Background WavePink WaveYellow Wave

PASCOE'S UNLIMITED (01446684)

PASCOE'S UNLIMITED (01446684) is an active UK company. incorporated on 4 September 1979. with registered office in Driffield. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). PASCOE'S UNLIMITED has been registered for 46 years. Current directors include BURTON, John Michael, HESKIN, Norman.

Company Number
01446684
Status
active
Type
private-unlimited
Incorporated
4 September 1979
Age
46 years
Address
C/O C &D Foods Driffield Ltd, Driffield, YO25 9DJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
BURTON, John Michael, HESKIN, Norman
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASCOE'S UNLIMITED

PASCOE'S UNLIMITED is an active company incorporated on 4 September 1979 with the registered office located in Driffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). PASCOE'S UNLIMITED was registered 46 years ago.(SIC: 10920)

Status

active

Active since 46 years ago

Company No

01446684

PRIVATE-UNLIMITED Company

Age

46 Years

Incorporated 4 September 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 2 April 2017 (9 years ago)
Submitted on 22 December 2017 (8 years ago)
Period: 28 March 2016 - 2 April 2017(14 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

PASCOE'S LIMITED
From: 11 December 1987To: 3 June 2016
FLAKED ANIMAL RATION MANUFACTURERS (SOMERSET) LIMITED
From: 4 September 1979To: 11 December 1987
Contact
Address

C/O C &D Foods Driffield Ltd Kelleythorpe Industrial Estate Driffield, YO25 9DJ,

Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Jun 15
Director Joined
Jul 15
New Owner
Mar 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

JENNINGS, Janet

Active
C/O C &D Foods Driffield Ltd, DriffieldYO25 9DJ
Secretary
Appointed 02 Apr 2021

BURTON, John Michael

Active
Solihull Parkway, BirminghamB37 7YB
Born July 1970
Director
Appointed 17 Apr 2019

HESKIN, Norman

Active
C/O C &D Foods Driffield Ltd, DriffieldYO25 9DJ
Born May 1965
Director
Appointed 31 Jan 2024

BULLOCK, Henry Andrew

Resigned
Highfield 15 Bucklands Batch, BristolBS48 4PQ
Secretary
Appointed N/A
Resigned 29 Feb 1996

CARR, Terry

Resigned
Ferefad, LongfordIRISH
Secretary
Appointed 22 Jul 2004
Resigned 15 May 2015

CRISPIN, John Alfred

Resigned
17 Ploughed Paddock, NailseaBS19 2NB
Secretary
Appointed 29 Feb 1996
Resigned 11 Nov 1999

MCLAUGHLIN, John

Resigned
Abp Food Group, Ardee
Secretary
Appointed 17 Apr 2019
Resigned 02 Apr 2021

MULVEEN, Aubrey

Resigned
Rockfield, Athenry
Secretary
Appointed 15 May 2015
Resigned 17 Apr 2019

CORNHILL SECRETARIES LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate nominee secretary
Appointed 11 Nov 1999
Resigned 22 Jul 2004

BELL, Thomas William

Resigned
Centre Court Church Lane, DriffieldYO25 9RU
Born September 1940
Director
Appointed 11 Nov 1999
Resigned 22 Jul 2004

BROHN, Daniel Paul

Resigned
Wayside High Street, BridgwaterTA5 1BT
Born May 1967
Director
Appointed 24 Mar 1995
Resigned 11 Nov 1999

BULLOCK, Henry Andrew

Resigned
Highfield 15 Bucklands Batch, BristolBS48 4PQ
Born September 1952
Director
Appointed 18 Nov 1994
Resigned 29 Feb 1996

CARR, Terry

Resigned
Ferefad, LongfordIRISH
Born September 1948
Director
Appointed 22 Jul 2004
Resigned 15 May 2015

CLARKE, Geoffrey Ley

Resigned
Springfield House, ColneBB8 7LR
Born October 1932
Director
Appointed 11 Nov 1999
Resigned 22 Jul 2004

COBBLEDICK, David John

Resigned
Hebron Calf Street, TorringtonEX38 8EG
Born November 1941
Director
Appointed 01 Apr 1997
Resigned 11 Nov 1999

COLLINS, Peter William

Resigned
The Oaks, WokinghamRG40 3HX
Born December 1948
Director
Appointed N/A
Resigned 01 Jul 1994

COOKE, William Noel

Resigned
77 Victoria Road, TrowbridgeBA14 7LA
Born December 1941
Director
Appointed N/A
Resigned 31 Dec 1992

GOODMAN, Laurence Joseph

Resigned
Abp Food Group, Ardee
Born September 1937
Director
Appointed 17 Apr 2019
Resigned 31 Jan 2024

GWYTHER, David Michael

Resigned
Vineyards Farm, BathBA2 7BE
Born October 1945
Director
Appointed N/A
Resigned 24 Mar 1995

HARDING, Vernon Richard

Resigned
Green Meadows Lime Kiln Lane, WellsBA5 1DL
Born November 1935
Director
Appointed 01 Sept 1992
Resigned 29 Dec 1993

HILL, Noel Edwards Lionel

Resigned
Hobbswell House, Eheddar
Born December 1925
Director
Appointed N/A
Resigned 31 Dec 1992

JONES, John Nicholas

Resigned
Sunnycroft 43 Milton Lane, WellsBA5 2QS
Born January 1945
Director
Appointed N/A
Resigned 19 May 1994

KIRWAN, Thomas Joseph

Resigned
Solihull Parkway, BirminghamB37 7YB
Born May 1960
Director
Appointed 17 Apr 2019
Resigned 31 Jan 2024

MULVEEN, Aubrey

Resigned
C/O C &D Foods Driffield Ltd, DriffieldYO25 9DJ
Born November 1968
Director
Appointed 15 May 2015
Resigned 17 Apr 2019

NOCKOLDS, Kenneth Frederick

Resigned
Sumach,Upton Road, NorwichNR13 6EL
Born August 1947
Director
Appointed 25 Jun 1998
Resigned 11 Nov 1999

PASCOE, Frederick Alphonso

Resigned
23 Rodney Road, BristolBS18 3HR
Born October 1918
Director
Appointed N/A
Resigned 31 Oct 1998

PETTIFER, Michael

Resigned
Homefield Cottage, WeareBS26 2LF
Born July 1948
Director
Appointed 01 Sept 1992
Resigned 11 Nov 1999

REYNOLDS, Philip John

Resigned
Clonhugh, MullingarIRISH
Born December 1964
Director
Appointed 22 Jul 2004
Resigned 17 Apr 2019

ROSS, James Gordon Stewart

Resigned
Southdown Horseleaze Lane, WinscombeBS25 1UQ
Born June 1947
Director
Appointed 01 Sept 1992
Resigned 31 Jul 1996

SHELDON, Richard Stanton Roy

Resigned
Perridge House, Shepton MalletBA4 4EN
Born May 1933
Director
Appointed N/A
Resigned 29 Dec 1993

SHOULER, Henry Bonner

Resigned
Hazleton House, CheltenhamGL54 4EB
Born December 1937
Director
Appointed 31 Jul 1998
Resigned 11 Nov 1999

STEPHENSON, Frank Thomas

Resigned
Abp Food Group, Ardee
Born January 1971
Director
Appointed 17 Apr 2019
Resigned 31 Jan 2024

STRACHAN, Douglas Frederick

Resigned
North Hill Farm, YeovilBA22 7RF
Born July 1933
Director
Appointed 11 Dec 1994
Resigned 11 Nov 1999

WALGATE, John Richard

Resigned
The Old Barn Hungate Close, TadcasterLS24 9TP
Born March 1971
Director
Appointed 11 Nov 1999
Resigned 23 Nov 2007

WHATMOUGH, Gillian Shirley

Resigned
Hornbeam House, DriffieldYO25 9XY
Born December 1954
Director
Appointed 11 Nov 1999
Resigned 22 Jul 2004

Persons with significant control

2

1 Active
1 Ceased

Mr. Laurence Peter Goodman

Active
C/O C &D Foods Driffield Ltd, DriffieldYO25 9DJ
Born June 1981

Nature of Control

Significant influence or control
Notified 22 Nov 2023

Mr Laurence Joseph Goodman

Ceased
C/O C &D Foods Driffield Ltd, DriffieldYO25 9DJ
Born September 1937

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Nov 2023
Fundings
Financials
Latest Activities

Filing History

214

Notification Of A Person With Significant Control
27 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Reregistration Assent
3 June 2016
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
3 June 2016
CERT3CERT3
Re Registration Memorandum Articles
3 June 2016
MARMAR
Reregistration Private Limited To Private Unlimited Company
3 June 2016
RR05RR05
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 August 2010
AR01AR01
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 March 2008
AAAnnual Accounts
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2005
AAAnnual Accounts
Legacy
16 May 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 February 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
287Change of Registered Office
Legacy
1 February 2005
190190
Legacy
1 February 2005
353353
Auditors Resignation Company
27 September 2004
AUDAUD
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 2004
AAAnnual Accounts
Legacy
19 December 2003
288cChange of Particulars
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
14 January 2002
363aAnnual Return
Resolution
21 June 2001
RESOLUTIONSResolutions
Resolution
21 June 2001
RESOLUTIONSResolutions
Legacy
13 June 2001
403aParticulars of Charge Subject to s859A
Legacy
13 June 2001
403aParticulars of Charge Subject to s859A
Legacy
6 February 2001
287Change of Registered Office
Legacy
25 January 2001
363aAnnual Return
Legacy
25 January 2001
363(190)363(190)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
20 November 2000
288cChange of Particulars
Legacy
19 April 2000
225Change of Accounting Reference Date
Legacy
27 March 2000
363aAnnual Return
Legacy
15 March 2000
190190
Legacy
15 March 2000
353353
Memorandum Articles
10 December 1999
MEM/ARTSMEM/ARTS
Legacy
3 December 1999
403aParticulars of Charge Subject to s859A
Legacy
3 December 1999
403aParticulars of Charge Subject to s859A
Legacy
3 December 1999
403aParticulars of Charge Subject to s859A
Legacy
3 December 1999
403aParticulars of Charge Subject to s859A
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
88(2)R88(2)R
Resolution
25 November 1999
RESOLUTIONSResolutions
Resolution
25 November 1999
RESOLUTIONSResolutions
Resolution
25 November 1999
RESOLUTIONSResolutions
Resolution
25 November 1999
RESOLUTIONSResolutions
Legacy
25 November 1999
123Notice of Increase in Nominal Capital
Auditors Resignation Company
25 November 1999
AUDAUD
Legacy
25 November 1999
155(6)a155(6)a
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
18 November 1999
395Particulars of Mortgage or Charge
Legacy
15 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
22 August 1997
403aParticulars of Charge Subject to s859A
Legacy
22 August 1997
395Particulars of Mortgage or Charge
Legacy
22 August 1997
287Change of Registered Office
Legacy
15 August 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
28 August 1996
288288
Legacy
6 March 1996
288288
Legacy
24 January 1996
395Particulars of Mortgage or Charge
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
11 July 1995
AUDAUD
Legacy
9 April 1995
288288
Resolution
9 April 1995
RESOLUTIONSResolutions
Legacy
3 April 1995
288288
Legacy
30 March 1995
288288
Accounts With Accounts Type Full
15 March 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
395Particulars of Mortgage or Charge
Legacy
21 December 1994
288288
Legacy
15 December 1994
288288
Legacy
13 December 1994
288288
Legacy
1 August 1994
288288
Legacy
27 May 1994
288288
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
2 February 1994
288288
Legacy
25 January 1994
225(1)225(1)
Legacy
19 January 1994
287Change of Registered Office
Legacy
12 January 1994
288288
Legacy
23 December 1993
395Particulars of Mortgage or Charge
Legacy
23 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Legacy
9 December 1993
287Change of Registered Office
Legacy
8 December 1993
287Change of Registered Office
Legacy
30 November 1993
395Particulars of Mortgage or Charge
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
26 February 1993
363aAnnual Return
Accounts With Accounts Type Full
11 December 1992
AAAnnual Accounts
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
10 July 1992
395Particulars of Mortgage or Charge
Legacy
30 April 1992
363aAnnual Return
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Resolution
9 January 1992
RESOLUTIONSResolutions
Resolution
9 January 1992
RESOLUTIONSResolutions
Resolution
9 January 1992
RESOLUTIONSResolutions
Legacy
9 January 1992
363aAnnual Return
Legacy
7 February 1991
363aAnnual Return
Legacy
7 February 1991
287Change of Registered Office
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
15 May 1990
288288
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
7 December 1989
225(1)225(1)
Legacy
8 November 1989
363363
Legacy
17 August 1989
288288
Accounts With Accounts Type Full
10 April 1989
AAAnnual Accounts
Legacy
9 December 1988
363363
Legacy
11 October 1988
288288
Legacy
7 April 1988
363363
Legacy
7 April 1988
288288
Legacy
23 March 1988
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
23 March 1988
AUDAUD
Memorandum Articles
21 December 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1987
287Change of Registered Office
Legacy
16 November 1987
287Change of Registered Office
Legacy
2 November 1987
225(1)225(1)
Resolution
9 October 1987
RESOLUTIONSResolutions
Legacy
9 October 1987
288288
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
288288
Accounts With Accounts Type Full
21 November 1986
AAAnnual Accounts
Legacy
21 November 1986
363363
Legacy
15 November 1986
287Change of Registered Office
Miscellaneous
4 September 1979
MISCMISC