Warrington
WA1 1SL
Director Name | Ms Nicola O'Shea |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(17 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House 73 -75 Sankey Street Warrington WA1 1SL |
Director Name | Mr Andrew Stephen Bones |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Prestwick Close Macclesfield SK10 2TH |
Director Name | Ms Pauline Jane Fairburn |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Occupational Health Specialis |
Country of Residence | United Kingdom |
Correspondence Address | The Sheiling 423 Newton Road Lowton Cheshire WA3 1NZ |
Secretary Name | Ms Pauline Jane Fairburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Occupational Health Specialis |
Country of Residence | United Kingdom |
Correspondence Address | The Sheiling 423 Newton Road Lowton Cheshire WA3 1NZ |
Director Name | Mr Philip Joseph Foster |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2021(16 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House 73 -75 Sankey Street Warrington WA1 1SL |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | pamgroup.co.uk |
---|---|
Telephone | 01925 227000 |
Telephone region | Warrington |
Registered Address | Holly House 73 -75 Sankey Street Warrington WA1 1SL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr James Dalziel Murphy 50.00% Ordinary |
---|---|
1 at £1 | Mrs Pauline Jane Fairburn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £657,100 |
Cash | £86,419 |
Current Liabilities | £1,381,093 |
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 | 30 December |
Latest Return | 30 March 2024 (1 month ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 1 week from now) |
25 June 2021 | Delivered on: 30 June 2021 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
16 January 2017 | Delivered on: 17 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
11 October 2016 | Delivered on: 13 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
3 October 2016 | Delivered on: 3 October 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
3 October 2016 | Delivered on: 3 October 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
10 February 2009 | Delivered on: 13 February 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 June 2006 | Delivered on: 10 June 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. See the mortgage charge document for full details. Outstanding |
5 February 2024 | Registration of charge 051991070008, created on 2 February 2024 (13 pages) |
---|---|
23 October 2023 | Full accounts made up to 31 December 2022 (29 pages) |
3 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 December 2021 (33 pages) |
6 December 2022 | Appointment of Mr Andrew Stephen Bones as a director on 6 December 2022 (2 pages) |
28 April 2022 | Termination of appointment of Philip Joseph Foster as a director on 28 April 2022 (1 page) |
28 April 2022 | Appointment of Ms Nicola O'shea as a director on 28 April 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
22 September 2021 | Resolutions
|
22 September 2021 | Memorandum and Articles of Association (29 pages) |
10 August 2021 | Statement of company's objects (2 pages) |
19 July 2021 | Appointment of Mr Philip Joseph Foster as a director on 25 June 2021 (2 pages) |
30 June 2021 | Registration of charge 051991070007, created on 25 June 2021 (49 pages) |
14 April 2021 | Full accounts made up to 31 December 2020 (34 pages) |
31 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (31 pages) |
30 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (32 pages) |
2 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
19 May 2017 | Auditor's resignation (1 page) |
19 May 2017 | Auditor's resignation (1 page) |
29 April 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
29 April 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
17 January 2017 | Registration of charge 051991070006, created on 16 January 2017 (13 pages) |
17 January 2017 | Registration of charge 051991070006, created on 16 January 2017 (13 pages) |
14 January 2017 | Satisfaction of charge 1 in full (4 pages) |
14 January 2017 | Satisfaction of charge 1 in full (4 pages) |
30 December 2016 | Satisfaction of charge 2 in full (4 pages) |
30 December 2016 | Satisfaction of charge 2 in full (4 pages) |
22 December 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
22 December 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
21 November 2016 | Director's details changed for Mr James Dalziel Murphy on 30 September 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr James Dalziel Murphy on 30 September 2016 (2 pages) |
10 November 2016 | Termination of appointment of Pauline Jane Fairburn as a secretary on 30 September 2016 (1 page) |
10 November 2016 | Termination of appointment of Pauline Jane Fairburn as a secretary on 30 September 2016 (1 page) |
10 November 2016 | Termination of appointment of Pauline Jane Fairburn as a director on 30 September 2016 (1 page) |
10 November 2016 | Termination of appointment of Pauline Jane Fairburn as a director on 30 September 2016 (1 page) |
13 October 2016 | Registration of charge 051991070005, created on 11 October 2016 (23 pages) |
13 October 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
13 October 2016 | Registration of charge 051991070005, created on 11 October 2016 (23 pages) |
3 October 2016 | Registration of charge 051991070004, created on 3 October 2016 (10 pages) |
3 October 2016 | Registration of charge 051991070004, created on 3 October 2016 (10 pages) |
3 October 2016 | Registration of charge 051991070003, created on 3 October 2016 (21 pages) |
3 October 2016 | Registration of charge 051991070003, created on 3 October 2016 (21 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
8 September 2016 | Registered office address changed from Palmyra Square Chambers 13-15 Springfield Street Warrington WA1 1BB to Holly House 73 -75 Sankey Street Warrington WA1 1SL on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Palmyra Square Chambers 13-15 Springfield Street Warrington WA1 1BB to Holly House 73 -75 Sankey Street Warrington WA1 1SL on 8 September 2016 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 September 2015 | Registered office address changed from Holly House 73-75 Sankey Street Warrington WA1 1SL to Palmyra Square Chambers 13-15 Springfield Street Warrington WA1 1BB on 10 September 2015 (2 pages) |
10 September 2015 | Registered office address changed from Holly House 73-75 Sankey Street Warrington WA1 1SL to Palmyra Square Chambers 13-15 Springfield Street Warrington WA1 1BB on 10 September 2015 (2 pages) |
18 August 2015 | Registered office address changed from Palmyra Square Chambers 13-15 Springfield Street Warrington Cheshire WA1 1BE to Holly House 73-75 Sankey Street Warrington WA1 1SL on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Palmyra Square Chambers 13-15 Springfield Street Warrington Cheshire WA1 1BE to Holly House 73-75 Sankey Street Warrington WA1 1SL on 18 August 2015 (1 page) |
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
28 July 2015 | Registered office address changed from Holly House 73-75 Sankey Street Warrington WA1 1SL England to Palmyra Square Chambers 13-15 Springfield Street Warrington Cheshire WA1 1BE on 28 July 2015 (2 pages) |
28 July 2015 | Registered office address changed from Holly House 73-75 Sankey Street Warrington WA1 1SL England to Palmyra Square Chambers 13-15 Springfield Street Warrington Cheshire WA1 1BE on 28 July 2015 (2 pages) |
20 July 2015 | Registered office address changed from Palmyra Square Chambers 13-15 Springfield Street Warrington Cheshire WA1 1BB to Holly House 73-75 Sankey Street Warrington WA1 1SL on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from Palmyra Square Chambers 13-15 Springfield Street Warrington Cheshire WA1 1BB to Holly House 73-75 Sankey Street Warrington WA1 1SL on 20 July 2015 (1 page) |
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
15 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
15 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (7 pages) |
6 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (7 pages) |
6 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from 121 high street newton le willows merseyside WA12 9SL (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 121 high street newton le willows merseyside WA12 9SL (1 page) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 December 2008 | Return made up to 06/08/08; no change of members (4 pages) |
1 December 2008 | Return made up to 06/08/08; no change of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 August 2008 | Director and secretary's change of particulars / pauline fairburn / 18/06/2008 (1 page) |
8 August 2008 | Director's change of particulars / james murphy / 18/06/2008 (1 page) |
8 August 2008 | Director's change of particulars / james murphy / 18/06/2008 (1 page) |
8 August 2008 | Director and secretary's change of particulars / pauline fairburn / 18/06/2008 (1 page) |
23 October 2007 | Return made up to 06/08/07; full list of members (7 pages) |
23 October 2007 | Return made up to 06/08/07; full list of members (7 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 November 2006 | Return made up to 06/08/06; full list of members (7 pages) |
10 November 2006 | Return made up to 06/08/06; full list of members (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 June 2006 | Particulars of mortgage/charge (5 pages) |
10 June 2006 | Particulars of mortgage/charge (5 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: centrix house crow lane east newton le willows merseyside WA12 9YU (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: centrix house crow lane east newton le willows merseyside WA12 9YU (1 page) |
28 October 2005 | Return made up to 06/08/05; full list of members (7 pages) |
28 October 2005 | Return made up to 06/08/05; full list of members (7 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: the white house wilderspool park warrington cheshire WA4 6HL (2 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: the white house wilderspool park warrington cheshire WA4 6HL (2 pages) |
18 November 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
18 November 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
2 November 2004 | Ad 16/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 November 2004 | Ad 16/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 October 2004 | Memorandum and Articles of Association (2 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Memorandum and Articles of Association (2 pages) |
6 October 2004 | Nc inc already adjusted 26/08/04 (1 page) |
6 October 2004 | Resolutions
|
6 October 2004 | Nc inc already adjusted 26/08/04 (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 107 the parchments newton-le-willows WA12 0DX (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed;new director appointed (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 107 the parchments newton-le-willows WA12 0DX (1 page) |
13 September 2004 | New secretary appointed;new director appointed (2 pages) |
6 August 2004 | Incorporation (13 pages) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Incorporation (13 pages) |