Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PEFC UK LIMITED
Company Information for

PEFC UK LIMITED

CHAPELSHADE HOUSE, 78-84 BELL STREET, DUNDEE, ANGUS, DD1 1HN,
Company Registration Number
SC209443
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Pefc Uk Ltd
PEFC UK LIMITED was founded on 2000-07-26 and has its registered office in Dundee. The organisation's status is listed as "Active". Pefc Uk Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PEFC UK LIMITED
 
Legal Registered Office
CHAPELSHADE HOUSE
78-84 BELL STREET
DUNDEE
ANGUS
DD1 1HN
Other companies in DD1
 
Filing Information
Company Number SC209443
Company ID Number SC209443
Date formed 2000-07-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB898572449  
Last Datalog update: 2023-09-05 11:51:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEFC UK LIMITED
The accountancy firm based at this address is MMGCA
Is this data useful to you?
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.

Company Officers of PEFC UK LIMITED

Current Directors
Officer Role Date Appointed
ROSS NORMAN BRADSHAW
Director 2006-08-01
STEVEN COOK
Director 2012-10-11
JULIA GRIFFIN
Director 2009-10-21
ROBERT HART
Director 2015-10-13
DAVID STEWART LESLIE
Director 2012-01-10
ANDERS OLOF OLSSON
Director 2016-01-12
ELISABETH PIVETEAU-BOLEY
Director 2017-01-15
JOHN ALASTAIR SANDERSON
Director 2010-01-13
ROBERT SHAW
Director 2010-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOHN BURKE
Director 2012-01-10 2016-07-04
HUGH GRAHAM MILLER
Director 2005-12-01 2015-07-07
MARK RICHARD WEATHERBED
Director 2008-12-01 2015-07-07
MILLER MCINTYRE & GELLATLY CHARTERED ACCOUNTANTS
Company Secretary 2009-01-07 2012-08-01
PETER DOUGLAS LANGDON LATHAM
Director 2005-12-01 2012-01-10
GEOFFREY HAROLD SKINNER
Director 2005-07-20 2010-07-01
WILLIAM BRIMLOW WALKER
Director 2005-07-20 2010-07-01
JOHN BARDSLEY
Director 2007-10-17 2009-10-20
DAVID JAMES TURNER MCKENZIE
Company Secretary 2007-02-01 2009-01-07
MICHAEL ALAN CLARK
Director 2005-12-01 2007-07-03
MARTIN FRANK GALE
Director 2005-12-01 2007-07-03
BELL INGRAM LIMITED
Company Secretary 2004-12-14 2007-02-01
PAUL JOHN GODWIN
Director 2003-08-01 2006-11-17
JOANNE ELIZABETH HANDLEY
Director 2005-07-20 2006-08-01
LEONARD LOUIS YULL
Director 2000-07-26 2006-08-01
COLIN STUART MILLAR
Director 2002-01-28 2005-07-20
BARRIE NEIL SINCLAIR
Company Secretary 2002-08-21 2004-12-14
DAVID GRAHAM DUKE-EVANS
Director 2000-07-26 2004-11-15
DAVID JAMES SULMAN
Director 2003-05-07 2004-11-15
PAUL JOHN GODWIN
Director 2003-05-07 2003-12-15
PAUL CHARLES MARTIN
Director 2003-05-07 2003-12-01
KATHLEEN ANN BRADLEY
Director 2000-07-26 2003-05-07
JAMES KING
Director 2000-07-26 2002-04-16
JOHN FRASER GUNN
Company Secretary 2000-07-26 2002-04-03
JOHN FRASER GUNN
Director 2000-07-26 2002-04-03
GEORGE MURRAY MCROBBIE
Director 2000-07-26 2001-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDERS OLOF OLSSON AGI MEDIA PACKAGING HOLDINGS LIMITED Director 2016-12-16 CURRENT 1998-01-02 Liquidation
JOHN ALASTAIR SANDERSON REFURBS TRADING LIMITED Director 2009-03-20 CURRENT 2009-03-20 Active
ROBERT SHAW HIGHLAND HOSPICE Director 2016-01-25 CURRENT 1985-05-24 Active
ROBERT SHAW FYRISH CONSULTING (SCOTLAND) LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-08-25APPOINTMENT TERMINATED, DIRECTOR THOMAS HALLAM
2023-08-25Director's details changed for Ross Norman Bradshaw on 2023-07-26
2023-08-25Director's details changed for Ms Margaret Fitzherbert on 2023-07-26
2023-05-04DIRECTOR APPOINTED EWAN BROWN
2023-01-24APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW
2022-07-05DIRECTOR APPOINTED MR PATRICK JAMES GUEST
2022-01-17APPOINTMENT TERMINATED, DIRECTOR JULIA GRIFFIN
2022-01-17APPOINTMENT TERMINATED, DIRECTOR JOHN ALASTAIR SANDERSON
2022-01-17APPOINTMENT TERMINATED, DIRECTOR JOHN ALASTAIR SANDERSON
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2020-12-01MEM/ARTSARTICLES OF ASSOCIATION
2020-12-01RES01ADOPT ARTICLES 01/12/20
2020-11-27AA01Current accounting period extended from 31/07/20 TO 31/12/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS OLOF OLSSON
2019-01-16AP01DIRECTOR APPOINTED MR THOMAS HALLAM
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17
2018-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17
2018-01-29CH01Director's details changed for Ms Elisabeth Piveteau on 2017-08-01
2017-08-02PSC08Notification of a person with significant control statement
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-08-01PSC07CESSATION OF STEVEN COOK AS A PSC
2017-08-01PSC07CESSATION OF ROBERT SHAW AS A PSC
2017-08-01PSC07CESSATION OF ROSS NORMAN BRADSHAW AS A PSC
2017-08-01PSC07CESSATION OF PATRICK JOHN BURKE AS A PSC
2017-08-01PSC07CESSATION OF JULIA GRIFFIN AS A PSC
2017-08-01PSC07CESSATION OF JOHN ALASTAIR SANDERSON AS A PSC
2017-08-01PSC07CESSATION OF DAVID STEWART LESLIE AS A PSC
2017-08-01PSC07CESSATION OF SIMON ROBERT HART AS A PSC
2017-08-01PSC07CESSATION OF ALUN WATKINS AS A PSC
2017-08-01PSC07CESSATION OF ANDERS OLOF OLSSON AS A PSC
2017-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN BURKE
2017-01-19AP01DIRECTOR APPOINTED MS ELISABETH PIVETEAU
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-03-31AP01DIRECTOR APPOINTED MR ANDERS OLSSON
2015-11-30CH01Director's details changed for Mr Robert Simon on 2015-11-27
2015-11-04AP01DIRECTOR APPOINTED MR ROBERT SIMON
2015-08-03AR0126/07/15 NO MEMBER LIST
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEATHERBED
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MILLER
2015-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2014-08-28AR0126/07/14 NO MEMBER LIST
2014-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-08-01AR0126/07/13 NO MEMBER LIST
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN BURKE / 01/06/2013
2013-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-03-22TM02APPOINTMENT TERMINATED, SECRETARY MILLER MCINTYRE & GELLATLY CHARTERED ACCOUNTANTS
2012-10-18AP01DIRECTOR APPOINTED MR STEVEN COOK
2012-09-11AR0126/07/12 NO MEMBER LIST
2012-09-10CH04CHANGE CORPORATE AS SECRETARY
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-03-07AP01DIRECTOR APPOINTED MR DAVID STEWART LESLIE
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER LATHAM
2012-03-07AP01DIRECTOR APPOINTED MR PATRICK JOHN BURKE
2011-08-22AR0126/07/11 NO MEMBER LIST
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE DD1 1HW SCOTLAND
2011-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-04-19AP01DIRECTOR APPOINTED MR JOHN ALASTAIR SANDERSON
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALKER
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SKINNER
2010-07-28AR0126/07/10 NO MEMBER LIST
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2010 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE TAYSIDE DD1 1RQ
2010-07-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MILLER MCINTYRE & GELLATLY CHARTERED ACCOUNTANTS / 01/10/2009
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD WEATHERBED / 01/10/2009
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRIMLOW WALKER / 01/10/2009
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HAROLD SKINNER / 01/10/2009
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HUGH GRAHAM MILLER / 01/10/2009
2010-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-04-16AP01DIRECTOR APPOINTED MR ROBERT SHAW
2009-11-06AP01DIRECTOR APPOINTED MRS JULIA GRIFFIN
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARDSLEY
2009-09-18363aANNUAL RETURN MADE UP TO 26/07/09
2009-03-16AA31/07/08 TOTAL EXEMPTION FULL
2009-03-09288aSECRETARY APPOINTED MILLER MCINTYRE & GELLATLY CHARTERED ACCOUNTANTS
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY DAVID MCKENZIE
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM C/O DAVID J.T. MACKENZIE C.A. UNIT 1 HAMES KEILLER BUILDINGS 32-34 MAINS LOAN DUNDEE DD4 7BT
2009-01-25288aDIRECTOR APPOINTED MARK RICHARD WEATHERBED
2008-08-11363aANNUAL RETURN MADE UP TO 26/07/08
2008-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2008-01-23288aNEW DIRECTOR APPOINTED
2007-08-02363aANNUAL RETURN MADE UP TO 26/07/07
2007-08-02288bDIRECTOR RESIGNED
2007-08-02288bDIRECTOR RESIGNED
2007-08-02288bSECRETARY RESIGNED
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-02-02287REGISTERED OFFICE CHANGED ON 02/02/07 FROM: DURN ISLA ROAD PERTH TAYSIDE PH2 7HF
2007-02-02288bSECRETARY RESIGNED
2007-02-02288aNEW SECRETARY APPOINTED
2006-12-06288bDIRECTOR RESIGNED
2006-11-09288bDIRECTOR RESIGNED
2006-11-08363aANNUAL RETURN MADE UP TO 26/07/06
2006-10-02288aNEW DIRECTOR APPOINTED
2006-10-02288bDIRECTOR RESIGNED
2006-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-24288aNEW DIRECTOR APPOINTED
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-23363sANNUAL RETURN MADE UP TO 26/07/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PEFC UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEFC UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEFC UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PEFC UK LIMITED

Intangible Assets
Patents
We have not found any records of PEFC UK LIMITED registering or being granted any patents
Domain Names

PEFC UK LIMITED owns 1 domain names.

pefc.co.uk  

Trademarks
We have not found any records of PEFC UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEFC UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PEFC UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PEFC UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEFC UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEFC UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.