Company NameDerek Pobjoy Investments Limited
DirectorsDerek Charles Pobjoy and Taya Christa Pobjoy
Company StatusActive
Company Number00961862
CategoryPrivate Limited Company
Incorporation Date11 September 1969(54 years, 8 months ago)
Previous NamePobjoy Mint Limited

Business Activity

Section CManufacturing
SIC 2741Precious metals production
SIC 24410Precious metals production

Directors

Director NameDerek Charles Pobjoy
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(22 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBurbank Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6HU
Director NameMiss Taya Christa Pobjoy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(27 years, 12 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennia House Bonsor Drive
Kingswood
Tadworth
Surrey
KT20 6AY
Director NameMr Adrian Pobjoy
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(22 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 31 January 2006)
RoleCo Director
Correspondence AddressFairwaters
Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameMrs Nita Marlene Savage
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(22 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 22 February 2003)
RoleCompany Director
Correspondence AddressGosforth Lodge Rugby Lane
Cheam
Sutton
Surrey
SM2 7NF
Secretary NameMrs Nita Marlene Savage
NationalityBritish
StatusResigned
Appointed26 October 1991(22 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 22 February 2003)
RoleCompany Director
Correspondence AddressGosforth Lodge Rugby Lane
Cheam
Sutton
Surrey
SM2 7NF
Secretary NamePhilip John Mitchell
NationalityBritish
StatusResigned
Appointed22 February 2003(33 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 October 2009)
RoleCompany Director
Correspondence Address16 Hilltop Road
Reigate
Surrey
RH2 7HL
Secretary NameMr Timothy John Warner
StatusResigned
Appointed28 October 2009(40 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 20 December 2023)
RoleCompany Director
Correspondence AddressMillennia House
Kingswood Park, Bonsor Drive
Tadworth
Surrey
KT20 6AY

Contact

Websitepobjoy.com
Email address[email protected]
Telephone01737 818182
Telephone regionRedhill

Location

Registered AddressMillennia House
Kingswood Park, Bonsor Drive
Tadworth
Surrey
KT20 6AY
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

600k at £1Mr D.c. Pobjoy
90.23%
Preference
38.7k at £1Mr D.c. Pobjoy
5.82%
Ordinary
19.7k at £1Ms Taya Pobjoy
2.97%
Ordinary
6.6k at £1Charles Pobjoy
0.99%
Ordinary

Financials

Year2014
Net Worth£4,896,422
Cash£121,623
Current Liabilities£1,196,497

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

2 March 1995Delivered on: 8 March 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of bonsor drive kingswood tadworth surrey title number SY497394.
Outstanding
5 December 1991Delivered on: 11 December 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The red house school,brighton road,kingsworth,tadworth,london.t/n's sy 266528,t/n sy 392222.
Outstanding
14 May 1991Delivered on: 23 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former site of an electricity sub station lying south east of oldfields road, sutton, l/b of sutton title no sgl 29791.
Outstanding
20 September 1988Delivered on: 3 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 oldfields road sutton l/b of sutton title no sy 250934.
Outstanding
20 September 1988Delivered on: 28 September 1988
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
7 July 1986Delivered on: 21 July 1986
Satisfied on: 21 February 1990
Persons entitled: Coutts & Company Bankers

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 oldfields road sutton surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 December 2023Termination of appointment of Timothy John Warner as a secretary on 20 December 2023 (1 page)
7 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
28 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 November 2015Director's details changed for Taya Christa Pobjoy on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Taya Christa Pobjoy on 23 November 2015 (2 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 664,980
(5 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 664,980
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 664,980
(5 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 664,980
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 664,980
(5 pages)
12 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 664,980
(5 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 October 2009Appointment of Mr Timothy John Warner as a secretary (1 page)
28 October 2009Appointment of Mr Timothy John Warner as a secretary (1 page)
28 October 2009Termination of appointment of Philip Mitchell as a secretary (1 page)
28 October 2009Termination of appointment of Philip Mitchell as a secretary (1 page)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Derek Charles Pobjoy on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Derek Charles Pobjoy on 28 October 2009 (2 pages)
15 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 October 2008Return made up to 26/10/08; full list of members (5 pages)
27 October 2008Return made up to 26/10/08; full list of members (5 pages)
30 October 2007Return made up to 26/10/07; full list of members (7 pages)
30 October 2007Return made up to 26/10/07; full list of members (7 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 November 2006Return made up to 26/10/06; full list of members (8 pages)
23 November 2006Return made up to 26/10/06; full list of members (8 pages)
3 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
29 November 2005Return made up to 26/10/05; full list of members (8 pages)
29 November 2005Return made up to 26/10/05; full list of members (8 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 November 2004Return made up to 26/10/04; full list of members (8 pages)
1 November 2004Return made up to 26/10/04; full list of members (8 pages)
30 June 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
30 June 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
14 November 2003Return made up to 26/10/03; full list of members (8 pages)
14 November 2003Return made up to 26/10/03; full list of members (8 pages)
21 July 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
15 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
15 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
1 May 2003Secretary resigned;director resigned (1 page)
1 May 2003Secretary resigned;director resigned (1 page)
1 May 2003New secretary appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
24 October 2002Return made up to 26/10/02; full list of members (9 pages)
24 October 2002Return made up to 26/10/02; full list of members (9 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
31 October 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
16 August 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
31 October 2000Return made up to 26/10/00; full list of members (8 pages)
31 October 2000Return made up to 26/10/00; full list of members (8 pages)
24 July 2000Full group accounts made up to 31 December 1999 (22 pages)
24 July 2000Full group accounts made up to 31 December 1999 (22 pages)
12 November 1999Return made up to 26/10/99; full list of members (12 pages)
12 November 1999Return made up to 26/10/99; full list of members (12 pages)
28 September 1999Registered office changed on 28/09/99 from: 92 oldfield road, sutton, surrey SM1 2NW (1 page)
28 September 1999Registered office changed on 28/09/99 from: 92 oldfield road, sutton, surrey SM1 2NW (1 page)
29 July 1999Full group accounts made up to 31 December 1998 (21 pages)
29 July 1999Full group accounts made up to 31 December 1998 (21 pages)
6 May 1999£ nc 100000/1100000 31/03/99 (1 page)
6 May 1999£ nc 100000/1100000 31/03/99 (1 page)
6 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 December 1998Return made up to 26/10/98; no change of members (8 pages)
21 December 1998Return made up to 26/10/98; no change of members (8 pages)
4 September 1998Full group accounts made up to 31 December 1997 (22 pages)
4 September 1998Full group accounts made up to 31 December 1997 (22 pages)
8 December 1997Return made up to 26/10/97; no change of members (4 pages)
8 December 1997Return made up to 26/10/97; no change of members (4 pages)
8 September 1997New director appointed (3 pages)
8 September 1997New director appointed (3 pages)
4 September 1997Full group accounts made up to 31 December 1996 (21 pages)
4 September 1997Full group accounts made up to 31 December 1996 (21 pages)
14 November 1996Return made up to 26/10/96; full list of members (6 pages)
14 November 1996Return made up to 26/10/96; full list of members (6 pages)
23 September 1996Full group accounts made up to 31 December 1995 (23 pages)
23 September 1996Full group accounts made up to 31 December 1995 (23 pages)
30 August 1996Full accounts made up to 31 December 1995 (12 pages)
30 August 1996Full accounts made up to 31 December 1995 (12 pages)
23 November 1995Return made up to 26/10/95; no change of members (10 pages)
23 November 1995Return made up to 26/10/95; no change of members (10 pages)
29 August 1995Full group accounts made up to 31 December 1994 (25 pages)
29 August 1995Full group accounts made up to 31 December 1994 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)