About

Registered Number: 01096529
Date of Incorporation: 16/02/1973 (51 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5 Avenue One, Station Lane, Witney, Oxfordshire, OX28 4YS

 

Pelltech Ltd was founded on 16 February 1973 and are based in Witney, Oxfordshire, it's status at Companies House is "Active". This organisation has 23 directors listed as Hastings, Sandra May, Artigas, Josep Maria Puigbo, Beer, Philip Peter Stafford, Garaicoechea, Pablo Perez, Jacobsen, Bjarne, Raynaud, Guy Marcel, Georges, Battson, Sue, Brown, Richard Anthony, Afriat, Nicholas Marc, Afzelius, Klaus, Anderson, Robert John, Hatt, Mark Edward, Higgleton, Geoffrey Walter Charles, Janus, Hans M, Joan, Eric, Powell, Alan Morgan, Purcell, Graham John, Purcell, Michael Graham, Revenu, Yves, Schou-sorensen, Eric, Thorndahl, Jens Erik, Vila, Jaume Puigbo, Whelan, Matthew David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTIGAS, Josep Maria Puigbo 30 June 2010 - 1
BEER, Philip Peter Stafford 27 August 2020 - 1
GARAICOECHEA, Pablo Perez 30 June 2010 - 1
JACOBSEN, Bjarne 31 December 2012 - 1
RAYNAUD, Guy Marcel, Georges 29 March 2017 - 1
AFRIAT, Nicholas Marc 03 May 2000 30 May 2003 1
AFZELIUS, Klaus 20 May 2015 26 August 2020 1
ANDERSON, Robert John N/A 01 May 2001 1
HATT, Mark Edward N/A 30 April 2012 1
HIGGLETON, Geoffrey Walter Charles N/A 26 June 1999 1
JANUS, Hans M 01 November 1993 03 May 2000 1
JOAN, Eric 30 April 2012 20 May 2015 1
POWELL, Alan Morgan N/A 29 December 2004 1
PURCELL, Graham John N/A 31 January 2010 1
PURCELL, Michael Graham N/A 30 June 2010 1
REVENU, Yves 31 December 2012 30 March 2017 1
SCHOU-SORENSEN, Eric N/A 01 November 1993 1
THORNDAHL, Jens Erik 30 May 2003 30 March 2012 1
VILA, Jaume Puigbo 30 June 2010 31 December 2012 1
WHELAN, Matthew David 01 July 2001 18 July 2012 1
Secretary Name Appointed Resigned Total Appointments
HASTINGS, Sandra May 23 September 2015 - 1
BATTSON, Sue 02 April 2012 29 August 2013 1
BROWN, Richard Anthony 30 August 2013 23 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AP01 - Appointment of director 03 September 2020
TM01 - Termination of appointment of director 26 August 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 19 April 2018
AP01 - Appointment of director 28 September 2017
TM01 - Termination of appointment of director 27 September 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 22 May 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 26 April 2016
RESOLUTIONS - N/A 14 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 January 2016
SH19 - Statement of capital 14 January 2016
CAP-SS - N/A 14 January 2016
MR01 - N/A 17 December 2015
AA - Annual Accounts 07 October 2015
AP03 - Appointment of secretary 23 September 2015
TM02 - Termination of appointment of secretary 23 September 2015
AP01 - Appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 15 April 2014
AP03 - Appointment of secretary 30 August 2013
TM02 - Termination of appointment of secretary 29 August 2013
MR04 - N/A 01 July 2013
MR04 - N/A 01 July 2013
AP01 - Appointment of director 31 May 2013
TM01 - Termination of appointment of director 30 May 2013
AP01 - Appointment of director 29 May 2013
AR01 - Annual Return 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
AD01 - Change of registered office address 29 May 2013
AA - Annual Accounts 24 May 2013
RP04 - N/A 05 April 2013
SH01 - Return of Allotment of shares 27 February 2013
RESOLUTIONS - N/A 27 February 2013
SH08 - Notice of name or other designation of class of shares 27 February 2013
RESOLUTIONS - N/A 30 January 2013
SH01 - Return of Allotment of shares 30 January 2013
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 23 August 2012
TM01 - Termination of appointment of director 30 July 2012
AP03 - Appointment of secretary 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
TM01 - Termination of appointment of director 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 02 November 2011
RESOLUTIONS - N/A 18 May 2011
SH01 - Return of Allotment of shares 13 May 2011
AR01 - Annual Return 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 24 August 2010
AP01 - Appointment of director 16 August 2010
AP01 - Appointment of director 16 August 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 24 July 2008
363s - Annual Return 15 June 2007
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 02 June 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
AA - Annual Accounts 25 August 2004
395 - Particulars of a mortgage or charge 30 July 2004
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 02 May 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 15 June 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
363s - Annual Return 17 May 1999
AA - Annual Accounts 10 May 1999
AA - Annual Accounts 22 June 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 09 June 1997
363s - Annual Return 19 May 1997
AA - Annual Accounts 03 June 1996
363s - Annual Return 08 May 1996
AA - Annual Accounts 03 May 1995
363s - Annual Return 03 May 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 23 September 1994
RESOLUTIONS - N/A 06 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1994
363s - Annual Return 03 May 1994
288 - N/A 03 May 1994
363s - Annual Return 27 April 1993
AA - Annual Accounts 19 March 1993
AA - Annual Accounts 10 June 1992
363s - Annual Return 06 May 1992
288 - N/A 09 August 1991
AA - Annual Accounts 14 May 1991
363a - Annual Return 14 May 1991
363 - Annual Return 28 November 1990
AA - Annual Accounts 23 October 1990
169 - Return by a company purchasing its own shares 05 December 1989
RESOLUTIONS - N/A 10 August 1989
288 - N/A 07 August 1989
AA - Annual Accounts 24 April 1989
288 - N/A 24 April 1989
363 - Annual Return 24 April 1989
288 - N/A 02 February 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
AA - Annual Accounts 04 July 1986
363 - Annual Return 04 July 1986
NEWINC - New incorporation documents 16 February 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2015 Outstanding

N/A

Fixed and floating charge 23 July 2004 Fully Satisfied

N/A

Mortgage debenture 19 December 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.