UKBizDB.co.uk

PEARTREE HEYBRIDGE LIMITED

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

This company is commonly known as Peartree Heybridge Limited. The company was founded 21 years ago and was given the registration number 04684592. The firm's registered office is in NORTH YORKSHIRE. You can find them at 15-17 North Park Road, Harrogate, North Yorkshire, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PEARTREE HEYBRIDGE LIMITED
Company Number:04684592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:15-17 North Park Road, Harrogate, North Yorkshire, HG1 5PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stuart House, 15/17 North Park Road, Harrogate, United Kingdom, HG1 5PD

Secretary01 February 2022Active
Stuart House, 15/17 North Park Road, Harrogate, United Kingdom, HG1 5PD

Director01 November 2013Active
Stuart House, 15/17 North Park Road, Harrogate, United Kingdom, HG1 5PD

Director03 March 2003Active
Stuart House, 15/17 North Park Road, Harrogate, United Kingdom, HG1 5PD

Director03 March 2003Active
8a, Bachelor Road, Harrogate, England, HG1 3EQ

Secretary03 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 March 2003Active

People with Significant Control

Margaret Louise Martin
Notified on:25 January 2019
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Stuart House, 15/17 North Park Road, Harrogate, United Kingdom, HG1 5PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Leslie Partridge
Notified on:25 January 2019
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Stuart House, 15/17 North Park Road, Harrogate, United Kingdom, HG1 5PD
Nature of control:
  • Significant influence or control
Mr Michael Douglas Partridge
Notified on:25 January 2019
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:Stuart House, 15/17 North Park Road, Harrogate, United Kingdom, HG1 5PD
Nature of control:
  • Significant influence or control
John Leslie Partridge
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:17, Wallace Binder Close, Maldon, United Kingdom, CM9 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Douglas Partridge
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:8a, Bachelor Road, Harrogate, England, HG1 3EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Officers

Change person director company with change date.

Download
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Officers

Change person secretary company with change date.

Download
2022-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Appoint person secretary company with name date.

Download
2022-03-03Officers

Termination secretary company with name termination date.

Download
2021-08-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Change person director company with change date.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.