PETER SHELDON LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT13 8BY

Company number 01668606
Status Active
Incorporation Date 30 September 1982
Company Type Private Limited Company
Address 1 CHURCH STREET, WEYBRIDGE, SURREY, KT13 8BY
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of PETER SHELDON LIMITED are www.petersheldon.co.uk, and www.peter-sheldon.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Feltham Rail Station is 5.6 miles; to Fulwell Rail Station is 6.4 miles; to Leatherhead Rail Station is 7.4 miles; to Brentford Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Sheldon Limited is a Private Limited Company. The company registration number is 01668606. Peter Sheldon Limited has been working since 30 September 1982. The present status of the company is Active. The registered address of Peter Sheldon Limited is 1 Church Street Weybridge Surrey Kt13 8by. . PULFORD, Andrew Chappell is a Secretary of the company. PULFORD, Andrew Chappell is a Director of the company. TODD, Leslie David is a Director of the company. Secretary SHELDON, Margaret Irene has been resigned. Secretary SHELDON, Peter Robert has been resigned. Secretary WILLOW TAXATION & SECRETARIAL SERVICES LIMITED has been resigned. Director SHELDON, Margaret Irene has been resigned. Director SHELDON, Peter Robert has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
PULFORD, Andrew Chappell
Appointed Date: 09 December 1999

Director
PULFORD, Andrew Chappell
Appointed Date: 01 November 1997
62 years old

Director
TODD, Leslie David
Appointed Date: 01 November 1997
78 years old

Resigned Directors

Secretary
SHELDON, Margaret Irene
Resigned: 01 November 1997
Appointed Date: 01 July 1993

Secretary
SHELDON, Peter Robert
Resigned: 09 December 1999
Appointed Date: 27 April 1994

Secretary
WILLOW TAXATION & SECRETARIAL SERVICES LIMITED
Resigned: 30 June 1993

Director
SHELDON, Margaret Irene
Resigned: 01 November 1997
87 years old

Director
SHELDON, Peter Robert
Resigned: 09 December 1999
91 years old

Persons With Significant Control

Mr Andrew Chappell Pulford
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leslie David Todd
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETER SHELDON LIMITED Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 October 2015
17 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

17 Mar 2016
Register(s) moved to registered inspection location 125 High Street Odiham Hook Hampshire RG29 1LA
16 Mar 2016
Director's details changed for Andrew Chappell Pulford on 16 March 2016
...
... and 83 more events
02 May 1987
Full accounts made up to 31 October 1986

02 May 1987
Return made up to 23/01/87; full list of members

08 May 1986
Full accounts made up to 31 October 1985

08 May 1986
Return made up to 23/01/86; full list of members

30 Sep 1982
Incorporation

PETER SHELDON LIMITED Charges

25 May 1995
Legal mortgage
Delivered: 1 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 1 church street weybridge surrey and the…
21 January 1993
Legal mortgage
Delivered: 27 January 1993
Status: Satisfied on 22 April 1994
Persons entitled: National Westminster Bank PLC
Description: 44A park street, camberley, surrey - title no. SY300881…
19 February 1986
Legal mortgage
Delivered: 27 February 1986
Status: Satisfied on 29 December 1995
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a shop unit no 1. and flat no. 1. 1, church…
7 December 1985
Mortgage debenture
Delivered: 16 December 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h & l/h…
31 October 1985
Legal mortgage
Delivered: 5 November 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 kent house, high street cranleigh, surrey title no. Sy…
1 November 1982
Legal mortgage
Delivered: 17 November 1982
Status: Satisfied on 16 March 1990
Persons entitled: National Westminster Bank PLC
Description: 39 high street, weybridge, surrey.. Floating charge over…