Background WavePink WaveYellow Wave

PETCHEY (HOLDINGS) LIMITED (00688450)

PETCHEY (HOLDINGS) LIMITED (00688450) is an active UK company. incorporated on 30 March 1961. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PETCHEY (HOLDINGS) LIMITED has been registered for 64 years. Current directors include MARPLES, Patrick, MCCLURE, Simon Guy, NEWLAND, James.

Company Number
00688450
Status
active
Type
ltd
Incorporated
30 March 1961
Age
64 years
Address
Dockmaster's House, London, E14 8JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARPLES, Patrick, MCCLURE, Simon Guy, NEWLAND, James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETCHEY (HOLDINGS) LIMITED

PETCHEY (HOLDINGS) LIMITED is an active company incorporated on 30 March 1961 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PETCHEY (HOLDINGS) LIMITED was registered 64 years ago.(SIC: 70100)

Status

active

Active since 64 years ago

Company No

00688450

LTD Company

Age

64 Years

Incorporated 30 March 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

PETCHEY (HOLDINGS) PLC
From: 21 November 2000To: 28 August 2014
PETCHEY PROPERTIES PLC
From: 1 March 1996To: 21 November 2000
PETCHEY (HOLDINGS) PLC
From: 29 July 1994To: 1 March 1996
PETCHEY (CAR SALES) LIMITED
From: 30 March 1961To: 29 July 1994
Contact
Address

Dockmaster's House 1 Hertsmere Road London, E14 8JJ,

Previous Addresses

, 1 Hertsmere Road, London, E14 8JJ, England
From: 24 March 2017To: 27 March 2017
, Exchange House, 13/14 Clements Court, Clements Lane Ilford, Essex, IG1 2QY
From: 30 March 1961To: 24 March 2017
Timeline

9 key events • 1961 - 2024

Funding Officers Ownership
Company Founded
Mar 61
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
Loan Secured
Dec 20
Director Joined
Jun 22
Loan Cleared
Oct 23
Loan Secured
Jan 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MCCLURE, Simon Guy

Active
1 Hertsmere Road, LondonE14 8JJ
Secretary
Appointed 13 Sept 2013

MARPLES, Patrick

Active
1 Hertsmere Road, LondonE14 8JJ
Born September 1955
Director
Appointed 24 May 2022

MCCLURE, Simon Guy

Active
1 Hertsmere Road, LondonE14 8JJ
Born July 1958
Director
Appointed 10 Mar 2008

NEWLAND, James

Active
1 Hertsmere Road, LondonE14 8JJ
Born April 1969
Director
Appointed 13 Sept 2013

MILLS, Ronald Charles

Resigned
12 The Warren, BillericayCM12 0LW
Secretary
Appointed N/A
Resigned 29 Nov 2001

RANJAN, Kailayapillai

Resigned
1 Garden Way, LoughtonIG10 2SF
Secretary
Appointed 14 Jun 2002
Resigned 13 Sept 2013

ACKERMAN, Stephen Carl

Resigned
The Cottage, ShenfieldCM15 8NG
Born January 1974
Director
Appointed 29 Nov 2001
Resigned 10 Mar 2008

KRIEGER, Clifford

Resigned
7 Meadow Walk, LondonE18 2EN
Born December 1935
Director
Appointed 26 Feb 1999
Resigned 16 Dec 1999

MILLS, Ronald Charles

Resigned
12 The Warren, BillericayCM12 0LW
Born May 1952
Director
Appointed 26 Feb 1999
Resigned 29 Nov 2001

NEWLAND, James

Resigned
Exchange House, Clements Lane IlfordIG1 2QY
Born June 1969
Director
Appointed 13 Sept 2013
Resigned 13 Sept 2013

PETCHEY, Diana I

Resigned
1 Audleigh Place, ChigwellIG7 5QT
Born October 1922
Director
Appointed N/A
Resigned 25 Aug 1999

PETCHEY, Jack

Resigned
1 Audleigh Place, ChigwellIG7 5QT
Born July 1925
Director
Appointed N/A
Resigned 27 Oct 2000

RANJAN, Kailayapillai

Resigned
1 Garden Way, LoughtonIG10 2SF
Born May 1961
Director
Appointed 27 Oct 2000
Resigned 13 Sept 2013

Persons with significant control

1

Hertsmere Road, LondonE14 8JJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 February 2024
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Group
5 July 2016
AAMDAAMD
Accounts With Accounts Type Group
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Certificate Re Registration Public Limited Company To Private
28 August 2014
CERT10CERT10
Re Registration Memorandum Articles
28 August 2014
MARMAR
Resolution
28 August 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
28 August 2014
RR02RR02
Accounts With Accounts Type Group
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Appoint Person Secretary Company With Name
22 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Group
2 August 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Group
30 June 2008
AAAnnual Accounts
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Group
26 July 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Group
3 July 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Group
28 July 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
288cChange of Particulars
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 October 2002
AAAnnual Accounts
Legacy
20 June 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
19 March 2002
AUDAUD
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 October 2001
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 October 2000
AAAnnual Accounts
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 1999
AAAnnual Accounts
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
13 March 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
288aAppointment of Director or Secretary
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 January 1998
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 September 1996
AAAnnual Accounts
Legacy
13 August 1996
244244
Certificate Change Of Name Company
29 February 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
2 November 1995
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
28 July 1995
244244
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
363sAnnual Return (shuttle)
Resolution
30 September 1994
RESOLUTIONSResolutions
Legacy
20 September 1994
88(2)R88(2)R
Certificate Change Of Name Re Registration Private To Public Limited Company
29 July 1994
CERT7CERT7
Resolution
29 July 1994
RESOLUTIONSResolutions
Resolution
29 July 1994
RESOLUTIONSResolutions
Resolution
29 July 1994
RESOLUTIONSResolutions
Resolution
29 July 1994
RESOLUTIONSResolutions
Legacy
29 July 1994
123Notice of Increase in Nominal Capital
Auditors Statement
29 July 1994
AUDSAUDS
Auditors Report
29 July 1994
AUDRAUDR
Accounts Balance Sheet
29 July 1994
BSBS
Memorandum Articles
29 July 1994
MEM/ARTSMEM/ARTS
Resolution
29 July 1994
RESOLUTIONSResolutions
Resolution
29 July 1994
RESOLUTIONSResolutions
Legacy
29 July 1994
43(3)e43(3)e
Legacy
29 July 1994
43(3)43(3)
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
11 January 1994
287Change of Registered Office
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 November 1992
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Legacy
6 February 1992
287Change of Registered Office
Accounts With Accounts Type Full Group
19 January 1992
AAAnnual Accounts
Legacy
25 October 1991
363b363b
Accounts With Accounts Type Full Group
10 April 1991
AAAnnual Accounts
Legacy
6 December 1990
363363
Accounts With Accounts Type Full Group
23 April 1990
AAAnnual Accounts
Legacy
4 January 1990
363363
Legacy
3 October 1989
122122
Resolution
3 October 1989
RESOLUTIONSResolutions
Resolution
3 October 1989
RESOLUTIONSResolutions
Resolution
3 October 1989
RESOLUTIONSResolutions
Memorandum Articles
27 September 1989
MEM/ARTSMEM/ARTS
Legacy
23 May 1989
288288
Accounts With Accounts Type Full Group
20 March 1989
AAAnnual Accounts
Legacy
6 December 1988
363363
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
4 December 1987
363363
Accounts With Accounts Type Full Group
4 June 1987
AAAnnual Accounts
Legacy
2 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
24 June 1986
AAAnnual Accounts
Incorporation Company
30 March 1961
NEWINCIncorporation