About

Registered Number: 01446684
Date of Incorporation: 04/09/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: C/O C &D Foods Driffield Ltd, Kelleythorpe Industrial Estate, Driffield, East Yorkshire, YO25 9DJ

 

Founded in 1979, Pascoe's Unlimited has its registered office in Driffield in East Yorkshire, it's status is listed as "Active". The companies directors are listed as Mclaughlin, John, Crispin, John Alfred, Mulveen, Aubrey, Brohn, Daniel Paul, Cooke, William Noel, Harding, Vernon Richard, Hill, Noel Edwards Lionel, Jones, John Nicholas, Nockolds, Kenneth Frederick, Pascoe, Frederick Alphonso, Pettifer, Michael, Ross, James Gordon Stewart, Strachan, Douglas Frederick in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROHN, Daniel Paul 24 March 1995 11 November 1999 1
COOKE, William Noel N/A 31 December 1992 1
HARDING, Vernon Richard 01 September 1992 29 December 1993 1
HILL, Noel Edwards Lionel N/A 31 December 1992 1
JONES, John Nicholas N/A 19 May 1994 1
NOCKOLDS, Kenneth Frederick 25 June 1998 11 November 1999 1
PASCOE, Frederick Alphonso N/A 31 October 1998 1
PETTIFER, Michael 01 September 1992 11 November 1999 1
ROSS, James Gordon Stewart 01 September 1992 31 July 1996 1
STRACHAN, Douglas Frederick 11 December 1994 11 November 1999 1
Secretary Name Appointed Resigned Total Appointments
MCLAUGHLIN, John 17 April 2019 - 1
CRISPIN, John Alfred 29 February 1996 11 November 1999 1
MULVEEN, Aubrey 15 May 2015 17 April 2019 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
CS01 - N/A 31 July 2019
AP03 - Appointment of secretary 03 May 2019
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
TM02 - Termination of appointment of secretary 03 May 2019
CS01 - N/A 31 July 2018
PSC09 - N/A 30 April 2018
PSC01 - N/A 19 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 03 August 2016
MAR - Memorandum and Articles - used in re-registration 03 June 2016
FOA-RR - N/A 03 June 2016
CERT3 - Re-registration of a company from limited to unlimited 03 June 2016
RR05 - Application by a private limited company for re-registration as a private unlimited company 03 June 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 28 July 2015
AP03 - Appointment of secretary 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM02 - Termination of appointment of secretary 08 June 2015
AA - Annual Accounts 17 December 2014
AA01 - Change of accounting reference date 25 September 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 03 September 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 18 March 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 16 May 2005
225 - Change of Accounting Reference Date 16 May 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 01 February 2005
287 - Change in situation or address of Registered Office 01 February 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 February 2005
353 - Register of members 01 February 2005
AUD - Auditor's letter of resignation 27 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
363a - Annual Return 23 January 2004
AA - Annual Accounts 13 January 2004
288c - Notice of change of directors or secretaries or in their particulars 19 December 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 30 November 2002
AA - Annual Accounts 16 January 2002
363a - Annual Return 14 January 2002
RESOLUTIONS - N/A 21 June 2001
RESOLUTIONS - N/A 21 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2001
287 - Change in situation or address of Registered Office 06 February 2001
363a - Annual Return 25 January 2001
363(190) - N/A 25 January 2001
AA - Annual Accounts 23 January 2001
288c - Notice of change of directors or secretaries or in their particulars 20 November 2000
225 - Change of Accounting Reference Date 19 April 2000
363a - Annual Return 27 March 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 March 2000
353 - Register of members 15 March 2000
MEM/ARTS - N/A 10 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
RESOLUTIONS - N/A 25 November 1999
RESOLUTIONS - N/A 25 November 1999
RESOLUTIONS - N/A 25 November 1999
RESOLUTIONS - N/A 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1999
123 - Notice of increase in nominal capital 25 November 1999
AUD - Auditor's letter of resignation 25 November 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
395 - Particulars of a mortgage or charge 18 November 1999
395 - Particulars of a mortgage or charge 15 November 1999
AA - Annual Accounts 08 October 1999
363s - Annual Return 15 March 1999
288b - Notice of resignation of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 11 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1997
395 - Particulars of a mortgage or charge 22 August 1997
287 - Change in situation or address of Registered Office 22 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1997
AA - Annual Accounts 27 July 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 24 September 1996
288 - N/A 28 August 1996
288 - N/A 06 March 1996
395 - Particulars of a mortgage or charge 24 January 1996
363s - Annual Return 16 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1996
AUD - Auditor's letter of resignation 11 July 1995
RESOLUTIONS - N/A 09 April 1995
288 - N/A 09 April 1995
288 - N/A 03 April 1995
288 - N/A 30 March 1995
AA - Annual Accounts 15 March 1995
363s - Annual Return 15 March 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 21 December 1994
288 - N/A 21 December 1994
288 - N/A 15 December 1994
288 - N/A 13 December 1994
288 - N/A 01 August 1994
288 - N/A 27 May 1994
AA - Annual Accounts 12 May 1994
363s - Annual Return 02 February 1994
288 - N/A 02 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1994
287 - Change in situation or address of Registered Office 19 January 1994
288 - N/A 12 January 1994
395 - Particulars of a mortgage or charge 23 December 1993
395 - Particulars of a mortgage or charge 23 December 1993
AA - Annual Accounts 14 December 1993
287 - Change in situation or address of Registered Office 09 December 1993
287 - Change in situation or address of Registered Office 08 December 1993
395 - Particulars of a mortgage or charge 30 November 1993
288 - N/A 02 June 1993
288 - N/A 02 June 1993
288 - N/A 02 June 1993
288 - N/A 02 June 1993
288 - N/A 02 June 1993
363a - Annual Return 26 February 1993
AA - Annual Accounts 11 December 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
395 - Particulars of a mortgage or charge 10 July 1992
363a - Annual Return 30 April 1992
AA - Annual Accounts 16 January 1992
RESOLUTIONS - N/A 09 January 1992
RESOLUTIONS - N/A 09 January 1992
RESOLUTIONS - N/A 09 January 1992
363a - Annual Return 09 January 1992
363a - Annual Return 07 February 1991
287 - Change in situation or address of Registered Office 07 February 1991
AA - Annual Accounts 23 January 1991
288 - N/A 15 May 1990
AA - Annual Accounts 09 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 December 1989
363 - Annual Return 08 November 1989
288 - N/A 17 August 1989
AA - Annual Accounts 10 April 1989
363 - Annual Return 09 December 1988
288 - N/A 11 October 1988
363 - Annual Return 07 April 1988
288 - N/A 07 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1988
AUD - Auditor's letter of resignation 23 March 1988
MEM/ARTS - N/A 21 December 1987
CERTNM - Change of name certificate 10 December 1987
287 - Change in situation or address of Registered Office 04 December 1987
287 - Change in situation or address of Registered Office 16 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1987
RESOLUTIONS - N/A 09 October 1987
288 - N/A 09 October 1987
AA - Annual Accounts 10 September 1987
288 - N/A 01 December 1986
AA - Annual Accounts 21 November 1986
363 - Annual Return 21 November 1986
287 - Change in situation or address of Registered Office 15 November 1986
MISC - Miscellaneous document 04 September 1979

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 November 1999 Fully Satisfied

N/A

Debenture 11 November 1999 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 19 August 1997 Fully Satisfied

N/A

Fixed and floating charge 22 January 1996 Fully Satisfied

N/A

Trust deed 14 December 1994 Fully Satisfied

N/A

Trust deed 03 December 1993 Fully Satisfied

N/A

Trust deed 03 December 1993 Fully Satisfied

N/A

Chattel mortgage supplemental to a mortgage debenture dated 3/7/92 issued by the company to the bank 11 November 1993 Fully Satisfied

N/A

Mortgage debenture 03 July 1992 Fully Satisfied

N/A

Single debenture 24 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.