THE PEAR TREE AT PURTON LIMITED
PURTON,

Hellopages » Wiltshire » Wiltshire » SN5 4ED

Company number 02104833
Status Active
Incorporation Date 2 March 1987
Company Type Private Limited Company
Address THE PEAR TREE AT PURTON,, CHURCH END,, PURTON,, SWINDON,WILTSHIRE, SN5 4ED
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Edward Francis Charles Young as a director on 1 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of THE PEAR TREE AT PURTON LIMITED are www.thepeartreeatpurton.co.uk, and www.the-pear-tree-at-purton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The Pear Tree At Purton Limited is a Private Limited Company. The company registration number is 02104833. The Pear Tree At Purton Limited has been working since 02 March 1987. The present status of the company is Active. The registered address of The Pear Tree At Purton Limited is The Pear Tree At Purton Church End Purton Swindon Wiltshire Sn5 4ed. The company`s financial liabilities are £101.51k. It is £11.31k against last year. The cash in hand is £0.56k. It is £-8.7k against last year. And the total assets are £27.88k, which is £-25.04k against last year. BALDWIN, Timothy Lewis is a Secretary of the company. BALDWIN, Alexandra Anne Mary is a Director of the company. YOUNG, Anne is a Director of the company. Secretary WILLIAMS, Charles Edward has been resigned. Secretary YOUNG, Anne has been resigned. Director PICHEL-JUAN, Janet Irene has been resigned. Director YOUNG, Edward Francis Charles has been resigned. Director YOUNG, Russell Francis has been resigned. The company operates in "Hotels and similar accommodation".


the pear tree at purton Key Finiance

LIABILITIES £101.51k
+12%
CASH £0.56k
-94%
TOTAL ASSETS £27.88k
-48%
All Financial Figures

Current Directors

Secretary
BALDWIN, Timothy Lewis
Appointed Date: 25 July 2014

Director
BALDWIN, Alexandra Anne Mary
Appointed Date: 18 April 2013
40 years old

Director
YOUNG, Anne

72 years old

Resigned Directors

Secretary
WILLIAMS, Charles Edward
Resigned: 28 February 2001

Secretary
YOUNG, Anne
Resigned: 25 July 2014
Appointed Date: 01 March 2001

Director
PICHEL-JUAN, Janet Irene
Resigned: 30 June 1994
72 years old

Director
YOUNG, Edward Francis Charles
Resigned: 01 March 2017
Appointed Date: 19 May 2013
43 years old

Director
YOUNG, Russell Francis
Resigned: 08 October 2013
72 years old

Persons With Significant Control

Mrs Anne Young
Notified on: 7 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alexandra Anne Mary Baldwin
Notified on: 7 April 2016
40 years old
Nature of control: Has significant influence or control

Mr Stewart Wilson
Notified on: 7 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE PEAR TREE AT PURTON LIMITED Events

01 Apr 2017
Termination of appointment of Edward Francis Charles Young as a director on 1 March 2017
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 5 August 2016 with updates
10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
12 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 152,000

...
... and 92 more events
30 Jul 1987
Particulars of mortgage/charge

21 Jul 1987
New director appointed

21 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jul 1987
Registered office changed on 21/07/87 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

02 Mar 1987
Certificate of Incorporation

THE PEAR TREE AT PURTON LIMITED Charges

17 February 1999
Legal mortgage
Delivered: 19 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 kibblewhite close purton wiltshire t/no…
24 July 1989
Mortgage debenture
Delivered: 31 July 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage f/h property k/a the pear tree…
21 July 1989
Mortgage debenture
Delivered: 26 July 1989
Status: Satisfied on 12 June 1999
Persons entitled: Lombard North Central PLC
Description: Floating charge over the pear tree restaurant purton…
2 September 1987
Debenture
Delivered: 11 September 1987
Status: Satisfied on 17 November 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 1987
Legal charge
Delivered: 30 July 1987
Status: Satisfied on 8 August 1989
Persons entitled: Barclays Bank PLC
Description: The vicarage church end purton nr swindon wiltshire.