Horwich
Greater Manchester
BL6 5NA
Director Name | Mrs Sandra Jane Pope |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2009(54 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 29 Victoria Road Horwich Greater Manchester BL6 5NA |
Director Name | Mr David Peter Bamford |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 29 Victoria Road Horwich Greater Manchester BL6 5NA |
Director Name | Miss Stephanie Carmelita Saville |
---|---|
Date of Birth | November 1990 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 29 Victoria Road Horwich Greater Manchester BL6 5NA |
Secretary Name | ICM Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2020(64 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Mr Robert David Ainsworth |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turner House Station Road Elsenham Bishops Stortford Hertfordshire CM22 6LA |
Director Name | Peter Herbert Quinn |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Dog House Latimer Buckinghamshire HP5 1UQ |
Secretary Name | Mr Robert David Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turner House Station Road Elsenham Bishops Stortford Hertfordshire CM22 6LA |
Director Name | Peter Angus Farquhar |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(38 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 1994) |
Role | Accountant |
Correspondence Address | 9 Leapingwell Close Chelmsford Essex CM2 6RZ |
Director Name | Mr Richard Ian Thomas Malpass |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Silvertrees Drive Maidenhead Berkshire SL6 4QJ |
Secretary Name | Peter Angus Farquhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(38 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 9 Leapingwell Close Chelmsford Essex CM2 6RZ |
Director Name | Roland Martin Farrar |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(39 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Chiltern Road Maidenhead Berkshire SL6 1XA |
Secretary Name | Roland Martin Farrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(39 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Chiltern Road Maidenhead Berkshire SL6 1XA |
Director Name | Mr Francis Bernard McGarry |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Hall Farm Road South Benfleet Benfleet Essex SS7 5JW |
Director Name | Jeremy Alan Piercy |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(40 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | The Old Nelson High Street Chinnor Oxfordshire OX9 4DJ |
Director Name | Steven Michael Rudge |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2000) |
Role | Finance Director |
Correspondence Address | 27 Lucerne Avenue Bicester Oxfordshire OX6 9HJ |
Secretary Name | Steven Michael Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 June 2000) |
Role | Finance Director |
Correspondence Address | 27 Lucerne Avenue Bicester Oxfordshire OX6 9HJ |
Director Name | Mr Patrick George Austen |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(44 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lakeside Drive Esher Surrey KT10 9EZ |
Director Name | Mr Julian David Pollard |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(44 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks |
Secretary Name | Jill Pamela Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(45 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 07 June 2000) |
Role | Solicitor |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Secretary Name | Janice Flatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(45 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 12 Lovel Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9NN |
Director Name | Mr Christopher Paul Baker |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 August 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stirling Road Chichester West Sussex PO19 7DS |
Secretary Name | Julian David Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(45 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | 3 Hutts Close Banbury Lane, Byfield Daventry Northamptonshire NN11 6TZ |
Secretary Name | Mr Christopher John Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(46 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA |
Director Name | Mr Neil Patrick Ryan |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(47 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 29 Victoria Road Horwich Greater Manchester BL6 5NA |
Secretary Name | Mr Christopher Paul Baker |
---|---|
Status | Resigned |
Appointed | 02 July 2013(58 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 January 2020) |
Role | Company Director |
Correspondence Address | Victoria House 29 Victoria Road Horwich Greater Manchester BL6 5NA |
Website | ptgtreatments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0886032 |
Telephone region | Freephone |
Registered Address | Victoria House 29 Victoria Road Horwich Greater Manchester BL6 5NA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,640,793 |
Cash | £396,622 |
Current Liabilities | £784,249 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 May 2022 (1 year ago) |
---|---|
Next Return Due | 30 May 2023 (overdue) |
5 February 1999 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1982 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1980 | Delivered 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 |
10 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
---|---|
9 December 2021 | Director's details changed for Mrs Sandra Jane Pope on 7 December 2021 (2 pages) |
8 December 2021 | Director's details changed for Mrs Sandra Jane Pope on 7 December 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
18 January 2021 | Termination of appointment of Neil Patrick Ryan as a director on 31 December 2020 (1 page) |
23 November 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
27 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page) |
20 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
3 June 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
30 May 2019 | Director's details changed for Neil Patrick Ryan on 30 May 2019 (2 pages) |
13 March 2019 | Second filing of Confirmation Statement dated 16/05/2018 (6 pages) |
1 March 2019 | Change of details for Ptg Treatments Holdings Limited as a person with significant control on 10 August 2017 (2 pages) |
14 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
3 July 2018 | Director's details changed for Mr Stephen Adams on 3 July 2018 (2 pages) |
3 July 2018 | Director's details changed for Mr Stephen Adams on 3 July 2018 (2 pages) |
21 June 2018 | Registered 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 2018 | Confirmation statement made on 16 May 2018 with no updates
|
21 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
16 August 2017 | Notification of Ptg Treatments Holdings Limited as a person with significant control on 16 August 2017 (1 page) |
16 August 2017 | Cessation of Ardinal International Ltd as a person with significant control on 16 August 2017 (1 page) |
16 August 2017 | Cessation of Ardinal International Ltd as a person with significant control on 16 August 2017 (1 page) |
16 August 2017 | Cessation of Ardinal International Ltd as a person with significant control on 16 August 2017 (1 page) |
16 August 2017 | Notification of Ptg Treatments Holdings Limited as a person with significant control on 10 August 2017 (1 page) |
16 August 2017 | Cessation of Cardinal International Ltd as a person with significant control on 10 August 2017 (1 page) |
16 August 2017 | Cessation of Cardinal International Ltd as a person with significant control on 10 August 2017 (1 page) |
16 August 2017 | Cessation of Cardinal International Ltd as a person with significant control on 10 August 2017 (1 page) |
16 August 2017 | Notification of Ptg Treatments Holdings Limited as a person with significant control on 10 August 2017 (1 page) |
16 August 2017 | Cessation of Cardinal International Ltd as a person with significant control on 10 August 2017 (1 page) |
16 August 2017 | Cessation of Cardinal International Ltd as a person with significant control on 10 August 2017 (1 page) |
16 August 2017 | Cessation of Cardinal International Ltd as a person with significant control on 10 August 2017 (1 page) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
17 May 2017 | 16/05/17 Statement of Capital gbp 108944.00 (6 pages) |
28 February 2017 | Auditor's resignation (2 pages) |
28 February 2017 | Auditor's resignation (2 pages) |
23 February 2017 | Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page) |
23 February 2017 | Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page) |
22 February 2017 | Director's details changed for Mrs Sandra Jane Pope on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Neil Patrick Ryan on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr Stephen Adams on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mrs Sandra Jane Pope on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Neil Patrick Ryan on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr Stephen Adams on 22 February 2017 (2 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
1 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
12 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 September 2013 | Director's details changed for Neil Patrick Ryan on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Stephen Adams on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Neil Patrick Ryan on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Stephen Adams on 17 September 2013 (2 pages) |
2 July 2013 | Appointment of Mr Christopher Paul Baker as a secretary (1 page) |
2 July 2013 | Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks England on 2 July 2013 (1 page) |
2 July 2013 | Termination of appointment of Christopher Andrew as a secretary (1 page) |
2 July 2013 | Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks England on 2 July 2013 (1 page) |
2 July 2013 | Appointment of Mr Christopher Paul Baker as a secretary (1 page) |
2 July 2013 | Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks England on 2 July 2013 (1 page) |
2 July 2013 | Termination of appointment of Christopher Andrew as a secretary (1 page) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
31 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Statement of company's objects (2 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Statement of company's objects (2 pages) |
9 December 2009 | Termination of appointment of Julian Pollard as a director (2 pages) |
9 December 2009 | Appointment of Sandra Jane Pope as a director (3 pages) |
9 December 2009 | Termination of appointment of Julian Pollard as a director (2 pages) |
9 December 2009 | Appointment of Sandra Jane Pope as a director (3 pages) |
7 October 2009 | Director's details changed for Neil Patrick Ryan on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Julian David Pollard on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stephen Adams on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Neil Patrick Ryan on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Julian David Pollard on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stephen Adams on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Neil Patrick Ryan on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Julian David Pollard on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stephen Adams on 1 October 2009 (2 pages) |
27 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from armstrong house robin hood airport hayfield lane doncaster DN9 3GA (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from armstrong house robin hood airport hayfield lane doncaster DN9 3GA (1 page) |
6 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
22 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
7 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: bank chambers hill road watlington oxon OX49 5AB (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: bank chambers hill road watlington oxon OX49 5AB (1 page) |
1 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
4 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
19 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
19 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2003 | Re section 394 (1 page) |
15 September 2003 | Re section 394 (1 page) |
29 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
29 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
27 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
27 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
19 July 2003 | Resolutions
|
19 July 2003 | Resolutions
|
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Certificate of reduction of issued capital (1 page) |
24 December 2002 | Reduction of iss capital and minute (oc) £ ic 4948944/ 108944 (3 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Certificate of reduction of issued capital (1 page) |
24 December 2002 | Reduction of iss capital and minute (oc) £ ic 4948944/ 108944 (3 pages) |
24 December 2002 | Resolutions
|
21 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
21 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
30 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
30 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 27-33 station road hayes middlesex UB3 4DX (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: 27-33 station road hayes middlesex UB3 4DX (1 page) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | Secretary resigned (1 page) |
17 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
2 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 April 2001 | Full accounts made up to 31 March 2000 (13 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | New secretary appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | New director appointed (3 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | New director appointed (3 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
4 September 2000 | Return made up to 28/07/00; full list of members (8 pages) |
4 September 2000 | Return made up to 28/07/00; full list of members (8 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Full accounts made up to 31 March 1999 (13 pages) |
2 June 2000 | Full accounts made up to 31 March 1999 (13 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
6 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | New director appointed (1 page) |
24 March 2000 | New director appointed (4 pages) |
24 March 2000 | New director appointed (3 pages) |
24 March 2000 | New director appointed (1 page) |
24 March 2000 | New director appointed (4 pages) |
24 March 2000 | New director appointed (3 pages) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
26 August 1999 | Return made up to 28/07/99; full list of members (8 pages) |
26 August 1999 | Return made up to 28/07/99; full list of members (8 pages) |
27 May 1999 | Director's particulars changed (1 page) |
27 May 1999 | Director's particulars changed (1 page) |
15 February 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
19 August 1998 | Return made up to 28/07/98; full list of members (8 pages) |
19 August 1998 | Return made up to 28/07/98; full list of members (8 pages) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New director appointed (3 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New director appointed (3 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
4 December 1997 | Company name changed ptg holdings LIMITED\certificate issued on 05/12/97 (4 pages) |
4 December 1997 | Company name changed ptg holdings LIMITED\certificate issued on 05/12/97 (4 pages) |
26 August 1997 | Return made up to 28/07/97; full list of members (8 pages) |
26 August 1997 | Return made up to 28/07/97; full list of members (8 pages) |
3 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
3 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
23 August 1996 | Return made up to 28/07/96; full list of members (8 pages) |
23 August 1996 | Return made up to 28/07/96; full list of members (8 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: arisdale avenue south ockendon essex RM15 5TR (1 page) |
17 May 1996 | Registered office changed on 17/05/96 from: arisdale avenue south ockendon essex RM15 5TR (1 page) |
15 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
15 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
25 July 1995 | Return made up to 28/07/95; full list of members (12 pages) |
25 July 1995 | Return made up to 28/07/95; full list of members (12 pages) |
29 January 1995 | Full accounts made up to 31 March 1994 (13 pages) |
29 January 1995 | Full accounts made up to 31 March 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (63 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
19 January 1994 | Full accounts made up to 31 March 1993 (13 pages) |
19 January 1994 | Full accounts made up to 31 March 1993 (13 pages) |
10 November 1992 | Full accounts made up to 31 March 1992 (12 pages) |
10 November 1992 | Full accounts made up to 31 March 1992 (12 pages) |
31 July 1991 | Full accounts made up to 31 March 1991 (13 pages) |
31 July 1991 | Full accounts made up to 31 March 1991 (13 pages) |
30 November 1990 | Full accounts made up to 31 March 1990 (14 pages) |
30 November 1990 | Full accounts made up to 31 March 1990 (14 pages) |
5 February 1990 | Full accounts made up to 31 March 1989 (14 pages) |
5 February 1990 | Full accounts made up to 31 March 1989 (14 pages) |
8 May 1989 | Full accounts made up to 31 March 1988 (13 pages) |
8 May 1989 | Full accounts made up to 31 March 1988 (13 pages) |
19 May 1988 | Full accounts made up to 31 March 1987 (16 pages) |
19 May 1988 | Full accounts made up to 31 March 1987 (16 pages) |
3 April 1987 | Increase in nominal capital (1 page) |
3 April 1987 | Increase in nominal capital (1 page) |
5 March 1987 | Memorandum of association (7 pages) |
5 March 1987 | Memorandum of association (7 pages) |
20 October 1982 | Increase in nominal capital (1 page) |
20 October 1982 | Increase in nominal capital (1 page) |
31 January 1969 | Increase in nominal capital (4 pages) |
31 January 1969 | Increase in nominal capital (4 pages) |
26 July 1955 | Increase in nominal capital (4 pages) |
26 July 1955 | Increase in nominal capital (4 pages) |
20 May 1955 | Certificate of incorporation (2 pages) |
20 May 1955 | Certificate of incorporation (2 pages) |
12 May 1955 | Incorporation (16 pages) |
12 May 1955 | Incorporation (16 pages) |