PETARDS GROUP PLC - GUILDFORD


Company Profile Company Filings

Overview

PETARDS GROUP PLC is a Public Limited Company from GUILDFORD ENGLAND and has the status: Active.
PETARDS GROUP PLC was incorporated 29 years ago on 14/11/1994 and has the registered number: 02990100. The accounts status is GROUP and accounts are next due on 30/06/2024.

PETARDS GROUP PLC - GUILDFORD

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

PARALLEL HOUSE
GUILDFORD
SURREY
GU1 2AB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SCREEN PLC (until 10/02/2005)

Confirmation Statements

Last Statement Next Statement Due
07/11/2023 21/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BENJAMIN NEVILLE GILLAM Secretary 2022-05-04 CURRENT
MR GERAINT CHARLES BOYENS DAVIES Aug 1956 British Director 2023-11-22 CURRENT
MR RASCHID MICHAEL ABDULLAH Jul 1944 British Director 2013-01-22 CURRENT
MR PAUL JOHN NEGUS May 1965 British Director 2014-09-03 CURRENT
MR JOHN NIGEL WAKEFIELD Oct 1954 British Director 2023-02-01 CURRENT
MR OSMAN ABDULLAH Oct 1945 British Director 2010-09-30 CURRENT
MORGAN COLE(NOMINEES)LIMITED Dec 1991 Secretary 1998-03-06 UNTIL 2000-10-11 RESIGNED
TERRY NORMAN ROFFEY Sep 1956 British Director 1997-01-31 UNTIL 1998-01-29 RESIGNED
MR DAVID JOHN MILLS Dec 1956 British Director 2004-01-22 UNTIL 2010-06-24 RESIGNED
ADRIAN IVER MERRYMAN Jan 1958 Usa Director 2002-12-04 UNTIL 2003-11-25 RESIGNED
MR CHRISTOPHER TIMOTHY LANGRIDGE Sep 1954 British Director 2004-01-22 UNTIL 2005-01-31 RESIGNED
MR CHRISTOPHER WINSTON SMITH Apr 1944 British Director 1997-01-10 UNTIL 1998-06-19 RESIGNED
MR STUART JOHN HARDING Secretary 2016-11-30 UNTIL 2018-09-11 RESIGNED
MR MARTIN JOHN BRAYSHAW Jul 1955 British Secretary 1998-01-12 UNTIL 1999-04-23 RESIGNED
BRIAN REGINALD WOODHOUSE DAUGHTREY May 1946 British Secretary 1994-11-25 UNTIL 1997-02-12 RESIGNED
MRS CAROLYN CLARE DAVIS Secretary 2015-12-01 UNTIL 2016-11-30 RESIGNED
MR BRUCE EDWARD HEATH HISCOCK Nov 1958 British Secretary 1997-06-26 UNTIL 1998-01-29 RESIGNED
GORDON STANLEY PAPWORTH Dec 1939 British Secretary 2005-01-17 UNTIL 2005-05-18 RESIGNED
MR CHRISTOPHER TIMOTHY LANGRIDGE Sep 1954 British Secretary 2004-01-22 UNTIL 2005-01-17 RESIGNED
IAN COLIN TAYLOR Apr 1945 British Director 2000-01-31 UNTIL 2009-01-22 RESIGNED
MR JAMES PATRICK MURRAY Secretary 2018-09-11 UNTIL 2020-07-29 RESIGNED
MR JAMES DAVID SHAND May 1962 British Secretary 2000-10-11 UNTIL 2002-10-04 RESIGNED
CHRISTOPHER MARTIN WILLIAMS May 1961 British Secretary 1997-01-17 UNTIL 1997-07-26 RESIGNED
MR ANDREW ROBERT WONNACOTT Mar 1963 British Secretary 2005-05-18 UNTIL 2015-11-30 RESIGNED
MR ANDREW ROBERT WONNACOTT Mar 1963 British Secretary 2005-05-18 UNTIL 2009-10-01 RESIGNED
MR ANDREW CHARLES LANE Dec 1970 British Secretary 2002-10-04 UNTIL 2004-01-31 RESIGNED
MR MARTIN JOHN BRAYSHAW Jul 1955 British Director 1998-01-12 UNTIL 1999-04-23 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1994-11-14 UNTIL 1994-11-25 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1994-11-14 UNTIL 1994-11-25 RESIGNED
CLAES BERGSTEDT May 1961 British Director 2001-08-01 UNTIL 2002-07-17 RESIGNED
DR GEOFFREY PAUL CARSWELL Jan 1946 British Director 2002-07-17 UNTIL 2004-09-14 RESIGNED
WILLIAM FRANCIS ERIC JAMES CONN Sep 1958 British Director 2005-02-01 UNTIL 2014-01-13 RESIGNED
TERENCE RALPH CONNOLLY Sep 1943 British Director 2007-08-07 UNTIL 2023-12-31 RESIGNED
DR JOHN RICHARD FORREST Apr 1943 British Director 1997-01-31 UNTIL 2000-06-13 RESIGNED
MR DAVID HAYES Nov 1958 British Director 2004-03-15 UNTIL 2006-05-31 RESIGNED
RICHARD CHARLES HILL Jan 1953 British Director 1999-03-23 UNTIL 1999-03-23 RESIGNED
MR BRUCE EDWARD HEATH HISCOCK Nov 1958 British Director 1997-06-26 UNTIL 1998-01-29 RESIGNED
MR JAMES DAVID SHAND May 1962 British Director 2000-06-13 UNTIL 2002-10-04 RESIGNED
MR JOHN JAMES JACK Jun 1945 British Director 1997-01-31 UNTIL 2000-01-31 RESIGNED
MR CHARLES EDWARD HUGHES Sep 1946 British Director 2000-07-06 UNTIL 2002-02-14 RESIGNED
JOAN WILLIAMS Dec 1937 Director 1994-11-25 UNTIL 1997-01-17 RESIGNED
MR MICHAEL JEREMY WILLIAMS May 1963 British Director 1997-01-17 UNTIL 2003-01-31 RESIGNED
OWEN WILLIAMS May 1936 British Director 1994-11-25 UNTIL 2002-10-04 RESIGNED
MR ANDREW ROBERT WONNACOTT Mar 1963 British Director 2005-03-07 UNTIL 2015-11-30 RESIGNED
SOUTHERN SECRETARIAL SERVICES LIMITED Corporate Secretary 2020-07-29 UNTIL 2022-05-04 RESIGNED
TIMOTHY JOHN SULIVAN Feb 1946 British Director 2002-02-04 UNTIL 2006-07-27 RESIGNED
MR TIMOTHY REDMAYNE WIGHTMAN May 1946 British Director 2003-03-31 UNTIL 2013-01-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WARECRETE LIMITED FELSTED Active MICRO ENTITY 74990 - Non-trading company
AMBRESSEY ENGINEERING CO. LIMITED GUILDFORD Dissolved... DORMANT 7499 - Non-trading company
STAR QUARRY PRODUCTS LIMITED FELSTED Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
PI VISION LIMITED TYNE & WEAR Dissolved... FULL 99999 - Dormant Company
SCHOOLS NEWSPAPER GROUP LIMITED SURREY Active DORMANT 74990 - Non-trading company
PETARDS JOYCE-LOEBL LIMITED TYNE & WEAR Active FULL 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
PETARDS LIMITED TYNE & WEAR Active FULL 27900 - Manufacture of other electrical equipment
WATER HALL (ENGLAND) LIMITED NOTTINGHAM ... TOTAL EXEMPTION FULL 38210 - Treatment and disposal of non-hazardous waste
JOYCE-LOEBL LIMITED TYNE & WEAR Dissolved... FULL 99999 - Dormant Company
JOYCE-LOEBL GROUP LIMITED TYNE & WEAR Active FULL 99999 - Dormant Company
QRO SOLUTIONS LIMITED GUILDFORD ENGLAND Active FULL 26200 - Manufacture of computers and peripheral equipment
PETARDS INTERNATIONAL LIMITED TYNE & WEAR Active FULL 99999 - Dormant Company
SCHOOL LIFE & TIMES LIMITED SURREY Active DORMANT 79110 - Travel agency activities
SCHOLASTIC LIFE & TIMES LIMITED SURREY Active DORMANT 82990 - Other business support service activities n.e.c.
RTS SOLUTIONS (UK) LIMITED GUILDFORD ENGLAND Active FULL 62090 - Other information technology service activities
RTS SOLUTIONS (HOLDINGS) LIMITED GUILDFORD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
WATER HALL INTERNATIONAL LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
VALENTINE QUARRIES LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
WATER HALL (SCOTLAND) LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WATER HALL GROUP PLC GUILDFORD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
WILKY GROUP LIMITED(THE) SURREY Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
WILKY PROPERTY HOLDINGS LIMITED GUILDFORD Active TOTAL EXEMPTION FULL 41100 - Development of building projects
WILKY INVESTMENTS LIMITED SURREY Active TOTAL EXEMPTION FULL 41100 - Development of building projects
WILKY ASSET MANAGEMENT LIMITED GUILDFORD Active DORMANT 99999 - Dormant Company
WILKY FUND MANAGEMENT LIMITED GUILDFORD Active DORMANT 99999 - Dormant Company
FETCHAM PARK LIMITED GUILDFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NOVUS BH MAGISTER LTD GUILDFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
SMART TAX AND ACCOUNTANCY LTD GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
FP KEY ACCOUNTS LIMITED GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.