Sutton Scotney
Winchester
Hampshire
SO21 3ND
Secretary Name | Margaret Ann Gage |
---|---|
Status | Current |
Appointed | 31 December 2009(108 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Ms Margaret Ann Gage |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2012(110 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Mr Robert Ogle Ball Barnes |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Picots 14 Chishill Road Heydon Royston Hertfordshire SG8 8PW |
Director Name | John Byrn Fenton |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | 23 Townshend Road Richmond Surrey TW9 1XH |
Director Name | Mr Konrad Patrick Legg |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudeley Hall Hartlake Road Tudeley Tonbridge Kent TN11 0PQ |
Secretary Name | Mr Douglas George Saveker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | East Lodge 47 Doods Park Road Reigate Surrey RH2 0PU |
Director Name | Mr Geoffrey Moores |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(92 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 20 August 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dovedale Close High Lane Stockport Cheshire SK6 8DU |
Director Name | Thomas John Mathew |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(93 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 June 1998) |
Role | Company Director |
Correspondence Address | Banks Fee Longborough Moreton In Marsh Gloucestershire GL56 0QF Wales |
Website | pti.com |
---|
Registered Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2m at £1 | Pgi Group PLC 99.98% Ordinary |
---|---|
500 at £1 | Margaret Ann Gage 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £412,790 |
Net Worth | -£23,195,415 |
Current Liabilities | £8,146 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2023 (2 months, 4 weeks from now) |
9 December 1996 | Delivered on: 13 December 1996 Persons entitled: Standard Bank London Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee of even date. Particulars: 932,651 ordinary shares of £1 each in cessnock holdings limited and all other securities rights moneys including without limitation dividends. See the mortgage charge document for full details. Outstanding |
---|---|
19 April 1991 | Delivered on: 8 May 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 August 1974 | Delivered on: 26 September 1974 Persons entitled: National and Grindlays Bank Limited Classification: Primary mortgage bond Secured details: Primary mortgage bond being a charge executed outside the UK and comprising property situate outside the UK for further securing sri lanka rupees 350,000 secured by a charge dated 4/1/1973. Particulars: The plant, machinery, equipment and all other moveable property now lying in and upon the company's factories on balmoral group of estates (including clydesdale, sandringtram and yarra vale) situated at agropatana nuwara eliya, central province. (See doc 134). Outstanding |
23 August 1974 | Delivered on: 26 September 1974 Persons entitled: National and Grindlays Bank Limited Classification: Secondary mortgage bond Secured details: Secondary mortgage bond being a charge executed outside the UK and comprising property situate outside the united kingdom dated the 23/8/74 for securing sri lanka rupees 200,000. Particulars: The plant, machinery, equipment and all other moveable property now lying in and upon the company's factories on balmoral group of estates (including clydesdale, sandringtram and yarra vale) situated at agropatana. Nuwara eliya, central province. Outstanding |
14 March 1973 | Delivered on: 30 March 1973 Persons entitled: National and Grindlays Bank LTD Classification: Certified copy secondary mortgage bond Secured details: All monies due or to become due from the company to national & grindlays bank LTD on an account current not exceeding sri lanka rs 350,000. Particulars: Firstly, the plant and machinery equipment and all other movable property now lying in company's factories on balmoral group of estates secondly, all sums of money which may be recoverable or receivable under all and every contracts (for details see doc 127). Outstanding |
4 January 1973 | Delivered on: 22 January 1973 Persons entitled: National and Grindlays Bank LTD Classification: Certified copy secondary mortgage Secured details: All monies due or to become due from the company to national & grindlays bank LTD on an account current not exceeding sri lanka rs 350,000. Particulars: (1) all the leaf plucked gathered and collected from balmoral group of estate situated at agrapatana, republic of sri lanka (for details see doc 123). Outstanding |
9 November 1971 | Delivered on: 15 December 1971 Persons entitled: National and Grindlays Bank LTD Classification: Mortgage executed outside the united kingdom and comprising property outside the united kingdom Secured details: For securing ceylon rupees 450,000 & all other monies due or to become due from the company to the chargee on any account whatsoever not exceeding ceylon. Particulars: All the tea gathered & collected from the companys tea gardens (see doc for full details). Outstanding |
4 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
---|---|
17 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
4 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
13 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
15 June 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
14 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
30 November 2016 | Satisfaction of charge 5 in full (1 page) |
30 November 2016 | Satisfaction of charge 3 in full (1 page) |
30 November 2016 | Satisfaction of charge 2 in full (1 page) |
30 November 2016 | Satisfaction of charge 6 in full (1 page) |
30 November 2016 | Satisfaction of charge 7 in full (1 page) |
30 November 2016 | Satisfaction of charge 4 in full (1 page) |
30 November 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
30 November 2016 | Satisfaction of charge 1 in full (1 page) |
30 November 2016 | Satisfaction of charge 1 in full (1 page) |
30 November 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
30 November 2016 | Satisfaction of charge 2 in full (1 page) |
30 November 2016 | Satisfaction of charge 3 in full (1 page) |
30 November 2016 | Satisfaction of charge 5 in full (1 page) |
30 November 2016 | Satisfaction of charge 6 in full (1 page) |
30 November 2016 | Satisfaction of charge 7 in full (1 page) |
30 November 2016 | Satisfaction of charge 4 in full (1 page) |
29 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
21 December 2015 | Statement of capital on 21 December 2015
|
21 December 2015 | Statement by Directors (1 page) |
21 December 2015 | Solvency Statement dated 02/12/15 (1 page) |
21 December 2015 | Resolutions
|
21 December 2015 | Statement of capital on 21 December 2015
|
21 December 2015 | Statement by Directors (1 page) |
21 December 2015 | Solvency Statement dated 02/12/15 (1 page) |
21 December 2015 | Resolutions
|
23 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
23 November 2015 | Statement of company's objects (2 pages) |
23 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
23 November 2015 | Resolutions
|
23 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
23 November 2015 | Statement of company's objects (2 pages) |
23 November 2015 | Resolutions
|
26 September 2015 | Company name changed plantation & general holdings LIMITED\certificate issued on 26/09/15
|
26 September 2015 | Change of name notice (2 pages) |
26 September 2015 | Company name changed plantation & general holdings LIMITED\certificate issued on 26/09/15
|
26 September 2015 | Change of name notice (2 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 January 2013 | Registered office address changed from 81 Carter Lane London EC4V 5EP on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from 81 Carter Lane London EC4V 5EP on 23 January 2013 (1 page) |
20 August 2012 | Appointment of Ms Margaret Ann Gage as a director (2 pages) |
20 August 2012 | Termination of appointment of Geoffrey Moores as a director (1 page) |
20 August 2012 | Appointment of Ms Margaret Ann Gage as a director (2 pages) |
20 August 2012 | Termination of appointment of Geoffrey Moores as a director (1 page) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Termination of appointment of Douglas Saveker as a secretary (1 page) |
18 January 2010 | Appointment of Margaret Ann Gage as a secretary (1 page) |
18 January 2010 | Termination of appointment of Douglas Saveker as a secretary (1 page) |
18 January 2010 | Appointment of Margaret Ann Gage as a secretary (1 page) |
25 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
28 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
13 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 May 2005 | Company name changed pgi group LIMITED\certificate issued on 11/05/05 (2 pages) |
11 May 2005 | Company name changed pgi group LIMITED\certificate issued on 11/05/05 (2 pages) |
25 February 2005 | Company name changed plantation & general holdings li mited\certificate issued on 25/02/05 (2 pages) |
25 February 2005 | Company name changed plantation & general holdings li mited\certificate issued on 25/02/05 (2 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
13 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
19 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 July 1999 | Return made up to 07/07/99; no change of members (7 pages) |
26 July 1999 | Return made up to 07/07/99; no change of members (7 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 February 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 February 1999 | Re-registration of Memorandum and Articles (7 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | Application for reregistration from PLC to private (1 page) |
11 February 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 February 1999 | Re-registration of Memorandum and Articles (7 pages) |
11 February 1999 | Application for reregistration from PLC to private (1 page) |
11 February 1999 | Resolutions
|
20 July 1998 | Return made up to 07/07/98; full list of members
|
20 July 1998 | Return made up to 07/07/98; full list of members
|
4 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
4 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | New director appointed (4 pages) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | New director appointed (4 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 June 1997 | Ad 02/06/97--------- £ si [email protected]=1891945 £ ic 108055/2000000 (2 pages) |
8 June 1997 | Resolutions
|
8 June 1997 | £ nc 150000/5000000 02/06/97 (1 page) |
8 June 1997 | Ad 02/06/97--------- £ si [email protected]=1891945 £ ic 108055/2000000 (2 pages) |
8 June 1997 | Resolutions
|
8 June 1997 | £ nc 150000/5000000 02/06/97 (1 page) |
13 December 1996 | Particulars of mortgage/charge (5 pages) |
13 December 1996 | Particulars of mortgage/charge (5 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 71 carter lane london EC4V 5EQ (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: 71 carter lane london EC4V 5EQ (1 page) |
21 July 1996 | Return made up to 07/07/96; no change of members (7 pages) |
21 July 1996 | Return made up to 07/07/96; no change of members (7 pages) |
13 February 1996 | Company name changed chillington agriculture PLC\certificate issued on 14/02/96 (2 pages) |
13 February 1996 | Company name changed chillington agriculture PLC\certificate issued on 14/02/96 (2 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (205 pages) |
20 October 1988 | Company name changed\certificate issued on 20/10/88 (2 pages) |
20 October 1988 | Company name changed\certificate issued on 20/10/88 (2 pages) |