Company NamePetchey Industrial Holdings Limited
Company StatusActive
Company Number04229526
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 10 months ago)
Previous NamesEver 1573 Limited and Save Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Simon McClure
NationalityBritish
StatusCurrent
Appointed29 April 2005(3 years, 10 months after company formation)
Appointment Duration18 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMr Simon Guy McClure
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMr James Newland
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(12 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMr Robert Douglas Allan McArthur
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleHead Asset Manager
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameJonathan Charles Deacon Turner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2003)
RoleCompany Director
Correspondence AddressThe White House
71 Front Street Sowerby
Thirsk
North Yorkshire
YO7 1JP
Director NameMr Ronald Charles Mills
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(6 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Warren
Billericay
Essex
CM12 0LW
Director NameMr John Wilfrid Murgatroyd
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed03 December 2001(6 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Meadoway
Hartwell
Aylesbury
Buckinghamshire
HP17 8QJ
Secretary NameMr Ronald Charles Mills
NationalityBritish
StatusResigned
Appointed03 December 2001(6 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Warren
Billericay
Essex
CM12 0LW
Secretary NameMr John Wilfrid Murgatroyd
NationalityEnglish
StatusResigned
Appointed11 January 2002(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Meadoway
Hartwell
Aylesbury
Buckinghamshire
HP17 8QJ
Director NameMr Kailayapillai Ranjan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(3 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Garden Way
Loughton
Essex
IG10 2SF
Director NameMr James Newland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(12 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 13 September 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressExchange House
13-14 Clementscourt Clements
Lane Ilford
Essex
IG1 2QY
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Telephone020 82528000
Telephone regionLondon

Location

Registered AddressDockmaster's House
1 Hertsmere Road
London
E14 8JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Petchey Industrial Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,316,000
Gross Profit£2,269,762
Net Worth£2,642,321
Cash£576,341
Current Liabilities£13,340,426

Accounts

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

Returns

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

Charges

8 February 2019Delivered on: 12 February 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
20 September 2013Delivered on: 26 September 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Units 1 and 2 bellbrook business park uckfield east sussex t/n ESX171189. Land and buildings on the west side of tonbridge road harold hill romford essex t/n EGL403969. Industrial unit 5 fenton way southfields business park basildon essex t/n EX648214. 110-112 moden road mitcham london t/n SGL312732, SGL251539, SY208930, SY140767. For further properties see form MR01. Notification of addition to or amendment of charge.
Outstanding
20 September 2013Delivered on: 26 September 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 January 2006Delivered on: 28 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 22/06/06 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The swan inn 62 lochinvar road cumbernauld t/no DMB12429.
Outstanding
9 January 2006Delivered on: 27 January 2006
Satisfied on: 6 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H abinger arms, abinger hammer, being the abinger arms public house, dorking road, abinger hammer t/no SY648908; f/h angel, woodbridge, being angel pubhouse, 2 theatre street, woodbridge t/no SK130756; f/h ark inn, winsford, being the ark, market place, winsford t/no CH445012, for details of further properties charged please refer to form 395, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. See the mortgage charge document for full details.
Fully Satisfied
9 January 2006Delivered on: 27 January 2006
Satisfied on: 6 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of financial instruments
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns the agreement being dated: 17 december 2005; description: business sale agreement; parties: punch taverns (pge) limited, the company and save retail limited.
Fully Satisfied

Filing History

8 January 2024Registration of charge 042295260007, created on 3 January 2024 (22 pages)
10 October 2023Accounts for a small company made up to 31 December 2022 (23 pages)
8 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
10 October 2022Accounts for a small company made up to 31 December 2021 (24 pages)
7 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (24 pages)
29 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (24 pages)
30 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
5 May 2020Appointment of Mr Robert Douglas Allan Mcarthur as a director on 1 May 2020 (2 pages)
13 January 2020Memorandum and Articles of Association (9 pages)
3 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
19 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
12 February 2019Registration of charge 042295260006, created on 8 February 2019 (31 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
20 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
24 March 2017Registered office address changed from 1 Hertsmere Road Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Exchange House 13-14 Clementscourt Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Exchange House 13-14 Clementscourt Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 1 Hertsmere Road Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
7 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
13 November 2015Full accounts made up to 31 December 2014 (20 pages)
13 November 2015Full accounts made up to 31 December 2014 (20 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
6 June 2015Full accounts made up to 31 December 2013 (15 pages)
6 June 2015Full accounts made up to 31 December 2013 (15 pages)
16 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
16 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
16 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
21 October 2013Appointment of Mr James Newland as a director (2 pages)
21 October 2013Appointment of Mr James Newland as a director (2 pages)
17 October 2013Termination of appointment of James Newland as a director (1 page)
17 October 2013Termination of appointment of James Newland as a director (1 page)
4 October 2013All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
4 October 2013All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
26 September 2013Registration of charge 042295260005 (30 pages)
26 September 2013Registration of charge 042295260004 (41 pages)
26 September 2013Registration of charge 042295260004 (41 pages)
26 September 2013Registration of charge 042295260005 (30 pages)
24 September 2013Accounts made up to 31 December 2012 (17 pages)
24 September 2013Accounts made up to 31 December 2012 (17 pages)
17 September 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
17 September 2013Appointment of Mr James Newland as a director (2 pages)
17 September 2013Appointment of Mr James Newland as a director (2 pages)
17 September 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(4 pages)
23 May 2013Appointment of Mr Simon Guy Mcclure as a director (2 pages)
23 May 2013Appointment of Mr Simon Guy Mcclure as a director (2 pages)
19 April 2013Company name changed save investments LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
(2 pages)
19 April 2013Change of name notice (1 page)
19 April 2013Company name changed save investments LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
(2 pages)
19 April 2013Change of name notice (1 page)
1 October 2012Accounts made up to 31 December 2011 (15 pages)
1 October 2012Accounts made up to 31 December 2011 (15 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
3 October 2011Accounts made up to 31 December 2010 (15 pages)
3 October 2011Accounts made up to 31 December 2010 (15 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
1 October 2010Accounts made up to 31 December 2009 (15 pages)
1 October 2010Accounts made up to 31 December 2009 (15 pages)
21 September 2010Secretary's details changed for Mr Simon Mcclure on 21 September 2010 (1 page)
21 September 2010Secretary's details changed for Mr Simon Mcclure on 21 September 2010 (1 page)
6 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
11 June 2009Return made up to 06/06/09; full list of members (3 pages)
11 June 2009Return made up to 06/06/09; full list of members (3 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
10 June 2008Return made up to 06/06/08; full list of members (3 pages)
10 June 2008Return made up to 06/06/08; full list of members (3 pages)
5 February 2008Secretary's particulars changed (1 page)
5 February 2008Secretary's particulars changed (1 page)
31 October 2007Accounts made up to 31 December 2006 (22 pages)
31 October 2007Accounts made up to 31 December 2006 (22 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (1 page)
6 July 2007Declaration of satisfaction of mortgage/charge (5 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (1 page)
6 July 2007Declaration of satisfaction of mortgage/charge (5 pages)
8 June 2007Return made up to 06/06/07; full list of members (2 pages)
8 June 2007Return made up to 06/06/07; full list of members (2 pages)
6 November 2006Registered office changed on 06/11/06 from: exchange house 13-14 clements court clements lane ilford essex IG1 2QYX (1 page)
6 November 2006Registered office changed on 06/11/06 from: exchange house 13-14 clements court clements lane ilford essex IG1 2QYX (1 page)
24 October 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
28 June 2006Particulars of mortgage/charge (5 pages)
28 June 2006Particulars of mortgage/charge (5 pages)
7 June 2006Return made up to 06/06/06; full list of members (2 pages)
7 June 2006Return made up to 06/06/06; full list of members (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
27 January 2006Particulars of mortgage/charge (6 pages)
27 January 2006Particulars of mortgage/charge (6 pages)
27 January 2006Particulars of mortgage/charge (14 pages)
27 January 2006Particulars of mortgage/charge (14 pages)
15 June 2005Return made up to 06/06/05; full list of members (7 pages)
15 June 2005Return made up to 06/06/05; full list of members (7 pages)
6 June 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
6 June 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New director appointed (6 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New director appointed (6 pages)
11 May 2005Secretary resigned (1 page)
8 June 2004Return made up to 06/06/04; full list of members (7 pages)
8 June 2004Return made up to 06/06/04; full list of members (7 pages)
10 May 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
10 May 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
6 November 2003Registered office changed on 06/11/03 from: walton lodge walton street aylesbury buckinghamshire HP21 7QY (1 page)
6 November 2003Registered office changed on 06/11/03 from: walton lodge walton street aylesbury buckinghamshire HP21 7QY (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
8 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
8 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
9 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
21 June 2002Return made up to 06/06/02; full list of members (7 pages)
21 June 2002Return made up to 06/06/02; full list of members (7 pages)
1 March 2002Secretary resigned (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002New secretary appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
11 January 2002Company name changed ever 1573 LIMITED\certificate issued on 11/01/02 (3 pages)
11 January 2002Company name changed ever 1573 LIMITED\certificate issued on 11/01/02 (3 pages)
14 December 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
14 December 2001New director appointed (6 pages)
14 December 2001Ad 21/11/01--------- £ si 99@1=99 £ ic 901/1000 (4 pages)
14 December 2001New director appointed (6 pages)
14 December 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
14 December 2001Ad 21/11/01--------- £ si 99@1=99 £ ic 901/1000 (4 pages)
13 December 2001New secretary appointed;new director appointed (2 pages)
13 December 2001New secretary appointed;new director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 December 2001Registered office changed on 11/12/01 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2001Registered office changed on 11/12/01 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
11 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2001Ad 03/12/01--------- £ si 900@1=900 £ ic 1/901 (2 pages)
11 December 2001Ad 03/12/01--------- £ si 900@1=900 £ ic 1/901 (2 pages)
11 December 2001Director resigned (1 page)
6 June 2001Incorporation (32 pages)
6 June 2001Incorporation (32 pages)