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

PETHERTRADE LIMITED

SOUTHAMPTON, HAMPSHIRE, SO14 0JW,
Company Registration Number
03986362
Private Limited Company
Dissolved

Dissolved 2017-03-07

Company Overview

About Pethertrade Ltd
PETHERTRADE LIMITED was founded on 2000-05-05 and had its registered office in Southampton. The company was dissolved on the 2017-03-07 and is no longer trading or active.

Key Data
Company Name
PETHERTRADE LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO14 0JW
Other companies in SO14
 
Filing Information
Company Number 03986362
Date formed 2000-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-03-07
Type of accounts DORMANT
Last Datalog update: 2017-08-14 23:04:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETHERTRADE LIMITED
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 PETHERTRADE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN MITCHELL
Company Secretary 2000-07-19
GIDEON JAMES BISHOP
Director 2012-03-20
MICHAEL JOHN MITCHELL
Director 2000-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL CHARLES BISHOP
Director 2000-07-19 2012-03-20
IAN PETER VINE
Director 2000-07-19 2001-02-09
RONALD ARTHUR VINE
Company Secretary 2000-05-24 2000-07-19
GEOFFREY DAVID VINE
Director 2000-05-24 2000-07-19
IAN PETER VINE
Director 2000-05-24 2000-07-19
PETER HOWARD VINE
Director 2000-05-24 2000-07-19
RONALD ARTHUR VINE
Director 2000-05-24 2000-07-19
STANLEY RALPH VINE
Director 2000-05-24 2000-07-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-05-05 2000-05-24
WATERLOW NOMINEES LIMITED
Nominated Director 2000-05-05 2000-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN MITCHELL VINES DAIRIES LIMITED Company Secretary 2001-05-15 CURRENT 2001-05-15 Dissolved 2016-06-28
MICHAEL JOHN MITCHELL VINES MODEL DAIRIES LIMITED Company Secretary 2000-07-19 CURRENT 1955-06-11 Dissolved 2017-03-07
MICHAEL JOHN MITCHELL BRAEFORGE (1997) LIMITED Company Secretary 1998-03-17 CURRENT 1984-12-17 Dissolved 2017-03-07
MICHAEL JOHN MITCHELL BRAEFORGE LIMITED Company Secretary 1997-10-28 CURRENT 1997-09-22 In Administration
GIDEON JAMES BISHOP BRAEFORGE INVESTMENT LIMITED Director 2012-04-18 CURRENT 2012-03-05 Active - Proposal to Strike off
GIDEON JAMES BISHOP VINES DAIRIES LIMITED Director 2011-10-31 CURRENT 2001-05-15 Dissolved 2016-06-28
GIDEON JAMES BISHOP BRAEFORGE (1997) LIMITED Director 2011-10-31 CURRENT 1984-12-17 Dissolved 2017-03-07
GIDEON JAMES BISHOP VINES MODEL DAIRIES LIMITED Director 2011-10-31 CURRENT 1955-06-11 Dissolved 2017-03-07
GIDEON JAMES BISHOP BRAEFORGE LIMITED Director 2000-07-19 CURRENT 1997-09-22 In Administration
MICHAEL JOHN MITCHELL LOCAL ORGANIC PRODUCE COMPANY LIMITED Director 2015-03-06 CURRENT 2007-12-10 Active - Proposal to Strike off
MICHAEL JOHN MITCHELL K&W REALISATIONS LTD Director 2014-08-31 CURRENT 2007-07-18 Active - Proposal to Strike off
MICHAEL JOHN MITCHELL BRAEFORGE INVESTMENT LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active - Proposal to Strike off
MICHAEL JOHN MITCHELL BRAEFORGE (1997) LIMITED Director 2003-08-12 CURRENT 1984-12-17 Dissolved 2017-03-07
MICHAEL JOHN MITCHELL VINES DAIRIES LIMITED Director 2001-05-15 CURRENT 2001-05-15 Dissolved 2016-06-28
MICHAEL JOHN MITCHELL VINES MODEL DAIRIES LIMITED Director 2000-07-19 CURRENT 1955-06-11 Dissolved 2017-03-07
MICHAEL JOHN MITCHELL BRAEFORGE LIMITED Director 1997-10-28 CURRENT 1997-09-22 In Administration

More director information

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
2017-03-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-13DS01APPLICATION FOR STRIKING-OFF
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-11SH1911/11/16 STATEMENT OF CAPITAL GBP 1
2016-11-11SH20STATEMENT BY DIRECTORS
2016-11-11CAP-SSSOLVENCY STATEMENT DATED 09/11/16
2016-11-11RES06REDUCE ISSUED CAPITAL 09/11/2016
2016-10-26RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 11/10/2016
2016-10-26ANNOTATIONClarification
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 131500
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 131500
2016-03-30AR0122/03/16 FULL LIST
2016-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 131500
2015-03-23AR0122/03/15 FULL LIST
2015-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 131500
2014-06-09AR0122/03/14 FULL LIST
2013-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-12AR0122/03/13 FULL LIST
2012-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-09AR0122/03/12 FULL LIST
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM MILKHILLS FARM GOGGS LANE, REDLYNCH SALISBURY WILTSHIRE SP5 2NY
2012-05-09AP01DIRECTOR APPOINTED MR GIDEON JAMES BISHOP
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BISHOP
2011-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-14AA01PREVEXT FROM 30/09/2010 TO 31/03/2011
2011-05-11AR0122/03/11 FULL LIST
2010-04-15AR0122/03/10 FULL LIST
2010-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-03-31363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-03-25363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-03-26363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-03-23363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-03-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-04-04363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-04-20363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-14363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-01363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2001-05-25AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/01
2001-05-18363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2001-02-06288bDIRECTOR RESIGNED
2000-08-08225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/09/00
2000-08-01288aNEW DIRECTOR APPOINTED
2000-07-27AUDAUDITOR'S RESIGNATION
2000-07-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-27288bDIRECTOR RESIGNED
2000-07-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-07-27SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/07/00
2000-07-27287REGISTERED OFFICE CHANGED ON 27/07/00 FROM: 77 EMPRESS ROAD SOUTHAMPTON HAMPSHIRE SO14 0YT
2000-07-27288bDIRECTOR RESIGNED
2000-07-27288aNEW DIRECTOR APPOINTED
2000-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-07-27288bDIRECTOR RESIGNED
2000-07-27288bDIRECTOR RESIGNED
2000-07-26395PARTICULARS OF MORTGAGE/CHARGE
2000-07-10225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01
2000-07-10287REGISTERED OFFICE CHANGED ON 10/07/00 FROM: ALLIOT WINGHAM KINTYRE HOUSE 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB
2000-06-30288aNEW DIRECTOR APPOINTED
2000-06-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-13288bSECRETARY RESIGNED
2000-06-13288aNEW DIRECTOR APPOINTED
2000-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-13ORES04£ NC 1000/250000 24/05
2000-06-13123NC INC ALREADY ADJUSTED 24/05/00
2000-06-13288aNEW DIRECTOR APPOINTED
2000-06-13288aNEW DIRECTOR APPOINTED
2000-06-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PETHERTRADE LIMITED 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 PETHERTRADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-07-26 Satisfied GMAC COMMERCIAL CREDIT LIMITED
Intangible Assets
Patents
We have not found any records of PETHERTRADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETHERTRADE LIMITED
Trademarks
We have not found any records of PETHERTRADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETHERTRADE LIMITED. 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 (74990 - Non-trading company) as PETHERTRADE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PETHERTRADE LIMITED 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 PETHERTRADE LIMITED 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 PETHERTRADE LIMITED 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.