About

Registered Number: 02318119
Date of Incorporation: 16/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: The Stables Keysoe Row East, Keysoe, Bedford, MK44 2JB,

 

Pembury Fencing Ltd was setup in 1988, it's status is listed as "Active". We do not know the number of employees at the organisation. The business has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLANVILL, Cameron Thomas 12 January 1998 - 1
FAULKNER, Robert Gilbert Gamble N/A 14 August 1993 1
GLANVILL, Donald John Fredrick N/A 01 June 2009 1
HUGHES, Paul 09 October 2001 01 June 2009 1
HUNNISETT, Phillip Paul N/A 01 April 2007 1
MORGAN, Anthony Charles N/A 12 June 2002 1
RODGERS, Alan Bruce Cunningham 12 January 1998 09 October 2001 1
Secretary Name Appointed Resigned Total Appointments
GLANVILL, Tamara Mckenzie 01 January 2012 03 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 March 2017
AD01 - Change of registered office address 02 February 2017
AA - Annual Accounts 06 September 2016
MR01 - N/A 12 April 2016
MR01 - N/A 30 March 2016
AR01 - Annual Return 03 March 2016
TM02 - Termination of appointment of secretary 03 March 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 10 September 2015
AD01 - Change of registered office address 23 March 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 03 October 2012
AP03 - Appointment of secretary 02 February 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 10 June 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 24 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
AAMD - Amended Accounts 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
363a - Annual Return 21 August 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 03 November 2008
169 - Return by a company purchasing its own shares 06 March 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 03 August 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
287 - Change in situation or address of Registered Office 27 February 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 07 July 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 20 June 2005
287 - Change in situation or address of Registered Office 18 April 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
RESOLUTIONS - N/A 16 October 2003
RESOLUTIONS - N/A 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
123 - Notice of increase in nominal capital 16 October 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 18 June 2003
AA - Annual Accounts 15 August 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
363s - Annual Return 21 June 2002
RESOLUTIONS - N/A 16 April 2002
RESOLUTIONS - N/A 26 March 2002
395 - Particulars of a mortgage or charge 08 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2002
288b - Notice of resignation of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 02 May 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
AA - Annual Accounts 08 May 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 30 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 25 March 1997
287 - Change in situation or address of Registered Office 24 January 1997
363s - Annual Return 04 June 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 01 June 1995
AA - Annual Accounts 14 February 1995
288 - N/A 08 February 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 30 June 1994
288 - N/A 13 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1993
RESOLUTIONS - N/A 06 October 1993
AA - Annual Accounts 06 October 1993
123 - Notice of increase in nominal capital 06 October 1993
363s - Annual Return 01 July 1993
AA - Annual Accounts 24 July 1992
363b - Annual Return 24 July 1992
288 - N/A 26 April 1992
RESOLUTIONS - N/A 24 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1992
123 - Notice of increase in nominal capital 24 April 1992
AA - Annual Accounts 05 December 1991
363a - Annual Return 05 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1991
288 - N/A 08 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1991
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
RESOLUTIONS - N/A 05 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1990
287 - Change in situation or address of Registered Office 05 June 1990
123 - Notice of increase in nominal capital 05 June 1990
395 - Particulars of a mortgage or charge 25 September 1989
CERTNM - Change of name certificate 14 April 1989
287 - Change in situation or address of Registered Office 22 February 1989
288 - N/A 22 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1989
NEWINC - New incorporation documents 16 November 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2016 Outstanding

N/A

A registered charge 24 March 2016 Outstanding

N/A

Debenture 28 January 2002 Outstanding

N/A

Mortgage debenture 14 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.