UKBizDB.co.uk

PITTARDS PLC.

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

This company is commonly known as Pittards Plc.. The company was founded 115 years ago and was given the registration number 00102384. The firm's registered office is in YEOVIL. You can find them at Sherborne Road, , Yeovil, Somerset. This company's SIC code is 15110 - Tanning and dressing of leather; dressing and dyeing of fur.

Company Information

Name:PITTARDS PLC.
Company Number:00102384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1909
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 15110 - Tanning and dressing of leather; dressing and dyeing of fur
  • 15120 - Manufacture of luggage, handbags and the like, saddlery and harness

Office Address & Contact

Registered Address:Sherborne Road, Yeovil, Somerset, BA21 5BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Paragon, Counterslip, Bristol, BS1 6BX

Secretary28 March 2022Active
Pittards, Pittards Plc, Sherborne Road, South Somerset, United Kingdom, BA21 5BA

Director01 January 2023Active
The Paragon, Counterslip, Bristol, BS1 6BX

Director07 August 2015Active
The Paragon, Counterslip, Bristol, BS1 6BX

Director06 February 2014Active
Abbas Mede 8 Gainsborough Drive, Sherborne, DT9 6DR

Director05 January 1998Active
The Paragon, Counterslip, Bristol, BS1 6BX

Director05 June 2015Active
Sherborne Road, Yeovil, BA21 5BA

Secretary19 March 2019Active
Abbas Mede, 8 Gainsborough Drive, Sherborne, England, DT9 6DR

Secretary01 January 2019Active
Sherborne Road, Yeovil, BA21 5BA

Secretary30 June 2016Active
Blenheim, Glastonbury Road, Meare Glastonbury, BA6 9SN

Secretary-Active
71 The Toose, Abbey Manor Park, Yeovil, BA21 3SN

Director01 May 2006Active
Highgate, Bell Lane, Cossington, TA7 8LS

Director01 September 2004Active
Sherborne Road, Yeovil, BA21 5BA

Director19 March 2019Active
Tregeseal House Broadstone Lane, Hardington Mandeville, Yeovil, BA22 9PR

Director-Active
Kirtle Lodge, Trinity Road, Edinburgh, EH5 3JU

Director-Active
Raikes, Loders, Bridport, DT6 3SD

Director-Active
Quarry Hill West, 52 Gatton Road, Reigate, RH2 0HL

Director02 April 2001Active
Karolineragen 6, Lerhamn, Nyhamnslager, Sweden,

Director21 July 2006Active
Woodgate House, Beckley, Rye, TN31 6UH

Director-Active
Browallia Ab, Grev Turegatan 27, Stockholm, Sweden,

Director24 March 2010Active
Wayside, Ripley Road, Knaresborough, HG5 9BY

Director03 April 2000Active
Murren, Littleworth, Faringden, SN7 8ED

Director-Active
Lovel House, Upton Noble, Shepton Mallet, BA4 6BA

Director-Active
Coryate House Montacute Road, Odcombe, Yeovil, BA22 8TJ

Director-Active
Sherborne Road, Yeovil, BA21 5BA

Director01 June 2016Active
Hallcrofts, Langholm, DG13 0LP

Director07 May 1997Active
Bridge House, Staveley, Kendal, LA8 9PQ

Director07 May 1997Active
Middlebrook House, Beaminster, DT8 3NE

Director-Active
Belmont Grantley Place, Claremont Lane, Esher, KT10 9DR

Director06 May 1998Active
One Gainsborough, The Street Chilcompton, Bath, BA3 4HB

Director06 May 1998Active
Home Farm, Wappenham, Towcester, NN12 8SJ

Director07 July 1997Active
Alveston House, Alveston, Stratford-Upon-Avon, CV37 7QL

Director-Active
Blenheim, Glastonbury Road, Meare Glastonbury, BA6 9SN

Director02 November 2005Active

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 (6 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
2024-04-10Insolvency

Liquidation in administration progress report.

Download
2023-11-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-11-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-11-07Insolvency

Liquidation in administration proposals.

Download
2023-09-20Address

Change registered office address company with date old address new address.

Download
2023-09-20Insolvency

Liquidation in administration appointment of administrator.

Download
2023-08-07Resolution

Resolution.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Capital

Capital alter shares consolidation subdivision.

Download
2023-05-04Capital

Capital allotment shares.

Download
2023-05-04Resolution

Resolution.

Download
2023-05-04Capital

Capital name of class of shares.

Download
2023-05-04Capital

Capital allotment shares.

Download
2023-05-04Incorporation

Memorandum articles.

Download
2022-06-28Accounts

Accounts with accounts type group.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Appoint person secretary company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2021-10-15Address

Change sail address company with old address new address.

Download
2021-08-09Capital

Capital return purchase own shares treasury capital date.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.