About

Registered Number: 01888367
Date of Incorporation: 20/02/1985 (40 years and 2 months ago)
Company Status: Active
Registered Address: 16 Queen Street, Ilkeston, Derby, DE7 5GT

 

Based in Derby, P. D. Gough & Co. Ltd was setup in 1985, it has a status of "Active". We don't know the number of employees at the company. The current directors of this company are listed as Julian, Anita Elizabeth, Julian, Richard, Brown, Robert, Byard, Anthony, Gough, Peter Derek, Lawrence-gough, Sylvia, Smith, John Roy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JULIAN, Anita Elizabeth 30 May 2019 - 1
JULIAN, Richard 05 February 2002 - 1
BROWN, Robert 16 March 2001 30 May 2019 1
BYARD, Anthony 05 February 2002 16 January 2007 1
GOUGH, Peter Derek N/A 05 February 2002 1
LAWRENCE-GOUGH, Sylvia N/A 05 February 2002 1
SMITH, John Roy 05 February 2002 05 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 14 February 2020
SH03 - Return of purchase of own shares 09 July 2019
AA - Annual Accounts 30 May 2019
AP01 - Appointment of director 30 May 2019
PSC01 - N/A 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
TM02 - Termination of appointment of secretary 30 May 2019
PSC07 - N/A 30 May 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 19 March 2015
SH06 - Notice of cancellation of shares 07 August 2014
SH03 - Return of purchase of own shares 22 July 2014
AA - Annual Accounts 20 June 2014
TM01 - Termination of appointment of director 17 June 2014
AR01 - Annual Return 21 February 2014
CH01 - Change of particulars for director 21 February 2014
CH01 - Change of particulars for director 22 August 2013
CH03 - Change of particulars for secretary 22 August 2013
CH01 - Change of particulars for director 22 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 05 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 26 June 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 24 June 2010
SH03 - Return of purchase of own shares 24 June 2010
CH01 - Change of particulars for director 17 June 2010
SH06 - Notice of cancellation of shares 29 April 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 28 August 2009
395 - Particulars of a mortgage or charge 20 August 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 05 March 2008
363a - Annual Return 21 March 2007
AA - Annual Accounts 15 February 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
AA - Annual Accounts 23 May 2006
363a - Annual Return 01 March 2006
395 - Particulars of a mortgage or charge 14 December 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 07 April 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 04 March 2003
363s - Annual Return 26 February 2002
287 - Change in situation or address of Registered Office 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 19 December 2001
AA - Annual Accounts 20 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
225 - Change of Accounting Reference Date 23 March 2001
363s - Annual Return 19 March 2001
RESOLUTIONS - N/A 27 December 2000
AA - Annual Accounts 27 December 2000
RESOLUTIONS - N/A 09 November 2000
RESOLUTIONS - N/A 09 November 2000
363s - Annual Return 24 February 2000
RESOLUTIONS - N/A 04 January 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 11 February 1999
RESOLUTIONS - N/A 07 December 1998
AA - Annual Accounts 07 December 1998
363s - Annual Return 24 February 1998
287 - Change in situation or address of Registered Office 09 September 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 02 March 1996
RESOLUTIONS - N/A 20 October 1995
AA - Annual Accounts 20 October 1995
363s - Annual Return 27 February 1995
RESOLUTIONS - N/A 19 January 1995
AA - Annual Accounts 19 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 March 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 18 February 1993
RESOLUTIONS - N/A 07 May 1992
AA - Annual Accounts 07 May 1992
363s - Annual Return 12 February 1992
RESOLUTIONS - N/A 07 February 1992
AA - Annual Accounts 07 February 1992
363a - Annual Return 06 February 1991
RESOLUTIONS - N/A 09 August 1990
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
RESOLUTIONS - N/A 30 August 1989
AA - Annual Accounts 30 August 1989
363 - Annual Return 30 August 1989
288 - N/A 17 July 1989
RESOLUTIONS - N/A 06 July 1988
AA - Annual Accounts 06 July 1988
363 - Annual Return 06 July 1988
RESOLUTIONS - N/A 21 July 1987
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
AA - Annual Accounts 13 March 1987
363 - Annual Return 07 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2009 Outstanding

N/A

Legal charge 09 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.