About

Registered Number: 00450732
Date of Incorporation: 10/03/1948 (76 years and 1 month ago)
Company Status: Active
Registered Address: Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE,

 

Panter & Son Ltd was founded on 10 March 1948 and has its registered office in Exeter. Panter, Caroline, Panter, Phyllis, Panter, Wilfred Charles, Tepielow, Julie are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANTER, Caroline 09 May 1994 28 October 2001 1
PANTER, Phyllis 06 February 1992 03 July 2011 1
PANTER, Wilfred Charles N/A 01 March 1993 1
TEPIELOW, Julie 07 April 2003 31 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 22 October 2019
CS01 - N/A 21 October 2019
TM02 - Termination of appointment of secretary 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
AD01 - Change of registered office address 07 November 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 24 October 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 25 October 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 27 October 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 14 October 2014
AD01 - Change of registered office address 02 October 2014
MR04 - N/A 23 July 2014
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 08 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2010
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 21 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2007
363a - Annual Return 06 November 2007
AA - Annual Accounts 30 August 2007
RESOLUTIONS - N/A 11 May 2007
RESOLUTIONS - N/A 11 May 2007
RESOLUTIONS - N/A 11 May 2007
MEM/ARTS - N/A 11 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2007
123 - Notice of increase in nominal capital 11 May 2007
363a - Annual Return 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
AA - Annual Accounts 03 June 2006
RESOLUTIONS - N/A 08 November 2005
RESOLUTIONS - N/A 08 November 2005
RESOLUTIONS - N/A 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2005
123 - Notice of increase in nominal capital 08 November 2005
363a - Annual Return 04 November 2005
RESOLUTIONS - N/A 18 October 2005
RESOLUTIONS - N/A 18 October 2005
AA - Annual Accounts 06 June 2005
395 - Particulars of a mortgage or charge 08 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
363s - Annual Return 28 October 2004
395 - Particulars of a mortgage or charge 12 October 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 04 October 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 10 May 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 18 June 1999
288c - Notice of change of directors or secretaries or in their particulars 25 January 1999
288c - Notice of change of directors or secretaries or in their particulars 25 January 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 05 August 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 16 October 1996
RESOLUTIONS - N/A 29 March 1996
RESOLUTIONS - N/A 29 March 1996
RESOLUTIONS - N/A 29 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 18 August 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 13 October 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
363s - Annual Return 08 December 1993
AA - Annual Accounts 26 August 1993
363s - Annual Return 03 December 1992
AA - Annual Accounts 21 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1992
RESOLUTIONS - N/A 07 April 1992
RESOLUTIONS - N/A 07 April 1992
RESOLUTIONS - N/A 07 April 1992
RESOLUTIONS - N/A 07 April 1992
123 - Notice of increase in nominal capital 07 April 1992
288 - N/A 18 March 1992
RESOLUTIONS - N/A 02 December 1991
RESOLUTIONS - N/A 02 December 1991
RESOLUTIONS - N/A 02 December 1991
363b - Annual Return 02 December 1991
AA - Annual Accounts 19 November 1991
363a - Annual Return 21 November 1990
AA - Annual Accounts 13 November 1990
395 - Particulars of a mortgage or charge 30 May 1990
395 - Particulars of a mortgage or charge 23 January 1990
AA - Annual Accounts 02 January 1990
363 - Annual Return 02 January 1990
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
AA - Annual Accounts 22 January 1988
363 - Annual Return 22 January 1988
AA - Annual Accounts 15 October 1986
363 - Annual Return 15 October 1986
NEWINC - New incorporation documents 10 March 1948

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 January 2005 Outstanding

N/A

Debenture 11 October 2004 Outstanding

N/A

Debenture 25 May 1990 Fully Satisfied

N/A

Legal charge 12 January 1990 Outstanding

N/A

Debenture 01 August 1967 Fully Satisfied

N/A

Mortgage 29 April 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.