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

PEGASUS PLANNING GROUP LIMITED

33 SHEEP STREET, CIRENCESTER, GL7 1RQ,
Company Registration Number
07277000
Private Limited Company
Active

Company Overview

About Pegasus Planning Group Ltd
PEGASUS PLANNING GROUP LIMITED was founded on 2010-06-08 and has its registered office in Cirencester. The organisation's status is listed as "Active". Pegasus Planning Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PEGASUS PLANNING GROUP LIMITED
 
Legal Registered Office
33 SHEEP STREET
CIRENCESTER
GL7 1RQ
Other companies in GL7
 
Previous Names
PEGASUS PLANNING & DEVELOPMENT GROUP LIMITED30/06/2010
Filing Information
Company Number 07277000
Company ID Number 07277000
Date formed 2010-06-08
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 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB821207569  
Last Datalog update: 2024-04-07 03:37:51
Primary Source:Companies House
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 PEGASUS PLANNING GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BARBER
Director 2011-07-01
ANTHONY CHARLES BATEMAN
Director 2010-06-08
STEPHEN HUGH BAWTREE
Director 2010-06-08
PAUL BURRELL
Director 2013-07-01
CHRISTOPHER CALVERT
Director 2015-07-01
MICHAEL COLIN CARR
Director 2010-06-08
PETER NIGEL ANDREW COOK
Director 2010-06-08
GLENN GODWIN
Director 2013-07-01
DAVID HUTCHISON
Director 2013-07-01
SAMANTHA KERBY
Director 2015-07-01
GARY LEES
Director 2010-06-08
GUY LONGLEY
Director 2015-07-01
CHRISTOPHER JAMES MAY
Director 2015-07-01
JEREMY PEACHEY
Director 2011-07-01
PAUL SMITH
Director 2014-07-01
DAVID JOHN STENTIFORD
Director 2010-06-08
JAMES RICHARD TARZEY
Director 2010-06-08
COLIN PAUL VIRTUE
Director 2014-07-01
DAN WEAVER
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MERVYN ERIC DOBSON
Director 2010-06-08 2014-06-30
JOHN HOLDEN
Director 2010-06-08 2014-06-30
MARTYN JOHN SMITH
Director 2010-06-08 2014-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY CHARLES BATEMAN PEGASUS LANDSCAPE DESIGN LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active - Proposal to Strike off
ANTHONY CHARLES BATEMAN PEGASUS ENVIRONMENTAL LIMITED Director 2010-06-08 CURRENT 2010-06-08 Active - Proposal to Strike off
ANTHONY CHARLES BATEMAN PEGASUS GLOUCESTER PLANNING LIMITED Director 2010-06-08 CURRENT 2010-06-08 Active
ANTHONY CHARLES BATEMAN PEGASUS URBAN DESIGN LIMITED Director 2010-06-08 CURRENT 2010-06-08 Active - Proposal to Strike off
ANTHONY CHARLES BATEMAN PEGASUS LANDSCAPE LIMITED Director 2010-06-08 CURRENT 2010-06-08 Active - Proposal to Strike off
ANTHONY CHARLES BATEMAN CALLENDAR FARM LIMITED Director 2009-11-18 CURRENT 2009-11-18 Liquidation
STEPHEN HUGH BAWTREE PEGASUS LANDSCAPE DESIGN LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active - Proposal to Strike off
STEPHEN HUGH BAWTREE PEGASUS ENVIRONMENTAL LIMITED Director 2010-06-08 CURRENT 2010-06-08 Active - Proposal to Strike off
STEPHEN HUGH BAWTREE PEGASUS GLOUCESTER PLANNING LIMITED Director 2010-06-08 CURRENT 2010-06-08 Active
STEPHEN HUGH BAWTREE PEGASUS URBAN DESIGN LIMITED Director 2010-06-08 CURRENT 2010-06-08 Active - Proposal to Strike off
STEPHEN HUGH BAWTREE PEGASUS LANDSCAPE LIMITED Director 2010-06-08 CURRENT 2010-06-08 Active - Proposal to Strike off
MICHAEL COLIN CARR PEGASUS URBAN DESIGN LIMITED Director 2010-06-08 CURRENT 2010-06-08 Active - Proposal to Strike off
PETER NIGEL ANDREW COOK PEGASUS ENVIRONMENTAL LIMITED Director 2010-06-08 CURRENT 2010-06-08 Active - Proposal to Strike off
PETER NIGEL ANDREW COOK PEGASUS LANDSCAPE LIMITED Director 2010-06-08 CURRENT 2010-06-08 Active - Proposal to Strike off
JAMES RICHARD TARZEY CHANDLERS COURT MANAGEMENT COMPANY LIMITED Director 2014-10-10 CURRENT 1982-03-15 Active

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
2024-03-28FULL ACCOUNTS MADE UP TO 30/06/23
2024-02-16Change of share class name or designation
2024-02-1622/12/23 STATEMENT OF CAPITAL GBP 14300
2024-02-15Change of share class name or designation
2023-12-13Purchase of own shares
2023-12-13Cancellation of shares. Statement of capital on 2023-08-28 GBP 13,600
2023-07-14DIRECTOR APPOINTED MR DAVID ONIONS
2023-07-14CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Pegasus House Querns Business Centre Whitworth Road Cirencester Gloucestershire GL7 1RT United Kingdom
2023-03-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 072770000002
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 072770000002
2022-11-21Change of share class name or designation
2022-08-10SH0101/06/22 STATEMENT OF CAPITAL GBP 12700
2022-07-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES MAY
2022-07-08AP01DIRECTOR APPOINTED MR DANIEL BENTLEY
2022-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES BATEMAN
2021-06-30AP01DIRECTOR APPOINTED MR JONATHAN RAINEY
2021-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-03-03AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGH BAWTREE
2019-04-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-04RES01ADOPT ARTICLES 04/02/19
2018-10-25PSC08Notification of a person with significant control statement
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-07-19SH0101/07/17 STATEMENT OF CAPITAL GBP 13460
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN STENTIFORD
2018-07-19AP01DIRECTOR APPOINTED MR SEBASTIAN TIBENHAM
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-02DISS40Compulsory strike-off action has been discontinued
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 12500
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-08-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 12400
2016-09-30AR0108/06/16 ANNUAL RETURN FULL LIST
2016-09-10DISS40Compulsory strike-off action has been discontinued
2016-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-07AP01DIRECTOR APPOINTED GUY LONGLEY
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 12400
2015-09-30SH0101/07/15 STATEMENT OF CAPITAL GBP 12400.00
2015-09-28AP01DIRECTOR APPOINTED CHRISTOPHER CALVERT
2015-09-28AP01DIRECTOR APPOINTED CHRISTOPHER JAMES MAY
2015-09-28AP01DIRECTOR APPOINTED SAMANTHA KERBY
2015-09-28SH08Change of share class name or designation
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 11400
2015-08-04AR0108/06/15 ANNUAL RETURN FULL LIST
2015-04-23SH0101/07/14 STATEMENT OF CAPITAL GBP 11400
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-01AP01DIRECTOR APPOINTED COLIN VIRTUE
2015-04-01AP01DIRECTOR APPOINTED PAUL SMITH
2015-04-01AP01DIRECTOR APPOINTED DAN WEAVER
2015-03-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN SMITH
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN DOBSON
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 11000
2014-08-12AR0108/06/14 FULL LIST
2014-07-15AP01DIRECTOR APPOINTED DAVID HUTCHISON
2014-07-15AP01DIRECTOR APPOINTED PAUL BURRELL
2014-07-15AP01DIRECTOR APPOINTED GLENN GODWIN
2014-03-05AP01DIRECTOR APPOINTED PAUL MICHAEL BURRELL
2014-03-05AP01DIRECTOR APPOINTED GLENN RICHARD GODWIN
2014-03-05AP01DIRECTOR APPOINTED DAVID HUTCHINSON
2014-03-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-05SH0130/10/13 STATEMENT OF CAPITAL GBP 11000.00
2014-03-05Annotation
2014-01-29AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-18RES01ADOPT ARTICLES 28/08/2013
2013-09-18RES12VARYING SHARE RIGHTS AND NAMES
2013-07-15AR0108/06/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-24AR0108/06/12 FULL LIST
2012-07-09AP01DIRECTOR APPOINTED JEREMY PEACHEY
2012-07-09AP01DIRECTOR APPOINTED ROBERT BARBER
2012-04-17RES04NC INC ALREADY ADJUSTED 25/05/2011
2012-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-17SH0101/07/11 STATEMENT OF CAPITAL GBP 10400
2012-03-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-11AR0108/06/11 FULL LIST
2011-03-03SH0127/01/11 STATEMENT OF CAPITAL GBP 10000
2011-02-11RES01ADOPT ARTICLES 27/01/2011
2011-02-11RES12VARYING SHARE RIGHTS AND NAMES
2010-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-30RES15CHANGE OF NAME 21/06/2010
2010-06-30CERTNMCOMPANY NAME CHANGED PEGASUS PLANNING & DEVELOPMENT GROUP LIMITED CERTIFICATE ISSUED ON 30/06/10
2010-06-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities




Licences & Regulatory approval
We could not find any licences issued to PEGASUS PLANNING GROUP 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 PEGASUS PLANNING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-09 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
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 PEGASUS PLANNING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of PEGASUS PLANNING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEGASUS PLANNING GROUP LIMITED
Trademarks
We have not found any records of PEGASUS PLANNING GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PEGASUS PLANNING GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gedling Borough Council 2016-10 GBP £2,851 Consultancy Fees
Worcester CityCouncil 2016-1 GBP £10,000 Consultant Fees (Projects)
South Gloucestershire Council 2015-4 GBP £42,300 Fees - General
Central Bedfordshire Council 2015-3 GBP £2,433 Professional Services - Consultancy
Cambridgeshire County Council 2015-2 GBP £48,031 Capital WIP - land and buildings - Construction cost
Central Bedfordshire Council 2015-2 GBP £3,657 Professional Services - Consultancy
Cambridgeshire County Council 2015-1 GBP £11,003 Capital WIP - land and buildings - Construction cost
South Gloucestershire Council 2014-12 GBP £7,250 Fees - General
Central Bedfordshire Council 2014-12 GBP £4,191 Professional Services - Consultancy
Central Bedfordshire Council 2014-10 GBP £2,501 Professional Services - Consultancy
Cambridgeshire County Council 2014-10 GBP £15,487 Other Hired Contract Services
South Gloucestershire Council 2014-10 GBP £750 Fees - General
Gloucester City Council 2014-9 GBP £194 00/00749/OUT Application not required
Central Bedfordshire Council 2014-9 GBP £1,242 Professional Services - Consultancy
Cambridgeshire County Council 2014-8 GBP £10,173 Capital WIP - land and buildings - Construction cost
Central Bedfordshire Council 2014-8 GBP £2,333 Professional Services - Consultancy
Cambridgeshire County Council 2014-7 GBP £17,990 Capital WIP - land and buildings - Construction cost
Central Bedfordshire Council 2014-7 GBP £1,802 Professional Services - Consultancy
South Cambridgeshire District Council 2014-7 GBP £1,120 Legal
Cambridgeshire County Council 2014-6 GBP £1,890 Other Hired Contract Services
South Cambridgeshire District Council 2014-6 GBP £6,244 Legal
Cambridgeshire County Council 2014-5 GBP £1,200 Capital WIP - land and buildings - Construction cost
Central Bedfordshire Council 2014-4 GBP £4,147 Professional Services - Consultancy
Cambridgeshire County Council 2014-3 GBP £6,000 Capital WIP - land and buildings - Construction cost
South Cambridgeshire District Council 2014-2 GBP £2,772 Legal
Wiltshire Council 2013-12 GBP £34,953 Legal Fees
Guildford Borough Council 2013-11 GBP £3,000
Guildford Borough Council 2013-10 GBP £2,500
Fareham Borough Council 2013-8 GBP £2,775 FOOD
South Cambridgeshire District Council 2013-5 GBP £6,735 Planning Consultants
South Cambridgeshire District Council 2013-4 GBP £1,375 Planning Consultants
South Cambridgeshire District Council 2013-3 GBP £1,030 Legal
Bristol City Council 2013-2 GBP £872
Guildford Borough Council 2013-1 GBP £1,700
South Cambridgeshire District Council 2013-1 GBP £440 Legal
Wiltshire Council 2013-1 GBP £706 Pre Application Advice Fees
South Cambridgeshire District Council 2012-12 GBP £2,974 Legal
Bristol City Council 2012-12 GBP £4,577
Wiltshire Council 2012-12 GBP £279 Pre Application Advice Fees
Cambridgeshire County Council 2012-12 GBP £4,243 Capital WIP - land and buildings - Construction cost
Guildford Borough Council 2012-11 GBP £2,959
Lichfield District Council 2012-11 GBP £4,000 Works - Other Contractors
Guildford Borough Council 2012-10 GBP £5,141
Lichfield District Council 2012-10 GBP £7,000 Fees - Other Consultants
Guildford Borough Council 2012-9 GBP £4,882
Cambridgeshire County Council 2012-9 GBP £1,157 Capital WIP - land and buildings - Construction cost
Guildford Borough Council 2012-8 GBP £2,326
Guildford Borough Council 2012-7 GBP £3,343
South Cambridgeshire District Council 2012-7 GBP £4,745 Legal
Wiltshire Council 2012-7 GBP £600 Cost of Asset Disposal
Guildford Borough Council 2012-6 GBP £1,050
Manchester City Council 2012-4 GBP £8,000
Wiltshire Council 2012-2 GBP £500 Preventative Property Maintenance
Lichfield District Council 2012-1 GBP £1,050 CL - Skateboard Park (Lichfield)
Wiltshire Council 2012-1 GBP £600 Preventative Property Maintenance
Cambridgeshire County Council 2011-12 GBP £2,700 Capital WIP - land and buildings - Construction cost
Wiltshire Council 2011-12 GBP £2,356 Consultants Fees
Bath & North East Somerset Council 2011-11 GBP £1,248 Consultants Fees
North West Leicestershire District Council 2011-8 GBP £2,500
Lichfield District Council 2011-5 GBP £1,000 CL - Skateboard Park (Lichfield)
Lichfield District Council 2011-4 GBP £1,200 CL - Skateboard Park (Lichfield)
Lichfield District Council 2011-3 GBP £750 CL - Skateboard Park (Lichfield)
Lichfield District Council 2011-2 GBP £1,000 CL - Skateboard Park (Lichfield)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for PEGASUS PLANNING GROUP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises PAVILION COURT GREEN LANE GARFORTH LEEDS LS25 2AF 83,50026/09/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEGASUS PLANNING GROUP 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 PEGASUS PLANNING GROUP 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.