwich
Greater Manchester
BL6 5NA
Director NameMr David Peter Bamford
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(66 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 29 Victoria Road
Horwich
Greater Manchester
BL6 5NA
Secretary NameICM Administration Limited (Corporation)
StatusCurrent
Appointed24 January 2020(64 years, 8 months after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NamePeter Herbert Quinn
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(37 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressDog House
Latimer
Buckinghamshire
HP5 1UQ
Director NameMr Robert David Ainsworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(37 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurner House Station Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LA
Secretary NameMr Robert David Ainsworth
NationalityBritish
StatusResigned
Appointed28 July 1992(37 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurner House Station Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LA
Director NamePeter Angus Farquhar
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(38 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 June 1994)
RoleAccountant
Correspondence Address9 Leapingwell Close
Chelmsford
Essex
CM2 6RZ
Director NameMr Richard Ian Thomas Malpass
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(38 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Silvertrees Drive
Maidenhead
Berkshire
SL6 4QJ
Secretary NamePeter Angus Farquhar
NationalityBritish
StatusResigned
Appointed31 December 1993(38 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address9 Leapingwell Close
Chelmsford
Essex
CM2 6RZ
Director NameRoland Martin Farrar
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(39 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chiltern Road
Maidenhead
Berkshire
SL6 1XA
Secretary NameRoland Martin Farrar
NationalityBritish
StatusResigned
Appointed01 June 1994(39 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chiltern Road
Maidenhead
Berkshire
SL6 1XA
Director NameMr Francis Bernard McGarry
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(40 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Hall Farm Road
South Benfleet
Benfleet
Essex
SS7 5JW
Director NameJeremy Alan Piercy
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(40 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressThe Old Nelson
High Street
Chinnor
Oxfordshire
OX9 4DJ
Director NameSteven Michael Rudge
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(42 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2000)
RoleFinance Director
Correspondence Address27 Lucerne Avenue
Bicester
Oxfordshire
OX6 9HJ
Secretary NameSteven Michael Rudge
NationalityBritish
StatusResigned
Appointed31 January 1998(42 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 June 2000)
RoleFinance Director
Correspondence Address27 Lucerne Avenue
Bicester
Oxfordshire
OX6 9HJ
Director NameMr Patrick George Austen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(44 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lakeside Drive
Esher
Surrey
KT10 9EZ
Director NameMr Julian David Pollard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(44 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Second Floor
Merritt House Hill Avenue
Amersham
Bucks
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed23 May 2000(45 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 07 June 2000)
RoleSolicitor
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Secretary NameJanice Flatt
NationalityBritish
StatusResigned
Appointed08 June 2000(45 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2000)
RoleCompany Director
Correspondence Address12 Lovel Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9NN
Director NameMr Christopher Paul Baker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(45 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Stirling Road
Chichester
West Sussex
PO19 7DS
Secretary NameJulian David Pollard
NationalityBritish
StatusResigned
Appointed31 December 2000(45 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 October 2001)
RoleCompany Director
Correspondence Address3 Hutts Close
Banbury Lane, Byfield
Daventry
Northamptonshire
NN11 6TZ
Secretary NameMr Christopher John Andrew
NationalityBritish
StatusResigned
Appointed24 October 2001(46 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Green Street
Hazlemere
High Wycombe
Buckinghamshire
HP15 7RA
Director NameMr Neil Patrick Ryan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(47 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 29 Victoria Road
Horwich
Greater Manchester
BL6 5NA
Secretary NameMr Christopher Paul Baker
StatusResigned
Appointed02 July 2013(58 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressVictoria House 29 Victoria Road
Horwich
Greater Manchester
BL6 5NA
Director NameMiss Stephanie Carmelita Saville
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(66 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 29 Victoria Road
Horwich
Greater Manchester
BL6 5NA
Director NameMr David Maitland
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2023(68 years, 2 months after company formation)
Appointment Duration8 months (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 29 Victoria Road
Horwich
Greater Manchester
BL6 5NA

Contact

Websiteptgtreatments.co.uk
Email address[email protected]
Telephone0800 0886032
Telephone regionFreephone

Location

Registered AddressVictoria House 29 Victoria Road
Horwich
Greater Manchester
BL6 5NA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,640,793
Cash£396,622
Current Liabilities£784,249

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

5 February 1999Delivered on: 15 February 1999
Satisfied on: 6 April 2002
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
13 September 1991Delivered on: 19 September 1991
Satisfied on: 6 April 2002
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.
Fully Satisfied
27 August 1991Delivered on: 5 September 1991
Satisfied on: 6 May 2000
Persons entitled: Midland 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 & floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital.
Fully Satisfied
21 July 1987Delivered on: 10 August 1987
Satisfied on: 17 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all book & other debts for the time being floating charge over the undertaking and all property and assets present and future (see form 395 for full details).
Fully Satisfied
11 March 1987Delivered on: 20 March 1987
Satisfied on: 7 December 1989
Persons entitled: Investors in Industry PLC.

Classification: Composite debenture & guarantee.
Secured details: All moneys due or to become due from the phoenix timber group PLC to the chargee under the terms of a loan agreement dated 25.2.82 as varied by further agreements defined in the charge.
Particulars: The freehold & leasehold property of the company present & future & all fixtures (including trade fixtures) fixed plant & machinery from time to time on any such property all shares, bonds & securities of any kind, all book & other debts, now & from time to time due to the company, the uncalled capital, goodwill, patents, licences etc., & the undertaking & all other property assets & rights of the company. For fuller details, please see doc m 138/mar 17/cf.
Fully Satisfied
4 July 1986Delivered on: 14 July 1986
Persons entitled: Brown Shiply & Co Limited

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 charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
29 March 1985Delivered on: 9 April 1985
Satisfied on: 17 July 1991
Persons entitled: Investors in Industry PLC

Classification: Deed of substitution and variation
Secured details: All moneys due or to become due from the phoenix timber group PLC to the chargee pursuant to the composite guarantee and debenture 23.3.82 and the loan agreement 25.2.82 under the terms of the charge.
Particulars: Fixed charge over land fronting ferry lane rainham essex.
Fully Satisfied
23 March 1982Delivered on: 29 March 1982
Satisfied on: 7 December 1989
Persons entitled: Finance Corporation for Industry Limited

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the phoenix timber company limited to the chargee under the terms of a loan agreement dated 25.2.82.
Particulars: Floating charge on all f/h & l/h property with all fixtures fixed plant & machinery. Undertaking and all other property and assets present and future including shares & other securities uncalled capital. (See doc M61).
Fully Satisfied
11 April 2003Delivered on: 12 April 2003
Satisfied on: 5 July 2008
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things timber treatment plant s/no 1.5.1.4.10.
Fully Satisfied
27 December 2002Delivered on: 27 December 2002
Satisfied on: 8 March 2005
Persons entitled: Õhsbc 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
27 March 1980Delivered on: 31 March 1980
Persons entitled: Brown Shipley & Co.

Classification: Floating charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

21 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
28 July 2023Termination of appointment of Stephanie Carmelita Saville as a director on 18 July 2023 (1 page)
28 July 2023Appointment of David Maitland as a director on 18 July 2023 (2 pages)
9 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
31 May 2023Director's details changed for Mr Stephen Adams on 31 May 2023 (2 pages)
4 October 2022Accounts for a small company made up to 31 March 2022 (9 pages)
17 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
27 April 2022Appointment of Miss Stephanie Carmelita Saville as a director on 1 March 2022 (2 pages)
27 April 2022Appointment of Mr David Peter Bamford as a director on 1 March 2022 (2 pages)
10 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
9 December 2021Director's details changed for Mrs Sandra Jane Pope on 7 December 2021 (2 pages)
8 December 2021Director's details changed for Mrs Sandra Jane Pope on 7 December 2021 (2 pages)
7 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
18 January 2021Termination of appointment of Neil Patrick Ryan as a director on 31 December 2020 (1 page)
23 November 2020Accounts for a small company made up to 31 March 2020 (9 pages)
27 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page)
3 February 2020Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages)
20 December 2019Full accounts made up to 31 March 2019 (19 pages)
3 June 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
30 May 2019Director's details changed for Neil Patrick Ryan on 30 May 2019 (2 pages)
13 March 2019Second filing of Confirmation Statement dated 16/05/2018 (6 pages)
1 March 2019Change of details for Ptg Treatments Holdings Limited as a person with significant control on 10 August 2017 (2 pages)
14 December 2018Full accounts made up to 31 March 2018 (18 pages)
3 July 2018Director's details changed for Mr Stephen Adams on 3 July 2018 (2 pages)
3 July 2018Director's details changed for Mr Stephen Adams on 3 July 2018 (2 pages)
21 June 2018Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Victoria House 29 Victoria Road Horwich Greater Manchester BL6 5NA on 21 June 2018 (1 page)
16 May 2018Confirmation statement made on 16 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, and shareholder information change) was registered on 13/03/2019.
(4 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
16 August 2017Cessation of Cardinal International Ltd as a person with significant control on 10 August 2017 (1 page)
16 August 2017Cessation of Ardinal International Ltd as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Cardinal International Ltd as a person with significant control on 10 August 2017 (1 page)
16 August 2017Cessation of Cardinal International Ltd as a person with significant control on 10 August 2017 (1 page)
16 August 2017Cessation of Cardinal International Ltd as a person with significant control on 10 August 2017 (1 page)
16 August 2017Notification of Ptg Treatments Holdings Limited as a person with significant control on 10 August 2017 (1 page)
16 August 2017Cessation of Cardinal International Ltd as a person with significant control on 10 August 2017 (1 page)
16 August 2017Cessation of Ardinal International Ltd as a person with significant control on 16 August 2017 (1 page)
16 August 2017Notification of Ptg Treatments Holdings Limited as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Cardinal International Ltd as a person with significant control on 10 August 2017 (1 page)
16 August 2017Cessation of Ardinal International Ltd as a person with significant control on 16 August 2017 (1 page)
16 August 2017Notification of Ptg Treatments Holdings Limited as a person with significant control on 10 August 2017 (1 page)
17 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
17 May 201716/05/17 Statement of Capital gbp 108944.00 (6 pages)
28 February 2017Auditor's resignation (2 pages)
28 February 2017Auditor's resignation (2 pages)
23 February 2017Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page)
23 February 2017Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page)
22 February 2017Director's details changed for Mrs Sandra Jane Pope on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mr Stephen Adams on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mrs Sandra Jane Pope on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Neil Patrick Ryan on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mr Stephen Adams on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Neil Patrick Ryan on 22 February 2017 (2 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 108,944
(6 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 108,944
(6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 108,944
(6 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 108,944
(6 pages)
1 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
1 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 108,944
(6 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 108,944
(6 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 September 2013Director's details changed for Neil Patrick Ryan on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Neil Patrick Ryan on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Stephen Adams on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Stephen Adams on 17 September 2013 (2 pages)
2 July 2013Appointment of Mr Christopher Paul Baker as a secretary (1 page)
2 July 2013Appointment of Mr Christopher Paul Baker as a secretary (1 page)
2 July 2013Termination of appointment of Christopher Andrew as a secretary (1 page)
2 July 2013Termination of appointment of Christopher Andrew as a secretary (1 page)
2 July 2013Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks England on 2 July 2013 (1 page)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
29 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
29 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
31 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
31 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
8 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
28 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
17 May 2010Statement of company's objects (2 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 May 2010Statement of company's objects (2 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 December 2009Termination of appointment of Julian Pollard as a director (2 pages)
9 December 2009Termination of appointment of Julian Pollard as a director (2 pages)
9 December 2009Appointment of Sandra Jane Pope as a director (3 pages)
9 December 2009Appointment of Sandra Jane Pope as a director (3 pages)
7 October 2009Director's details changed for Julian David Pollard on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Julian David Pollard on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Julian David Pollard on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen Adams on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Neil Patrick Ryan on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Neil Patrick Ryan on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen Adams on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Neil Patrick Ryan on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen Adams on 1 October 2009 (2 pages)
27 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
27 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
2 October 2008Registered office changed on 02/10/2008 from armstrong house robin hood airport hayfield lane doncaster DN9 3GA (1 page)
2 October 2008Registered office changed on 02/10/2008 from armstrong house robin hood airport hayfield lane doncaster DN9 3GA (1 page)
6 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
6 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
22 May 2008Return made up to 16/05/08; full list of members (4 pages)
22 May 2008Return made up to 16/05/08; full list of members (4 pages)
23 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
23 August 2007Director's particulars changed (1 page)
7 June 2007Return made up to 16/05/07; full list of members (7 pages)
7 June 2007Return made up to 16/05/07; full list of members (7 pages)
8 December 2006Registered office changed on 08/12/06 from: bank chambers hill road watlington oxon OX49 5AB (1 page)
8 December 2006Registered office changed on 08/12/06 from: bank chambers hill road watlington oxon OX49 5AB (1 page)
1 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
1 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
12 June 2006Return made up to 16/05/06; full list of members (7 pages)
12 June 2006Return made up to 16/05/06; full list of members (7 pages)
4 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
4 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
3 June 2005Return made up to 16/05/05; full list of members (7 pages)
3 June 2005Return made up to 16/05/05; full list of members (7 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
19 August 2004Return made up to 03/08/04; full list of members (8 pages)
19 August 2004Return made up to 03/08/04; full list of members (8 pages)
17 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2003Re section 394 (1 page)
15 September 2003Re section 394 (1 page)
29 August 2003Return made up to 03/08/03; full list of members (8 pages)
29 August 2003Return made up to 03/08/03; full list of members (8 pages)
27 August 2003Full accounts made up to 31 March 2003 (14 pages)
27 August 2003Full accounts made up to 31 March 2003 (14 pages)
19 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Certificate of reduction of issued capital (1 page)
24 December 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 December 2002Reduction of iss capital and minute (oc) £ ic 4948944/ 108944 (3 pages)
24 December 2002Reduction of iss capital and minute (oc) £ ic 4948944/ 108944 (3 pages)
24 December 2002Certificate of reduction of issued capital (1 page)
24 December 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 August 2002Return made up to 03/08/02; full list of members (8 pages)
21 August 2002Return made up to 03/08/02; full list of members (8 pages)
30 July 2002Full accounts made up to 31 March 2002 (13 pages)
30 July 2002Full accounts made up to 31 March 2002 (13 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Registered office changed on 05/12/01 from: 27-33 station road hayes middlesex UB3 4DX (1 page)
5 December 2001Registered office changed on 05/12/01 from: 27-33 station road hayes middlesex UB3 4DX (1 page)
28 October 2001New secretary appointed (2 pages)
28 October 2001Secretary resigned (1 page)
28 October 2001Secretary resigned (1 page)
28 October 2001New secretary appointed (2 pages)
17 August 2001Return made up to 03/08/01; full list of members (6 pages)
17 August 2001Return made up to 03/08/01; full list of members (6 pages)
14 August 2001Full accounts made up to 31 March 2001 (13 pages)
14 August 2001Full accounts made up to 31 March 2001 (13 pages)
2 August 2001Return made up to 28/07/01; full list of members (6 pages)
2 August 2001Return made up to 28/07/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 March 2000 (13 pages)
5 April 2001Full accounts made up to 31 March 2000 (13 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001New director appointed (3 pages)
20 February 2001New director appointed (3 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
4 September 2000Return made up to 28/07/00; full list of members (8 pages)
4 September 2000Return made up to 28/07/00; full list of members (8 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Secretary resigned (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
2 June 2000Full accounts made up to 31 March 1999 (13 pages)
2 June 2000Full accounts made up to 31 March 1999 (13 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
6 May 2000Declaration of satisfaction of mortgage/charge (1 page)
6 May 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000New director appointed (4 pages)
24 March 2000New director appointed (4 pages)
24 March 2000New director appointed (3 pages)
24 March 2000New director appointed (1 page)
24 March 2000New director appointed (1 page)
24 March 2000New director appointed (3 pages)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
26 August 1999Return made up to 28/07/99; full list of members (8 pages)
26 August 1999Return made up to 28/07/99; full list of members (8 pages)
27 May 1999Director's particulars changed (1 page)
27 May 1999Director's particulars changed (1 page)
15 February 1999Particulars of mortgage/charge (3 pages)
15 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
19 August 1998Return made up to 28/07/98; full list of members (8 pages)
19 August 1998Return made up to 28/07/98; full list of members (8 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998New director appointed (3 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998New director appointed (3 pages)
11 March 1998Director resigned (1 page)
11 March 1998New secretary appointed (2 pages)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
4 December 1997Company name changed ptg holdings LIMITED\certificate issued on 05/12/97 (4 pages)
4 December 1997Company name changed ptg holdings LIMITED\certificate issued on 05/12/97 (4 pages)
26 August 1997Return made up to 28/07/97; full list of members (8 pages)
26 August 1997Return made up to 28/07/97; full list of members (8 pages)
3 December 1996Full accounts made up to 31 March 1996 (13 pages)
3 December 1996Full accounts made up to 31 March 1996 (13 pages)
23 August 1996Return made up to 28/07/96; full list of members (8 pages)
23 August 1996Return made up to 28/07/96; full list of members (8 pages)
17 May 1996Registered office changed on 17/05/96 from: arisdale avenue south ockendon essex RM15 5TR (1 page)
17 May 1996Registered office changed on 17/05/96 from: arisdale avenue south ockendon essex RM15 5TR (1 page)
15 August 1995Full accounts made up to 31 March 1995 (13 pages)
15 August 1995Full accounts made up to 31 March 1995 (13 pages)
25 July 1995Return made up to 28/07/95; full list of members (12 pages)
25 July 1995Return made up to 28/07/95; full list of members (12 pages)
29 January 1995Full accounts made up to 31 March 1994 (13 pages)
29 January 1995Full accounts made up to 31 March 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (63 pages)
19 January 1994Full accounts made up to 31 March 1993 (13 pages)
19 January 1994Full accounts made up to 31 March 1993 (13 pages)
10 November 1992Full accounts made up to 31 March 1992 (12 pages)
10 November 1992Full accounts made up to 31 March 1992 (12 pages)
31 July 1991Full accounts made up to 31 March 1991 (13 pages)
31 July 1991Full accounts made up to 31 March 1991 (13 pages)
30 November 1990Full accounts made up to 31 March 1990 (14 pages)
30 November 1990Full accounts made up to 31 March 1990 (14 pages)
5 February 1990Full accounts made up to 31 March 1989 (14 pages)
5 February 1990Full accounts made up to 31 March 1989 (14 pages)
8 May 1989Full accounts made up to 31 March 1988 (13 pages)
8 May 1989Full accounts made up to 31 March 1988 (13 pages)
19 May 1988Full accounts made up to 31 March 1987 (16 pages)
19 May 1988Full accounts made up to 31 March 1987 (16 pages)
3 April 1987Increase in nominal capital (1 page)
3 April 1987Increase in nominal capital (1 page)
5 March 1987Memorandum of association (7 pages)
5 March 1987Memorandum of association (7 pages)
20 October 1982Increase in nominal capital (1 page)
20 October 1982Increase in nominal capital (1 page)
31 January 1969Increase in nominal capital (4 pages)
31 January 1969Increase in nominal capital (4 pages)
26 July 1955Increase in nominal capital (4 pages)
26 July 1955Increase in nominal capital (4 pages)
20 May 1955Certificate of incorporation (2 pages)
20 May 1955Certificate of incorporation (2 pages)
12 May 1955Incorporation (16 pages)
12 May 1955Incorporation (16 pages)