About

Registered Number: 02814560
Date of Incorporation: 04/05/1993 (31 years ago)
Company Status: Active
Registered Address: Pendragon Presentation Packaging Limited, The Haysfield, Malvern, Worcestershire, WR14 1GF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.