PELSIS LIMITED
KNARESBOROUGH P. & L. SYSTEMS LIMITED

Hellopages » North Yorkshire » Harrogate » HG5 8PJ

Company number 01576542
Status Active
Incorporation Date 27 July 1981
Company Type Private Limited Company
Address STERLING HOUSE, GRIMBALD CRAG CLOSE, KNARESBOROUGH, NORTH YORKSHIRE, HG5 8PJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Nik Voets as a director on 30 June 2016. The most likely internet sites of PELSIS LIMITED are www.pelsis.co.uk, and www.pelsis.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Pelsis Limited is a Private Limited Company. The company registration number is 01576542. Pelsis Limited has been working since 27 July 1981. The present status of the company is Active. The registered address of Pelsis Limited is Sterling House Grimbald Crag Close Knaresborough North Yorkshire Hg5 8pj. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. CUMMINGS, Robert Louis is a Director of the company. MANGION, Peter Anthony is a Director of the company. STOTT, David is a Director of the company. Secretary HICKS, Lynette has been resigned. Secretary HICKS, Peter Kenneth has been resigned. Secretary MEUSEL, Philip James has been resigned. Director CONTADINI, Carl Dominic has been resigned. Director COWLES, Michael Christopher has been resigned. Director CRANE, Peter John has been resigned. Director HAMILTON, Andrew Lyle has been resigned. Director HICKS, Lynette has been resigned. Director HICKS, Peter Kenneth has been resigned. Director HOGGER, April has been resigned. Director LEE, Christopher David has been resigned. Director MERKEL, Stephen has been resigned. Director MEUSEL, Philip James has been resigned. Director NELSON, Michael has been resigned. Director ROHL, Michael has been resigned. Director SPENCE, James Craig has been resigned. Director VOETS, Nik has been resigned. Director WHEELHOUSE, Philip has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 24 March 2003

Director
CUMMINGS, Robert Louis
Appointed Date: 21 May 2015
78 years old

Director
MANGION, Peter Anthony
Appointed Date: 26 April 2006
64 years old

Director
STOTT, David
Appointed Date: 31 December 2012
45 years old

Resigned Directors

Secretary
HICKS, Lynette
Resigned: 28 November 2001

Secretary
HICKS, Peter Kenneth
Resigned: 10 January 2003
Appointed Date: 26 November 2001

Secretary
MEUSEL, Philip James
Resigned: 25 June 2003
Appointed Date: 10 January 2003

Director
CONTADINI, Carl Dominic
Resigned: 02 January 2007
Appointed Date: 10 January 2003
76 years old

Director
COWLES, Michael Christopher
Resigned: 07 April 2006
Appointed Date: 13 December 2005
65 years old

Director
CRANE, Peter John
Resigned: 06 May 1997
76 years old

Director
HAMILTON, Andrew Lyle
Resigned: 01 May 1998
69 years old

Director
HICKS, Lynette
Resigned: 28 November 2001
74 years old

Director
HICKS, Peter Kenneth
Resigned: 10 January 2003
77 years old

Director
HOGGER, April
Resigned: 05 December 1997
83 years old

Director
LEE, Christopher David
Resigned: 14 March 2006
Appointed Date: 01 December 1995
57 years old

Director
MERKEL, Stephen
Resigned: 04 March 2007
Appointed Date: 04 February 2005
74 years old

Director
MEUSEL, Philip James
Resigned: 04 February 2005
Appointed Date: 10 January 2003
72 years old

Director
NELSON, Michael
Resigned: 31 December 2012
Appointed Date: 01 January 2007
53 years old

Director
ROHL, Michael
Resigned: 03 June 2015
Appointed Date: 08 March 2007
66 years old

Director
SPENCE, James Craig
Resigned: 02 March 2015
Appointed Date: 30 March 2010
59 years old

Director
VOETS, Nik
Resigned: 30 June 2016
Appointed Date: 03 June 2015
55 years old

Director
WHEELHOUSE, Philip
Resigned: 07 November 1997
Appointed Date: 01 December 1995
66 years old

Persons With Significant Control

Pelsis Holding (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PELSIS LIMITED Events

21 Feb 2017
Confirmation statement made on 18 February 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
17 Aug 2016
Termination of appointment of Nik Voets as a director on 30 June 2016
29 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 550,000

03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 166 more events
18 Nov 1983
Memorandum and Articles of Association
01 Nov 1983
Company name changed\certificate issued on 01/11/83
30 Sep 1981
Company name changed\certificate issued on 30/09/81
27 Jul 1981
Incorporation
27 Jul 1981
Certificate of incorporation

PELSIS LIMITED Charges

8 January 2015
Charge code 0157 6542 0013
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Property:. Leasehold land at sterling house, grimbald crag…
1 October 2010
Debenture
Delivered: 8 October 2010
Status: Satisfied on 19 December 2014
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
22 December 2009
Supplemental deed
Delivered: 9 January 2010
Status: Satisfied on 9 October 2010
Persons entitled: General Electric Capital Corporation (The UK Security Trustee)
Description: Fixed and floating charge over the acquired assets see…
23 February 2009
Supplemental deed
Delivered: 7 March 2009
Status: Satisfied on 9 October 2010
Persons entitled: General Electric Capital Corporation (UK Security Trustee)
Description: Fixed and floating charge over the aquired assets see image…
5 September 2008
Syndicated composite guarantee and debenture
Delivered: 20 September 2008
Status: Satisfied on 9 October 2010
Persons entitled: General Electric Capital Corporation (The UK Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
3 July 2008
Charge of deposit
Delivered: 11 July 2008
Status: Satisfied on 9 September 2014
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
5 November 2007
Charge of deposit
Delivered: 16 November 2007
Status: Satisfied on 22 September 2010
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to us$ account…
17 October 2001
Legal charge
Delivered: 25 October 2001
Status: Satisfied on 9 October 2004
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on west of halfpenny lane including 19…
21 January 1993
Credit agreement
Delivered: 28 January 1993
Status: Satisfied on 21 January 1994
Persons entitled: Close Brothers Limited
Description: All the right title and interest of the company in and to…
27 September 1990
Mortgage debenture
Delivered: 2 October 1990
Status: Satisfied on 9 October 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 June 1986
Debenture
Delivered: 26 June 1986
Status: Satisfied on 1 February 1991
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
3 January 1986
Legal charge
Delivered: 6 January 1986
Status: Satisfied on 1 February 1991
Persons entitled: The Council of the County of North Yorkshire
Description: Factory workshop and offices erected thereon or on some…
9 January 1984
Mortgage debenture
Delivered: 17 January 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…