Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Director Name | Mr John Edward Bailey |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1991(5 years, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2011(25 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Christine Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldersyde Light Alders Lane Disley Stockport Cheshire SK12 2LW |
Director Name | Graham Harry Isherwood |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2000) |
Role | Sales Director |
Correspondence Address | 22 Abbot Croft Westhoughton Bolton Lancashire BL5 2ET |
Director Name | Mr Kenneth Graeham Ashdown |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 September 2003) |
Role | Finance And Resources |
Country of Residence | England |
Correspondence Address | Woodford 11 Lees Road, Bramhall Stockport Cheshire SK7 1BT |
Secretary Name | Mr Kenneth Graeham Ashdown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 September 2003) |
Role | Finance And Resources |
Country of Residence | England |
Correspondence Address | Woodford 11 Lees Road, Bramhall Stockport Cheshire SK7 1BT |
Director Name | Robert Duncan Fletcher |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 October 2003(18 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2005) |
Role | Technical Mng |
Correspondence Address | 56 London Road North Poynton Cheshire SK12 1BY |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2010) |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3AA |
Website | www.wonderware.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4954698 |
Telephone region | Manchester |
Registered Address | Unit 1 Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Pantek LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,018,958 |
Gross Profit | £5,152,872 |
Net Worth | £2,649,944 |
Cash | £3,166,431 |
Current Liabilities | £3,253,935 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
25 October 2012 | Delivered on: 6 November 2012 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
12 January 1989 | Delivered on: 26 January 1989 Satisfied on: 1 December 2012 Persons entitled: The Royal Bank of Scotland 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 |
14 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
29 January 2020 | Full accounts made up to 31 August 2019 (28 pages) |
13 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
14 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 31 August 2018 (26 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
8 March 2018 | Notification of Pantek Limited as a person with significant control on 6 April 2016 (2 pages) |
15 February 2018 | Full accounts made up to 31 August 2017 (26 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
8 January 2017 | Full accounts made up to 31 August 2016 (26 pages) |
8 January 2017 | Full accounts made up to 31 August 2016 (26 pages) |
9 February 2016 | Accounts for a medium company made up to 31 August 2015 (18 pages) |
9 February 2016 | Accounts for a medium company made up to 31 August 2015 (18 pages) |
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
27 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
17 January 2015 | Accounts for a medium company made up to 31 August 2014 (17 pages) |
17 January 2015 | Accounts for a medium company made up to 31 August 2014 (17 pages) |
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
9 January 2014 | Accounts for a medium company made up to 31 August 2013 (19 pages) |
9 January 2014 | Accounts for a medium company made up to 31 August 2013 (19 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Accounts for a medium company made up to 31 August 2012 (16 pages) |
5 January 2013 | Accounts for a medium company made up to 31 August 2012 (16 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
29 March 2012 | Accounts for a medium company made up to 31 August 2011 (16 pages) |
29 March 2012 | Accounts for a medium company made up to 31 August 2011 (16 pages) |
12 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Director's details changed for Christine Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Christine Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Christine Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Christine Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages) |
31 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Register(s) moved to registered office address (1 page) |
21 January 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
21 January 2011 | Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page) |
21 January 2011 | Register inspection address has been changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester Greater Manchester M3 3AA United Kingdom (1 page) |
21 January 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
21 January 2011 | Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page) |
21 January 2011 | Register inspection address has been changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester Greater Manchester M3 3AA United Kingdom (1 page) |
21 January 2011 | Register(s) moved to registered office address (1 page) |
23 December 2010 | Accounts for a medium company made up to 31 August 2010 (16 pages) |
23 December 2010 | Accounts for a medium company made up to 31 August 2010 (16 pages) |
24 May 2010 | Accounts for a medium company made up to 31 August 2009 (16 pages) |
24 May 2010 | Accounts for a medium company made up to 31 August 2009 (16 pages) |
25 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Mr John Edward Bailey on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr John Edward Bailey on 22 January 2010 (2 pages) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Director's details changed for Christine Bailey on 22 January 2010 (2 pages) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Secretary's details changed for Dwf Secretarial Services Limited on 22 January 2010 (2 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Director's details changed for Christine Bailey on 22 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Dwf Secretarial Services Limited on 22 January 2010 (2 pages) |
27 January 2009 | Accounts for a medium company made up to 31 August 2008 (16 pages) |
27 January 2009 | Accounts for a medium company made up to 31 August 2008 (16 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
21 February 2008 | Full accounts made up to 31 August 2007 (19 pages) |
21 February 2008 | Full accounts made up to 31 August 2007 (19 pages) |
24 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: building 44 europa business park bird hall lane cheadle heath stockport SK3 0XA (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: building 44 europa business park bird hall lane cheadle heath stockport SK3 0XA (1 page) |
25 January 2007 | Company name changed pantek LIMITED\certificate issued on 25/01/07 (3 pages) |
25 January 2007 | Company name changed pantek LIMITED\certificate issued on 25/01/07 (3 pages) |
25 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
10 January 2007 | Full accounts made up to 31 August 2006 (17 pages) |
10 January 2007 | Full accounts made up to 31 August 2006 (17 pages) |
26 April 2006 | Accounts for a medium company made up to 31 August 2005 (16 pages) |
26 April 2006 | Accounts for a medium company made up to 31 August 2005 (16 pages) |
15 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
10 August 2005 | Auditor's resignation (1 page) |
10 August 2005 | Auditor's resignation (1 page) |
13 April 2005 | Full accounts made up to 31 August 2004 (18 pages) |
13 April 2005 | Full accounts made up to 31 August 2004 (18 pages) |
17 January 2005 | Return made up to 10/01/05; full list of members
|
17 January 2005 | Return made up to 10/01/05; full list of members
|
8 June 2004 | Full accounts made up to 31 August 2003 (17 pages) |
8 June 2004 | Full accounts made up to 31 August 2003 (17 pages) |
22 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
8 October 2003 | Secretary resigned;director resigned (1 page) |
8 October 2003 | Secretary resigned;director resigned (1 page) |
19 March 2003 | Full accounts made up to 31 August 2002 (17 pages) |
19 March 2003 | Full accounts made up to 31 August 2002 (17 pages) |
20 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
25 February 2002 | Full accounts made up to 31 August 2001 (16 pages) |
25 February 2002 | Full accounts made up to 31 August 2001 (16 pages) |
12 February 2002 | Return made up to 10/01/02; full list of members
|
12 February 2002 | Return made up to 10/01/02; full list of members
|
13 March 2001 | Full accounts made up to 31 August 2000 (16 pages) |
13 March 2001 | Full accounts made up to 31 August 2000 (16 pages) |
26 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
26 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
20 December 2000 | Amending 883 4900 at £1 b/issue (4 pages) |
20 December 2000 | Amending 882R 4900 at £1 06/7/8 (4 pages) |
20 December 2000 | Amending 882R 4900 at £1 06/7/8 (4 pages) |
20 December 2000 | Amending 883 4900 at £1 b/issue (4 pages) |
1 November 2000 | Ad 06/07/88--------- £ si 60788@4900 (2 pages) |
1 November 2000 | Particulars of contract relating to shares (4 pages) |
1 November 2000 | Ad 06/07/88--------- £ si 60788@4900 (2 pages) |
1 November 2000 | Particulars of contract relating to shares (4 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
3 July 2000 | Full accounts made up to 31 August 1999 (18 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (18 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
3 March 2000 | Return made up to 10/01/00; full list of members (6 pages) |
3 March 2000 | Return made up to 10/01/00; full list of members (6 pages) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
25 June 1999 | Full accounts made up to 31 August 1998 (21 pages) |
25 June 1999 | Full accounts made up to 31 August 1998 (21 pages) |
6 February 1999 | Return made up to 10/01/99; no change of members
|
6 February 1999 | Director's particulars changed (1 page) |
6 February 1999 | Director's particulars changed (1 page) |
6 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 1999 | Return made up to 10/01/99; no change of members
|
21 May 1998 | Full accounts made up to 31 August 1997 (20 pages) |
21 May 1998 | Full accounts made up to 31 August 1997 (20 pages) |
23 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
23 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (20 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (20 pages) |
21 January 1997 | Return made up to 10/01/97; no change of members (4 pages) |
21 January 1997 | Return made up to 10/01/97; no change of members (4 pages) |
16 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
16 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
8 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
8 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
26 January 1989 | Particulars of mortgage/charge (3 pages) |
26 January 1989 | Particulars of mortgage/charge (3 pages) |
9 August 1985 | Incorporation (18 pages) |
9 August 1985 | Incorporation (18 pages) |