PITTARDS PLC.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NamePITTARDS PLC.
    Company StatusIn Administration
    Legal FormPublic limited company
    Company Number 00102384
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PITTARDS PLC.?

    Previous Company Names
    Company NameFromUntil
    PITTARD GARNAR PLCJun 23, 1987Jun 23, 1987
    PITTARD GROUP P L CApr 05, 1909Apr 05, 1909

    What are the latest accounts for PITTARDS PLC.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnJun 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for PITTARDS PLC.?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 28, 2024
    Next Confirmation Statement DueJun 11, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2023
    OverdueYes

    What are the latest filings for PITTARDS PLC.?

    Filings
    DateDescriptionDocumentType

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    9 pagesAM16

    Administrator's progress report

    19 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    19 pagesAM10

    Administrator's progress report

    21 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    26 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA/AM02SOC

    26 pagesAM02

    Statement of administrator's proposal

    45 pagesAM03

    Registered office address changed from Sherborne Road Yeovil Somerset BA21 5BA to The Paragon Counterslip Bristol BS1 6BX on Sep 20, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Dr Alan Matthew Burgess as a director on Jan 01, 2023

    2 pagesAP01

    Confirmation statement made on May 28, 2023 with no updates

    3 pagesCS01

    Consolidation and sub-division of shares on Apr 11, 2023

    6 pagesSH02

    Statement of capital following an allotment of shares on Apr 11, 2023

    • Capital: GBP 6,944,350
    5 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Apr 11, 2023

    • Capital: GBP 6,957,950
    6 pagesSH01

    Memorandum and Articles of Association

    91 pagesMA

    Group of companies' accounts made up to Dec 31, 2021

    81 pagesAA

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Alan Burgess as a secretary on Mar 28, 2022

    2 pagesAP03

    Who are the officers of PITTARDS PLC.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURGESS, Alan
    Counterslip
    BS1 6BX Bristol
    The Paragon
    Secretary
    Counterslip
    BS1 6BX Bristol
    The Paragon
    294088390001
    BURGESS, Alan Matthew, Dr
    Pittards Plc
    Sherborne Road
    BA21 5BA South Somerset
    Pittards
    Somerset
    United Kingdom
    Director
    Pittards Plc
    Sherborne Road
    BA21 5BA South Somerset
    Pittards
    Somerset
    United Kingdom
    EnglandBritish205823790002
    CRETTON, Louise Margaret
    Counterslip
    BS1 6BX Bristol
    The Paragon
    Director
    Counterslip
    BS1 6BX Bristol
    The Paragon
    EnglandBritish67446020002
    DAVIS, Godfrey Pawle
    Counterslip
    BS1 6BX Bristol
    The Paragon
    Director
    Counterslip
    BS1 6BX Bristol
    The Paragon
    EnglandBritish2407940002
    HANKEY, Reginald Herbert
    Abbas Mede 8 Gainsborough Drive
    DT9 6DR Sherborne
    Dorset
    Director
    Abbas Mede 8 Gainsborough Drive
    DT9 6DR Sherborne
    Dorset
    United KingdomBritish82150130002
    YAPP, Stephen
    Counterslip
    BS1 6BX Bristol
    The Paragon
    Director
    Counterslip
    BS1 6BX Bristol
    The Paragon
    EnglandBritish42686850001
    BRIERE, Richard
    Sherborne Road
    BA21 5BA Yeovil
    Somerset
    Secretary
    Sherborne Road
    BA21 5BA Yeovil
    Somerset
    256823020001
    HANKEY, Reginald Herbert
    8 Gainsborough Drive
    DT9 6DR Sherborne
    Abbas Mede
    Dorset
    England
    Secretary
    8 Gainsborough Drive
    DT9 6DR Sherborne
    Abbas Mede
    Dorset
    England
    254143650001
    O'ROURKE, Matthew David
    Sherborne Road
    BA21 5BA Yeovil
    Somerset
    Secretary
    Sherborne Road
    BA21 5BA Yeovil
    Somerset
    209622600001
    WILLIAMS, Jill
    Blenheim
    Glastonbury Road
    BA6 9SN Meare Glastonbury
    Somerset
    Secretary
    Blenheim
    Glastonbury Road
    BA6 9SN Meare Glastonbury
    Somerset
    British39374630001
    BLACKFORD, Robert Martin Lindsey
    71 The Toose
    Abbey Manor Park
    BA21 3SN Yeovil
    Somerset
    Director
    71 The Toose
    Abbey Manor Park
    BA21 3SN Yeovil
    Somerset
    British111512930001
    BOYD, Stephen David
    Highgate
    Bell Lane
    TA7 8LS Cossington
    Somerset
    Director
    Highgate
    Bell Lane
    TA7 8LS Cossington
    Somerset
    EnglandBritish11136470003
    BRIERE, Richard Sergio
    Sherborne Road
    BA21 5BA Yeovil
    Somerset
    Director
    Sherborne Road
    BA21 5BA Yeovil
    Somerset
    EnglandBritish256803270001
    BUCKLEY, John Howard
    Tregeseal House Broadstone Lane
    Hardington Mandeville
    BA22 9PR Yeovil
    Director
    Tregeseal House Broadstone Lane
    Hardington Mandeville
    BA22 9PR Yeovil
    United KingdomBritish4489830001
    BURNS, Thomas Ian Lindsay
    Kirtle Lodge
    Trinity Road
    EH5 3JU Edinburgh
    Director
    Kirtle Lodge
    Trinity Road
    EH5 3JU Edinburgh
    British117720001
    CREEDON, Aidan Patrick Michael
    Raikes
    Loders
    DT6 3SD Bridport
    Dorset
    Director
    Raikes
    Loders
    DT6 3SD Bridport
    Dorset
    Irish52861580001
    CRETTON, Louise Margaret
    Quarry Hill West
    52 Gatton Road
    RH2 0HL Reigate
    Surrey
    Director
    Quarry Hill West
    52 Gatton Road
    RH2 0HL Reigate
    Surrey
    EnglandBritish67446020002
    FEX, Lars Gustav
    Karolineragen 6
    Lerhamn
    Nyhamnslager
    260 41
    Sweden
    Director
    Karolineragen 6
    Lerhamn
    Nyhamnslager
    260 41
    Sweden
    SwedenSwedish114092280001
    FOOKS, John Anthony
    Woodgate House
    Beckley
    TN31 6UH Rye
    East Sussex
    Director
    Woodgate House
    Beckley
    TN31 6UH Rye
    East Sussex
    EnglandBritish119150002
    HOLMSTROM, Jan Gustaf Lennart
    Grev Turegatan 27
    Stockholm
    Browallia Ab
    11y38
    Sweden
    Director
    Grev Turegatan 27
    Stockholm
    Browallia Ab
    11y38
    Sweden
    SwedenSwedish152201540001
    JOHNSON, Stephen Robert
    Wayside
    Ripley Road
    HG5 9BY Knaresborough
    North Yorkshire
    Director
    Wayside
    Ripley Road
    HG5 9BY Knaresborough
    North Yorkshire
    British64331760002
    KNAPTON, John Brian
    Murren
    Littleworth
    SN7 8ED Faringden
    Oxon
    Director
    Murren
    Littleworth
    SN7 8ED Faringden
    Oxon
    British29051340001
    MACDONALD, David Cameron
    Lovel House
    Upton Noble
    BA4 6BA Shepton Mallet
    Somerset
    Director
    Lovel House
    Upton Noble
    BA4 6BA Shepton Mallet
    Somerset
    British31883200001
    MARRIOTT, Anthony Geoffrey, Dr
    Coryate House Montacute Road
    Odcombe
    BA22 8TJ Yeovil
    Somerset
    Director
    Coryate House Montacute Road
    Odcombe
    BA22 8TJ Yeovil
    Somerset
    British12152850001
    O'ROURKE, Matthew David
    Sherborne Road
    BA21 5BA Yeovil
    Somerset
    Director
    Sherborne Road
    BA21 5BA Yeovil
    Somerset
    United KingdomBritish208803540001
    PAISLEY, Robert
    Hallcrofts
    DG13 0LP Langholm
    Dumfriesshire
    Director
    Hallcrofts
    DG13 0LP Langholm
    Dumfriesshire
    United KingdomBritish16192870001
    PERKINS, Robert Clive
    Bridge House
    Staveley
    LA8 9PQ Kendal
    Cumbria
    Director
    Bridge House
    Staveley
    LA8 9PQ Kendal
    Cumbria
    EnglandBritish57922200001
    PITTARD, John William Wreford
    Middlebrook House
    DT8 3NE Beaminster
    Dorset
    Director
    Middlebrook House
    DT8 3NE Beaminster
    Dorset
    British44252220001
    TEBBS, Edward David Beresford
    Belmont Grantley Place
    Claremont Lane
    KT10 9DR Esher
    Surrey
    Director
    Belmont Grantley Place
    Claremont Lane
    KT10 9DR Esher
    Surrey
    EnglandBritish116726070001
    THWAITES, Gillian Louise
    One Gainsborough
    The Street Chilcompton
    BA3 4HB Bath
    Banes
    Director
    One Gainsborough
    The Street Chilcompton
    BA3 4HB Bath
    Banes
    British58503010001
    TOMKINSON, Robert Charles
    Home Farm
    Wappenham
    NN12 8SJ Towcester
    Northants
    Director
    Home Farm
    Wappenham
    NN12 8SJ Towcester
    Northants
    EnglandBritish1770200001
    TUCKER, David John
    Alveston House
    Alveston
    CV37 7QL Stratford-Upon-Avon
    Warwickshire
    Director
    Alveston House
    Alveston
    CV37 7QL Stratford-Upon-Avon
    Warwickshire
    EnglandBritish35555350001
    WILLIAMS, Jill
    Blenheim
    Glastonbury Road
    BA6 9SN Meare Glastonbury
    Somerset
    Director
    Blenheim
    Glastonbury Road
    BA6 9SN Meare Glastonbury
    Somerset
    United KingdomBritish39374630001

    What are the latest statements on persons with significant control for PITTARDS PLC.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 12, 2018The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Apr 12, 2006Date of meeting to approve CVA
    Jun 08, 2006Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Richard John Hill
    Kpmg Llp
    100 Temple Street
    BS1 6AG Bristol
    practitioner
    Kpmg Llp
    100 Temple Street
    BS1 6AG Bristol
    2
    DateType
    Sep 04, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Lucy Winterborne
    The Paragon Counterslip
    BS1 6BX Bristol
    Avon
    practitioner
    The Paragon Counterslip
    BS1 6BX Bristol
    Avon
    Daniel Christopher Hurd
    1 Colmore Square
    B4 6HQ Birmingham
    practitioner
    1 Colmore Square
    B4 6HQ Birmingham
    Samuel James Woodward
    2 St Peters Square
    M2 3EY Manchester
    practitioner
    2 St Peters Square
    M2 3EY Manchester

    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