Company Information for R. J. PITCHER LIMITED
11 WHEATSTONE COURT, DAVY WAY, WATERWELLS BUSINESS PARK, QUEDGELEY, GLOUCESTER, GL2 2AQ,
|
Company Registration Number
03968459
Private Limited Company
Active |
Company Name | ||
---|---|---|
R. J. PITCHER LIMITED | ||
Legal Registered Office | ||
11 WHEATSTONE COURT, DAVY WAY WATERWELLS BUSINESS PARK, QUEDGELEY GLOUCESTER GL2 2AQ Other companies in GL1 | ||
Previous Names | ||
|
Company Number | 03968459 | |
---|---|---|
Company ID Number | 03968459 | |
Date formed | 2000-04-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 18:07:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA PITCHER |
||
RICHARD JOHN PITCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN THOMAS COLLINGWOOD |
Company Secretary | ||
IAN THOMAS COLLINGWOOD |
Director | ||
DAWSON MICHAEL PATTERSON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STICKLEPATH ENTERPRISES LIMITED | Director | 2015-05-01 | CURRENT | 2009-02-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 29/04/17 STATEMENT OF CAPITAL;GBP 73646 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/17 FROM 17 Brunswick Square Gloucester Glos GL1 1UG | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 73646 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/15 STATEMENT OF CAPITAL;GBP 73646 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/14 STATEMENT OF CAPITAL;GBP 73646 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard John Pitcher on 2011-04-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA PITCHER on 2011-04-10 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/10 FROM 14 Pembury Road Gloucester GL4 6UE United Kingdom | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/10 FROM Caxton House 3 Brunswick Road Gloucester Gloucestershire GL1 1HG | |
DISS40 | Compulsory strike-off action has been discontinued | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | SECRETARY APPOINTED MRS ANGELA JEAN PITCHER | |
288b | APPOINTMENT TERMINATED SECRETARY IAN COLLINGWOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN COLLINGWOOD | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED KOPY QUIK LIMITED CERTIFICATE ISSUED ON 29/01/09 | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/03 FROM: NORFOLK HOUSE 105A SOUTHGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 1UT | |
RES04 | £ NC 1000/100000 10/09 | |
363s | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 10/09/01 | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 01/11/01-30/04/02 £ SI 73645@1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 51 BRUNSWICK ROAD GLOUCESTER GLOUCESTERSHIRE GL1 1JS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-08-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products
Creditors Due Within One Year | 2012-05-01 | £ 14,069 |
---|---|---|
Provisions For Liabilities Charges | 2011-04-30 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R. J. PITCHER LIMITED
Called Up Share Capital | 2012-05-01 | £ 73,646 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 73,646 |
Called Up Share Capital | 2011-04-30 | £ 73,646 |
Cash Bank In Hand | 2012-05-01 | £ 9,102 |
Cash Bank In Hand | 2012-04-30 | £ 3,131 |
Cash Bank In Hand | 2011-04-30 | £ 6,483 |
Current Assets | 2012-05-01 | £ 28,203 |
Current Assets | 2012-04-30 | £ 21,820 |
Current Assets | 2011-04-30 | £ 25,692 |
Debtors | 2012-05-01 | £ 13,856 |
Debtors | 2012-04-30 | £ 11,927 |
Debtors | 2011-04-30 | £ 12,352 |
Fixed Assets | 2012-05-01 | £ 11,261 |
Fixed Assets | 2012-04-30 | £ 6,261 |
Fixed Assets | 2011-04-30 | £ 7,000 |
Shareholder Funds | 2012-05-01 | £ 25,395 |
Shareholder Funds | 2012-04-30 | £ 21,922 |
Shareholder Funds | 2011-04-30 | £ 21,774 |
Stocks Inventory | 2012-05-01 | £ 5,245 |
Stocks Inventory | 2012-04-30 | £ 6,762 |
Stocks Inventory | 2011-04-30 | £ 6,857 |
Tangible Fixed Assets | 2012-05-01 | £ 6,761 |
Tangible Fixed Assets | 2012-04-30 | £ 1,011 |
Tangible Fixed Assets | 2011-04-30 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as R. J. PITCHER LIMITED are:
PRESSALIT LIMITED | £ 214,179 |
LAPPSET UK LIMITED | £ 103,419 |
PETERS LIBRARY SERVICE LIMITED | £ 89,773 |
JUPITER PLAY & LEISURE LTD. | £ 56,845 |
SALAD CREATIVE LIMITED | £ 47,850 |
NAL LIMITED | £ 42,825 |
TIMBERPLAY LTD. | £ 40,664 |
SITE SAFETY LIMITED | £ 36,228 |
2CL COMMUNICATIONS LIMITED | £ 21,470 |
RHODAWN LIMITED | £ 16,638 |
TERRY GROUP LIMITED | £ 6,143,844 |
STRIVE AV LIMITED | £ 5,620,458 |
CLAN TOOLS & PLANT LIMITED | £ 3,076,960 |
NAL LIMITED | £ 2,595,380 |
THE COMPOST BAG COMPANY LTD | £ 1,791,083 |
PETERS LIBRARY SERVICE LIMITED | £ 1,096,396 |
JUPITER PLAY & LEISURE LTD. | £ 901,257 |
REDPALM TECHNOLOGY SERVICES LTD | £ 849,268 |
BERGMANN DIRECT LIMITED | £ 763,452 |
JOHNSONS CATERING EQUIPMENT LTD | £ 704,535 |
TERRY GROUP LIMITED | £ 6,143,844 |
STRIVE AV LIMITED | £ 5,620,458 |
CLAN TOOLS & PLANT LIMITED | £ 3,076,960 |
NAL LIMITED | £ 2,595,380 |
THE COMPOST BAG COMPANY LTD | £ 1,791,083 |
PETERS LIBRARY SERVICE LIMITED | £ 1,096,396 |
JUPITER PLAY & LEISURE LTD. | £ 901,257 |
REDPALM TECHNOLOGY SERVICES LTD | £ 849,268 |
BERGMANN DIRECT LIMITED | £ 763,452 |
JOHNSONS CATERING EQUIPMENT LTD | £ 704,535 |
TERRY GROUP LIMITED | £ 6,143,844 |
STRIVE AV LIMITED | £ 5,620,458 |
CLAN TOOLS & PLANT LIMITED | £ 3,076,960 |
NAL LIMITED | £ 2,595,380 |
THE COMPOST BAG COMPANY LTD | £ 1,791,083 |
PETERS LIBRARY SERVICE LIMITED | £ 1,096,396 |
JUPITER PLAY & LEISURE LTD. | £ 901,257 |
REDPALM TECHNOLOGY SERVICES LTD | £ 849,268 |
BERGMANN DIRECT LIMITED | £ 763,452 |
JOHNSONS CATERING EQUIPMENT LTD | £ 704,535 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | R. J. PITCHER LIMITED | Event Date | 2009-08-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |