Knutsford Business Park
Knutsford
WA16 8ZR
Secretary Name | Mrs Lynn Salmon |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1995(same day as company formation) |
Role | Administrative Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilions Mobberley Road Knutsford Business Park Knutsford WA16 8ZR |
Director Name | Mrs Lynn Salmon |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2003(7 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Administrative Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilions Mobberley Road Knutsford Business Park Knutsford WA16 8ZR |
Director Name | Paul James Salmon |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(9 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilions Mobberley Road Knutsford Business Park Knutsford WA16 8ZR |
Director Name | Mr Daniel Edward Salmon |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2005(9 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | The Pavilions Cranford Drive Knutsford Business Park Knutsford WA16 8ZR |
Director Name | Mr Mark Winston Salmon |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2009(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | The Pavilions Mobberley Road Knutsford Business Park Knutsford WA16 8ZR |
Director Name | Miss Tiffany Lynn Salmon |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2013(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Design Director |
Country of Residence | England |
Correspondence Address | The Pavilions Mobberley Road Knutsford Business Park Knutsford Cheshire WA16 8ZR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Daniel Edward Salmon |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2002) |
Role | Sales Manager |
Correspondence Address | 35 Marlcroft Avenue Heaton Moor Stockport Cheshire SK4 3LZ |
Director Name | Paul James Salmon |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2002) |
Role | Import Manager |
Correspondence Address | 27 Blenheim Close Kingsmead Northwich Cheshire CW9 8FB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | pacificsales.co.uk |
---|
Registered Address | The Pavilions Mobberley Road Knutsford Business Park Knutsford Cheshire WA16 8ZR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
100 at £1 | Amelia Knight Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,328,602 |
Gross Profit | £3,393,243 |
Net Worth | £223,806 |
Cash | £474,577 |
Current Liabilities | £2,766,847 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 1 week from now) |
14 March 2022 | Delivered on: 25 March 2022 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
2 March 2006 | Delivered on: 10 March 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 February 2006 | Delivered on: 18 February 2006 Persons entitled: National Westminster Bank PLC 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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 May 1999 | Delivered on: 21 May 1999 Satisfied on: 5 July 2006 Persons entitled: Davenham Trust PLC 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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 February 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
8 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
9 January 2020 | Confirmation statement made on 29 December 2019 with updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
15 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
7 February 2018 | Director's details changed for Mrs Lynn Salmon on 7 February 2018 (2 pages) |
7 February 2018 | Secretary's details changed for Mrs Lynn Salmon on 7 February 2018 (1 page) |
7 February 2018 | Director's details changed for Mr Mark Winston Salmon on 7 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr David Brinley Salmon on 7 February 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
7 February 2018 | Director's details changed for Mr Daniel Edward Salmon on 7 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Paul James Salmon on 7 February 2018 (2 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
17 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 May 2016 | Amended full accounts made up to 31 December 2014 (21 pages) |
4 May 2016 | Amended full accounts made up to 31 December 2014 (21 pages) |
16 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Appointment of Miss Tiffany Lynn Salmon as a director on 5 December 2013 (2 pages) |
16 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Appointment of Miss Tiffany Lynn Salmon as a director on 5 December 2013 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 March 2015 | Registered office address changed from Vale Royal House Vale Royal Drive, Whitegate Northwich Cheshire CW8 2BA to The Pavilions Mobberley Road Knutsford Business Park Knutsford Cheshire WA16 8ZR on 13 March 2015 (1 page) |
13 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Registered office address changed from Vale Royal House Vale Royal Drive, Whitegate Northwich Cheshire CW8 2BA to The Pavilions Mobberley Road Knutsford Business Park Knutsford Cheshire WA16 8ZR on 13 March 2015 (1 page) |
13 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 February 2014 | Director's details changed for Paul James Salmon on 23 November 2013 (2 pages) |
17 February 2014 | Director's details changed for Daniel Edward Salmon on 20 November 2013 (2 pages) |
17 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Daniel Edward Salmon on 20 November 2013 (2 pages) |
17 February 2014 | Director's details changed for Mr David Brinley Salmon on 20 November 2013 (2 pages) |
17 February 2014 | Director's details changed for Paul James Salmon on 23 November 2013 (2 pages) |
17 February 2014 | Director's details changed for Mr Mark Winston Salmon on 23 November 2013 (2 pages) |
17 February 2014 | Director's details changed for Mr David Brinley Salmon on 20 November 2013 (2 pages) |
17 February 2014 | Director's details changed for Mr Mark Winston Salmon on 23 November 2013 (2 pages) |
17 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
3 January 2014 | Company name changed pacific sales (uk) LIMITED\certificate issued on 03/01/14
|
3 January 2014 | Change of name notice (2 pages) |
3 January 2014 | Change of name notice (2 pages) |
3 January 2014 | Company name changed pacific sales (uk) LIMITED\certificate issued on 03/01/14
|
28 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (9 pages) |
23 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (9 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (9 pages) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (9 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (9 pages) |
17 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (9 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
4 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
3 February 2010 | Director's details changed for Lynn Salmon on 29 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Paul James Salmon on 29 December 2009 (2 pages) |
3 February 2010 | Director's details changed for David Brinley Salmon on 29 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Daniel Edward Salmon on 29 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Paul James Salmon on 29 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Daniel Edward Salmon on 29 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Lynn Salmon on 29 December 2009 (2 pages) |
3 February 2010 | Director's details changed for David Brinley Salmon on 29 December 2009 (2 pages) |
20 November 2009 | Appointment of Mr Mark Winston Salmon as a director (2 pages) |
20 November 2009 | Appointment of Mr Mark Winston Salmon as a director (2 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 January 2009 | Director's change of particulars / daniel salmon / 28/12/2008 (1 page) |
30 January 2009 | Director's change of particulars / david salmon / 28/12/2008 (1 page) |
30 January 2009 | Director's change of particulars / paul salmon / 28/12/2008 (1 page) |
30 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
30 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
30 January 2009 | Director's change of particulars / daniel salmon / 28/12/2008 (1 page) |
30 January 2009 | Director's change of particulars / david salmon / 28/12/2008 (1 page) |
30 January 2009 | Director's change of particulars / paul salmon / 28/12/2008 (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 February 2007 | Return made up to 29/12/06; full list of members (4 pages) |
23 February 2007 | Return made up to 29/12/06; full list of members (4 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
9 August 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
9 August 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 29/12/05; full list of members (3 pages) |
22 March 2006 | Return made up to 29/12/05; full list of members (3 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
19 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
19 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
29 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
29 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
27 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2004 | Return made up to 29/12/03; full list of members (5 pages) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Return made up to 29/12/03; full list of members (5 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
12 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
12 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Return made up to 29/12/02; full list of members
|
25 February 2003 | Return made up to 29/12/02; full list of members
|
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
13 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
13 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
24 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
24 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
8 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
31 January 2001 | Return made up to 29/12/00; full list of members
|
31 January 2001 | Return made up to 29/12/00; full list of members
|
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
9 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: abbots walk vale royal drive whitegate cheshire CW8 2BA (1 page) |
25 April 2000 | Accounting reference date shortened from 31/03/00 to 30/06/99 (1 page) |
25 April 2000 | Accounting reference date shortened from 31/03/00 to 30/06/99 (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: abbots walk vale royal drive whitegate cheshire CW8 2BA (1 page) |
21 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
21 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
9 June 1999 | Return made up to 29/12/98; no change of members (4 pages) |
9 June 1999 | Return made up to 29/12/98; no change of members (4 pages) |
2 June 1999 | Full accounts made up to 31 December 1997 (16 pages) |
2 June 1999 | Full accounts made up to 31 December 1997 (16 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
1 May 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
14 April 1999 | Company name changed whitegate riding school LIMITED\certificate issued on 14/04/99 (3 pages) |
14 April 1999 | Company name changed whitegate riding school LIMITED\certificate issued on 14/04/99 (3 pages) |
20 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 February 1997 | Ad 31/10/96--------- £ si 99@1 (2 pages) |
2 February 1997 | Ad 31/10/96--------- £ si 99@1 (2 pages) |
23 December 1996 | Return made up to 29/12/96; full list of members (6 pages) |
23 December 1996 | Return made up to 29/12/96; full list of members (6 pages) |
31 July 1996 | Accounting reference date notified as 31/12 (1 page) |
31 July 1996 | Accounting reference date notified as 31/12 (1 page) |
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
2 April 1996 | Registered office changed on 02/04/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
8 January 1996 | Secretary resigned (1 page) |
8 January 1996 | Director resigned (1 page) |
8 January 1996 | Secretary resigned (1 page) |
8 January 1996 | Director resigned (1 page) |
29 December 1995 | Incorporation (30 pages) |
29 December 1995 | Incorporation (30 pages) |