PENDLE ANTIQUES LIMITED
ACCRINGTON PENDLE ANTIQUES CENTRE LIMITED

Hellopages » Lancashire » Hyndburn » BB5 3SS

Company number 02818429
Status Active
Incorporation Date 17 May 1993
Company Type Private Limited Company
Address UNIT 4 KCL GARAGES, WILLOWS LANE, ACCRINGTON, LANCASHIRE, UNITED KINGDOM, BB5 3SS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 20 ; Registered office address changed from No 2 the Silo Backridge Twitter Lane, Bashall Eaves Clitheroe Lancashire BB7 3LQ to Unit 4 Kcl Garages Willows Lane Accrington Lancashire BB5 3SS on 26 November 2015. The most likely internet sites of PENDLE ANTIQUES LIMITED are www.pendleantiques.co.uk, and www.pendle-antiques.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Pendle Antiques Limited is a Private Limited Company. The company registration number is 02818429. Pendle Antiques Limited has been working since 17 May 1993. The present status of the company is Active. The registered address of Pendle Antiques Limited is Unit 4 Kcl Garages Willows Lane Accrington Lancashire United Kingdom Bb5 3ss. . SEED, Barrie is a Secretary of the company. SEED, Barrie is a Director of the company. Secretary ASPINALL, Beryl Joan has been resigned. Secretary GRADY, Peter Mark has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ASPINALL, Beryl Joan has been resigned. Director ASPINALL, Walter has been resigned. Director BILLINGTON, Jason Lee has been resigned. Director BILLINGTON, Marcus Alan has been resigned. Director MOULDING, Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SEED, Barrie
Appointed Date: 19 June 2000

Director
SEED, Barrie
Appointed Date: 17 May 1993
55 years old

Resigned Directors

Secretary
ASPINALL, Beryl Joan
Resigned: 19 June 2000
Appointed Date: 17 May 1993

Secretary
GRADY, Peter Mark
Resigned: 17 May 1993
Appointed Date: 17 May 1993

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 May 1993
Appointed Date: 17 May 1993

Director
ASPINALL, Beryl Joan
Resigned: 19 June 2000
Appointed Date: 17 May 1993
77 years old

Director
ASPINALL, Walter
Resigned: 19 June 2000
Appointed Date: 17 May 1993
77 years old

Director
BILLINGTON, Jason Lee
Resigned: 20 September 2013
Appointed Date: 17 May 1993
57 years old

Director
BILLINGTON, Marcus Alan
Resigned: 29 January 2002
Appointed Date: 17 May 1993
55 years old

Director
MOULDING, Paul
Resigned: 17 May 1993
Appointed Date: 17 May 1993
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 May 1993
Appointed Date: 17 May 1993

PENDLE ANTIQUES LIMITED Events

15 Jul 2016
Micro company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 20

26 Nov 2015
Registered office address changed from No 2 the Silo Backridge Twitter Lane, Bashall Eaves Clitheroe Lancashire BB7 3LQ to Unit 4 Kcl Garages Willows Lane Accrington Lancashire BB5 3SS on 26 November 2015
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
10 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 20

...
... and 68 more events
11 Jun 1993
Ad 17/05/93--------- £ si 20@1=20 £ ic 2/22

11 Jun 1993
Accounting reference date notified as 31/12

21 May 1993
Director resigned;new director appointed

21 May 1993
Secretary resigned;new secretary appointed

17 May 1993
Incorporation

PENDLE ANTIQUES LIMITED Charges

20 September 2006
Debenture
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 2002
Debenture
Delivered: 1 March 2002
Status: Satisfied on 11 May 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 2000
Debenture
Delivered: 28 March 2000
Status: Satisfied on 19 April 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…