Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEMBROKE THOMAS LTD
Company Information for

PEMBROKE THOMAS LTD

UNIT 7 SHORADE IND. UNITS NEW STREET, BRIDGTOWN, CANNOCK, WS11 0DH,
Company Registration Number
00759140
Private Limited Company
Active

Company Overview

About Pembroke Thomas Ltd
PEMBROKE THOMAS LTD was founded on 1963-04-29 and has its registered office in Cannock. The organisation's status is listed as "Active". Pembroke Thomas Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PEMBROKE THOMAS LTD
 
Legal Registered Office
UNIT 7 SHORADE IND. UNITS NEW STREET
BRIDGTOWN
CANNOCK
WS11 0DH
Other companies in WS11
 
Previous Names
PEMBROKE THOMAS (DIRECT) LIMITED18/03/2014
Filing Information
Company Number 00759140
Company ID Number 00759140
Date formed 1963-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 17:19:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEMBROKE THOMAS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEMBROKE THOMAS LTD

Current Directors
Officer Role Date Appointed
PATRICIA ANGELA CHERRY UNDERHILL
Company Secretary 2005-04-25
BRIAN PETER UNDERHILL
Director 2005-04-25
PATRICIA ANGELA CHERRY UNDERHILL
Director 2015-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES WINFER
Company Secretary 1994-02-07 2005-04-25
DOUGLAS ARTHUR BICKLEY
Director 1994-02-07 2005-04-25
WILLIAM JAMES WINFER
Director 1990-12-13 2005-04-25
KENNETH WILLIAM THOMAS
Company Secretary 1993-01-12 1994-02-07
EDITH FRANCES THOMAS
Director 1990-12-13 1994-02-07
KENNETH WILLIAM THOMAS
Director 1990-12-13 1994-02-07
CATHRINE ELIZABETH WINFER
Company Secretary 1992-01-15 1993-01-12
CATHRINE ELIZABETH WINFER
Director 1990-12-13 1993-01-12
EDITH FRANCES THOMAS
Company Secretary 1990-12-13 1992-01-15

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales RepresentativeCannockResponsible for the sale of Stationery Products and Print to existing customers, and to. Increase the number of customers....2016-07-14

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-01-26CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM Unit 21 Longford Road Cannock WS11 0DG England
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PETER UNDERHILL
2021-07-06PSC07CESSATION OF BRIAN PETER UNDERHILL AS A PERSON OF SIGNIFICANT CONTROL
2021-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA ECCLESTON
2021-06-10AP01DIRECTOR APPOINTED MRS SUSAN LOUISE PETERS
2021-06-10TM02Termination of appointment of Patricia Angela Cherry Underhill on 2021-06-10
2021-06-10PSC07CESSATION OF PATRICIA ANGELA CHERRY UNDERHILL AS A PERSON OF SIGNIFICANT CONTROL
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANGELA CHERRY UNDERHILL
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM Unit 21 Longford Industrial Estate Longord Road Cannock Staffordshire WS11 0DG
2020-06-16CH01Director's details changed for Mr Brian Peter Underhill on 2020-06-16
2020-06-16CH03SECRETARY'S DETAILS CHNAGED FOR PATRICIA ANGELA CHERRY UNDERHILL on 2020-06-16
2020-05-29PSC04Change of details for Mrs Patricia Angela Cherry Underhill as a person with significant control on 2020-05-29
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2017-01-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 700
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 700
2015-12-22AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07AP01DIRECTOR APPOINTED MRS PATRICIA ANGELA CHERRY UNDERHILL
2015-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 700
2015-01-09AR0113/12/14 ANNUAL RETURN FULL LIST
2014-11-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18RES15CHANGE OF NAME 18/03/2014
2014-03-18CERTNMCompany name changed pembroke thomas (direct) LIMITED\certificate issued on 18/03/14
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 700
2014-01-09AR0113/12/13 ANNUAL RETURN FULL LIST
2014-01-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0113/12/12 ANNUAL RETURN FULL LIST
2012-03-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0113/12/11 ANNUAL RETURN FULL LIST
2011-03-17AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0113/12/10 ANNUAL RETURN FULL LIST
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/11 FROM Unit 21 Longford Road Cannock Staffordshire WS11 0DG United Kingdom
2010-01-06AR0113/12/09 ANNUAL RETURN FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER UNDERHILL / 12/12/2009
2009-11-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-27AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM WALSALL ROAD CANNOCK STAFFORDSHIRE WS11 0JD
2008-03-27AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-08363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-04363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-27363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-05-03288aNEW DIRECTOR APPOINTED
2005-05-03288aNEW SECRETARY APPOINTED
2005-05-03288bDIRECTOR RESIGNED
2005-05-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2004-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/04
2004-12-08363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2003-12-10363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-01-07363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2003-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2001-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/01
2001-12-11363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2000-12-14363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-11-15AAFULL ACCOUNTS MADE UP TO 30/06/00
1999-12-20363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-12-13AAFULL ACCOUNTS MADE UP TO 30/06/99
1998-12-14363sRETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS
1998-10-06AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-03-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-19363sRETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS
1997-01-15363sRETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS
1996-11-08AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-01-26AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-12-22363sRETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS
1995-09-13395PARTICULARS OF MORTGAGE/CHARGE
1995-01-12AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-12-20363sRETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS
1994-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-17SRES01ADOPT MEM AND ARTS 02/03/94
1994-02-28CERTNMCOMPANY NAME CHANGED K.W. THOMAS (PRINTERS) LIMITED CERTIFICATE ISSUED ON 01/03/94
1994-02-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-02-21AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-01-04363sRETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS
1994-01-04363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-01-26288SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-01-26288NEW SECRETARY APPOINTED
1992-12-23AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-12-23363sRETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS
1992-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to PEMBROKE THOMAS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEMBROKE THOMAS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-30 Satisfied VENTURE FINANCE PLC
FIXED AND FLOATING CHARGE 1995-09-13 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 86,759

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEMBROKE THOMAS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 700
Cash Bank In Hand 2012-07-01 £ 1,179
Current Assets 2012-07-01 £ 91,243
Debtors 2012-07-01 £ 77,339
Fixed Assets 2012-07-01 £ 503
Shareholder Funds 2012-07-01 £ 4,987
Stocks Inventory 2012-07-01 £ 12,725
Tangible Fixed Assets 2012-07-01 £ 503

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEMBROKE THOMAS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PEMBROKE THOMAS LTD
Trademarks
We have not found any records of PEMBROKE THOMAS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEMBROKE THOMAS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46660 - Wholesale of other office machinery and equipment) as PEMBROKE THOMAS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PEMBROKE THOMAS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEMBROKE THOMAS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEMBROKE THOMAS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4