PITTARDS PLC.
Overview
| Company Name | PITTARDS PLC. |
|---|---|
| Company Status | In Administration |
| Legal Form | Public limited company |
| Company Number | 00102384 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PITTARDS PLC.?
- Tanning and dressing of leather; dressing and dyeing of fur (15110) / Manufacturing
- Manufacture of luggage, handbags and the like, saddlery and harness (15120) / Manufacturing
Where is PITTARDS PLC. located?
| Registered Office Address | The Paragon Counterslip BS1 6BX Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PITTARDS PLC.?
| Company Name | From | Until |
|---|---|---|
| PITTARD GARNAR PLC | Jun 23, 1987 | Jun 23, 1987 |
| PITTARD GROUP P L C | Apr 05, 1909 | Apr 05, 1909 |
What are the latest accounts for PITTARDS PLC.?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Jun 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for PITTARDS PLC.?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 28, 2024 |
| Next Confirmation Statement Due | Jun 11, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2023 |
| Overdue | Yes |
What are the latest filings for PITTARDS PLC.?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||||||||||||||||||||||
Notice of order removing administrator from office | 9 pages | AM16 | ||||||||||||||||||||||
Administrator's progress report | 19 pages | AM10 | ||||||||||||||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||||||||||||||
Administrator's progress report | 19 pages | AM10 | ||||||||||||||||||||||
Administrator's progress report | 21 pages | AM10 | ||||||||||||||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||||||||||||||
Administrator's progress report | 26 pages | AM10 | ||||||||||||||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||||||||||||||
Statement of affairs with form AM02SOA/AM02SOC | 26 pages | AM02 | ||||||||||||||||||||||
Statement of administrator's proposal | 45 pages | AM03 | ||||||||||||||||||||||
Registered office address changed from Sherborne Road Yeovil Somerset BA21 5BA to The Paragon Counterslip Bristol BS1 6BX on Sep 20, 2023 | 2 pages | AD01 | ||||||||||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Dr Alan Matthew Burgess as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Consolidation and sub-division of shares on Apr 11, 2023 | 6 pages | SH02 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 11, 2023
| 5 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 11, 2023
| 6 pages | SH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 91 pages | MA | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 81 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Alan Burgess as a secretary on Mar 28, 2022 | 2 pages | AP03 | ||||||||||||||||||||||
Who are the officers of PITTARDS PLC.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURGESS, Alan | Secretary | Counterslip BS1 6BX Bristol The Paragon | 294088390001 | |||||||
| BURGESS, Alan Matthew, Dr | Director | Pittards Plc Sherborne Road BA21 5BA South Somerset Pittards Somerset United Kingdom | England | British | 205823790002 | |||||
| CRETTON, Louise Margaret | Director | Counterslip BS1 6BX Bristol The Paragon | England | British | 67446020002 | |||||
| DAVIS, Godfrey Pawle | Director | Counterslip BS1 6BX Bristol The Paragon | England | British | 2407940002 | |||||
| HANKEY, Reginald Herbert | Director | Abbas Mede 8 Gainsborough Drive DT9 6DR Sherborne Dorset | United Kingdom | British | 82150130002 | |||||
| YAPP, Stephen | Director | Counterslip BS1 6BX Bristol The Paragon | England | British | 42686850001 | |||||
| BRIERE, Richard | Secretary | Sherborne Road BA21 5BA Yeovil Somerset | 256823020001 | |||||||
| HANKEY, Reginald Herbert | Secretary | 8 Gainsborough Drive DT9 6DR Sherborne Abbas Mede Dorset England | 254143650001 | |||||||
| O'ROURKE, Matthew David | Secretary | Sherborne Road BA21 5BA Yeovil Somerset | 209622600001 | |||||||
| WILLIAMS, Jill | Secretary | Blenheim Glastonbury Road BA6 9SN Meare Glastonbury Somerset | British | 39374630001 | ||||||
| BLACKFORD, Robert Martin Lindsey | Director | 71 The Toose Abbey Manor Park BA21 3SN Yeovil Somerset | British | 111512930001 | ||||||
| BOYD, Stephen David | Director | Highgate Bell Lane TA7 8LS Cossington Somerset | England | British | 11136470003 | |||||
| BRIERE, Richard Sergio | Director | Sherborne Road BA21 5BA Yeovil Somerset | England | British | 256803270001 | |||||
| BUCKLEY, John Howard | Director | Tregeseal House Broadstone Lane Hardington Mandeville BA22 9PR Yeovil | United Kingdom | British | 4489830001 | |||||
| BURNS, Thomas Ian Lindsay | Director | Kirtle Lodge Trinity Road EH5 3JU Edinburgh | British | 117720001 | ||||||
| CREEDON, Aidan Patrick Michael | Director | Raikes Loders DT6 3SD Bridport Dorset | Irish | 52861580001 | ||||||
| CRETTON, Louise Margaret | Director | Quarry Hill West 52 Gatton Road RH2 0HL Reigate Surrey | England | British | 67446020002 | |||||
| FEX, Lars Gustav | Director | Karolineragen 6 Lerhamn Nyhamnslager 260 41 Sweden | Sweden | Swedish | 114092280001 | |||||
| FOOKS, John Anthony | Director | Woodgate House Beckley TN31 6UH Rye East Sussex | England | British | 119150002 | |||||
| HOLMSTROM, Jan Gustaf Lennart | Director | Grev Turegatan 27 Stockholm Browallia Ab 11y38 Sweden | Sweden | Swedish | 152201540001 | |||||
| JOHNSON, Stephen Robert | Director | Wayside Ripley Road HG5 9BY Knaresborough North Yorkshire | British | 64331760002 | ||||||
| KNAPTON, John Brian | Director | Murren Littleworth SN7 8ED Faringden Oxon | British | 29051340001 | ||||||
| MACDONALD, David Cameron | Director | Lovel House Upton Noble BA4 6BA Shepton Mallet Somerset | British | 31883200001 | ||||||
| MARRIOTT, Anthony Geoffrey, Dr | Director | Coryate House Montacute Road Odcombe BA22 8TJ Yeovil Somerset | British | 12152850001 | ||||||
| O'ROURKE, Matthew David | Director | Sherborne Road BA21 5BA Yeovil Somerset | United Kingdom | British | 208803540001 | |||||
| PAISLEY, Robert | Director | Hallcrofts DG13 0LP Langholm Dumfriesshire | United Kingdom | British | 16192870001 | |||||
| PERKINS, Robert Clive | Director | Bridge House Staveley LA8 9PQ Kendal Cumbria | England | British | 57922200001 | |||||
| PITTARD, John William Wreford | Director | Middlebrook House DT8 3NE Beaminster Dorset | British | 44252220001 | ||||||
| TEBBS, Edward David Beresford | Director | Belmont Grantley Place Claremont Lane KT10 9DR Esher Surrey | England | British | 116726070001 | |||||
| THWAITES, Gillian Louise | Director | One Gainsborough The Street Chilcompton BA3 4HB Bath Banes | British | 58503010001 | ||||||
| TOMKINSON, Robert Charles | Director | Home Farm Wappenham NN12 8SJ Towcester Northants | England | British | 1770200001 | |||||
| TUCKER, David John | Director | Alveston House Alveston CV37 7QL Stratford-Upon-Avon Warwickshire | England | British | 35555350001 | |||||
| WILLIAMS, Jill | Director | Blenheim Glastonbury Road BA6 9SN Meare Glastonbury Somerset | United Kingdom | British | 39374630001 |
What are the latest statements on persons with significant control for PITTARDS PLC.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 12, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does PITTARDS PLC. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
| |||||||||||||||||||||||||
| 2 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0