ALLSOP & PITTS LIMITED
DEVON

Hellopages » Devon » Torbay » TQ2 7NY

Company number 01045503
Status Active
Incorporation Date 9 March 1972
Company Type Private Limited Company
Address 102 BARTON ROAD, TORQUAY, DEVON, TQ2 7NY
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ That the iss shr shall remian unchanged. The new art will allow for a share cap that is comp of ord shares of £1 each, a ord shares of £1 each b ord shares of £1 each c ord shrs of £1 each and redeemable preference shares of £1 each 01/06/2016 RES10 ‐ Resolution of allotment of securities . The most likely internet sites of ALLSOP & PITTS LIMITED are www.allsoppitts.co.uk, and www.allsop-pitts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. Allsop Pitts Limited is a Private Limited Company. The company registration number is 01045503. Allsop Pitts Limited has been working since 09 March 1972. The present status of the company is Active. The registered address of Allsop Pitts Limited is 102 Barton Road Torquay Devon Tq2 7ny. . LOCKE, Kevan is a Secretary of the company. LOCKE, Kevan Andrew is a Director of the company. NOWLAN, Christopher John is a Director of the company. PITTS, Deborah Jane is a Director of the company. PURDIE, David Charles is a Director of the company. PURDIE, Susan Linda is a Director of the company. WEBB, Barry Richard is a Director of the company. Secretary PITTS, Deborah Jane has been resigned. Secretary PITTS, Robert John has been resigned. Director PITTS, Dorothy June has been resigned. Director PITTS, Robert John has been resigned. Director WINDSOR, David Richard has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
LOCKE, Kevan
Appointed Date: 11 June 2009

Director
LOCKE, Kevan Andrew
Appointed Date: 01 January 2012
57 years old

Director
NOWLAN, Christopher John
Appointed Date: 01 October 2010
67 years old

Director
PITTS, Deborah Jane
Appointed Date: 10 May 1996
63 years old

Director

Director
PURDIE, Susan Linda
Appointed Date: 10 May 1996
67 years old

Director
WEBB, Barry Richard
Appointed Date: 10 January 2005
67 years old

Resigned Directors

Secretary
PITTS, Deborah Jane
Resigned: 11 June 2009
Appointed Date: 10 May 1996

Secretary
PITTS, Robert John
Resigned: 10 May 1996

Director
PITTS, Dorothy June
Resigned: 28 October 1993
99 years old

Director
PITTS, Robert John
Resigned: 10 May 1996
75 years old

Director
WINDSOR, David Richard
Resigned: 31 March 2012
78 years old

Persons With Significant Control

Mr David Charles Purdie
Notified on: 30 September 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Deborah Jane Pitts
Notified on: 30 September 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Linda Purdie
Notified on: 30 September 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLSOP & PITTS LIMITED Events

06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the iss shr shall remian unchanged. The new art will allow for a share cap that is comp of ord shares of £1 each, a ord shares of £1 each b ord shares of £1 each c ord shrs of £1 each and redeemable preference shares of £1 each 01/06/2016
  • RES10 ‐ Resolution of allotment of securities

16 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 636

18 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 85 more events
26 Oct 1988
Return made up to 02/06/88; full list of members

28 Jul 1987
Return made up to 14/04/87; full list of members

28 Jul 1987
Accounts for a small company made up to 31 December 1986

05 Aug 1986
Particulars of mortgage/charge

13 May 1986
New director appointed

ALLSOP & PITTS LIMITED Charges

17 October 2001
Mortgage
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 43 torwood street torquay devon. Together with all…
10 February 1997
Mortgage deed
Delivered: 10 February 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as 43 torwood st,torquay,devon; dm…
23 May 1986
Mortgage
Delivered: 28 May 1986
Status: Outstanding
Persons entitled: Town and Country Building Society
Description: 43 torwood street,torquay.
29 March 1972
Series of debentures
Delivered: 21 August 1972
Status: Outstanding