About

Registered Number: 02832996
Date of Incorporation: 05/07/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Jubilee House 32 Duncan Close, Moulton Park, Northampton, NN3 6WL

 

Pomegranate Europe Ltd was established in 1993, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 7 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Darius 01 November 2018 - 1
BURKE, Thomas Francis 21 July 1993 - 1
BURKE, Zoe Katherine 01 February 2002 - 1
BRICKNELL, Ley 01 January 1998 31 December 2018 1
HARRIS, David Keith 21 July 1993 19 October 1998 1
POWELL, Jacqueline Valerie 01 January 2006 20 July 2007 1
RAINEY, Yvonne Nanette 24 August 1993 31 January 2002 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 25 July 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 05 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 20 July 2016
MR04 - N/A 05 July 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 08 July 2013
CH01 - Change of particulars for director 08 July 2013
CH03 - Change of particulars for secretary 08 July 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 14 July 2008
353 - Register of members 11 July 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 31 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 18 September 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 21 July 2003
287 - Change in situation or address of Registered Office 18 May 2003
287 - Change in situation or address of Registered Office 17 February 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 07 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 31 March 1999
288b - Notice of resignation of directors or secretaries 23 November 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 13 February 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
225 - Change of Accounting Reference Date 10 November 1997
363s - Annual Return 11 August 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 02 September 1996
AA - Annual Accounts 15 May 1996
363s - Annual Return 08 August 1995
AA - Annual Accounts 04 May 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 24 August 1994
363s - Annual Return 01 August 1994
395 - Particulars of a mortgage or charge 18 January 1994
288 - N/A 02 November 1993
CERTNM - Change of name certificate 29 September 1993
CERTNM - Change of name certificate 29 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
287 - Change in situation or address of Registered Office 03 August 1993
NEWINC - New incorporation documents 05 July 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 1994 Fully Satisfied

N/A

Rent deposit deed 13 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.