Company NamePacific Retail Properties Limited
Company StatusActive
Company Number06641137
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 9 months ago)
Previous NameFleetness 615 Limited

Business Activity

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

Directors

Director NameMr Michael Green
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2009(8 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Peter David Schofield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2009(8 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Secretary NameMichael Green
NationalityBritish
StatusCurrent
Appointed05 March 2009(8 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Nicholas James Bent
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Ian St John Lawrence
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(2 months after company formation)
Appointment Duration12 years (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Stephen Brennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(8 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2018)
RoleAccounatnt
Country of ResidenceEngland
Correspondence Address19 Bankfold
Barrowford
Nelson
Lancashire
BB9 6JW
Director NameMr Curtis Lee Ledger
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBevis Green Works Mill Road
Walmersley
Bury
Lancashire
BL9 6RE
Director NameMr David James Rogers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(7 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU

Contact

Websitemaccessonline.com
Email address[email protected]
Telephone0845 0505000
Telephone regionUnknown

Location

Registered AddressNewgate House
Newgate
Rochdale
OL16 1XB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Maccess Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

14 October 2015Delivered on: 14 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 October 2013Delivered on: 25 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 November 2012Delivered on: 4 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
25 September 2008Delivered on: 7 October 2008
Persons entitled: Bailey Capital Limited (Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and pacific retail limited to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the west side of park street brighouse west yorkshire t/n WYK382988, 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 see image for full details.
Outstanding
25 September 2008Delivered on: 7 October 2008
Persons entitled: Bailey Capital Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the west side of park street brighouse west yorkshire t/n WYK382988, goodwill, insurances floating charge all moveable machinery and furniture on or at the property, see image for full details.
Outstanding

Filing History

30 September 2020Termination of appointment of Ian St John Lawrence as a director on 8 September 2020 (1 page)
17 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
1 May 2020Registered office address changed from Bevis Green Works Mill Road Walmersley Bury Lancashire BL9 6RE to Newgate House Newgate Rochdale OL16 1XB on 1 May 2020 (1 page)
10 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (3 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
12 July 2018Termination of appointment of Stephen Brennan as a director on 31 May 2018 (1 page)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
14 October 2015Registration of charge 066411370005, created on 14 October 2015 (34 pages)
14 October 2015Registration of charge 066411370005, created on 14 October 2015 (34 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 September 2015Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages)
29 September 2015Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
25 October 2013Registration of charge 066411370004 (13 pages)
25 October 2013Registration of charge 066411370004 (13 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 September 2012Director's details changed for Ian St John Lawrence on 17 August 2011 (2 pages)
10 September 2012Director's details changed for Ian St John Lawrence on 17 August 2011 (2 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
10 July 2012Termination of appointment of Curtis Ledger as a director (1 page)
10 July 2012Termination of appointment of Curtis Ledger as a director (1 page)
6 March 2012Registered office address changed from Unit 2 Pennine Business Park Bradley Road Bradley Huddersfield West Yorkshire HD2 1RA on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Unit 2 Pennine Business Park Bradley Road Bradley Huddersfield West Yorkshire HD2 1RA on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Unit 2 Pennine Business Park Bradley Road Bradley Huddersfield West Yorkshire HD2 1RA on 6 March 2012 (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
8 August 2011Director's details changed for Michael Green on 1 March 2011 (2 pages)
8 August 2011Director's details changed for Michael Green on 1 March 2011 (2 pages)
8 August 2011Director's details changed for Michael Green on 1 March 2011 (2 pages)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
5 August 2011Secretary's details changed for Michael Green on 1 March 2011 (1 page)
5 August 2011Secretary's details changed for Michael Green on 1 March 2011 (1 page)
5 August 2011Secretary's details changed for Michael Green on 1 March 2011 (1 page)
16 December 2010Appointment of Mr Curtis Lee Ledger as a director (2 pages)
16 December 2010Appointment of Mr Curtis Lee Ledger as a director (2 pages)
18 October 2010Director's details changed for Ian St John Lawrence on 29 September 2010 (2 pages)
18 October 2010Director's details changed for Ian St John Lawrence on 29 September 2010 (2 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Peter David Schofield on 8 July 2010 (2 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Peter David Schofield on 8 July 2010 (2 pages)
3 August 2010Director's details changed for Peter David Schofield on 8 July 2010 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
30 March 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
30 March 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
18 August 2009Return made up to 08/07/09; full list of members (4 pages)
18 August 2009Return made up to 08/07/09; full list of members (4 pages)
23 March 2009Director and secretary appointed michael green (2 pages)
23 March 2009Director and secretary appointed michael green (2 pages)
17 March 2009Director appointed peter david schofield (2 pages)
17 March 2009Director appointed stephen brennan (2 pages)
17 March 2009Director appointed stephen brennan (2 pages)
17 March 2009Director appointed peter david schofield (2 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 2 (24 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 2 (24 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 September 2008Director appointed ian st john lawrence (1 page)
15 September 2008Appointment terminated secretary p & p secretaries LIMITED (1 page)
15 September 2008Registered office changed on 15/09/2008 from 123 deansgate manchester M3 2BU (1 page)
15 September 2008Appointment terminated director p & p directors LIMITED (1 page)
15 September 2008Director appointed ian st john lawrence (1 page)
15 September 2008Appointment terminated secretary p & p secretaries LIMITED (1 page)
15 September 2008Registered office changed on 15/09/2008 from 123 deansgate manchester M3 2BU (1 page)
15 September 2008Appointment terminated director p & p directors LIMITED (1 page)
11 September 2008Company name changed fleetness 615 LIMITED\certificate issued on 11/09/08 (2 pages)
11 September 2008Company name changed fleetness 615 LIMITED\certificate issued on 11/09/08 (2 pages)
8 July 2008Incorporation (18 pages)
8 July 2008Incorporation (18 pages)