About

Registered Number: 00811288
Date of Incorporation: 02/07/1964 (59 years and 9 months ago)
Company Status: Active
Registered Address: Southampton Dry Stack Drivers Wharf, 146 Millbank Street, Southampton, SO14 5QN

 

Founded in 1964, C.T. Pedley Ltd are based in Southampton. There are 2 directors listed as Pedley, Charles Joseph, Pedley, Richard Edward for C.T. Pedley Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEDLEY, Charles Joseph N/A 02 April 2020 1
PEDLEY, Richard Edward N/A 13 April 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 June 2020
TM02 - Termination of appointment of secretary 05 June 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 06 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 11 January 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 26 March 2013
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 06 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2011
AA - Annual Accounts 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2011
AD01 - Change of registered office address 05 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 23 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
CH01 - Change of particulars for director 18 November 2009
RESOLUTIONS - N/A 04 August 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 21 July 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 04 April 2005
MISC - Miscellaneous document 29 September 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 29 March 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 26 March 2002
225 - Change of Accounting Reference Date 29 January 2002
363s - Annual Return 04 May 2001
AA - Annual Accounts 12 February 2001
288b - Notice of resignation of directors or secretaries 21 April 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 25 March 1999
363s - Annual Return 25 March 1999
363s - Annual Return 24 March 1998
AA - Annual Accounts 05 March 1998
395 - Particulars of a mortgage or charge 24 September 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 01 April 1996
AA - Annual Accounts 16 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1996
363s - Annual Return 05 April 1995
AA - Annual Accounts 07 February 1995
AA - Annual Accounts 20 April 1994
363s - Annual Return 22 March 1994
288 - N/A 27 February 1994
288 - N/A 05 October 1993
363s - Annual Return 23 March 1993
AA - Annual Accounts 18 January 1993
395 - Particulars of a mortgage or charge 11 August 1992
363s - Annual Return 23 March 1992
AA - Annual Accounts 19 January 1992
RESOLUTIONS - N/A 24 April 1991
AA - Annual Accounts 10 April 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
363 - Annual Return 10 May 1989
AA - Annual Accounts 11 April 1989
363 - Annual Return 20 June 1988
AA - Annual Accounts 09 May 1988
363 - Annual Return 06 October 1987
AA - Annual Accounts 22 September 1987
AUD - Auditor's letter of resignation 07 August 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 February 2010 Outstanding

N/A

Mortgage debenture 12 February 2010 Outstanding

N/A

Legal mortgage 10 September 1997 Fully Satisfied

N/A

Legal charge 06 August 1992 Fully Satisfied

N/A

Mortgage 12 March 1975 Fully Satisfied

N/A

Mortgage 09 December 1974 Fully Satisfied

N/A

Mortgage 09 December 1974 Fully Satisfied

N/A

Mortgage 09 October 1967 Fully Satisfied

N/A

Mortgage 21 July 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.