Company NamePettex Limited
Company StatusActive
Company Number00695155
CategoryPrivate Limited Company
Incorporation Date9 June 1961(62 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSteven Peter Bolton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1997(35 years, 11 months after company formation)
Appointment Duration27 years
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address62/70 Fowler Road
Hainault Indust Est
Hainault
Ilford Essex
IG6 3UT
Director NameMr Keith Alan Cornell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1997(35 years, 11 months after company formation)
Appointment Duration27 years
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address62/70 Fowler Road
Hainault Indust Est
Hainault
Ilford Essex
IG6 3UT
Director NameSusan O'Brien
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2005(44 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address62/70 Fowler Road
Hainault Indust Est
Hainault
Ilford Essex
IG6 3UT
Director NameMrs Tina Rosina Fisher
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2005(44 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address62/70 Fowler Road
Hainault Indust Est
Hainault
Ilford Essex
IG6 3UT
Secretary NameSusan O'Brien
NationalityBritish
StatusCurrent
Appointed05 December 2005(44 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address62/70 Fowler Road
Hainault Indust Est
Hainault
Ilford Essex
IG6 3UT
Director NameMrs Lillian Bolton
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(30 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 December 2005)
RoleCompany Director
Correspondence AddressWoodview Barn
Shonks Mill Road Navestock
Romford
Essex
RM4 1EU
Director NameMr Peter James Bolton
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(30 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 December 2005)
RoleCompany Director
Correspondence AddressWoodview Barn
Shonks Mill Road Navestock
Romford
Essex
RM4 1EU
Director NameMr Alan Frank Cornell
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(30 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 December 2005)
RoleCompany Director
Correspondence AddressLangley High Road
Chigwell
Essex
IG7 6PT
Director NameMrs June Mary Cornell
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(30 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 December 2005)
RoleCompany Director
Correspondence AddressLangley High Road
Chigwell
Essex
IG7 6PT
Secretary NameMr Alan Frank Cornell
NationalityBritish
StatusResigned
Appointed21 October 1991(30 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 December 2005)
RoleCompany Director
Correspondence AddressLangley High Road
Chigwell
Essex
IG7 6PT

Contact

Websitepettex.co.uk

Location

Registered Address62/70 Fowler Road
Hainault Indust Est
Hainault
Ilford Essex
IG6 3UT
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

7 at £1Keith Cornell
7.00%
Ordinary A
7 at £1Steven Bolton
7.00%
Ordinary A
7 at £1Susan Irene O'brien
7.00%
Ordinary C
7 at £1Tina Rosina Fisher
7.00%
Ordinary C
18 at £1Keith Cornell
18.00%
Ordinary B
18 at £1Steven Bolton
18.00%
Ordinary B
18 at £1Susan O'brien
18.00%
Ordinary A
18 at £1Tina Fisher
18.00%
Ordinary A

Financials

Year2014
Net Worth£2,923,521
Cash£663,016
Current Liabilities£1,098,092

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 1 week from now)

Charges

2 July 2012Delivered on: 10 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 3, 62-70 fowler road, hainault business park, hainault, ilford, essex t/no EGL121755 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 August 2006Delivered on: 30 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 72D fowler road hainault essex t/no egl 113931. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
25 August 2006Delivered on: 30 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 7, 62-70 fowler road hainault essex t/no egl 127201. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
25 September 1984Delivered on: 28 September 1984
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys held to the credit of the company by the chargee on any current deposit and/or other account or accounts which the company may have with the chargee on an account or accounts earmarked re the company and/or under any. Deposit receipt.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
15 August 2022Satisfaction of charge 4 in full (2 pages)
4 January 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
3 November 2021Satisfaction of charge 2 in full (2 pages)
3 November 2021Satisfaction of charge 3 in full (2 pages)
8 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
16 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
7 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
9 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
9 March 2016Statement of company's objects (2 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
9 March 2016Change of share class name or designation (2 pages)
9 March 2016Statement of company's objects (2 pages)
9 March 2016Change of share class name or designation (2 pages)
11 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(6 pages)
11 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(6 pages)
11 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(6 pages)
2 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
2 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(6 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(6 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
6 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
6 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
3 November 2009Director's details changed for Steven Peter Bolton on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Tina Fisher on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
3 November 2009Secretary's details changed for Susan O'brien on 3 November 2009 (1 page)
3 November 2009Director's details changed for Keith Alan Cornell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Susan O'brien on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Susan O'brien on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Steven Peter Bolton on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Susan O'brien on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Tina Fisher on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Steven Peter Bolton on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Susan O'brien on 3 November 2009 (1 page)
3 November 2009Director's details changed for Tina Fisher on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Keith Alan Cornell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Keith Alan Cornell on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Susan O'brien on 3 November 2009 (1 page)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
6 October 2008Director's change of particulars / steven bolton / 01/06/2008 (1 page)
6 October 2008Return made up to 05/10/08; full list of members (5 pages)
6 October 2008Return made up to 05/10/08; full list of members (5 pages)
6 October 2008Director's change of particulars / steven bolton / 01/06/2008 (1 page)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
2 November 2007Return made up to 05/10/07; full list of members (3 pages)
2 November 2007Return made up to 05/10/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
10 December 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2006Particulars of mortgage/charge (7 pages)
30 August 2006Particulars of mortgage/charge (7 pages)
30 August 2006Particulars of mortgage/charge (7 pages)
30 August 2006Particulars of mortgage/charge (7 pages)
15 February 2006Total exemption full accounts made up to 31 July 2005 (16 pages)
15 February 2006Total exemption full accounts made up to 31 July 2005 (16 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned;director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New secretary appointed;new director appointed (2 pages)
21 December 2005New secretary appointed;new director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Secretary resigned;director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
31 October 2005Return made up to 05/10/05; full list of members (10 pages)
31 October 2005Return made up to 05/10/05; full list of members (10 pages)
16 March 2005Accounts for a medium company made up to 31 July 2004 (16 pages)
16 March 2005Accounts for a medium company made up to 31 July 2004 (16 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 December 2003Accounts for a small company made up to 31 July 2003 (8 pages)
30 December 2003Accounts for a small company made up to 31 July 2003 (8 pages)
10 November 2003Return made up to 21/10/03; full list of members (10 pages)
10 November 2003Return made up to 21/10/03; full list of members (10 pages)
24 December 2002Accounts for a medium company made up to 31 July 2002 (17 pages)
24 December 2002Accounts for a medium company made up to 31 July 2002 (17 pages)
25 October 2002Return made up to 21/10/02; full list of members (10 pages)
25 October 2002Return made up to 21/10/02; full list of members (10 pages)
21 February 2002Accounts for a medium company made up to 31 July 2001 (17 pages)
21 February 2002Accounts for a medium company made up to 31 July 2001 (17 pages)
6 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 May 2001Accounts for a medium company made up to 31 July 2000 (18 pages)
18 May 2001Accounts for a medium company made up to 31 July 2000 (18 pages)
27 October 2000Return made up to 21/10/00; full list of members (9 pages)
27 October 2000Return made up to 21/10/00; full list of members (9 pages)
15 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
15 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
25 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
26 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
27 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
27 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
24 November 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
20 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
16 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
30 October 1996Return made up to 21/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1996Return made up to 21/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
14 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
12 December 1995Return made up to 21/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1995Return made up to 21/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)