PYLLE LIMITED
SHEPTON MALLET STUDYHOME (NO.165) LIMITED

Hellopages » Somerset » Mendip » BA4 5BS
Company number 02799224
Status Active
Incorporation Date 12 March 1993
Company Type Private Limited Company
Address THE LODGE, PARK ROAD, SHEPTON MALLET, SOMERSET, BA4 5BS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-12 GBP 85,500 . The most likely internet sites of PYLLE LIMITED are www.pylle.co.uk, and www.pylle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Pylle Limited is a Private Limited Company. The company registration number is 02799224. Pylle Limited has been working since 12 March 1993. The present status of the company is Active. The registered address of Pylle Limited is The Lodge Park Road Shepton Mallet Somerset Ba4 5bs. . CLAYDON, Nicola is a Secretary of the company. JACKSON, John Haydon is a Director of the company. Secretary VAUGHAN, Mervyn John has been resigned. Nominee Secretary OLD MILL COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BOWE, Martin James has been resigned. Nominee Director CLARKE, John Peter has been resigned. Director JACKSON, John Haydon has been resigned. Director JACKSON, Thomas Stuart has been resigned. Director LAWS, Peter John Daughton has been resigned. Director VAUGHAN, Mervyn John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLAYDON, Nicola
Appointed Date: 29 April 2004

Director
JACKSON, John Haydon
Appointed Date: 13 May 2008
82 years old

Resigned Directors

Secretary
VAUGHAN, Mervyn John
Resigned: 29 April 2004
Appointed Date: 03 November 1999

Nominee Secretary
OLD MILL COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 03 November 1999
Appointed Date: 12 March 1993

Director
BOWE, Martin James
Resigned: 22 July 1993
Appointed Date: 12 March 1993
67 years old

Nominee Director
CLARKE, John Peter
Resigned: 03 November 1999
Appointed Date: 12 March 1993
85 years old

Director
JACKSON, John Haydon
Resigned: 31 May 2000
Appointed Date: 12 March 1993
82 years old

Director
JACKSON, Thomas Stuart
Resigned: 14 May 2008
Appointed Date: 31 May 2000
89 years old

Director
LAWS, Peter John Daughton
Resigned: 03 November 1999
Appointed Date: 03 May 1994
73 years old

Director
VAUGHAN, Mervyn John
Resigned: 01 March 2005
Appointed Date: 25 February 2002
67 years old

Persons With Significant Control

Mr John Haydon Jackson Fca
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mrs Rachel Anne Ingvaldson
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

PYLLE LIMITED Events

17 Mar 2017
Confirmation statement made on 12 March 2017 with updates
23 Feb 2017
Total exemption small company accounts made up to 30 June 2016
12 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 85,500

05 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 85,500

...
... and 119 more events
11 Apr 1994
Registered office changed on 11/04/94

09 Dec 1993
Ad 05/04/93--------- £ si [email protected]=85498 £ ic 2/85500

30 Jul 1993
Director resigned

22 Apr 1993
Accounting reference date notified as 30/06

12 Mar 1993
Incorporation

PYLLE LIMITED Charges

1 April 2010
Legal mortgage
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 moorhill street easton bristol t/no BL24975 all plant…
1 April 2010
Legal mortgage
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 prudham street easton bristol t/no AV3306 all plant and…
1 April 2010
Legal mortgage
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 43 tudor road easton bristol t/no AV149648 all plant and…
1 April 2010
Legal mortgage
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20 vicarage road whitehall bristol t/no BL51884 all plant…
1 April 2010
Legal mortgage
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 westminster road whitehall bristol t/no BL8610 all plant…
1 April 2010
Legal mortgage
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 115 colston road easton bristol t/no AV62606 all plant and…
1 April 2010
Legal mortgage
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14 lynton place redfield bristol t/no AV102970 all plant…
1 April 2010
Legal mortgage
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 westbourne road easton bristol t/no AV246599 all plant…
30 March 2007
Deed of legal mortgage
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 9 north corner bedminster bristol,flat 16 north corner…
14 July 2004
Legal charge
Delivered: 27 July 2004
Status: Satisfied on 18 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 lynton place redfield bristol. Fixed charge all…
25 February 2004
Legal charge
Delivered: 11 March 2004
Status: Satisfied on 18 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20 vicarage road easton bristol BS5 9AG. Fixed charge all…
25 February 2004
Legal charge
Delivered: 11 March 2004
Status: Satisfied on 18 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43 tudor road easton bristol BS5 6BN. Fixed charge all…
25 February 2004
Legal charge
Delivered: 11 March 2004
Status: Satisfied on 18 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 purdham street easton bristol BS5 6ER. Fixed charge all…
25 February 2004
Legal charge
Delivered: 11 March 2004
Status: Satisfied on 18 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 westbourne road easton bristol BS5 0RT. Fixed charge all…
25 February 2004
Legal charge
Delivered: 11 March 2004
Status: Satisfied on 18 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 115 colston road easton bristol BS5 6AB. Fixed charge all…
25 February 2004
Legal charge
Delivered: 11 March 2004
Status: Satisfied on 18 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 moorhill street easton bristol BS5 oje. Fixed charge all…
25 February 2004
Legal charge
Delivered: 11 March 2004
Status: Satisfied on 18 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 westminster road easton bristol BS5 9AN. Fixed charge all…
27 June 2001
Legal charge
Delivered: 4 July 2001
Status: Satisfied on 18 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 11 moorhill street easton gloucester -…
27 June 2001
Legal charge
Delivered: 4 July 2001
Status: Satisfied on 18 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 20 vicarage road whitehall bristol gloucester…
27 June 2001
Legal charge
Delivered: 4 July 2001
Status: Satisfied on 18 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 43 tudor road easton gloucester - AV149648. By…
27 June 2001
Legal charge
Delivered: 4 July 2001
Status: Satisfied on 18 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 5 prudham street easton gloucester - AV3306…
27 June 2001
Legal charge
Delivered: 4 July 2001
Status: Satisfied on 18 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 9 westminster road whitehall gloucester -…
27 June 2001
Legal charge
Delivered: 4 July 2001
Status: Satisfied on 18 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 115 colston road easton gloucester - AV62606…
27 June 2001
Legal charge
Delivered: 4 July 2001
Status: Satisfied on 18 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 1 westbourne road easton gloucester -…
24 July 2000
Legal charge
Delivered: 12 August 2000
Status: Satisfied on 13 August 2001
Persons entitled: Arbuthnot Latham & Co Limited
Description: Property k/a 115 colston road easton bristol BS5 6AB -…
24 July 2000
Legal charge
Delivered: 12 August 2000
Status: Satisfied on 13 August 2001
Persons entitled: Arbuthnot Latham & Co Limited
Description: Property k/a 5 prudham street easton bristol BS5 6ER -…
24 July 2000
Legal charge
Delivered: 12 August 2000
Status: Satisfied on 13 August 2001
Persons entitled: Arbuthnot Latham & Co Limited
Description: Property k/a 1 westbourne road easton bristol BS5 0RP…
24 July 2000
Legal charge
Delivered: 12 August 2000
Status: Satisfied on 13 August 2001
Persons entitled: Arbuthnot Latham & Co Limited
Description: Property k/a 20 vicarage road easton bristol BS5 9AG -…
24 July 2000
Legal charge
Delivered: 12 August 2000
Status: Satisfied on 13 August 2001
Persons entitled: Arbuthnot Latham & Co Limited
Description: Property k/a 9 westminster road easton bristol BS5 9AN -…
24 July 2000
Legal charge
Delivered: 12 August 2000
Status: Satisfied on 13 August 2001
Persons entitled: Arbuthnot Latham & Co Limited
Description: Property k/a 11 moorhill street easton bristol BS5 oje -…
24 July 2000
Legal charge
Delivered: 12 August 2000
Status: Satisfied on 13 August 2001
Persons entitled: Arbuthnot Latham & Co. Limited
Description: Property k/a 43 tudor road bristol BS5 6BN - AV149648.