PITTARDS PLC.
YEOVIL

Hellopages » Somerset » South Somerset » BA21 5BA
Company number 00102384
Status Active
Incorporation Date 5 April 1909
Company Type Public Limited Company
Address SHERBORNE ROAD, YEOVIL, SOMERSET, BA21 5BA
Home Country United Kingdom
Nature of Business 15110 - Tanning and dressing of leather; dressing and dyeing of fur, 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
Phone, email, etc

Since the company registration two hundred and three events have happened. The last three records are Termination of appointment of Jill Williams as a secretary on 30 June 2016; Appointment of Mr Matthew David O'rourke as a secretary on 30 June 2016; Annual return made up to 1 June 2016 no member list Statement of capital on 2016-06-06 GBP 6,944,345 . The most likely internet sites of PITTARDS PLC. are www.pittards.co.uk, and www.pittards.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixteen years and eleven months. The distance to to Yeovil Junction Rail Station is 1.3 miles; to Thornford Rail Station is 2.6 miles; to Yetminster Rail Station is 3.7 miles; to Sherborne Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pittards Plc is a Public Limited Company. The company registration number is 00102384. Pittards Plc has been working since 05 April 1909. The present status of the company is Active. The registered address of Pittards Plc is Sherborne Road Yeovil Somerset Ba21 5ba. . O'ROURKE, Matthew David is a Secretary of the company. CRETTON, Louise Margaret is a Director of the company. DAVIS, Godfrey Pawle is a Director of the company. HANKEY, Reginald Herbert is a Director of the company. O'ROURKE, Matthew David is a Director of the company. WILLIAMS, Jill is a Director of the company. YAPP, Stephen is a Director of the company. Secretary WILLIAMS, Jill has been resigned. Director BLACKFORD, Robert Martin Lindsey has been resigned. Director BOYD, Stephen David has been resigned. Director BUCKLEY, John Howard has been resigned. Director BURNS, Thomas Ian Lindsay has been resigned. Director CREEDON, Aidan Patrick Michael has been resigned. Director CRETTON, Louise Margaret has been resigned. Director FEX, Lars Gustav has been resigned. Director FOOKS, John Anthony has been resigned. Director HOLMSTROM, Jan Gustaf Lennart has been resigned. Director JOHNSON, Stephen Robert has been resigned. Director KNAPTON, John Brian has been resigned. Director MACDONALD, David Cameron has been resigned. Director MARRIOTT, Anthony Geoffrey, Dr has been resigned. Director PAISLEY, Robert has been resigned. Director PERKINS, Robert Clive has been resigned. Director PITTARD, John William Wreford has been resigned. Director TEBBS, Edward David Beresford has been resigned. Director THWAITES, Gillian Louise has been resigned. Director TOMKINSON, Robert Charles has been resigned. Director TUCKER, David John has been resigned. The company operates in "Tanning and dressing of leather; dressing and dyeing of fur".


Current Directors

Secretary
O'ROURKE, Matthew David
Appointed Date: 30 June 2016

Director
CRETTON, Louise Margaret
Appointed Date: 07 August 2015
69 years old

Director
DAVIS, Godfrey Pawle
Appointed Date: 06 February 2014
77 years old

Director
HANKEY, Reginald Herbert
Appointed Date: 05 January 1998
70 years old

Director
O'ROURKE, Matthew David
Appointed Date: 01 June 2016
55 years old

Director
WILLIAMS, Jill
Appointed Date: 02 November 2005
68 years old

Director
YAPP, Stephen
Appointed Date: 05 June 2015
68 years old

Resigned Directors

Secretary
WILLIAMS, Jill
Resigned: 30 June 2016

Director
BLACKFORD, Robert Martin Lindsey
Resigned: 31 May 2007
Appointed Date: 01 May 2006
62 years old

Director
BOYD, Stephen David
Resigned: 16 May 2016
Appointed Date: 01 September 2004
76 years old

Director
BUCKLEY, John Howard
Resigned: 01 May 2006
78 years old

Director
BURNS, Thomas Ian Lindsay
Resigned: 31 December 1993
92 years old

Director
CREEDON, Aidan Patrick Michael
Resigned: 02 April 1997
71 years old

Director
CRETTON, Louise Margaret
Resigned: 19 December 2013
Appointed Date: 02 April 2001
69 years old

Director
FEX, Lars Gustav
Resigned: 07 December 2007
Appointed Date: 21 July 2006
69 years old

Director
FOOKS, John Anthony
Resigned: 07 May 1998
92 years old

Director
HOLMSTROM, Jan Gustaf Lennart
Resigned: 12 May 2015
Appointed Date: 24 March 2010
73 years old

Director
JOHNSON, Stephen Robert
Resigned: 30 September 2006
Appointed Date: 03 April 2000
68 years old

Director
KNAPTON, John Brian
Resigned: 09 February 1993
91 years old

Director
MACDONALD, David Cameron
Resigned: 30 September 1997
89 years old

Director
MARRIOTT, Anthony Geoffrey, Dr
Resigned: 04 July 2000
85 years old

Director
PAISLEY, Robert
Resigned: 01 September 2004
Appointed Date: 07 May 1997
85 years old

Director
PERKINS, Robert Clive
Resigned: 16 December 1997
Appointed Date: 07 May 1997
62 years old

Director
PITTARD, John William Wreford
Resigned: 01 September 2004
81 years old

Director
TEBBS, Edward David Beresford
Resigned: 21 July 2006
Appointed Date: 06 May 1998
87 years old

Director
THWAITES, Gillian Louise
Resigned: 25 October 2000
Appointed Date: 06 May 1998
66 years old

Director
TOMKINSON, Robert Charles
Resigned: 03 December 2004
Appointed Date: 07 July 1997
84 years old

Director
TUCKER, David John
Resigned: 04 May 1994
75 years old

PITTARDS PLC. Events

04 Jul 2016
Termination of appointment of Jill Williams as a secretary on 30 June 2016
04 Jul 2016
Appointment of Mr Matthew David O'rourke as a secretary on 30 June 2016
06 Jun 2016
Annual return made up to 1 June 2016 no member list
Statement of capital on 2016-06-06
  • GBP 6,944,345

06 Jun 2016
Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA to 34 Beckenham Road Beckenham Kent BR3 4TU
06 Jun 2016
Appointment of Mr Matthew David O'rourke as a director on 1 June 2016
...
... and 193 more events
27 Jun 1983
Accounts made up to 31 December 1982
21 Apr 1982
Accounts made up to 31 December 1981
01 Dec 1981
Certificate of re-registration from Private to Public Limited Company
19 Nov 1981
Memorandum and Articles of Association
05 Apr 1909
Incorporation

PITTARDS PLC. Charges

23 June 2015
Charge code 0010 2384 0008
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All and whole that freehold land known as or being pittards…
17 December 2012
Debenture
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 November 2011
Debenture
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 September 2011
Debenture
Delivered: 11 October 2011
Status: Satisfied on 29 November 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 September 2002
Chattel mortgage
Delivered: 4 October 2002
Status: Satisfied on 7 October 2011
Persons entitled: Lombard North Central PLC
Description: 2 x cartigliano staking machines s/ns 1574 and 1551 1X…
22 January 2002
Chattel mortgage
Delivered: 25 January 2002
Status: Satisfied on 7 October 2011
Persons entitled: Lombard North Central PLC
Description: 1 ziegra ice machine s/no. 016841 and 1 carlessi spraying…
22 February 1994
Confirmatory charge
Delivered: 14 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 1991
Guarantee and debenture
Delivered: 8 April 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…