PITTER BROS. LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO30 3HA

Company number 00387139
Status Active
Incorporation Date 25 April 1944
Company Type Private Limited Company
Address BOTLEY ROAD GARAGE BOTLEY ROAD, WEST END, SOUTHAMPTON, HANTS, SO30 3HA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 December 2015; Secretary's details changed for Mr Stephen Michael Pitter on 28 September 2016; Confirmation statement made on 28 September 2016 with updates. The most likely internet sites of PITTER BROS. LIMITED are www.pitterbros.co.uk, and www.pitter-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and five months. The distance to to Swanwick Rail Station is 4.4 miles; to Redbridge Rail Station is 6.3 miles; to Shawford Rail Station is 6.6 miles; to Fareham Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pitter Bros Limited is a Private Limited Company. The company registration number is 00387139. Pitter Bros Limited has been working since 25 April 1944. The present status of the company is Active. The registered address of Pitter Bros Limited is Botley Road Garage Botley Road West End Southampton Hants So30 3ha. . PITTER, Stephen Michael is a Secretary of the company. PITTER, Christopher John is a Director of the company. PITTER, Michael John is a Director of the company. PITTER, Stephen Michael is a Director of the company. Secretary PITTER, John Robert has been resigned. Director PITTER, Colin Richard has been resigned. Director PITTER, Derek James has been resigned. Director PITTER, Eileen has been resigned. Director PITTER, John Robert has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
PITTER, Stephen Michael
Appointed Date: 01 August 1996

Director
PITTER, Christopher John
Appointed Date: 01 August 1996
60 years old

Director
PITTER, Michael John

84 years old

Director
PITTER, Stephen Michael
Appointed Date: 01 August 1996
61 years old

Resigned Directors

Secretary
PITTER, John Robert
Resigned: 31 July 1996

Director
PITTER, Colin Richard
Resigned: 05 April 1995
81 years old

Director
PITTER, Derek James
Resigned: 31 July 1996
77 years old

Director
PITTER, Eileen
Resigned: 05 April 1995
105 years old

Director
PITTER, John Robert
Resigned: 31 July 1996
72 years old

Persons With Significant Control

Pitter Commercials Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PITTER BROS. LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
29 Sep 2016
Secretary's details changed for Mr Stephen Michael Pitter on 28 September 2016
29 Sep 2016
Confirmation statement made on 28 September 2016 with updates
29 Sep 2016
Director's details changed for Mr Stephen Michael Pitter on 28 September 2016
29 Sep 2016
Director's details changed for Mr Michael John Pitter on 28 September 2016
...
... and 104 more events
21 Dec 1987
Accounts for a small company made up to 31 March 1987

21 Dec 1987
Return made up to 16/12/87; full list of members

08 Jun 1987
Particulars of mortgage/charge

15 Dec 1986
Group of companies' accounts made up to 31 March 1986

19 Nov 1986
Return made up to 24/09/86; full list of members

PITTER BROS. LIMITED Charges

15 April 1996
Chattel mortgage
Delivered: 18 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The plant machinery chattels or other equipment being:-…
7 August 1995
Mortgage
Delivered: 9 August 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The land to the south of botley road, west end southampton…
7 August 1995
Mortgage
Delivered: 9 August 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The land to the south of botley road, west end southampton…
15 May 1995
Mortgage
Delivered: 23 May 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land on the south side of botley road west…
15 May 1995
Mortgage deed
Delivered: 19 May 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Iveco 1989 190.32 G166 wbk. Iveco 1989 190.32 G156MMA…
1 February 1994
Master agreement
Delivered: 4 February 1994
Status: Satisfied on 1 March 2001
Persons entitled: Forward Trust Limited and/or All the Other Companies (As Defined)
Description: Any agreement made whether before onor after the date of…
5 June 1987
Master agreement and charge
Delivered: 8 June 1987
Status: Satisfied on 1 March 2001
Persons entitled: Forward Trust Limited.
Description: First fixed charge over each sub-hiring agreement and the…
2 December 1981
Single debenture
Delivered: 4 December 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over undertaking and all…
3 June 1977
Debenture
Delivered: 16 June 1977
Status: Satisfied on 1 March 2001
Persons entitled: Lloyds and Scottish Trust LTD.
Description: 2 new magirus deutz 232 D16FFS sleeper tractor reg nos. Nor…
10 March 1975
Debenture
Delivered: 17 March 1975
Status: Satisfied on 1 March 2001
Persons entitled: Lloyds and Scottish Trust Limited
Description: 2 used atkinson T. 3446 32 ton tractor units. Reg. Nos. Sor…
9 September 1974
Debenture
Delivered: 13 September 1974
Status: Satisfied on 1 March 2001
Persons entitled: Lloyds and Scottish Trust Limited
Description: Caterpiller T40 b ford lift truck serial no. 95P 379.
13 December 1973
Debenture
Delivered: 14 December 1973
Status: Satisfied on 1 March 2001
Persons entitled: Lloyds & Scottish Trust LTD.
Description: Two daf model ft 2000 dhb 275 32 ton tractor units.
13 January 1972
Debenture
Delivered: 3 February 1972
Status: Satisfied on 1 March 2001
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…
8 January 1971
Debenture
Delivered: 20 January 1971
Status: Satisfied on 1 March 2001
Persons entitled: Lloyds & Scottish Trust LTD
Description: 2 new scammell handyman tractor units with spare parts. See…
14 December 1970
Debenture
Delivered: 21 December 1970
Status: Satisfied on 1 March 2001
Persons entitled: Lloyds & Scottish Trust LTD
Description: Two new seddon 32/4/6 lxb tractor units with garden 6LXB…
3 November 1970
Debenture
Delivered: 11 November 1970
Status: Satisfied on 1 March 2001
Persons entitled: Lloyds & Scottish Trust LTD
Description: Four new tankers formula 8 semi trailers serial nos…
15 May 1970
Debenture
Delivered: 26 May 1970
Status: Satisfied on 1 March 2001
Persons entitled: Lloyds Scottish Trust, LTD.
Description: 2 - new seddon tractor units model 32/4 with garden 6LXB…
19 January 1970
Debenture
Delivered: 26 January 1970
Status: Satisfied on 1 March 2001
Persons entitled: Lloyds and Scottish Trust, LTD
Description: Two new saddon tractor units, chassis nos. 46847 and 46964…
20 October 1969
Debenture
Delivered: 30 October 1969
Status: Satisfied on 1 March 2001
Persons entitled: Lloyds and Scottish Trust, LTD
Description: 2 new saddon 13/4/354, 16 ton G.V.W. 16'9" wheelbase…
27 June 1969
Debenture
Delivered: 4 July 1969
Status: Satisfied on 1 March 2001
Persons entitled: Lloyds and Scottish Trust, LTD
Description: 2 new seddon tractor units. Chassis nos 45205 & 45295…
17 November 1968
Debenture
Delivered: 25 November 1968
Status: Satisfied on 1 March 2001
Persons entitled: Lloyds Scottish Trust LTD.
Description: New seddon tractor unit chassis no 43688 reg. No oow 991 g…
20 May 1968
Debenture
Delivered: 21 May 1968
Status: Satisfied on 1 March 2001
Persons entitled: Lloyds and Scottish Trust LTD.
Description: Various new seddon tractor units and other trailers.