Company NameJames Pemberton Properties Limited
DirectorsPeter William Seaman and Tracey Lynn Legg
Company StatusActive
Company Number00235469
CategoryPrivate Limited Company
Incorporation Date8 December 1928(95 years, 5 months ago)
Previous NameRobert S. Pemberton & Co Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Peter William Seaman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1996(67 years, 9 months after company formation)
Appointment Duration27 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Offley Road
Sandbach
Cheshire
CW11 1GY
Secretary NameMr Peter William Seaman
NationalityBritish
StatusCurrent
Appointed16 September 1996(67 years, 9 months after company formation)
Appointment Duration27 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Offley Road
Sandbach
Cheshire
CW11 1GY
Director NameMrs Tracey Lynn Legg
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2012(83 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Offley Road
Sandbach
Cheshire
CW11 1GY
Director NameAlfred James Pemberton
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1973(45 years, 1 month after company formation)
Appointment Duration38 years, 10 months (resigned 10 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroston Tempest Road
Alderley Edge
Cheshire
SK9 7BU
Director NameVivien Mary Pemberton
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1976(47 years, 6 months after company formation)
Appointment Duration29 years, 2 months (resigned 01 August 2005)
RoleNon Executive Director
Correspondence AddressCroston Tempest Road
Alderley Edge
Cheshire
SK9 7BU
Director NameRobin Norman Richard Shinkfield
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(63 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 August 1995)
RoleCompany Director
Correspondence Address7 Tower Lane
Weaverham
Northwich
Cheshire
CW8 3HJ
Secretary NameRobin Norman Richard Shinkfield
NationalityBritish
StatusResigned
Appointed31 March 1992(63 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 August 1995)
RoleCompany Director
Correspondence Address7 Tower Lane
Weaverham
Northwich
Cheshire
CW8 3HJ

Location

Registered Address32 Offley Road
Sandbach
Cheshire
CW11 1GY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach
Address Matches2 other UK companies use this postal address

Shareholders

6.3k at £1Executors Of A.j. Pemberton
53.29%
Ordinary
594 at £1Peter William Seaman
5.00%
Ordinary
1.7k at £1Christine Taylorson
13.90%
Ordinary
1.7k at £1Nicola Reckard
13.90%
Ordinary
1.7k at £1Tracey Legg
13.90%
Ordinary

Financials

Year2014
Net Worth£2,419,976
Cash£53,217

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

25 August 1981Delivered on: 25 August 1981
Satisfied on: 23 August 1995
Persons entitled: Williams Glyns Bank Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 21/1/74.
Particulars: All book debts and other debts due owing to the company.
Fully Satisfied
27 September 1977Delivered on: 27 September 1977
Satisfied on: 23 August 1995
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at buildings lying to the east of cooper street, hazel grove stockport, greater manchester title no gm 79334. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
21 January 1974Delivered on: 30 January 1974
Satisfied on: 23 August 1995
Persons entitled: Williams & Glyns Bank Limited

Classification: 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 other undertaking and all property and assets present and future including goodwill and uncalled capital. (See doc 80 for full details).
Fully Satisfied

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
17 May 2023Termination of appointment of Peter William Seaman as a secretary on 15 March 2023 (1 page)
17 May 2023Appointment of Mrs Christine Mary Taylorson as a director on 15 May 2023 (2 pages)
17 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
17 May 2023Termination of appointment of Peter William Seaman as a director on 15 March 2023 (1 page)
23 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
17 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
17 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
25 August 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 11,870
(5 pages)
19 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 11,870
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 11,870
(5 pages)
26 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 11,870
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 11,870
(5 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 11,870
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 May 2013Termination of appointment of Alfred James Pemberton as a director on 10 November 2012 (1 page)
4 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 May 2013Termination of appointment of Alfred James Pemberton as a director on 10 November 2012 (1 page)
4 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
16 November 2012Appointment of Tracey Lynn Legg as a director on 10 November 2012 (2 pages)
16 November 2012Appointment of Tracey Lynn Legg as a director on 10 November 2012 (2 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 April 2012Director's details changed for Alfred James Pemberton on 1 October 2009 (2 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
10 April 2012Director's details changed for Alfred James Pemberton on 1 October 2009 (2 pages)
10 April 2012Director's details changed for Alfred James Pemberton on 1 October 2009 (2 pages)
7 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
7 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
8 June 2010Director's details changed for Alfred James Pemberton on 2 October 2009 (2 pages)
8 June 2010Director's details changed for Alfred James Pemberton on 2 October 2009 (2 pages)
8 June 2010Director's details changed for Alfred James Pemberton on 2 October 2009 (2 pages)
8 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
18 May 2009Return made up to 31/03/09; full list of members (4 pages)
18 May 2009Return made up to 31/03/09; full list of members (4 pages)
8 December 2008Return made up to 31/03/08; full list of members (4 pages)
8 December 2008Return made up to 31/03/08; full list of members (4 pages)
2 December 2008Return made up to 31/03/07; full list of members (5 pages)
2 December 2008Return made up to 31/03/07; full list of members (5 pages)
17 April 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
17 April 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
23 September 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
23 September 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
4 September 2007Return made up to 31/03/06; full list of members (3 pages)
4 September 2007Return made up to 31/03/06; full list of members (3 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
15 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
15 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
28 September 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
28 September 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
21 September 2005Return made up to 31/03/05; full list of members (8 pages)
21 September 2005Return made up to 31/03/05; full list of members (8 pages)
6 October 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
6 October 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
28 April 2004Return made up to 31/03/04; full list of members (8 pages)
28 April 2004Return made up to 31/03/04; full list of members (8 pages)
22 March 2004Total exemption full accounts made up to 30 September 2002 (14 pages)
22 March 2004Total exemption full accounts made up to 30 September 2002 (14 pages)
8 September 2003Return made up to 31/03/03; full list of members (8 pages)
8 September 2003Return made up to 31/03/03; full list of members (8 pages)
17 September 2002Full accounts made up to 30 September 2001 (15 pages)
17 September 2002Full accounts made up to 30 September 2001 (15 pages)
30 April 2002Full accounts made up to 30 September 2000 (15 pages)
30 April 2002Full accounts made up to 30 September 2000 (15 pages)
5 April 2002Return made up to 31/03/02; full list of members (8 pages)
5 April 2002Return made up to 31/03/02; full list of members (8 pages)
16 August 2001Return made up to 31/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 August 2001Return made up to 31/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 November 2000Full accounts made up to 30 September 1999 (15 pages)
30 November 2000Full accounts made up to 30 September 1999 (15 pages)
23 August 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 August 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2000Full accounts made up to 30 September 1998 (15 pages)
21 January 2000Full accounts made up to 30 September 1998 (15 pages)
16 June 1999Return made up to 31/03/99; no change of members (4 pages)
16 June 1999Return made up to 31/03/99; no change of members (4 pages)
29 July 1998Full accounts made up to 30 September 1997 (15 pages)
29 July 1998Full accounts made up to 30 September 1997 (15 pages)
31 December 1997Full accounts made up to 30 September 1996 (16 pages)
31 December 1997Full accounts made up to 30 September 1996 (16 pages)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned;director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned;director resigned (1 page)
4 July 1997Return made up to 31/03/97; full list of members (8 pages)
4 July 1997Return made up to 31/03/96; no change of members (4 pages)
4 July 1997Return made up to 31/03/97; full list of members (8 pages)
4 July 1997Return made up to 31/03/96; no change of members (4 pages)
18 September 1996New secretary appointed;new director appointed (2 pages)
18 September 1996New secretary appointed;new director appointed (2 pages)
18 August 1996Full accounts made up to 30 September 1995 (18 pages)
18 August 1996Full accounts made up to 30 September 1995 (18 pages)
28 April 1996Registered office changed on 28/04/96 from: valley mill, commercial road, hazel grove stockport SK7 4LX (1 page)
28 April 1996Registered office changed on 28/04/96 from: valley mill, commercial road, hazel grove stockport SK7 4LX (1 page)
18 September 1995Memorandum and Articles of Association (8 pages)
18 September 1995Memorandum and Articles of Association (8 pages)
24 August 1995Company name changed robert S. pemberton & co LIMITED\certificate issued on 25/08/95 (4 pages)
24 August 1995Company name changed robert S. pemberton & co LIMITED\certificate issued on 25/08/95 (4 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Return made up to 31/03/95; no change of members (4 pages)
16 May 1995Return made up to 31/03/95; no change of members (4 pages)
14 July 1989Return made up to 16/06/89; full list of members (4 pages)
14 July 1989Return made up to 16/06/89; full list of members (4 pages)
19 January 1988Secretary resigned;new secretary appointed;director resigned (2 pages)
19 January 1988Secretary resigned;new secretary appointed;director resigned (2 pages)
15 January 1987Director resigned (2 pages)
15 January 1987Director resigned (2 pages)
31 May 1986Director resigned (2 pages)
31 May 1986Director resigned (2 pages)
8 December 1928Certificate of incorporation (1 page)
8 December 1928Certificate of incorporation (1 page)