About

Registered Number: 02214406
Date of Incorporation: 27/01/1988 (37 years and 2 months ago)
Company Status: Active
Registered Address: PO BOX 20 Station Road, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6XJ

 

Pws Distributors Ltd was setup in 1988, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Pws Distributors Ltd. The companies directors are Whisker, Jonathan Barclay, Gay, Kevin Francis, Elenor, Philip Andrew, Lennon, John Adam, Mckenna, Wesley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAY, Kevin Francis 01 May 2015 - 1
ELENOR, Philip Andrew 01 May 1994 31 October 2015 1
LENNON, John Adam 01 April 2004 16 May 2018 1
MCKENNA, Wesley 06 March 2017 06 June 2019 1
Secretary Name Appointed Resigned Total Appointments
WHISKER, Jonathan Barclay 15 April 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 January 2020
TM01 - Termination of appointment of director 03 January 2020
CS01 - N/A 31 October 2019
TM01 - Termination of appointment of director 07 June 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 02 November 2018
MR01 - N/A 25 October 2018
TM01 - Termination of appointment of director 16 May 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 30 October 2017
AP01 - Appointment of director 18 April 2017
AP01 - Appointment of director 18 April 2017
CH01 - Change of particulars for director 18 April 2017
TM01 - Termination of appointment of director 01 March 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 20 October 2016
AA - Annual Accounts 08 November 2015
AR01 - Annual Return 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
AP01 - Appointment of director 06 October 2015
AP01 - Appointment of director 05 May 2015
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
AA - Annual Accounts 06 August 2014
AA - Annual Accounts 06 August 2014
AP03 - Appointment of secretary 16 April 2014
AP01 - Appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM02 - Termination of appointment of secretary 16 April 2014
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 22 November 2013
AA01 - Change of accounting reference date 22 July 2013
AR01 - Annual Return 06 December 2012
MG01 - Particulars of a mortgage or charge 16 November 2012
AA - Annual Accounts 09 November 2012
MG01 - Particulars of a mortgage or charge 07 November 2012
TM01 - Termination of appointment of director 08 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 01 December 2011
CH01 - Change of particulars for director 01 December 2011
CH01 - Change of particulars for director 01 December 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 09 November 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 25 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 02 December 2008
353 - Register of members 02 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 December 2008
395 - Particulars of a mortgage or charge 20 June 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 29 November 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 28 November 2006
AUD - Auditor's letter of resignation 12 April 2006
386 - Notice of passing of resolution removing an auditor 07 April 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 05 December 2005
395 - Particulars of a mortgage or charge 03 November 2005
395 - Particulars of a mortgage or charge 04 October 2005
395 - Particulars of a mortgage or charge 04 October 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
RESOLUTIONS - N/A 26 September 2005
RESOLUTIONS - N/A 26 September 2005
AUD - Auditor's letter of resignation 26 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2005
AUD - Auditor's letter of resignation 23 September 2005
395 - Particulars of a mortgage or charge 20 September 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 16 November 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
169 - Return by a company purchasing its own shares 14 May 2004
169 - Return by a company purchasing its own shares 14 May 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 02 December 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 01 December 2002
RESOLUTIONS - N/A 03 July 2002
169 - Return by a company purchasing its own shares 20 June 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 08 October 2001
395 - Particulars of a mortgage or charge 31 May 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 27 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2000
AUD - Auditor's letter of resignation 14 July 2000
395 - Particulars of a mortgage or charge 19 April 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 05 December 1999
169 - Return by a company purchasing its own shares 04 November 1999
RESOLUTIONS - N/A 20 October 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
169 - Return by a company purchasing its own shares 13 January 1999
RESOLUTIONS - N/A 08 December 1998
363s - Annual Return 02 December 1998
AA - Annual Accounts 18 November 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 04 December 1997
395 - Particulars of a mortgage or charge 21 August 1997
395 - Particulars of a mortgage or charge 20 August 1997
RESOLUTIONS - N/A 15 July 1997
RESOLUTIONS - N/A 15 July 1997
RESOLUTIONS - N/A 15 July 1997
RESOLUTIONS - N/A 15 July 1997
RESOLUTIONS - N/A 15 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1997
123 - Notice of increase in nominal capital 15 July 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 29 November 1995
288 - N/A 29 November 1995
395 - Particulars of a mortgage or charge 12 October 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 06 December 1994
288 - N/A 06 December 1994
288 - N/A 06 December 1994
395 - Particulars of a mortgage or charge 17 May 1994
395 - Particulars of a mortgage or charge 13 May 1994
RESOLUTIONS - N/A 12 May 1994
RESOLUTIONS - N/A 12 May 1994
CERTNM - Change of name certificate 12 May 1994
123 - Notice of increase in nominal capital 12 May 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 10 December 1993
363s - Annual Return 21 December 1992
AA - Annual Accounts 10 December 1992
AA - Annual Accounts 04 March 1992
363b - Annual Return 04 March 1992
363a - Annual Return 17 April 1991
AA - Annual Accounts 27 March 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 August 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 31 August 1990
88(2)P - N/A 15 August 1990
287 - Change in situation or address of Registered Office 24 April 1990
363 - Annual Return 24 April 1990
AA - Annual Accounts 05 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1990
RESOLUTIONS - N/A 08 January 1990
123 - Notice of increase in nominal capital 08 January 1990
363 - Annual Return 14 December 1988
MEM/ARTS - N/A 18 November 1988
CERTNM - Change of name certificate 01 November 1988
287 - Change in situation or address of Registered Office 07 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 September 1988
287 - Change in situation or address of Registered Office 01 September 1988
288 - N/A 08 June 1988
288 - N/A 08 June 1988
287 - Change in situation or address of Registered Office 23 May 1988
MEM/ARTS - N/A 23 May 1988
RESOLUTIONS - N/A 17 May 1988
NEWINC - New incorporation documents 27 January 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2018 Outstanding

N/A

Guarantee & debenture 30 October 2012 Outstanding

N/A

Legal charge 19 June 2008 Outstanding

N/A

Assignment of life policy 01 November 2005 Outstanding

N/A

Assignment of life policy 29 September 2005 Outstanding

N/A

Assignment of life policy 29 September 2005 Outstanding

N/A

Debenture 08 September 2005 Outstanding

N/A

Legal charge 25 May 2001 Fully Satisfied

N/A

Charge by way of legal mortgage 14 April 2000 Outstanding

N/A

Floating charge 31 July 1997 Fully Satisfied

N/A

Legal charge 30 July 1997 Fully Satisfied

N/A

Legal charge 09 October 1995 Outstanding

N/A

Debenture 29 April 1994 Fully Satisfied

N/A

Debenture 28 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.