PENCARRIE LIMITED
CULLOMPTON ONECODE LIMITED

Hellopages » Devon » Mid Devon » EX15 2QW

Company number 03371637
Status Active
Incorporation Date 16 May 1997
Company Type Private Limited Company
Address PENCARRIE HOUSE SOUTH VIEW ESTATE, WILLAND, CULLOMPTON, DEVON, EX15 2QW
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 25 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 5,000 ; Full accounts made up to 26 December 2014. The most likely internet sites of PENCARRIE LIMITED are www.pencarrie.co.uk, and www.pencarrie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Feniton Rail Station is 8.3 miles; to Whimple Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pencarrie Limited is a Private Limited Company. The company registration number is 03371637. Pencarrie Limited has been working since 16 May 1997. The present status of the company is Active. The registered address of Pencarrie Limited is Pencarrie House South View Estate Willand Cullompton Devon Ex15 2qw. . BEVAN, Francis Leslie is a Secretary of the company. BEVAN, Francis Leslie is a Director of the company. GRATWICKE, Nicola Claire is a Director of the company. IRVING, Sarah Louise is a Director of the company. LOCK, Anthony John is a Director of the company. PERSEY, Clare Victoria is a Director of the company. Secretary PERSEY, Caroline Eleanor has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director PERSEY, Caroline Eleanor has been resigned. Director PERSEY, Paul Richard has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
BEVAN, Francis Leslie
Appointed Date: 26 March 2010

Director
BEVAN, Francis Leslie
Appointed Date: 22 July 2013
62 years old

Director
GRATWICKE, Nicola Claire
Appointed Date: 22 July 2013
52 years old

Director
IRVING, Sarah Louise
Appointed Date: 22 July 2013
50 years old

Director
LOCK, Anthony John
Appointed Date: 20 December 2007
63 years old

Director
PERSEY, Clare Victoria
Appointed Date: 22 July 2013
50 years old

Resigned Directors

Secretary
PERSEY, Caroline Eleanor
Resigned: 26 March 2010
Appointed Date: 26 September 1997

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 26 September 1997
Appointed Date: 16 May 1997

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 26 September 1997
Appointed Date: 16 May 1997

Director
PERSEY, Caroline Eleanor
Resigned: 22 July 2013
Appointed Date: 07 April 1999
77 years old

Director
PERSEY, Paul Richard
Resigned: 22 July 2013
Appointed Date: 26 September 1997
77 years old

PENCARRIE LIMITED Events

01 Oct 2016
Full accounts made up to 25 December 2015
18 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 5,000

07 Oct 2015
Full accounts made up to 26 December 2014
20 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5,000

26 Sep 2014
Full accounts made up to 27 December 2013
...
... and 76 more events
28 Oct 1997
Registered office changed on 28/10/97 from: pembroke house 7 brunswick square bristol BS2 8PE
28 Oct 1997
Director resigned
28 Oct 1997
Secretary resigned
02 Oct 1997
Company name changed onecode LIMITED\certificate issued on 03/10/97
16 May 1997
Incorporation

PENCARRIE LIMITED Charges

22 July 2013
Charge code 0337 1637 0005
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Its Group Members)
Description: Notification of addition to or amendment of charge…
22 July 2013
Charge code 0337 1637 0004
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: Caroline Eleanor Persey
Description: Notification of addition to or amendment of charge…
22 July 2013
Charge code 0337 1637 0003
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: Paul Richard Persey
Description: Notification of addition to or amendment of charge…
20 May 2010
An omnibus guarantee and set-off agreement
Delivered: 21 May 2010
Status: Satisfied on 3 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 May 1999
Debenture
Delivered: 11 May 1999
Status: Satisfied on 27 July 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…