About

Registered Number: 03681755
Date of Incorporation: 10/12/1998 (25 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor, St James House The Square, Lower Bristol Road, Bath, BA2 3BH

 

1pm (UK) Ltd was founded on 10 December 1998 and are based in Bath. The companies directors are Bodey, Jennifer, Case, Thomas Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BODEY, Jennifer 01 June 2018 - 1
CASE, Thomas Richard 17 October 2014 01 June 2018 1

Filing History

Document Type Date
MR01 - N/A 08 January 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 02 December 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 11 December 2018
MR04 - N/A 12 June 2018
AP03 - Appointment of secretary 04 June 2018
TM02 - Termination of appointment of secretary 04 June 2018
MR01 - N/A 01 June 2018
MR04 - N/A 09 May 2018
MR01 - N/A 27 April 2018
MR01 - N/A 29 March 2018
CH01 - Change of particulars for director 13 February 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 10 November 2017
MR01 - N/A 02 November 2017
TM01 - Termination of appointment of director 19 May 2017
AP01 - Appointment of director 05 May 2017
MR01 - N/A 15 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 21 December 2016
MR01 - N/A 11 August 2016
MR04 - N/A 12 March 2016
MR04 - N/A 12 March 2016
MR01 - N/A 29 February 2016
MR01 - N/A 18 February 2016
TM01 - Termination of appointment of director 05 February 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 28 September 2015
MR01 - N/A 10 June 2015
MR01 - N/A 10 June 2015
MR01 - N/A 11 May 2015
MR01 - N/A 16 March 2015
AR01 - Annual Return 07 January 2015
AD01 - Change of registered office address 17 December 2014
MR01 - N/A 14 November 2014
AA - Annual Accounts 28 October 2014
AP03 - Appointment of secretary 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
TM02 - Termination of appointment of secretary 28 October 2014
CH01 - Change of particulars for director 26 September 2014
MR01 - N/A 26 August 2014
MR01 - N/A 11 July 2014
MR01 - N/A 29 May 2014
MR01 - N/A 22 May 2014
AP01 - Appointment of director 28 January 2014
AR01 - Annual Return 24 January 2014
MR01 - N/A 29 October 2013
MR01 - N/A 29 October 2013
MR01 - N/A 29 October 2013
MR01 - N/A 29 October 2013
MR01 - N/A 29 October 2013
MR01 - N/A 29 October 2013
TM01 - Termination of appointment of director 13 September 2013
MR01 - N/A 13 August 2013
AA - Annual Accounts 17 July 2013
MR01 - N/A 10 July 2013
MR01 - N/A 08 July 2013
MR01 - N/A 08 July 2013
MR01 - N/A 08 July 2013
MR01 - N/A 08 July 2013
MR01 - N/A 08 July 2013
MR01 - N/A 06 July 2013
MR01 - N/A 06 July 2013
CH01 - Change of particulars for director 12 June 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
MG01 - Particulars of a mortgage or charge 18 March 2013
MG01 - Particulars of a mortgage or charge 18 March 2013
MG01 - Particulars of a mortgage or charge 18 March 2013
MG01 - Particulars of a mortgage or charge 18 March 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 23 July 2012
MG01 - Particulars of a mortgage or charge 02 June 2012
AD01 - Change of registered office address 28 December 2011
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 23 August 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 01 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
363a - Annual Return 11 February 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
395 - Particulars of a mortgage or charge 02 October 2008
287 - Change in situation or address of Registered Office 30 September 2008
395 - Particulars of a mortgage or charge 19 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 05 February 2008
395 - Particulars of a mortgage or charge 19 December 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
395 - Particulars of a mortgage or charge 27 September 2007
AA - Annual Accounts 20 September 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 04 January 2007
395 - Particulars of a mortgage or charge 15 November 2006
AAMD - Amended Accounts 31 July 2006
AAMD - Amended Accounts 31 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
CERTNM - Change of name certificate 14 June 2006
395 - Particulars of a mortgage or charge 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
363a - Annual Return 23 January 2006
287 - Change in situation or address of Registered Office 10 November 2005
287 - Change in situation or address of Registered Office 31 October 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 02 February 2005
395 - Particulars of a mortgage or charge 27 October 2004
AA - Annual Accounts 26 October 2004
395 - Particulars of a mortgage or charge 07 October 2004
395 - Particulars of a mortgage or charge 16 July 2004
395 - Particulars of a mortgage or charge 24 January 2004
363s - Annual Return 12 December 2003
395 - Particulars of a mortgage or charge 20 November 2003
AA - Annual Accounts 23 September 2003
395 - Particulars of a mortgage or charge 30 July 2003
395 - Particulars of a mortgage or charge 02 May 2003
395 - Particulars of a mortgage or charge 01 May 2003
395 - Particulars of a mortgage or charge 11 April 2003
RESOLUTIONS - N/A 22 March 2003
RESOLUTIONS - N/A 22 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2003
123 - Notice of increase in nominal capital 22 March 2003
395 - Particulars of a mortgage or charge 07 March 2003
395 - Particulars of a mortgage or charge 27 February 2003
CERTNM - Change of name certificate 03 February 2003
395 - Particulars of a mortgage or charge 30 January 2003
363s - Annual Return 27 January 2003
395 - Particulars of a mortgage or charge 22 January 2003
395 - Particulars of a mortgage or charge 25 October 2002
395 - Particulars of a mortgage or charge 12 September 2002
395 - Particulars of a mortgage or charge 10 September 2002
395 - Particulars of a mortgage or charge 14 August 2002
395 - Particulars of a mortgage or charge 10 August 2002
395 - Particulars of a mortgage or charge 06 August 2002
AA - Annual Accounts 05 August 2002
RESOLUTIONS - N/A 30 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2002
123 - Notice of increase in nominal capital 30 July 2002
395 - Particulars of a mortgage or charge 23 May 2002
395 - Particulars of a mortgage or charge 10 May 2002
395 - Particulars of a mortgage or charge 09 May 2002
395 - Particulars of a mortgage or charge 27 April 2002
395 - Particulars of a mortgage or charge 13 April 2002
395 - Particulars of a mortgage or charge 03 April 2002
395 - Particulars of a mortgage or charge 27 February 2002
395 - Particulars of a mortgage or charge 15 February 2002
395 - Particulars of a mortgage or charge 06 February 2002
395 - Particulars of a mortgage or charge 01 February 2002
395 - Particulars of a mortgage or charge 26 January 2002
363s - Annual Return 16 January 2002
RESOLUTIONS - N/A 10 January 2002
RESOLUTIONS - N/A 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
123 - Notice of increase in nominal capital 10 January 2002
395 - Particulars of a mortgage or charge 22 December 2001
395 - Particulars of a mortgage or charge 04 December 2001
395 - Particulars of a mortgage or charge 08 November 2001
395 - Particulars of a mortgage or charge 07 November 2001
395 - Particulars of a mortgage or charge 02 November 2001
395 - Particulars of a mortgage or charge 19 October 2001
395 - Particulars of a mortgage or charge 03 October 2001
395 - Particulars of a mortgage or charge 27 September 2001
395 - Particulars of a mortgage or charge 24 August 2001
395 - Particulars of a mortgage or charge 02 August 2001
AA - Annual Accounts 13 July 2001
395 - Particulars of a mortgage or charge 07 July 2001
RESOLUTIONS - N/A 28 June 2001
RESOLUTIONS - N/A 28 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
123 - Notice of increase in nominal capital 28 June 2001
395 - Particulars of a mortgage or charge 18 May 2001
395 - Particulars of a mortgage or charge 28 April 2001
395 - Particulars of a mortgage or charge 24 April 2001
395 - Particulars of a mortgage or charge 14 April 2001
RESOLUTIONS - N/A 18 January 2001
RESOLUTIONS - N/A 18 January 2001
363s - Annual Return 18 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
123 - Notice of increase in nominal capital 18 January 2001
AA - Annual Accounts 08 January 2001
287 - Change in situation or address of Registered Office 25 April 2000
225 - Change of Accounting Reference Date 18 April 2000
363s - Annual Return 17 February 2000
288a - Notice of appointment of directors or secretaries 24 December 1998
288a - Notice of appointment of directors or secretaries 24 December 1998
287 - Change in situation or address of Registered Office 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
NEWINC - New incorporation documents 10 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2019 Outstanding

N/A

A registered charge 29 May 2018 Outstanding

N/A

A registered charge 23 April 2018 Fully Satisfied

N/A

A registered charge 16 March 2018 Outstanding

N/A

A registered charge 24 October 2017 Outstanding

N/A

A registered charge 14 March 2017 Outstanding

N/A

A registered charge 09 August 2016 Outstanding

N/A

A registered charge 22 February 2016 Outstanding

N/A

A registered charge 18 February 2016 Outstanding

N/A

A registered charge 29 May 2015 Outstanding

N/A

A registered charge 29 May 2015 Outstanding

N/A

A registered charge 07 May 2015 Outstanding

N/A

A registered charge 12 March 2015 Outstanding

N/A

A registered charge 12 November 2014 Outstanding

N/A

A registered charge 20 August 2014 Outstanding

N/A

A registered charge 10 July 2014 Outstanding

N/A

A registered charge 27 May 2014 Outstanding

N/A

A registered charge 08 May 2014 Outstanding

N/A

A registered charge 25 October 2013 Fully Satisfied

N/A

A registered charge 25 October 2013 Fully Satisfied

N/A

A registered charge 25 October 2013 Fully Satisfied

N/A

A registered charge 25 October 2013 Fully Satisfied

N/A

A registered charge 25 October 2013 Fully Satisfied

N/A

A registered charge 25 October 2013 Fully Satisfied

N/A

A registered charge 05 August 2013 Outstanding

N/A

A registered charge 02 July 2013 Fully Satisfied

N/A

A registered charge 02 July 2013 Fully Satisfied

N/A

A registered charge 02 July 2013 Fully Satisfied

N/A

A registered charge 02 July 2013 Fully Satisfied

N/A

A registered charge 02 July 2013 Fully Satisfied

N/A

A registered charge 02 July 2013 Fully Satisfied

N/A

A registered charge 02 July 2013 Fully Satisfied

N/A

A registered charge 01 July 2013 Fully Satisfied

N/A

Master agreement for assignment of receivables 22 March 2013 Fully Satisfied

N/A

Charge over bank account 22 March 2013 Fully Satisfied

N/A

A block discounting agreement 14 March 2013 Fully Satisfied

N/A

A block discounting master agreement 14 March 2013 Fully Satisfied

N/A

A block discounting master agreement 14 March 2013 Fully Satisfied

N/A

A block discounting master agreement 14 March 2013 Fully Satisfied

N/A

A block discounting master agreement 14 March 2013 Fully Satisfied

N/A

A block discounting master agreement 14 March 2013 Fully Satisfied

N/A

A block discounting master agreement 14 March 2013 Fully Satisfied

N/A

Block discounting master agreement 01 June 2012 Outstanding

N/A

Charge 27 January 2011 Outstanding

N/A

Chattels mortgage 23 September 2008 Fully Satisfied

N/A

Block discounting agreement 12 August 2008 Fully Satisfied

N/A

Debenture 07 December 2007 Fully Satisfied

N/A

Fixed and floating charge 18 September 2007 Fully Satisfied

N/A

Block discounting agreement 10 November 2006 Outstanding

N/A

Chattel mortgage 15 May 2006 Fully Satisfied

N/A

Chattel mortgage 15 October 2004 Fully Satisfied

N/A

Cahttel mortgage 06 October 2004 Fully Satisfied

N/A

Chattel mortgage 02 July 2004 Fully Satisfied

N/A

Chattel mortgage 23 January 2004 Fully Satisfied

N/A

Chattel mortgage 14 November 2003 Fully Satisfied

N/A

Deed of assignment 23 July 2003 Fully Satisfied

N/A

Chattel mortgage 30 April 2003 Fully Satisfied

N/A

Chattel mortgage 10 April 2003 Fully Satisfied

N/A

Block discount master agreement 02 April 2003 Fully Satisfied

N/A

Chattel mortgage 06 March 2003 Fully Satisfied

N/A

Block discounting agreement 26 February 2003 Outstanding

N/A

Block discount master agreement 28 January 2003 Fully Satisfied

N/A

Deed of assignment 21 January 2003 Fully Satisfied

N/A

Deed of assignment in conjunction with block discounting agreement and mortgage dated 9 april 2001 21 October 2002 Fully Satisfied

N/A

Deed of assignment in conjunction with block discounting agreement and mortgage dated 9 april 2001 (already registered) 11 September 2002 Fully Satisfied

N/A

Schedule of deposited agreements pursuant to block discounting agreement dated 27 april 2001 03 September 2002 Fully Satisfied

N/A

Deed of assignment 09 August 2002 Fully Satisfied

N/A

Schedule of deposited agreements pursuant to block discounting agreement dated 27 april 2001 01 August 2002 Fully Satisfied

N/A

Schedule of deposited agreements pursuant to block discounting agreement dated 27 april 2001 and 25 July 2002 Fully Satisfied

N/A

Schedule of deposited agreements pursuant to block discounting agreement dated 19TH march 2001 21 May 2002 Fully Satisfied

N/A

Schedule of deposited agreements pursuant to block discounting agreement dated 27TH april 2001 07 May 2002 Fully Satisfied

N/A

Schedule of deposited agreements pursuant to block discounting agreement dated 27TH april 2001 25 April 2002 Fully Satisfied

N/A

Schedule of deposited agreements pursuant to block discounting agreement dated 27TH april 2001 23 April 2002 Fully Satisfied

N/A

Schedule of deposited agreements 04 April 2002 Fully Satisfied

N/A

Schedule of deposited agreements pursuant to block discounting agreement dated 27TH april 2001 27 March 2002 Fully Satisfied

N/A

Deed of assignment in conjunction with block discounting agreement and mortgage dated 9 april 2001 25 February 2002 Fully Satisfied

N/A

Deed of assignment 12 February 2002 Fully Satisfied

N/A

Deed of assignment in conjunction with block discounting agreement and mortgage (dated 9TH april 2001) 05 February 2002 Fully Satisfied

N/A

Schedule of deposited agreements pursuant to block discounting agreement dated 27TH april 2001 29 January 2002 Fully Satisfied

N/A

Deed of assignment in conjunction with block discounting agreement and mortgage dated 9 april 2001 22 January 2002 Fully Satisfied

N/A

Deed of assignment in connection with block discounting agreement and mortgage dated 9 april 2001 18 December 2001 Fully Satisfied

N/A

Schedule of deposited agreements pursuant to block discounting agreement dated 27TH april 2001 27 November 2001 Fully Satisfied

N/A

Schedule of deposited agreements pursuant to a block discounting agreement dated 27TH april 2001 05 November 2001 Fully Satisfied

N/A

Master block discounting agreement 05 November 2001 Fully Satisfied

N/A

Schedule of deposited agreements pursuant to block discounting agreement dated 27TH april 2001 29 October 2001 Fully Satisfied

N/A

Schedule of deposited agreements (pursuant to block discounting agreement dated 27TH april 2001) 16 October 2001 Fully Satisfied

N/A

Schedule of deposited agreements pursuant to block discounting agreement dated 27TH april 2001 27 September 2001 Fully Satisfied

N/A

Shedule of deposit agreements pursuant to block discounting agreement dated 27TH april 2001 25 September 2001 Fully Satisfied

N/A

Schedule of deposited agreements pursuant to block discounting agreement dated 27TH april 2001 15 August 2001 Fully Satisfied

N/A

Schedule of deposited agreements pursuant to block discounting agreement dated 27TH april 2001 01 August 2001 Fully Satisfied

N/A

Schedule of deposited agreements pursuant to block discounting agreement dated 27TH april 2001 03 July 2001 Fully Satisfied

N/A

Schedule of deposited agreements pursuant to block discounting agreement dated 27TH april 2001 14 May 2001 Fully Satisfied

N/A

Deed of charge 27 April 2001 Fully Satisfied

N/A

Deed of assignment in conjunction with block discounting agreement and mortgage dated 09 april 2001 17 April 2001 Fully Satisfied

N/A

Block discounting agreement dand mortgage 09 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.