About

Registered Number: 01625765
Date of Incorporation: 30/03/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: Stafford Mills, Milnsbridge, Huddersfield, West Yorkshire, HD3 4JD

 

Having been setup in 1982, Pacific Lifestyle Ltd are based in West Yorkshire, it's status is listed as "Active". Headey, David Geoffrey, Hutchison, Andrew Simon, Hutchison, Rebecca Louise, Lawrence, Nigel St John, Riley, Geoffrey Haigh, Headey, John Stephen, Russell, Simon Anthony are the current directors of Pacific Lifestyle Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEADEY, David Geoffrey N/A - 1
HUTCHISON, Andrew Simon 31 December 2009 - 1
HUTCHISON, Rebecca Louise 01 January 2020 - 1
LAWRENCE, Nigel St John 31 December 2009 - 1
RILEY, Geoffrey Haigh N/A - 1
HEADEY, John Stephen N/A 24 February 2009 1
RUSSELL, Simon Anthony 24 February 2009 14 April 2014 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 03 July 2020
AP01 - Appointment of director 28 January 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 20 September 2017
CH01 - Change of particulars for director 29 March 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 13 July 2016
MR04 - N/A 09 July 2016
MR04 - N/A 09 July 2016
MR04 - N/A 09 July 2016
MR04 - N/A 09 July 2016
MR04 - N/A 15 December 2015
MR01 - N/A 11 December 2015
MR01 - N/A 22 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 September 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 25 September 2014
MR01 - N/A 27 May 2014
TM01 - Termination of appointment of director 07 May 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 28 August 2013
MR04 - N/A 21 June 2013
MG01 - Particulars of a mortgage or charge 19 February 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 28 September 2010
MISC - Miscellaneous document 23 February 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
AP01 - Appointment of director 09 February 2010
AP01 - Appointment of director 09 February 2010
MG01 - Particulars of a mortgage or charge 18 December 2009
AA - Annual Accounts 01 November 2009
AR01 - Annual Return 08 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2009
395 - Particulars of a mortgage or charge 20 June 2009
395 - Particulars of a mortgage or charge 20 June 2009
287 - Change in situation or address of Registered Office 28 May 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 May 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 May 2009
CERTNM - Change of name certificate 11 May 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 14 October 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 14 September 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 10 November 2005
363a - Annual Return 27 September 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 24 September 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 28 September 2000
363s - Annual Return 01 October 1999
AA - Annual Accounts 10 August 1999
287 - Change in situation or address of Registered Office 24 December 1998
AA - Annual Accounts 24 December 1998
225 - Change of Accounting Reference Date 30 September 1998
363s - Annual Return 29 September 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 03 October 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 27 October 1996
AA - Annual Accounts 27 November 1995
363s - Annual Return 29 September 1995
395 - Particulars of a mortgage or charge 16 May 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 04 October 1994
395 - Particulars of a mortgage or charge 21 January 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 07 October 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 08 October 1992
363b - Annual Return 30 September 1991
AA - Annual Accounts 30 July 1991
AA - Annual Accounts 09 October 1990
363 - Annual Return 09 October 1990
287 - Change in situation or address of Registered Office 18 January 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
AA - Annual Accounts 26 October 1987
363 - Annual Return 26 October 1987
AA - Annual Accounts 03 November 1986
363 - Annual Return 03 November 1986
NEWINC - New incorporation documents 30 March 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2015 Outstanding

N/A

A registered charge 12 November 2015 Outstanding

N/A

A registered charge 15 May 2014 Fully Satisfied

N/A

Debenture 15 February 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 04 February 2010 Fully Satisfied

N/A

Debenture 14 December 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 3RD march 2008 and 18 June 2009 Fully Satisfied

N/A

Debenture 18 June 2009 Fully Satisfied

N/A

Fixed equitable charge 15 May 1995 Outstanding

N/A

Charge 12 January 1994 Fully Satisfied

N/A

Charge 07 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.