About

Registered Number: 02301063
Date of Incorporation: 29/09/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: 390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU

 

Established in 1988, Petards Ltd are based in Tyne & Wear, it's status is listed as "Active". There are 8 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUZNER-CHARLES, Michael 27 August 1992 14 November 1994 1
FALLON, Stanley Francis 27 August 1992 26 January 2004 1
MORRIS, Peter 27 August 1992 26 June 2002 1
OLIVER, David 10 October 1994 30 January 2004 1
WRIGHT, Malcolm Leonard 26 June 2002 19 September 2003 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Carolyn Clare 01 December 2015 02 December 2016 1
HARDING, Stuart John 02 December 2016 12 September 2018 1
MURRAY, James Patrick 12 September 2018 29 July 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 29 July 2020
CS01 - N/A 27 July 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 26 July 2019
AP03 - Appointment of secretary 24 September 2018
TM02 - Termination of appointment of secretary 19 September 2018
CS01 - N/A 21 July 2018
MA - Memorandum and Articles 05 July 2018
RESOLUTIONS - N/A 23 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 21 July 2017
PSC02 - N/A 27 June 2017
AA - Annual Accounts 22 May 2017
TM02 - Termination of appointment of secretary 02 December 2016
AP03 - Appointment of secretary 02 December 2016
SH01 - Return of Allotment of shares 02 December 2016
SH19 - Statement of capital 16 November 2016
RESOLUTIONS - N/A 27 October 2016
RESOLUTIONS - N/A 25 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 October 2016
CAP-SS - N/A 25 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 July 2016
CS01 - N/A 21 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2016
AA - Annual Accounts 20 April 2016
AP01 - Appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
AP03 - Appointment of secretary 02 December 2015
TM02 - Termination of appointment of secretary 02 December 2015
AR01 - Annual Return 24 July 2015
MR01 - N/A 10 July 2015
AA - Annual Accounts 14 April 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 22 July 2014
AUD - Auditor's letter of resignation 22 May 2014
MISC - Miscellaneous document 22 May 2014
MISC - Miscellaneous document 15 April 2014
TM01 - Termination of appointment of director 18 November 2013
MR04 - N/A 14 October 2013
MR04 - N/A 14 October 2013
MR04 - N/A 14 October 2013
AA - Annual Accounts 25 September 2013
MR05 - N/A 13 September 2013
MR05 - N/A 13 September 2013
MR05 - N/A 13 September 2013
AP01 - Appointment of director 14 August 2013
AR01 - Annual Return 22 July 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 14 June 2012
TM01 - Termination of appointment of director 31 January 2012
AP01 - Appointment of director 16 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 25 July 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 29 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 December 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 27 October 2009
395 - Particulars of a mortgage or charge 05 August 2009
RESOLUTIONS - N/A 25 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 09 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
123 - Notice of increase in nominal capital 17 March 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 24 July 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 February 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 February 2008
287 - Change in situation or address of Registered Office 27 December 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 25 July 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 June 2007
123 - Notice of increase in nominal capital 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2007
363a - Annual Return 01 August 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
AA - Annual Accounts 13 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
AA - Annual Accounts 09 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2005
363s - Annual Return 13 October 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
395 - Particulars of a mortgage or charge 17 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
363s - Annual Return 28 July 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
CERTNM - Change of name certificate 06 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
AA - Annual Accounts 17 September 2003
363s - Annual Return 12 August 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
AA - Annual Accounts 02 March 2003
287 - Change in situation or address of Registered Office 14 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2003
395 - Particulars of a mortgage or charge 18 November 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
363s - Annual Return 27 August 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
395 - Particulars of a mortgage or charge 05 January 2002
288b - Notice of resignation of directors or secretaries 27 October 2001
363s - Annual Return 15 October 2001
AA - Annual Accounts 10 September 2001
CERTNM - Change of name certificate 04 April 2001
AA - Annual Accounts 19 December 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 27 July 1999
395 - Particulars of a mortgage or charge 09 July 1999
288c - Notice of change of directors or secretaries or in their particulars 17 May 1999
AUD - Auditor's letter of resignation 10 March 1999
AA - Annual Accounts 17 February 1999
395 - Particulars of a mortgage or charge 09 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1998
RESOLUTIONS - N/A 21 October 1998
RESOLUTIONS - N/A 21 October 1998
RESOLUTIONS - N/A 21 October 1998
RESOLUTIONS - N/A 21 October 1998
363s - Annual Return 05 August 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
363a - Annual Return 18 December 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
395 - Particulars of a mortgage or charge 09 October 1997
363s - Annual Return 23 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
AUD - Auditor's letter of resignation 06 August 1997
AUD - Auditor's letter of resignation 06 August 1997
AUD - Auditor's letter of resignation 05 August 1997
AA - Annual Accounts 10 March 1997
287 - Change in situation or address of Registered Office 26 January 1997
RESOLUTIONS - N/A 25 October 1996
RESOLUTIONS - N/A 25 October 1996
RESOLUTIONS - N/A 25 October 1996
RESOLUTIONS - N/A 25 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1996
123 - Notice of increase in nominal capital 25 October 1996
AA - Annual Accounts 17 September 1996
363s - Annual Return 30 August 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 30 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 1995
288 - N/A 08 December 1994
395 - Particulars of a mortgage or charge 15 November 1994
288 - N/A 10 November 1994
AA - Annual Accounts 02 November 1994
RESOLUTIONS - N/A 27 September 1994
MEM/ARTS - N/A 27 September 1994
363s - Annual Return 12 August 1994
288 - N/A 12 July 1994
288 - N/A 12 June 1994
AA - Annual Accounts 06 February 1994
RESOLUTIONS - N/A 13 December 1993
288 - N/A 01 December 1993
288 - N/A 25 November 1993
288 - N/A 25 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 November 1993
363s - Annual Return 22 October 1993
288 - N/A 22 October 1993
RESOLUTIONS - N/A 21 October 1992
AA - Annual Accounts 21 October 1992
395 - Particulars of a mortgage or charge 15 October 1992
363s - Annual Return 07 October 1992
287 - Change in situation or address of Registered Office 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
CERTNM - Change of name certificate 15 September 1992
AA - Annual Accounts 13 January 1992
363b - Annual Return 04 October 1991
AA - Annual Accounts 16 August 1990
363 - Annual Return 16 August 1990
363 - Annual Return 16 August 1990
287 - Change in situation or address of Registered Office 27 October 1989
RESOLUTIONS - N/A 23 February 1989
288 - N/A 23 February 1989
MEM/ARTS - N/A 17 February 1989
CERTNM - Change of name certificate 06 February 1989
288 - N/A 03 February 1989
287 - Change in situation or address of Registered Office 03 February 1989
NEWINC - New incorporation documents 29 September 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2015 Outstanding

N/A

Debenture 21 July 2009 Fully Satisfied

N/A

Rent deposit deed 13 December 2004 Fully Satisfied

N/A

Fixed charge over book debts 07 November 2002 Fully Satisfied

N/A

Debenture 21 December 2001 Fully Satisfied

N/A

Debenture 07 July 1999 Fully Satisfied

N/A

Debenture 06 January 1999 Fully Satisfied

N/A

Debenture 23 September 1997 Fully Satisfied

N/A

Debenture 08 November 1994 Fully Satisfied

N/A

Mortgage debenture 09 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.