Company NamePGI Holdings Limited
DirectorsStephen Sebastian Hobhouse and Margaret Ann Gage
Company StatusActive
Company Number00056936
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1997(95 years, 9 months after company formation)
Appointment Duration26 years, 7 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Secretary NameMargaret Ann Gage
StatusCurrent
Appointed31 December 2009(108 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor 45
Ludgate Hill
London
EC4M 7JU
Director NameMs Margaret Ann Gage
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(110 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 45
Ludgate Hill
London
EC4M 7JU
Director NameMr Robert Ogle Ball Barnes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPicots 14 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Director NameJohn Byrn Fenton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 July 1993)
RoleCompany Director
Correspondence Address23 Townshend Road
Richmond
Surrey
TW9 1XH
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(92 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 20 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Director NameThomas John Mathew
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(93 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 June 1998)
RoleCompany Director
Correspondence AddressBanks Fee
Longborough
Moreton In Marsh
Gloucestershire
GL56 0QF
Wales

Contact

Websitepti.com

Location

Registered Address3rd Floor 45
Ludgate Hill
London
EC4M 7JU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2m at £1Pgi Group PLC
99.98%
Ordinary
500 at £1Margaret Ann Gage
0.03%
Ordinary

Financials

Year2014
Turnover£412,790
Net Worth-£23,195,415
Current Liabilities£8,146

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

9 December 1996Delivered 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 1991Delivered 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 1974Delivered 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 1974Delivered 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 1973Delivered 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 1973Delivered 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 1971Delivered 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

Filing History

16 August 2023Full accounts made up to 31 December 2022 (19 pages)
20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
11 October 2022Full accounts made up to 31 December 2021 (18 pages)
16 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
4 September 2021Full accounts made up to 31 December 2020 (18 pages)
17 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
4 September 2020Full accounts made up to 31 December 2019 (20 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 31 December 2018 (20 pages)
13 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
15 June 2018Accounts for a small company made up to 31 December 2017 (23 pages)
14 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (20 pages)
19 July 2017Full accounts made up to 31 December 2016 (20 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
30 November 2016Satisfaction of charge 7 in full (1 page)
30 November 2016Satisfaction of charge 2 in full (1 page)
30 November 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
30 November 2016Satisfaction of charge 4 in full (1 page)
30 November 2016Satisfaction of charge 2 in full (1 page)
30 November 2016Satisfaction of charge 5 in full (1 page)
30 November 2016Satisfaction of charge 6 in full (1 page)
30 November 2016Satisfaction of charge 5 in full (1 page)
30 November 2016Satisfaction of charge 3 in full (1 page)
30 November 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
30 November 2016Satisfaction of charge 1 in full (1 page)
30 November 2016Satisfaction of charge 6 in full (1 page)
30 November 2016Satisfaction of charge 3 in full (1 page)
30 November 2016Satisfaction of charge 4 in full (1 page)
30 November 2016Satisfaction of charge 7 in full (1 page)
30 November 2016Satisfaction of charge 1 in full (1 page)
29 June 2016Full accounts made up to 31 December 2015 (23 pages)
29 June 2016Full accounts made up to 31 December 2015 (23 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,000,000
(4 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,000,000
(4 pages)
21 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2015Statement by Directors (1 page)
21 December 2015Solvency Statement dated 02/12/15 (1 page)
21 December 2015Statement of capital on 21 December 2015
  • GBP 2,000,000.00
(4 pages)
21 December 2015Statement of capital on 21 December 2015
  • GBP 2,000,000.00
(4 pages)
21 December 2015Statement by Directors (1 page)
21 December 2015Solvency Statement dated 02/12/15 (1 page)
21 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 30,000,000.00
(4 pages)
23 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 30,000,000.00
(4 pages)
23 November 2015Statement of company's objects (2 pages)
23 November 2015Statement of company's objects (2 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 30,000,000.00
(4 pages)
26 September 2015Change of name notice (2 pages)
26 September 2015Company name changed plantation & general holdings LIMITED\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-09-10
(2 pages)
26 September 2015Change of name notice (2 pages)
26 September 2015Company name changed plantation & general holdings LIMITED\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-09-10
(2 pages)
26 June 2015Full accounts made up to 31 December 2014 (16 pages)
26 June 2015Full accounts made up to 31 December 2014 (16 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,000,000
(4 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,000,000
(4 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,000,000
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,000,000
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,000,000
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,000,000
(4 pages)
27 June 2014Full accounts made up to 31 December 2013 (16 pages)
27 June 2014Full accounts made up to 31 December 2013 (16 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
24 May 2013Full accounts made up to 31 December 2012 (16 pages)
24 May 2013Full accounts made up to 31 December 2012 (16 pages)
23 January 2013Registered office address changed from 81 Carter Lane London EC4V 5EP on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 81 Carter Lane London EC4V 5EP on 23 January 2013 (1 page)
20 August 2012Termination of appointment of Geoffrey Moores as a director (1 page)
20 August 2012Appointment of Ms Margaret Ann Gage as a director (2 pages)
20 August 2012Appointment of Ms Margaret Ann Gage as a director (2 pages)
20 August 2012Termination of appointment of Geoffrey Moores as a director (1 page)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
20 June 2012Full accounts made up to 31 December 2011 (16 pages)
20 June 2012Full accounts made up to 31 December 2011 (16 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 June 2011Full accounts made up to 31 December 2010 (15 pages)
27 June 2011Full accounts made up to 31 December 2010 (15 pages)
8 July 2010Full accounts made up to 31 December 2009 (15 pages)
8 July 2010Full accounts made up to 31 December 2009 (15 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
18 January 2010Appointment of Margaret Ann Gage as a secretary (1 page)
18 January 2010Termination of appointment of Douglas Saveker as a secretary (1 page)
18 January 2010Appointment of Margaret Ann Gage as a secretary (1 page)
18 January 2010Termination of appointment of Douglas Saveker as a secretary (1 page)
25 August 2009Full accounts made up to 31 December 2008 (14 pages)
25 August 2009Full accounts made up to 31 December 2008 (14 pages)
23 June 2009Return made up to 06/06/09; full list of members (4 pages)
23 June 2009Return made up to 06/06/09; full list of members (4 pages)
8 August 2008Full accounts made up to 31 December 2007 (14 pages)
8 August 2008Full accounts made up to 31 December 2007 (14 pages)
10 June 2008Return made up to 06/06/08; full list of members (4 pages)
10 June 2008Return made up to 06/06/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
28 June 2007Return made up to 06/06/07; no change of members (7 pages)
28 June 2007Return made up to 06/06/07; no change of members (7 pages)
22 August 2006Full accounts made up to 31 December 2005 (13 pages)
22 August 2006Full accounts made up to 31 December 2005 (13 pages)
13 June 2006Return made up to 06/06/06; full list of members (7 pages)
13 June 2006Return made up to 06/06/06; full list of members (7 pages)
14 June 2005Return made up to 06/06/05; full list of members (8 pages)
14 June 2005Return made up to 06/06/05; full list of members (8 pages)
24 May 2005Full accounts made up to 31 December 2004 (12 pages)
24 May 2005Full accounts made up to 31 December 2004 (12 pages)
11 May 2005Company name changed pgi group LIMITED\certificate issued on 11/05/05 (2 pages)
11 May 2005Company name changed pgi group LIMITED\certificate issued on 11/05/05 (2 pages)
25 February 2005Company name changed plantation & general holdings li mited\certificate issued on 25/02/05 (2 pages)
25 February 2005Company name changed plantation & general holdings li mited\certificate issued on 25/02/05 (2 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
15 June 2004Full accounts made up to 31 December 2003 (12 pages)
15 June 2004Full accounts made up to 31 December 2003 (12 pages)
13 July 2003Return made up to 07/07/03; full list of members (7 pages)
13 July 2003Return made up to 07/07/03; full list of members (7 pages)
3 June 2003Full accounts made up to 31 December 2002 (12 pages)
3 June 2003Full accounts made up to 31 December 2002 (12 pages)
19 July 2002Return made up to 07/07/02; full list of members (7 pages)
19 July 2002Return made up to 07/07/02; full list of members (7 pages)
14 May 2002Full accounts made up to 31 December 2001 (11 pages)
14 May 2002Full accounts made up to 31 December 2001 (11 pages)
24 July 2001Return made up to 07/07/01; full list of members (6 pages)
24 July 2001Return made up to 07/07/01; full list of members (6 pages)
5 July 2001Full accounts made up to 31 December 2000 (11 pages)
5 July 2001Full accounts made up to 31 December 2000 (11 pages)
17 July 2000Return made up to 07/07/00; full list of members (6 pages)
17 July 2000Return made up to 07/07/00; full list of members (6 pages)
14 July 2000Full accounts made up to 31 December 1999 (12 pages)
14 July 2000Full accounts made up to 31 December 1999 (12 pages)
26 July 1999Return made up to 07/07/99; no change of members (7 pages)
26 July 1999Return made up to 07/07/99; no change of members (7 pages)
6 July 1999Full accounts made up to 31 December 1998 (12 pages)
6 July 1999Full accounts made up to 31 December 1998 (12 pages)
11 February 1999Re-registration of Memorandum and Articles (7 pages)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1999Application for reregistration from PLC to private (1 page)
11 February 1999Certificate of re-registration from Public Limited Company to Private (1 page)
11 February 1999Application for reregistration from PLC to private (1 page)
11 February 1999Certificate of re-registration from Public Limited Company to Private (1 page)
11 February 1999Re-registration of Memorandum and Articles (7 pages)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 July 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 July 1998Full accounts made up to 31 December 1997 (12 pages)
4 July 1998Full accounts made up to 31 December 1997 (12 pages)
14 April 1998Incorporation (45 pages)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997New director appointed (4 pages)
17 September 1997New director appointed (4 pages)
21 July 1997Full accounts made up to 31 December 1996 (12 pages)
21 July 1997Full accounts made up to 31 December 1996 (12 pages)
8 June 1997£ nc 150000/5000000 02/06/97 (1 page)
8 June 1997Ad 02/06/97--------- £ si 1891945@1=1891945 £ ic 108055/2000000 (2 pages)
8 June 1997Ad 02/06/97--------- £ si 1891945@1=1891945 £ ic 108055/2000000 (2 pages)
8 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1997£ nc 150000/5000000 02/06/97 (1 page)
13 December 1996Particulars of mortgage/charge (5 pages)
13 December 1996Particulars of mortgage/charge (5 pages)
28 November 1996Registered office changed on 28/11/96 from: 71 carter lane london EC4V 5EQ (1 page)
28 November 1996Registered office changed on 28/11/96 from: 71 carter lane london EC4V 5EQ (1 page)
21 July 1996Return made up to 07/07/96; no change of members (7 pages)
21 July 1996Return made up to 07/07/96; no change of members (7 pages)
13 February 1996Company name changed chillington agriculture PLC\certificate issued on 14/02/96 (2 pages)
13 February 1996Company name changed chillington agriculture PLC\certificate issued on 14/02/96 (2 pages)
13 June 1995Full accounts made up to 31 December 1994 (9 pages)
13 June 1995Full accounts made up to 31 December 1994 (9 pages)
29 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (205 pages)
20 October 1988Company name changed\certificate issued on 20/10/88 (2 pages)
20 October 1988Company name changed\certificate issued on 20/10/88 (2 pages)
13 December 1901Incorporation (44 pages)