Background WavePink WaveYellow Wave

PETE ROSTRON LIMITED (01660505)

PETE ROSTRON LIMITED (01660505) is an active UK company. incorporated on 26 August 1982. with registered office in Padiham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). PETE ROSTRON LIMITED has been registered for 43 years. Current directors include ROSTRON, Peter John.

Company Number
01660505
Status
active
Type
ltd
Incorporated
26 August 1982
Age
43 years
Address
40 Burnley Road, Padiham, BB12 8BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
ROSTRON, Peter John
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETE ROSTRON LIMITED

PETE ROSTRON LIMITED is an active company incorporated on 26 August 1982 with the registered office located in Padiham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). PETE ROSTRON LIMITED was registered 43 years ago.(SIC: 45310)

Status

active

Active since 43 years ago

Company No

01660505

LTD Company

Age

43 Years

Incorporated 26 August 1982

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

ICEGRIP LIMITED
From: 26 August 1982To: 14 November 1995
Contact
Address

40 Burnley Road Padiham, BB12 8BN,

Previous Addresses

a1, a1 Motorstore 17 Harling Street Burnley Lancashire BB12 6JG
From: 26 August 1982To: 9 December 2011
Timeline

3 key events • 2017 - 2017

Funding Officers Ownership
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCVARISH, Lemone

Active
Whins Lane, BurnleyBB12 7RB
Secretary
Appointed 21 Jun 1996

ROSTRON, Peter John

Active
Whins Lane, BurnleyBB12 7RB
Born December 1955
Director
Appointed N/A

ROSTRON, Doreen

Resigned
Songale, Accrington
Secretary
Appointed N/A
Resigned 29 Jul 1996

ROSTRON, Doreen

Resigned
Songale, Accrington
Born August 1955
Director
Appointed N/A
Resigned 29 Jul 1996

SHULMAN, Gary

Resigned
9 Blossom Avenue, AccringtonBB5 0FD
Born December 1960
Director
Appointed 29 Jul 1996
Resigned 01 Jul 2006

Persons with significant control

1

Mr Peter John Rostron

Active
Burnley Road, PadihamBB12 8BN
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Person Secretary Company With Change Date
24 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
21 June 2007
287Change of Registered Office
Legacy
28 July 2006
287Change of Registered Office
Legacy
6 July 2006
363aAnnual Return
Legacy
6 July 2006
190190
Legacy
6 July 2006
353353
Legacy
6 July 2006
287Change of Registered Office
Legacy
6 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 March 2006
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 January 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
363b363b
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
30 December 1997
288cChange of Particulars
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
8 July 1997
287Change of Registered Office
Legacy
7 October 1996
395Particulars of Mortgage or Charge
Legacy
8 August 1996
288288
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
28 July 1996
288288
Certificate Change Of Name Company
13 November 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 November 1995
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1991
AAAnnual Accounts
Legacy
29 August 1991
363b363b
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
6 April 1989
363363
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
11 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Accounts With Accounts Type Full
3 June 1987
AAAnnual Accounts
Legacy
3 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87