Company NamePulsehurst Limited
DirectorsDiane Horsfall and James Daniel Tattum
Company StatusActive
Company Number02597767
CategoryPrivate Limited Company
Incorporation Date27 March 1991(33 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameLynn Buckley
NationalityBritish
StatusCurrent
Appointed27 April 2004(13 years, 1 month after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address113 Polefield Road
Prestwich
Manchester
M25 2QN
Director NameMrs Diane Horsfall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(25 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRap Spiderweb Limited
Clowes Street, Chadderton
Oldham
Lancashire
OL9 7LY
Director NameMr James Daniel Tattum
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(25 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bexton Road
Knutsford
WA16 0DS
Director NameJanos Abel
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 1993)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address7a Albert Street
London
NW1 7LU
Director NameAngela Bermingham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed12 June 1991(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 1993)
RoleBook Keeper
Correspondence Address77 Cardigan Street
Luton
Bedfordshire
LU1 1RP
Director NameMr Nicholas Butcher
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(1 year after company formation)
Appointment Duration10 years, 11 months (resigned 04 March 2003)
RoleGeneral Manager
Correspondence Address76 Normandy Avenue
High Barnet
Hertfordshire
EN5 2JA
Director NameMr Gary Walsh
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(1 year after company formation)
Appointment Duration10 years, 11 months (resigned 04 March 2003)
RoleProduction Manager
Correspondence Address2 Ivy Close
Eastcote
Pinner
Middlesex
HA5 1PU
Secretary NameJanos Abel
NationalityBritish
StatusResigned
Appointed27 March 1992(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Albert Street
London
NW1 7LU
Secretary NameMr Nicholas Butcher
NationalityBritish
StatusResigned
Appointed27 March 1993(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 04 March 2003)
RoleCompany Director
Correspondence Address76 Normandy Avenue
High Barnet
Hertfordshire
EN5 2JA
Director NameAnna Marie Vinton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(11 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 14 October 2016)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressPelham Cottage
24 Pelham Street
London
SW7 2NG
Secretary NameBryan Anthony Edisbury
NationalityBritish
StatusResigned
Appointed04 March 2003(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4ND
Secretary NameMr Philip Richard Speer
NationalityBritish
StatusResigned
Appointed04 March 2003(11 years, 11 months after company formation)
Appointment Duration7 months (resigned 07 October 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Vicarage Fields
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BY
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed27 March 1992(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 September 1992)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed21 September 1992(1 year, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 July 1999)
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 2NB
Secretary NameWilton Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1999(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2001)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW

Location

Registered AddressRap Spiderweb Limited
Clowes Street, Chadderton
Oldham
Lancashire
OL9 7LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester

Shareholders

50k at £1Printing Co Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£298,542
Current Liabilities£675

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Charges

16 September 2016Delivered on: 29 September 2016
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
5 March 2003Delivered on: 13 March 2003
Persons entitled: Anna Marie Vinton

Classification: Deed of chattel mortgage
Secured details: £217,000 and all other monies due or to become due from the company to the chargee.
Particulars: The assets, 1995 heidelberg SM74-4H press serial number 620920, 1991 heidelberg 72ZP press serial number 532952, 1986 heidelberg sorm press serial number 524307.
Outstanding
5 September 1995Delivered on: 14 September 1995
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding

Filing History

29 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
10 November 2022Micro company accounts made up to 31 August 2022 (3 pages)
25 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
30 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
23 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
27 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
16 April 2019Micro company accounts made up to 31 August 2018 (3 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
19 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 October 2016Auditor's resignation (2 pages)
24 October 2016Auditor's resignation (2 pages)
17 October 2016Appointment of Diane Horsfall as a director on 14 October 2016 (2 pages)
17 October 2016Appointment of Diane Horsfall as a director on 14 October 2016 (2 pages)
14 October 2016Appointment of Mr James Daniel Tattum as a director on 14 October 2016 (2 pages)
14 October 2016Termination of appointment of Anna Marie Vinton as a director on 14 October 2016 (1 page)
14 October 2016Appointment of Mr James Daniel Tattum as a director on 14 October 2016 (2 pages)
14 October 2016Termination of appointment of Anna Marie Vinton as a director on 14 October 2016 (1 page)
29 September 2016Registration of charge 025977670003, created on 16 September 2016 (45 pages)
29 September 2016Registration of charge 025977670003, created on 16 September 2016 (45 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,011
(4 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,011
(4 pages)
13 February 2016Accounts for a small company made up to 31 August 2015 (3 pages)
13 February 2016Accounts for a small company made up to 31 August 2015 (3 pages)
22 April 2015Accounts for a small company made up to 31 August 2014 (3 pages)
22 April 2015Accounts for a small company made up to 31 August 2014 (3 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50,011
(4 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50,011
(4 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,011
(4 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,011
(4 pages)
9 January 2014Full accounts made up to 31 August 2013 (7 pages)
9 January 2014Full accounts made up to 31 August 2013 (7 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
24 January 2013Full accounts made up to 31 August 2012 (7 pages)
24 January 2013Full accounts made up to 31 August 2012 (7 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
30 December 2011Full accounts made up to 31 August 2011 (7 pages)
30 December 2011Full accounts made up to 31 August 2011 (7 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
2 February 2011Full accounts made up to 31 August 2010 (5 pages)
2 February 2011Full accounts made up to 31 August 2010 (5 pages)
28 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
16 March 2010Full accounts made up to 31 August 2009 (5 pages)
16 March 2010Full accounts made up to 31 August 2009 (5 pages)
16 April 2009Accounts for a small company made up to 31 August 2008 (4 pages)
16 April 2009Accounts for a small company made up to 31 August 2008 (4 pages)
9 April 2009Return made up to 27/03/09; full list of members (3 pages)
9 April 2009Return made up to 27/03/09; full list of members (3 pages)
26 June 2008Return made up to 27/03/08; full list of members (3 pages)
26 June 2008Return made up to 27/03/08; full list of members (3 pages)
8 April 2008Accounts for a small company made up to 31 August 2007 (5 pages)
8 April 2008Accounts for a small company made up to 31 August 2007 (5 pages)
6 September 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
6 September 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
30 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
26 April 2007Return made up to 27/03/07; full list of members (6 pages)
26 April 2007Return made up to 27/03/07; full list of members (6 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
21 April 2006Return made up to 27/03/06; full list of members (6 pages)
21 April 2006Return made up to 27/03/06; full list of members (6 pages)
4 April 2005Return made up to 27/03/05; full list of members (6 pages)
4 April 2005Return made up to 27/03/05; full list of members (6 pages)
3 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
3 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
7 April 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/04
(6 pages)
7 April 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/04
(6 pages)
25 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
25 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
23 April 2003Registered office changed on 23/04/03 from: 14/20 sussex way london N7 6RS (1 page)
23 April 2003Registered office changed on 23/04/03 from: 14/20 sussex way london N7 6RS (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 March 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
28 March 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
18 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 March 2003Declaration of assistance for shares acquisition (5 pages)
18 March 2003Declaration of assistance for shares acquisition (5 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003New director appointed (3 pages)
12 March 2003New director appointed (3 pages)
12 March 2003Secretary resigned;director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned;director resigned (1 page)
3 February 2003Full accounts made up to 30 November 2002 (11 pages)
3 February 2003Full accounts made up to 30 November 2002 (11 pages)
6 December 2002£ ic 58945/50011 22/10/02 £ sr 8934@1=8934 (1 page)
6 December 2002£ ic 58945/50011 22/10/02 £ sr 8934@1=8934 (1 page)
8 November 2002Resolutions
  • RES13 ‐ Enter contract 22/10/02
(1 page)
8 November 2002Resolutions
  • RES13 ‐ Enter contract 22/10/02
(1 page)
8 November 2002Resolutions
  • RES13 ‐ Enter contract 22/10/02
(1 page)
8 November 2002Resolutions
  • RES13 ‐ Enter contract 22/10/02
(1 page)
19 June 2002Full accounts made up to 30 November 2001 (11 pages)
19 June 2002Full accounts made up to 30 November 2001 (11 pages)
7 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2002£ sr 7735@1 21/08/01 (1 page)
7 June 2002£ sr 7735@1 21/08/01 (1 page)
7 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2002Return made up to 27/03/02; full list of members (7 pages)
21 May 2002Return made up to 27/03/02; full list of members (7 pages)
27 July 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 July 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 July 2001Full accounts made up to 30 November 2000 (11 pages)
13 July 2001Full accounts made up to 30 November 2000 (11 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Secretary resigned (1 page)
6 December 2000Full accounts made up to 30 November 1999 (11 pages)
6 December 2000Full accounts made up to 30 November 1999 (11 pages)
13 June 2000Secretary's particulars changed (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary's particulars changed (1 page)
13 June 2000Return made up to 27/03/00; full list of members (6 pages)
13 June 2000Return made up to 27/03/00; full list of members (6 pages)
7 March 2000Location of register of members (1 page)
7 March 2000Location of register of members (1 page)
11 August 1999Return made up to 27/03/99; full list of members (7 pages)
11 August 1999Return made up to 27/03/99; full list of members (7 pages)
18 May 1999Full accounts made up to 30 November 1998 (16 pages)
18 May 1999Full accounts made up to 30 November 1998 (16 pages)
3 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 November 1998Ad 02/07/98--------- £ si 24340@1=24340 £ ic 50011/74351 (2 pages)
20 November 1998£ ic 74351/66680 11/08/98 £ sr 7671@1=7671 (1 page)
20 November 1998Ad 02/07/98--------- £ si 24340@1=24340 £ ic 50011/74351 (2 pages)
20 November 1998£ ic 74351/66680 11/08/98 £ sr 7671@1=7671 (1 page)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1998Return made up to 27/03/98; full list of members (7 pages)
13 July 1998Return made up to 27/03/98; full list of members (7 pages)
14 May 1998Full accounts made up to 30 November 1997 (15 pages)
14 May 1998Full accounts made up to 30 November 1997 (15 pages)
25 April 1997Full accounts made up to 30 November 1996 (14 pages)
25 April 1997Full accounts made up to 30 November 1996 (14 pages)
7 April 1997Return made up to 27/03/97; full list of members (7 pages)
7 April 1997Return made up to 27/03/97; full list of members (7 pages)
20 May 1996Return made up to 27/03/96; full list of members (7 pages)
20 May 1996Return made up to 27/03/96; full list of members (7 pages)
25 March 1996Full accounts made up to 30 November 1995 (14 pages)
25 March 1996Full accounts made up to 30 November 1995 (14 pages)
14 September 1995Particulars of mortgage/charge (6 pages)
14 September 1995Particulars of mortgage/charge (6 pages)
28 April 1995Return made up to 27/03/95; full list of members (14 pages)
28 April 1995Return made up to 27/03/95; full list of members (14 pages)
30 March 1995Accounts for a small company made up to 30 November 1994 (14 pages)
30 March 1995Accounts for a small company made up to 30 November 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
4 April 1993Secretary resigned;director resigned (2 pages)
4 April 1993New secretary appointed;director resigned (2 pages)
4 April 1993New secretary appointed;director resigned (2 pages)
4 April 1993Secretary resigned;director resigned (2 pages)
20 October 1992Secretary resigned;new secretary appointed (2 pages)
20 October 1992Secretary resigned;new secretary appointed (2 pages)
21 April 1992Director's particulars changed (2 pages)
21 April 1992Director's particulars changed (2 pages)
24 July 1991Director resigned (2 pages)
24 July 1991New director appointed (2 pages)
24 July 1991New director appointed (2 pages)
24 July 1991New director appointed (2 pages)
24 July 1991Director resigned (2 pages)
24 July 1991New director appointed (2 pages)
27 March 1991Incorporation (21 pages)