Company NamePembroke Consulting Limited
DirectorsStephen Briggs and Sarah Kidd
Company StatusActive
Company Number03197331
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMr Stephen Richard James Briggs
NationalityBritish
StatusCurrent
Appointed03 June 2000(4 years after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTalland House Cirencester Road
South Cerney
Cirencester
Gloucestershire
GL7 6HU
Wales
Director NameMr Stephen Briggs
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(16 years, 11 months after company formation)
Appointment Duration11 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1a The Quadrant Courtyard
Quadrant Way
Weybridge
KT13 8DR
Director NameMs Sarah Kidd
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(21 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Holly Avenue Holly Avenue
Walton-On-Thames
KT12 3AU
Director NameMr Stephen Richard James Briggs
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Pennymead Rise
East Horsley
Surrey
KT24 5AL
Secretary NameMr Lee Colin Whelan
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Rosslyn Park
Weybridge
Surrey
KT13 9QZ
Director NameMr Antonio Jaume
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2000(4 years after company formation)
Appointment Duration12 years, 11 months (resigned 01 May 2013)
RoleFinancial Consultant
Country of ResidenceGB
Correspondence Address59 Oatlands Avenue
Weybridge
Surrey
KT13 9SG
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitepembroke.uk.net
Telephone01932 820772
Telephone regionWeybridge

Location

Registered Address1a The Quadrant Courtyard
Quadrant Way
Weybridge
KT13 8DR
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£203,177
Cash£172
Current Liabilities£493,390

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

2 May 2007Delivered on: 15 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
6 June 2002Delivered on: 25 June 2002
Satisfied on: 24 December 2009
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.
Fully Satisfied
20 July 2000Delivered on: 27 July 2000
Satisfied on: 24 December 2009
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.
Fully Satisfied
10 February 1997Delivered on: 14 February 1997
Satisfied on: 24 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

27 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
24 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
18 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
23 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
14 December 2017Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 14 December 2017 (1 page)
14 December 2017Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 14 December 2017 (1 page)
20 November 2017Appointment of Ms Sarah Kidd as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Ms Sarah Kidd as a director on 20 November 2017 (2 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 August 2016Satisfaction of charge 4 in full (1 page)
12 August 2016Satisfaction of charge 4 in full (1 page)
30 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 August 2013Termination of appointment of Antonio Jaume as a director (1 page)
9 August 2013Termination of appointment of Antonio Jaume as a director (1 page)
9 August 2013Appointment of Mr Stephen Briggs as a director (2 pages)
9 August 2013Appointment of Mr Stephen Briggs as a director (2 pages)
3 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 June 2010Secretary's details changed for Mr Stephen Richard James Briggs on 1 March 2010 (1 page)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Mr Stephen Richard James Briggs on 1 March 2010 (1 page)
8 June 2010Secretary's details changed for Mr Stephen Richard James Briggs on 1 March 2010 (1 page)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 May 2009Return made up to 13/05/09; full list of members (3 pages)
15 May 2009Return made up to 13/05/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
1 August 2008Return made up to 13/05/08; full list of members (3 pages)
1 August 2008Return made up to 13/05/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 13/05/07; full list of members (2 pages)
18 September 2007Return made up to 13/05/07; full list of members (2 pages)
18 September 2007Director's particulars changed (1 page)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
7 June 2006Return made up to 13/05/06; full list of members (6 pages)
7 June 2006Return made up to 13/05/06; full list of members (6 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
10 August 2005Return made up to 13/05/05; full list of members (7 pages)
10 August 2005Return made up to 13/05/05; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
15 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
28 July 2004Return made up to 13/05/04; full list of members (7 pages)
28 July 2004Return made up to 13/05/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 February 2004Return made up to 13/05/03; full list of members (7 pages)
16 February 2004Return made up to 13/05/03; full list of members (7 pages)
24 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
24 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
12 July 2002Return made up to 13/05/02; full list of members (7 pages)
12 July 2002Return made up to 13/05/02; full list of members (7 pages)
25 June 2002Particulars of mortgage/charge (4 pages)
25 June 2002Particulars of mortgage/charge (4 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 July 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Return made up to 13/05/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(6 pages)
11 October 2000Return made up to 13/05/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(6 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
9 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
9 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 2000Return made up to 13/05/99; no change of members
  • 363(287) ‐ Registered office changed on 02/03/00
(4 pages)
2 March 2000Return made up to 13/05/99; no change of members
  • 363(287) ‐ Registered office changed on 02/03/00
(4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 October 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
12 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
10 September 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1997Ad 05/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 September 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1997Ad 05/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1997Registered office changed on 27/04/97 from: 36 worple road staines middlesex TW18 1EA (1 page)
27 April 1997Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
27 April 1997Registered office changed on 27/04/97 from: 36 worple road staines middlesex TW18 1EA (1 page)
27 April 1997Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
14 February 1997Particulars of mortgage/charge (3 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
12 June 1996Secretary resigned (2 pages)
12 June 1996Director resigned (2 pages)
12 June 1996New secretary appointed (1 page)
12 June 1996New secretary appointed (1 page)
12 June 1996Secretary resigned (2 pages)
12 June 1996Director resigned (2 pages)
12 June 1996Registered office changed on 12/06/96 from: 31 church road hendon london NW4 4EB (1 page)
12 June 1996New director appointed (1 page)
12 June 1996New director appointed (1 page)
12 June 1996Registered office changed on 12/06/96 from: 31 church road hendon london NW4 4EB (1 page)
13 May 1996Incorporation (17 pages)
13 May 1996Incorporation (17 pages)