PEDIGREE NO. 1 LIMITED

Register to unlock more data on OkredoRegister

PEDIGREE NO. 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00918540

Incorporation date

17/10/1967

Size

Full

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1967)
dot icon07/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2014
First Gazette notice for voluntary strike-off
dot icon10/12/2014
Application to strike the company off the register
dot icon08/12/2014
Statement by directors
dot icon08/12/2014
Statement of capital on 2014-12-08
dot icon08/12/2014
Solvency statement dated 24/11/14
dot icon08/12/2014
Resolutions
dot icon03/12/2014
Satisfaction of charge 2 in full
dot icon20/10/2014
Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 2014-10-06
dot icon20/10/2014
Appointment of Mr Malcolm Dunn as a director on 2014-10-06
dot icon20/10/2014
Appointment of Mr David Michael Forde as a director on 2014-10-06
dot icon20/10/2014
Termination of appointment of Sean Michael Paterson as a director on 2014-10-08
dot icon20/10/2014
Termination of appointment of Anne Louise Oliver as a director on 2014-10-06
dot icon20/10/2014
Termination of appointment of Anne Louise Oliver as a secretary on 2014-10-06
dot icon20/10/2014
Full accounts made up to 2013-12-31
dot icon26/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon14/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon14/10/2013
Secretary's details changed for Mrs Anne Louise Oliver on 2013-10-14
dot icon14/10/2013
Director's details changed for Mrs Kelly Taylor-Welsh on 2013-10-14
dot icon14/10/2013
Director's details changed for Mr Sean Michael Paterson on 2013-10-14
dot icon14/10/2013
Director's details changed for Mrs Anne Louise Oliver on 2013-10-14
dot icon04/07/2013
Accounts made up to 2012-12-31
dot icon27/06/2013
Resolutions
dot icon27/06/2013
Re-registration of Memorandum and Articles
dot icon27/06/2013
Certificate of re-registration from Public Limited Company to Private
dot icon27/06/2013
Re-registration from a public company to a private limited company
dot icon25/06/2013
Sub-division of shares on 2013-06-14
dot icon25/06/2013
Change of share class name or designation
dot icon19/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon19/10/2012
Director's details changed for Mrs Anne Louise Oliver on 2012-10-19
dot icon19/10/2012
Director's details changed for Mrs Kelly Taylor-Welsh on 2012-10-19
dot icon19/10/2012
Director's details changed for Mr Sean Michael Paterson on 2012-10-19
dot icon19/10/2012
Secretary's details changed for Mrs Anne Louise Oliver on 2012-10-19
dot icon03/08/2012
Director's details changed for Mrs Kelly Taylor-Welsh on 2012-08-01
dot icon12/06/2012
Accounts made up to 2011-12-31
dot icon02/04/2012
Termination of appointment of John Charles Low as a director on 2012-03-31
dot icon29/03/2012
Appointment of Mrs Kelly Taylor-Welsh as a director on 2012-03-23
dot icon22/12/2011
Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 2011-12-22
dot icon18/10/2011
Director's details changed for Mr Sean Michael Paterson on 2011-10-17
dot icon17/10/2011
Director's details changed for Mr Sean Michael Paterson on 2011-10-17
dot icon10/10/2011
Appointment of Mr Sean Michael Paterson as a director on 2011-09-29
dot icon10/10/2011
Termination of appointment of Craig Tedford as a director on 2011-09-29
dot icon06/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon06/10/2011
Director's details changed for Mrs Anne Louise Oliver on 2011-10-06
dot icon06/10/2011
Secretary's details changed for Mrs Anne Louise Oliver on 2011-10-06
dot icon12/09/2011
Appointment of Mr John Charles Low as a director on 2011-08-29
dot icon12/09/2011
Termination of appointment of William John Payne as a director on 2011-08-29
dot icon22/06/2011
Accounts made up to 2010-12-31
dot icon05/11/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon28/05/2010
Accounts made up to 2009-12-31
dot icon28/09/2009
Return made up to 24/09/09; full list of members
dot icon10/07/2009
Accounts made up to 2008-12-31
dot icon03/03/2009
Appointment terminated director scottish & newcastle breweries(services) LIMITED
dot icon24/02/2009
Appointment terminated director and secretary simon aves
dot icon12/02/2009
Director appointed craig tedford
dot icon02/02/2009
Director appointed william john payne
dot icon29/01/2009
Director and secretary appointed anne louise oliver
dot icon07/10/2008
Return made up to 24/09/08; full list of members
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon06/08/2008
Appointment terminate, director and secretary mark stevens logged form
dot icon05/08/2008
Director and secretary appointed simon howard aves
dot icon25/07/2008
Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008
dot icon25/10/2007
Return made up to 24/09/07; full list of members
dot icon07/08/2007
Full accounts made up to 2006-12-31
dot icon11/10/2006
Return made up to 24/09/06; full list of members
dot icon07/08/2006
Full accounts made up to 2005-12-31
dot icon19/09/2005
Return made up to 24/09/05; full list of members
dot icon18/07/2005
Full accounts made up to 2004-12-31
dot icon21/03/2005
Secretary's particulars changed;director's particulars changed
dot icon27/09/2004
Return made up to 24/09/04; full list of members
dot icon08/07/2004
Full accounts made up to 2003-12-28
dot icon31/12/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon02/12/2003
Full accounts made up to 2003-04-27
dot icon11/11/2003
Secretary's particulars changed;director's particulars changed
dot icon30/09/2003
Return made up to 24/09/03; full list of members
dot icon06/12/2002
Return made up to 24/09/02; full list of members
dot icon04/12/2002
Full accounts made up to 2002-04-28
dot icon21/10/2002
Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA
dot icon09/05/2002
Secretary resigned;director resigned
dot icon02/05/2002
New secretary appointed;new director appointed
dot icon03/12/2001
Full accounts made up to 2001-04-29
dot icon18/09/2001
Return made up to 24/09/01; full list of members
dot icon06/08/2001
Director resigned
dot icon05/12/2000
Full accounts made up to 2000-04-30
dot icon19/10/2000
Return made up to 24/09/00; full list of members
dot icon03/03/2000
Director resigned
dot icon02/03/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon02/11/1999
Return made up to 24/09/99; no change of members
dot icon29/09/1999
Full accounts made up to 1999-05-02
dot icon25/05/1999
New director appointed
dot icon10/05/1999
Director resigned
dot icon23/03/1999
Certificate of change of name
dot icon23/03/1999
Director resigned
dot icon23/03/1999
Director resigned
dot icon23/03/1999
Director resigned
dot icon23/03/1999
Secretary resigned;director resigned
dot icon23/03/1999
Director resigned
dot icon23/03/1999
Director resigned
dot icon16/03/1999
New secretary appointed;new director appointed
dot icon16/03/1999
New director appointed
dot icon25/02/1999
Director resigned
dot icon20/11/1998
Full accounts made up to 1998-05-03
dot icon26/10/1998
Return made up to 24/09/98; no change of members
dot icon12/12/1997
Director resigned
dot icon12/12/1997
New director appointed
dot icon12/12/1997
Return made up to 24/09/97; full list of members
dot icon28/11/1997
Full accounts made up to 1997-04-27
dot icon28/01/1997
Director resigned
dot icon11/11/1996
Return made up to 24/09/96; full list of members
dot icon25/10/1996
Full accounts made up to 1996-04-28
dot icon10/06/1996
Secretary resigned;director resigned
dot icon11/03/1996
New secretary appointed;new director appointed
dot icon31/10/1995
Declaration of satisfaction of mortgage/charge
dot icon24/10/1995
Full accounts made up to 1995-04-30
dot icon24/10/1995
Return made up to 24/09/95; no change of members
dot icon04/09/1995
New director appointed
dot icon31/08/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Full accounts made up to 1994-05-01
dot icon11/11/1994
Return made up to 24/09/94; no change of members
dot icon04/02/1994
Particulars of mortgage/charge
dot icon24/11/1993
Director resigned
dot icon21/09/1993
Full accounts made up to 1993-05-02
dot icon21/09/1993
Return made up to 24/09/93; full list of members
dot icon16/10/1992
Full accounts made up to 1992-05-03
dot icon16/10/1992
Return made up to 24/09/92; no change of members
dot icon23/03/1992
Director resigned
dot icon03/03/1992
Director resigned
dot icon10/10/1991
Full accounts made up to 1991-04-28
dot icon10/10/1991
Return made up to 24/09/91; no change of members
dot icon07/04/1991
Director resigned
dot icon12/10/1990
Full accounts made up to 1990-04-29
dot icon12/10/1990
Return made up to 24/09/90; full list of members
dot icon04/06/1990
New director appointed
dot icon08/01/1990
Full accounts made up to 1989-04-30
dot icon08/01/1990
Return made up to 27/12/89; full list of members
dot icon08/11/1988
Declaration of satisfaction of mortgage/charge
dot icon08/11/1988
Declaration of satisfaction of mortgage/charge
dot icon03/10/1988
Full accounts made up to 1988-05-01
dot icon03/10/1988
Return made up to 08/08/88; full list of members
dot icon30/09/1988
Declaration of satisfaction of mortgage/charge
dot icon26/07/1988
Director resigned
dot icon15/02/1988
New director appointed
dot icon01/12/1987
Return made up to 23/10/87; full list of members
dot icon13/11/1987
Full accounts made up to 1987-05-03
dot icon25/09/1987
New director appointed
dot icon31/12/1986
Full accounts made up to 1986-04-27
dot icon31/12/1986
Return made up to 04/09/86; full list of members
dot icon01/06/1983
Certificate of re-registration from Private to Public Limited Company
dot icon17/10/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED
Corporate Director
25/02/2000 - 20/02/2009
88
Gore, John Richard
Director
17/08/1995 - 15/10/1997
7
Grieve, Douglas William
Director
17/08/1995 - 01/03/1999
2
Dunn, Malcolm James Shiel
Director
06/10/2014 - Present
30
Paterson, Sean Michael
Director
29/09/2011 - 08/10/2014
185

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PEDIGREE NO. 1 LIMITED

PEDIGREE NO. 1 LIMITED is an(a) Dissolved company incorporated on 17/10/1967 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PEDIGREE NO. 1 LIMITED?

toggle

PEDIGREE NO. 1 LIMITED is currently Dissolved. It was registered on 17/10/1967 and dissolved on 07/04/2015.

Where is PEDIGREE NO. 1 LIMITED located?

toggle

PEDIGREE NO. 1 LIMITED is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does PEDIGREE NO. 1 LIMITED do?

toggle

PEDIGREE NO. 1 LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for PEDIGREE NO. 1 LIMITED?

toggle

The latest filing was on 07/04/2015: Final Gazette dissolved via voluntary strike-off.