UKBizDB.co.uk

PASCOE'S UNLIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pascoe's Unlimited. The company was founded 44 years ago and was given the registration number 01446684. The firm's registered office is in DRIFFIELD. You can find them at C/o C &d Foods Driffield Ltd, Kelleythorpe Industrial Estate, Driffield, East Yorkshire. This company's SIC code is 10920 - Manufacture of prepared pet foods.

Company Information

Name:PASCOE'S UNLIMITED
Company Number:01446684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1979
End of financial year:02 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 10920 - Manufacture of prepared pet foods

Office Address & Contact

Registered Address:C/o C &d Foods Driffield Ltd, Kelleythorpe Industrial Estate, Driffield, East Yorkshire, YO25 9DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O C &D Foods Driffield Ltd, Kelleythorpe Industrial Estate, Driffield, YO25 9DJ

Secretary02 April 2021Active
6290 Bishops Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB

Director17 April 2019Active
C/O C &D Foods Driffield Ltd, Kelleythorpe Industrial Estate, Driffield, YO25 9DJ

Director31 January 2024Active
Highfield 15 Bucklands Batch, Nailsea, Bristol, BS48 4PQ

Secretary-Active
Ferefad, Longford, Ireland, IRISH

Secretary22 July 2004Active
17 Ploughed Paddock, Nailsea, BS19 2NB

Secretary29 February 1996Active
., Abp Food Group, John Street, Ardee, Ireland,

Secretary17 April 2019Active
., Rockfield, Athenry, Ireland,

Secretary15 May 2015Active
St Paul's House, Warwick Lane, London, EC4M 7BP

Corporate Nominee Secretary11 November 1999Active
Centre Court Church Lane, Fridaythorpe, Driffield, YO25 9RU

Director11 November 1999Active
Wayside High Street, Spaxton, Bridgwater, TA5 1BT

Director24 March 1995Active
Highfield 15 Bucklands Batch, Nailsea, Bristol, BS48 4PQ

Director18 November 1994Active
Ferefad, Longford, Ireland, IRISH

Director22 July 2004Active
Springfield House, Foulridge, Colne, BB8 7LR

Director11 November 1999Active
Hebron Calf Street, Torrington, EX38 8EG

Director01 April 1997Active
The Oaks, 23 Croft Road, Wokingham, RG40 3HX

Director-Active
77 Victoria Road, Trowbridge, BA14 7LA

Director-Active
., Abp Food Group, John Street, Ardee, Ireland,

Director17 April 2019Active
Vineyards Farm, Claverton, Bath, BA2 7BE

Director-Active
Green Meadows Lime Kiln Lane, Wookey Hole, Wells, BA5 1DL

Director01 September 1992Active
Hobbswell House, Kent Street, Eheddar,

Director-Active
Sunnycroft 43 Milton Lane, Wells, BA5 2QS

Director-Active
6290 Bishops Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB

Director17 April 2019Active
C/O C &D Foods Driffield Ltd, Kelleythorpe Industrial Estate, Driffield, YO25 9DJ

Director15 May 2015Active
Sumach,Upton Road, Pilson Green,South Walsham, Norwich, NR13 6EL

Director25 June 1998Active
23 Rodney Road, Saltford, Bristol, BS18 3HR

Director-Active
Homefield Cottage, Splott, Weare, BS26 2LF

Director01 September 1992Active
Clonhugh, Mullingar, Ireland, IRISH

Director22 July 2004Active
Southdown Horseleaze Lane, Shipham, Winscombe, BS25 1UQ

Director01 September 1992Active
Perridge House, Pilton, Shepton Mallet, BA4 4EN

Director-Active
Hazleton House, Hazleton, Cheltenham, GL54 4EB

Director31 July 1998Active
., Abp Food Group, John Street, Ardee, Ireland,

Director17 April 2019Active
North Hill Farm, West Camel, Yeovil, BA22 7RF

Director11 December 1994Active
The Old Barn Hungate Close, Saxton, Tadcaster, LS24 9TP

Director11 November 1999Active
Hornbeam House, Northfield Road, Wetwang, Driffield, YO25 9XY

Director11 November 1999Active

People with Significant Control

Mr Laurence Joseph Goodman
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:Irish
Address:C/O C &D Foods Driffield Ltd, Driffield, YO25 9DJ
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Appoint person secretary company with name date.

Download
2021-04-19Officers

Termination secretary company with name termination date.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Officers

Appoint person secretary company with name date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Termination secretary company with name termination date.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-01-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.