Company NamePacegate Limited
DirectorChristine Armstrong
Company StatusActive
Company Number02065466
CategoryPrivate Limited Company
Incorporation Date20 October 1986(37 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NamePaul Joseph Armstrong
NationalityBritish
StatusCurrent
Appointed08 December 2000(14 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Wilton Grange
Pinfold Lane
Wirral
Merseyside
CH48 5JJ
Wales
Director NameMrs Christine Armstrong
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2009(23 years, 2 months after company formation)
Appointment Duration14 years, 4 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBb Suite 10 85 Lower Watergate Street
Chester
Cheshire
CH1 2LF
Wales
Director NameMr Harry Varley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(4 years, 10 months after company formation)
Appointment Duration6 years (resigned 10 September 1997)
RoleCompany Director
Correspondence Address43 Meadows View
Marford
Wrexham
Clwyd
LL12 8LS
Wales
Secretary NameMrs Patricia Jean Varley
NationalityBritish
StatusResigned
Appointed30 August 1991(4 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 April 1992)
RoleCompany Director
Correspondence Address43 Meadows View
Marford
Wrexham
Clwyd
LL12 8LS
Wales
Secretary NameMrs Sheila Parr
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 December 2000)
RoleCompany Director
Correspondence AddressThe Stables 2 Lon Ty Mawr
Llandegfan
Menai Bridge
Gwynedd
LL59 5TR
Wales
Director NameBrian Parr
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 December 2000)
RoleRetired Bank Manager
Correspondence AddressThe Stables No 2 Lon Ty Mawr
Llandegfan
Menai Bridge
Gwynedd
LL59 5TR
Wales
Director NameLeonard Rushton
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 10 August 2004)
RoleRetired
Correspondence Address14 Lombardy Avenue
Greasby
Merseyside
CH49 3AE
Wales
Director NameMrs Christine Armstrong
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(17 years, 9 months after company formation)
Appointment Duration5 years (resigned 13 August 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20 Wilton Grange
Pinfold Lane
Wirral
Merseyside
CH48 5JJ
Wales
Director NameMr Christopher Paul Hastie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(22 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Brimstage Road
Heswall, Heswall
Wirral
CH60 1XG
Wales

Location

Registered AddressBb Suite 10 85 Lower Watergate Street
Chester
Cheshire
CH1 2LF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

2 at £1Andrew Hodson
25.00%
Ordinary
2 at £1Christine D. Armstrong
25.00%
Ordinary
2 at £1Richard Lyons
25.00%
Ordinary
1 at £1Dennis Edward Burrows
12.50%
Ordinary
1 at £1Paul Rushton & Dennis Edward Burrows
12.50%
Ordinary

Financials

Year2014
Net Worth£80,930
Cash£5,365
Current Liabilities£59,456

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Filing History

13 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
10 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 8
(4 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 8
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 8
(4 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 8
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 8
(4 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 8
(4 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
15 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
15 October 2012Registered office address changed from 48 Brimstage Road Heswall Wirral Merseyside CH60 1XG on 15 October 2012 (1 page)
15 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
15 October 2012Registered office address changed from 48 Brimstage Road Heswall Wirral Merseyside CH60 1XG on 15 October 2012 (1 page)
3 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
30 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
30 December 2009Appointment of Mrs Christine Armstrong as a director (2 pages)
30 December 2009Appointment of Mrs Christine Armstrong as a director (2 pages)
30 December 2009Termination of appointment of Christopher Hastie as a director (1 page)
30 December 2009Termination of appointment of Christopher Hastie as a director (1 page)
4 September 2009Return made up to 30/08/09; full list of members (6 pages)
4 September 2009Return made up to 30/08/09; full list of members (6 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 August 2009Director appointed mr christopher paul hastie (1 page)
13 August 2009Appointment terminated director christine armstrong (1 page)
13 August 2009Appointment terminated director christine armstrong (1 page)
13 August 2009Director appointed mr christopher paul hastie (1 page)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 September 2008Return made up to 30/08/08; full list of members (7 pages)
22 September 2008Return made up to 30/08/08; full list of members (7 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 September 2007Return made up to 30/08/07; full list of members (4 pages)
3 September 2007Return made up to 30/08/07; full list of members (4 pages)
18 September 2006Return made up to 30/08/06; full list of members (9 pages)
18 September 2006Return made up to 30/08/06; full list of members (9 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 October 2005Return made up to 30/08/05; full list of members (9 pages)
4 October 2005Return made up to 30/08/05; full list of members (9 pages)
13 September 2005Registered office changed on 13/09/05 from: ashton house chadwick street moreton wirral CH46 7TE (1 page)
13 September 2005Registered office changed on 13/09/05 from: ashton house chadwick street moreton wirral CH46 7TE (1 page)
23 December 2004Return made up to 30/08/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2004Return made up to 30/08/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (1 page)
1 September 2004New director appointed (1 page)
24 August 2004Return made up to 30/08/04; full list of members (8 pages)
24 August 2004Return made up to 30/08/04; full list of members (8 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 August 2003Return made up to 30/08/03; full list of members (8 pages)
23 August 2003Return made up to 30/08/03; full list of members (8 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 August 2001Return made up to 30/08/01; full list of members (9 pages)
31 August 2001Return made up to 30/08/01; full list of members (9 pages)
16 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
16 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
18 September 2000Full accounts made up to 31 March 2000 (10 pages)
18 September 2000Full accounts made up to 31 March 2000 (10 pages)
13 September 2000Return made up to 30/08/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 September 2000Return made up to 30/08/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 September 1999Return made up to 30/08/99; change of members (6 pages)
8 September 1999Return made up to 30/08/99; change of members (6 pages)
3 September 1999Full accounts made up to 31 March 1999 (10 pages)
3 September 1999Full accounts made up to 31 March 1999 (10 pages)
8 December 1998Full accounts made up to 31 March 1998 (10 pages)
8 December 1998Full accounts made up to 31 March 1998 (10 pages)
25 November 1998Return made up to 30/08/98; change of members (5 pages)
25 November 1998Return made up to 30/08/98; change of members (5 pages)
30 September 1997Full accounts made up to 31 March 1997 (10 pages)
30 September 1997Full accounts made up to 31 March 1997 (10 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
3 September 1997Return made up to 30/08/97; full list of members (6 pages)
3 September 1997Return made up to 30/08/97; full list of members (6 pages)
30 September 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 September 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 August 1996Full accounts made up to 31 March 1996 (8 pages)
1 August 1996Full accounts made up to 31 March 1996 (8 pages)
11 September 1995Full accounts made up to 31 March 1995 (12 pages)
11 September 1995Full accounts made up to 31 March 1995 (12 pages)
31 August 1995Return made up to 30/08/95; full list of members (6 pages)
31 August 1995Return made up to 30/08/95; full list of members (6 pages)