Background WavePink WaveYellow Wave

PACIFIC LIFESTYLE LIMITED (01625765)

PACIFIC LIFESTYLE LIMITED (01625765) is an active UK company. incorporated on 30 March 1982. with registered office in Huddersfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). PACIFIC LIFESTYLE LIMITED has been registered for 44 years. Current directors include HUTCHISON, Andrew Simon, HUTCHISON, Rebecca Louise, LAWRENCE, Nigel St John.

Company Number
01625765
Status
active
Type
ltd
Incorporated
30 March 1982
Age
44 years
Address
Stafford Mills, Huddersfield, HD3 4JD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
HUTCHISON, Andrew Simon, HUTCHISON, Rebecca Louise, LAWRENCE, Nigel St John
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACIFIC LIFESTYLE LIMITED

PACIFIC LIFESTYLE LIMITED is an active company incorporated on 30 March 1982 with the registered office located in Huddersfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). PACIFIC LIFESTYLE LIMITED was registered 44 years ago.(SIC: 46470)

Status

active

Active since 44 years ago

Company No

01625765

LTD Company

Age

44 Years

Incorporated 30 March 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 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

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

HELENSGATE GLASS LIMITED
From: 30 March 1982To: 14 May 2009
Contact
Address

Stafford Mills Milnsbridge Huddersfield, HD3 4JD,

Timeline

17 key events • 1982 - 2023

Funding Officers Ownership
Company Founded
Mar 82
Director Joined
Feb 10
Director Joined
Feb 10
Loan Cleared
Jun 13
Director Left
May 14
Loan Secured
May 14
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Jan 20
Loan Cleared
May 23
Director Left
Jul 23
Director Left
Oct 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HUTCHISON, Andrew Simon

Active
Milnsbridge, HuddersfieldHD3 4JD
Born September 1969
Director
Appointed 31 Dec 2009

HUTCHISON, Rebecca Louise

Active
Whitestones, HuddersfieldHD4 6XQ
Born May 1969
Director
Appointed 01 Jan 2020

LAWRENCE, Nigel St John

Active
Milnsbridge, HuddersfieldHD3 4JD
Born August 1972
Director
Appointed 31 Dec 2009

RILEY, Geoffrey Haigh

Resigned
Meadowcroft 1 Laverock Lane, BrighouseHD6 2NJ
Secretary
Appointed N/A
Resigned 03 Jul 2023

HEADEY, David Geoffrey

Resigned
The Swallows Greenside Road, HuddersfieldHD4 6XA
Born August 1942
Director
Appointed N/A
Resigned 30 Sept 2023

HEADEY, John Stephen

Resigned
4 Clough Way, HuddersfieldHD8 0JL
Born September 1947
Director
Appointed N/A
Resigned 24 Feb 2009

RILEY, Geoffrey Haigh

Resigned
Meadowcroft 1 Laverock Lane, BrighouseHD6 2NJ
Born August 1939
Director
Appointed N/A
Resigned 03 Jul 2023

RUSSELL, Simon Anthony

Resigned
Phoenix Cottage Upper Hagg Road, HolmfirthHD9 3TF
Born July 1953
Director
Appointed 24 Feb 2009
Resigned 14 Apr 2014

Persons with significant control

1

George Street, HuddersfieldHD3 4JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Resolution
5 July 2023
RESOLUTIONSResolutions
Memorandum Articles
4 July 2023
MAMA
Statement Of Companys Objects
26 June 2023
CC04CC04
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Legacy
19 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Miscellaneous
23 February 2010
MISCMISC
Legacy
13 February 2010
MG01MG01
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Legacy
18 December 2009
MG01MG01
Accounts With Accounts Type Dormant
1 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
24 September 2009
403aParticulars of Charge Subject to s859A
Legacy
24 September 2009
403aParticulars of Charge Subject to s859A
Legacy
20 June 2009
395Particulars of Mortgage or Charge
Legacy
20 June 2009
395Particulars of Mortgage or Charge
Legacy
28 May 2009
287Change of Registered Office
Legacy
27 May 2009
403b403b
Legacy
19 May 2009
403b403b
Certificate Change Of Name Company
11 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Small
14 September 2007
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1999
AAAnnual Accounts
Legacy
24 December 1998
287Change of Registered Office
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
30 September 1998
225Change of Accounting Reference Date
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1997
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1995
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
16 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 October 1994
AAAnnual Accounts
Legacy
4 October 1994
363sAnnual Return (shuttle)
Legacy
21 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 1994
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Legacy
30 September 1991
363b363b
Accounts With Accounts Type Small
30 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 1990
AAAnnual Accounts
Legacy
9 October 1990
363363
Legacy
18 January 1990
287Change of Registered Office
Accounts With Accounts Type Small
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Accounts With Accounts Type Small
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Accounts With Accounts Type Small
26 October 1987
AAAnnual Accounts
Legacy
26 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Incorporation Company
30 March 1982
NEWINCIncorporation