About

Registered Number: 01477674
Date of Incorporation: 06/02/1980 (44 years and 3 months ago)
Company Status: Active
Registered Address: Unit A6 Severn Road, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff, CF37 5SQ

 

P B Gelatins U.K. Ltd was setup in 1980, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 17 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONNEVILLE, Myriam Anna 15 May 2017 - 1
POOT, Wim Yvonne Godfried 01 September 2012 - 1
VANDENDRIESSCHE, Jan 05 June 2017 - 1
DE BROU, Michael N/A 19 November 1996 1
DUBINSKI, Matteusz 01 April 1993 30 September 2001 1
DUMONT, Roel 27 March 2013 01 October 2016 1
GOOSSENS, Patrick Joseph Julien 01 December 1999 14 September 2012 1
HOUSEN, Jos Leo L C 01 January 1997 31 March 2009 1
LINARD DE GUERTECHIN, Baudouin N/A 31 March 1993 1
MARTIN, Javier Johnny Martin Salvador 01 April 2011 14 September 2012 1
VANDENDRIESSCHE, Jan 01 April 2011 15 May 2017 1
VANDENRIESSCHE, Jan 01 January 2009 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
GRAS, Patrice Daniel, Nicolas 10 August 2018 - 1
EVANS, Mark 25 February 2010 23 November 2016 1
JONES, Richard Joseph 23 November 2016 31 October 2017 1
RAVOET, Paul 01 December 2001 01 March 2010 1
THOMAS, Donald Beauford, Dr N/A 30 November 2001 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AUD - Auditor's letter of resignation 20 January 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 01 July 2019
AP01 - Appointment of director 13 June 2019
AA - Annual Accounts 07 October 2018
AP03 - Appointment of secretary 28 August 2018
CS01 - N/A 19 July 2018
TM02 - Termination of appointment of secretary 29 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 07 July 2017
PSC02 - N/A 07 July 2017
PSC02 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AP01 - Appointment of director 16 May 2017
TM01 - Termination of appointment of director 15 May 2017
AP03 - Appointment of secretary 24 November 2016
TM02 - Termination of appointment of secretary 24 November 2016
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
AR01 - Annual Return 03 August 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 23 June 2014
MISC - Miscellaneous document 21 November 2013
MISC - Miscellaneous document 11 November 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 12 August 2013
AP01 - Appointment of director 27 March 2013
AP01 - Appointment of director 18 September 2012
TM01 - Termination of appointment of director 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 06 October 2011
SH01 - Return of Allotment of shares 24 August 2011
AR01 - Annual Return 04 July 2011
AD01 - Change of registered office address 04 July 2011
AP01 - Appointment of director 16 May 2011
TM01 - Termination of appointment of director 28 April 2011
AP01 - Appointment of director 28 April 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
TM02 - Termination of appointment of secretary 04 March 2010
AP03 - Appointment of secretary 25 February 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 15 July 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 31 July 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 22 July 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 22 August 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 26 April 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 22 July 2002
AUD - Auditor's letter of resignation 14 June 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 23 October 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 12 April 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 24 June 1997
AA - Annual Accounts 18 March 1997
288a - Notice of appointment of directors or secretaries 20 December 1996
288b - Notice of resignation of directors or secretaries 11 December 1996
363s - Annual Return 15 June 1996
AA - Annual Accounts 27 March 1996
363s - Annual Return 16 June 1995
AA - Annual Accounts 03 April 1995
395 - Particulars of a mortgage or charge 20 December 1994
363s - Annual Return 02 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1994
AA - Annual Accounts 09 May 1994
363s - Annual Return 15 June 1993
288 - N/A 28 May 1993
AA - Annual Accounts 28 May 1993
363s - Annual Return 25 June 1992
AA - Annual Accounts 07 May 1992
395 - Particulars of a mortgage or charge 14 January 1992
363a - Annual Return 27 August 1991
363a - Annual Return 21 June 1991
AA - Annual Accounts 26 April 1991
395 - Particulars of a mortgage or charge 09 March 1991
AA - Annual Accounts 03 July 1990
363 - Annual Return 03 July 1990
AA - Annual Accounts 13 July 1989
288 - N/A 13 July 1989
288 - N/A 13 July 1989
288 - N/A 13 July 1989
287 - Change in situation or address of Registered Office 13 July 1989
363 - Annual Return 13 July 1989
288 - N/A 17 February 1989
363 - Annual Return 12 July 1988
AA - Annual Accounts 06 July 1988
AA - Annual Accounts 23 March 1988
363 - Annual Return 22 July 1987
CERTNM - Change of name certificate 15 July 1987
288 - N/A 27 May 1987
288 - N/A 06 March 1987
363 - Annual Return 21 October 1986
AA - Annual Accounts 01 September 1986
CERTNM - Change of name certificate 21 May 1980
NEWINC - New incorporation documents 06 February 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 1994 Outstanding

N/A

A credit agreement entitled "prompt" credit application 06 January 1992 Outstanding

N/A

A credit agreement entitled "prompt credit application" 01 March 1991 Outstanding

N/A

Charge 21 September 1982 Fully Satisfied

N/A

Series of debentures 02 May 1980 Fully Satisfied

N/A

Debenture 02 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.