PETHICKS LTD
Overview
| Company Name | PETHICKS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04385768 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PETHICKS LTD?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PETHICKS LTD located?
| Registered Office Address | Swabys Yard Walkergate HU17 9BZ Beverley |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PETHICKS LTD?
| Company Name | From | Until |
|---|---|---|
| KEENGARDENER LIMITED | Mar 04, 2002 | Mar 04, 2002 |
What are the latest accounts for PETHICKS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for PETHICKS LTD?
| Last Confirmation Statement Made Up To | Mar 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 04, 2025 |
| Overdue | No |
What are the latest filings for PETHICKS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2025 | 11 pages | AA | ||||||||||
Certificate of change of name Company name changed keengardener LIMITED\certificate issued on 19/09/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 043857680002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 043857680003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 04, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 10 pages | AA | ||||||||||
Satisfaction of charge 043857680005 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Paul James Carruthers as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2024 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Mar 04, 2023 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr William David Pethick on Jan 01, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul James Carruthers on Jan 01, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2021 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Paul James Carruthers on Dec 08, 2020 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 043857680004 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 10 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on Mar 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 10 pages | AA | ||||||||||
Who are the officers of PETHICKS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PETHICK, David William | Secretary | Carr Lodge Main Street North Dalton YO25 9XA Driffield East Yorkshire | British | 6140480002 | ||||||
| PETHICK, David William | Director | Carr Lodge Main Street North Dalton YO25 9XA Driffield East Yorkshire | England | British | 6140480002 | |||||
| PETHICK, William David | Director | Greenhill Park Road WR11 4NL Evesham The Cottage Worcestershire United Kingdom | United Kingdom | British | 126307240002 | |||||
| KEEN, Roy Thomas George | Secretary | 2 Seymour Road B49 6JY Alcester Warwickshire | British | 70937830001 | ||||||
| WHITAKER, Anne Michelle | Secretary | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | British | 38436390001 | ||||||
| CARRUTHERS, Paul James | Director | Alcester B49 6FJ Warwickshire 49 Kinnersley Road West Midlands England | England | British | 199926070002 | |||||
| KEEN, Josephine Mary | Director | 2 Seymour Road B49 6JY Alcester Warwickshire | British | 80820720001 | ||||||
| KEEN, Roy Thomas George | Director | 2 Seymour Road B49 6JY Alcester Warwickshire | British | 70937830001 | ||||||
| WHITAKER, Anne Michelle | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | United Kingdom | British | 38436390001 | |||||
| WHITAKER, Robert Alston | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | England | British | 37434920001 |
Who are the persons with significant control of PETHICKS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David William Pethick | Apr 06, 2016 | Main Street North Dalton YO25 9XA Driffield Carr Lodge England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr William David Pethick | Apr 06, 2016 | Main Street North Dalton YO25 9XA Driffield Carr Lodge East Yorkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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