Based in Malvern in Worcestershire, Pendragon Presentation Packaging Ltd was established in 1993, it has a status of "Active". The current directors of the business are Alford, Gillian Anne, Humphreys, Philip, Bankwalla, Rustum, Pearson, Nicholas Guy, Ramchandani, Percy Dingomal. 21-50 people are employed by the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANKWALLA, Rustum | 11 April 1999 | 06 October 2003 | 1 |
PEARSON, Nicholas Guy | 01 October 2003 | 30 March 2007 | 1 |
RAMCHANDANI, Percy Dingomal | 04 May 1993 | 06 October 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALFORD, Gillian Anne | 01 August 2007 | - | 1 |
HUMPHREYS, Philip | 30 March 2007 | 01 August 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
AA - Annual Accounts | 19 August 2019 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 14 May 2018 | |
AUD - Auditor's letter of resignation | 11 January 2018 | |
CS01 - N/A | 11 May 2017 | |
AA - Annual Accounts | 13 April 2017 | |
SH08 - Notice of name or other designation of class of shares | 04 December 2016 | |
AA - Annual Accounts | 03 October 2016 | |
AR01 - Annual Return | 15 July 2016 | |
GUARANTEE2 - N/A | 06 January 2016 | |
AGREEMENT2 - N/A | 06 January 2016 | |
AGREEMENT2 - N/A | 20 November 2015 | |
GUARANTEE2 - N/A | 20 November 2015 | |
PARENT_ACC - N/A | 20 November 2015 | |
AAMD - Amended Accounts | 20 November 2015 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 29 May 2015 | |
MR01 - N/A | 21 April 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 10 July 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 20 May 2013 | |
AA - Annual Accounts | 02 July 2012 | |
AR01 - Annual Return | 12 June 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 31 May 2011 | |
TM02 - Termination of appointment of secretary | 31 May 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
CH03 - Change of particulars for secretary | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
CH03 - Change of particulars for secretary | 22 June 2010 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 18 June 2009 | |
RESOLUTIONS - N/A | 27 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 February 2009 | |
123 - Notice of increase in nominal capital | 27 February 2009 | |
AA - Annual Accounts | 06 August 2008 | |
363a - Annual Return | 23 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 July 2008 | |
287 - Change in situation or address of Registered Office | 23 July 2008 | |
353 - Register of members | 23 July 2008 | |
395 - Particulars of a mortgage or charge | 21 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2008 | |
363s - Annual Return | 13 September 2007 | |
288a - Notice of appointment of directors or secretaries | 20 August 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
288b - Notice of resignation of directors or secretaries | 29 June 2007 | |
288b - Notice of resignation of directors or secretaries | 29 June 2007 | |
AA - Annual Accounts | 06 June 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363a - Annual Return | 28 June 2006 | |
363s - Annual Return | 01 August 2005 | |
AA - Annual Accounts | 20 July 2005 | |
AA - Annual Accounts | 12 November 2004 | |
363s - Annual Return | 10 May 2004 | |
169 - Return by a company purchasing its own shares | 22 December 2003 | |
288a - Notice of appointment of directors or secretaries | 02 December 2003 | |
288b - Notice of resignation of directors or secretaries | 02 December 2003 | |
287 - Change in situation or address of Registered Office | 24 November 2003 | |
288b - Notice of resignation of directors or secretaries | 24 October 2003 | |
288b - Notice of resignation of directors or secretaries | 24 October 2003 | |
RESOLUTIONS - N/A | 20 October 2003 | |
RESOLUTIONS - N/A | 20 October 2003 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 20 October 2003 | |
288a - Notice of appointment of directors or secretaries | 14 October 2003 | |
AA - Annual Accounts | 03 September 2003 | |
363s - Annual Return | 07 June 2003 | |
AA - Annual Accounts | 28 October 2002 | |
363s - Annual Return | 28 May 2002 | |
363s - Annual Return | 04 September 2001 | |
AA - Annual Accounts | 21 June 2001 | |
363s - Annual Return | 23 May 2000 | |
AA - Annual Accounts | 24 December 1999 | |
225 - Change of Accounting Reference Date | 16 November 1999 | |
363s - Annual Return | 16 July 1999 | |
AA - Annual Accounts | 05 May 1999 | |
288a - Notice of appointment of directors or secretaries | 17 April 1999 | |
363s - Annual Return | 13 May 1998 | |
AA - Annual Accounts | 05 February 1998 | |
288a - Notice of appointment of directors or secretaries | 18 September 1997 | |
363s - Annual Return | 20 July 1997 | |
395 - Particulars of a mortgage or charge | 19 July 1997 | |
287 - Change in situation or address of Registered Office | 21 February 1997 | |
MEM/ARTS - N/A | 17 February 1997 | |
CERTNM - Change of name certificate | 01 January 1997 | |
395 - Particulars of a mortgage or charge | 28 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 1996 | |
AA - Annual Accounts | 13 November 1996 | |
395 - Particulars of a mortgage or charge | 07 November 1996 | |
363s - Annual Return | 04 June 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 1996 | |
AA - Annual Accounts | 06 May 1996 | |
363s - Annual Return | 09 October 1995 | |
395 - Particulars of a mortgage or charge | 19 September 1994 | |
AA - Annual Accounts | 12 September 1994 | |
363b - Annual Return | 11 August 1994 | |
288 - N/A | 18 July 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 1994 | |
288 - N/A | 24 November 1993 | |
288 - N/A | 24 November 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 May 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 May 1993 | |
288 - N/A | 12 May 1993 | |
288 - N/A | 12 May 1993 | |
NEWINC - New incorporation documents | 04 May 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 April 2015 | Outstanding |
N/A |
Debenture | 01 February 2008 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 16 July 1997 | Outstanding |
N/A |
Legal mortgage | 21 November 1996 | Outstanding |
N/A |
Fixed and floating charge | 06 November 1996 | Fully Satisfied |
N/A |
Debenture | 05 September 1994 | Fully Satisfied |
N/A |