Company NamePioneer Design And Build Limited
DirectorRobert James Pearson
Company StatusActive
Company Number04479153
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 9 months ago)
Previous NameLothlorian Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMs Julie Hitchcock
StatusCurrent
Appointed07 November 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressBasford Old Creamery Newcastle Road
Chorlton
Cheshire
CW2 5NQ
Director NameMr Robert James Pearson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Basford Old Creamery
Newcastle Road
Chorlton
Cheshire
CW2 5NQ
Director NameJason James Henry Treweek
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2004)
RoleCompany Director
Correspondence AddressMillennium House
Hewitt Street
Crewe
Cheshire
CW2 6DZ
Director NameMr Jonathan David Beeson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(2 weeks, 5 days after company formation)
Appointment Duration12 years, 2 months (resigned 03 October 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address9 Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
Secretary NameJason James Henry Treweek
NationalityBritish
StatusResigned
Appointed24 July 2002(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2004)
RoleCompany Director
Correspondence AddressMillennium House
Hewitt Street
Crewe
Cheshire
CW2 6DZ
Secretary NameJonathan David Beeson
NationalityBritish
StatusResigned
Appointed29 March 2004(1 year, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 May 2004)
RoleCompany Director
Correspondence AddressShandon House
Groby Road
Crewe
Cheshire
CW1 4NA
Secretary NameJanet Gaye Consterdine
NationalityBritish
StatusResigned
Appointed06 May 2004(1 year, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 07 November 2018)
RoleCompany Director
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Karl Roy Parker
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(11 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasford Old Creamery Newcastle Road
Chorlton
Cheshire
CW2 5NQ
Director NameMr Kevin Andrew Lamb
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(12 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitelothlorian.co.uk
Telephone01270 500060
Telephone regionCrewe

Location

Registered AddressUnit 1 Basford Old Creamery
Newcastle Road
Chorlton
Cheshire
CW2 5NQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishChorlton
WardWybunbury
Address Matches2 other UK companies use this postal address

Shareholders

27k at £1Jonathon David Beeson
90.00%
Ordinary
3k at £1Karl Roy Parker
10.00%
Ordinary

Financials

Year2014
Net Worth£393,487
Cash£500,765
Current Liabilities£863,448

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

24 July 2009Delivered on: 27 July 2009
Satisfied on: 21 October 2014
Persons entitled: Technical & General Guarantee Company S.A.

Classification: 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: Undertaking & assets present & future. See image for full details.
Fully Satisfied
28 March 2007Delivered on: 31 March 2007
Satisfied on: 4 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at weaver street winsford cheshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 October 2006Delivered on: 20 October 2006
Satisfied on: 4 July 2014
Persons entitled: Barclays Bank PLC

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 property k/a land and buildings at weaver street winsford.
Fully Satisfied
27 January 2005Delivered on: 1 February 2005
Satisfied on: 7 October 2005
Persons entitled: Barclays Bank PLC

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 balterley green farm deans lane balterley crewe.
Fully Satisfied
3 September 2004Delivered on: 4 September 2004
Satisfied on: 21 October 2014
Persons entitled: Barclays Bank PLC

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 property k/a land and buildings at pear tree lake farm, balterley, cheshire.
Fully Satisfied
13 February 2004Delivered on: 20 February 2004
Satisfied on: 17 July 2014
Persons entitled: Barclays 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.
Fully Satisfied
29 July 2003Delivered on: 5 August 2003
Satisfied on: 7 October 2005
Persons entitled: Barclays Bank PLC

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 on the south west side of newtown, whitchurch, shropshire t/n SL148174.
Fully Satisfied
29 July 2003Delivered on: 5 August 2003
Satisfied on: 21 October 2014
Persons entitled: Barclays Bank PLC

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 adjoining coniston, townsend road, congelton, cheshire t/n CH506260.
Fully Satisfied
3 July 2013Delivered on: 6 July 2013
Satisfied on: 17 July 2014
Persons entitled: Technical & General Guarantee Company Sa

Classification: A registered charge
Fully Satisfied
29 July 2003Delivered on: 5 August 2003
Satisfied on: 12 November 2004
Persons entitled: Barclays Bank PLC

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 property known as 1A and 1B strawberry lane wilmslow cheshire t/n CH389132.
Fully Satisfied
17 June 2020Delivered on: 19 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 July 2014Delivered on: 23 July 2014
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Mcdonnell douglas MD500E helicopter. Serial no. 0544E. year of manufacture: 1999. registration no: g-webi. Engine type: allison 250-C20B.
Outstanding
6 August 2012Delivered on: 10 August 2012
Persons entitled: Technical & General Guarantee Company Sa

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 'The receivables' meaning the debts and the payment instruments see image for full details.
Outstanding

Filing History

7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
4 July 2017Director's details changed for Mr Karl Roy Parker on 4 July 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
26 September 2016Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
26 September 2016Secretary's details changed for Janet Gaye Consterdine on 23 September 2016 (1 page)
26 September 2016Director's details changed for Mr Kevin Andrew Lamb on 23 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Karl Roy Parker on 23 September 2016 (2 pages)
13 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
13 April 2016Secretary's details changed for Janet Gaye Consterdine on 13 April 2016 (1 page)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 30,050
(4 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 30,050
(4 pages)
2 July 2015Director's details changed for Mr Kevin Andrew Lamb on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Kevin Andrew Lamb as a director on 24 June 2015 (2 pages)
2 July 2015Director's details changed for Mr Kevin Andrew Lamb on 1 July 2015 (2 pages)
5 May 2015Registered office address changed from 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 12/14 Macon Court Crewe Cheshire CW1 6EA on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 12/14 Macon Court Crewe Cheshire CW1 6EA on 5 May 2015 (1 page)
5 May 2015Director's details changed for Mr Karl Roy Parker on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Karl Roy Parker on 5 May 2015 (2 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 October 2014Termination of appointment of Jonathan David Beeson as a director on 3 October 2014 (1 page)
23 October 2014Termination of appointment of Jonathan David Beeson as a director on 3 October 2014 (1 page)
21 October 2014Satisfaction of charge 5 in full (1 page)
21 October 2014Satisfaction of charge 2 in full (1 page)
21 October 2014Satisfaction of charge 9 in full (1 page)
2 October 2014Company name changed lothlorian LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 30,050
(4 pages)
22 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 30,050
(4 pages)
23 July 2014Registration of charge 044791530012, created on 16 July 2014 (10 pages)
17 July 2014Satisfaction of charge 044791530011 in full (1 page)
17 July 2014Satisfaction of charge 4 in full (1 page)
4 July 2014Satisfaction of charge 8 in full (2 pages)
4 July 2014Satisfaction of charge 7 in full (1 page)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 January 2014Appointment of Mr Karl Roy Parker as a director (2 pages)
22 August 2013Secretary's details changed for Janet Gaye Consterdine on 6 June 2012 (1 page)
22 August 2013Director's details changed for Mr Jonathan David Beeson on 6 July 2012 (2 pages)
22 August 2013Secretary's details changed for Janet Gaye Consterdine on 6 June 2012 (1 page)
22 August 2013Director's details changed for Mr Jonathan David Beeson on 6 July 2012 (2 pages)
22 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 30,050
(3 pages)
22 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 30,050
(3 pages)
22 August 2013Registered office address changed from 9 Alverston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England on 22 August 2013 (1 page)
6 July 2013Registration of charge 044791530011 (12 pages)
17 June 2013Director's details changed for Mr Jonathan David Beeson on 13 May 2013 (2 pages)
17 June 2013Registered office address changed from Unit P Herald Park Herald Drive Macon Way Crewe Cheshire CW1 6EA England on 17 June 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 July 2011Registered office address changed from Meadow Bank Groby Road Crewe Cheshire CW1 4NA on 20 July 2011 (1 page)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 November 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 September 2010Resignation of auditors (1 page)
8 September 2010Compulsory strike-off action has been discontinued (1 page)
7 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009Accounts made up to 31 July 2008 (16 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
24 July 2009Return made up to 05/07/09; full list of members (3 pages)
24 July 2009Director's change of particulars / jonathon beeson / 04/07/2009 (1 page)
5 December 2008Accounts for a small company made up to 31 July 2007 (9 pages)
17 July 2008Return made up to 05/07/08; full list of members (3 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Return made up to 05/07/07; full list of members (2 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
22 August 2006Return made up to 05/07/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 November 2005Ad 05/07/05--------- £ si 60000@1 (2 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Return made up to 05/07/05; full list of members (6 pages)
16 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2005Particulars of mortgage/charge (3 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (1 page)
4 September 2004Particulars of mortgage/charge (3 pages)
28 July 2004Return made up to 05/07/04; full list of members (6 pages)
19 May 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned (1 page)
8 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 April 2004Secretary resigned;director resigned (1 page)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 April 2004Registered office changed on 06/04/04 from: millenium house hewitt street crewe cheshire CW2 6DZ (1 page)
6 April 2004New secretary appointed (1 page)
20 February 2004Particulars of mortgage/charge (9 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
24 July 2003Return made up to 05/07/03; full list of members (7 pages)
6 July 2003New director appointed (3 pages)
6 July 2003New secretary appointed (1 page)
6 July 2003New director appointed (1 page)
6 July 2003Registered office changed on 06/07/03 from: 70 nantwich rd crewe cheshire CW2 6AL (2 pages)
6 July 2003Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
22 August 2002Company name changed lampton developments LTD\certificate issued on 22/08/02 (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Registered office changed on 24/07/02 from: 39A leicester road salford manchester M7 4AS (1 page)
24 July 2002Director resigned (1 page)
5 July 2002Incorporation (9 pages)