Background WavePink WaveYellow Wave

PELLING LIMITED (02551068)

PELLING LIMITED (02551068) is an active UK company. incorporated on 23 October 1990. with registered office in Frodsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. PELLING LIMITED has been registered for 35 years. Current directors include BROWN, Mark David, HARDY, Terence, HERLIHY, Francis and 3 others.

Company Number
02551068
Status
active
Type
ltd
Incorporated
23 October 1990
Age
35 years
Address
Spring Lodge 172 Chester Road, Frodsham, WA6 0AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BROWN, Mark David, HARDY, Terence, HERLIHY, Francis, RYDER, Alasdair Alan, STRUDWICK, Ian Harry, TUCKWELL, George William, Dr
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELLING LIMITED

PELLING LIMITED is an active company incorporated on 23 October 1990 with the registered office located in Frodsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. PELLING LIMITED was registered 35 years ago.(SIC: 71111)

Status

active

Active since 35 years ago

Company No

02551068

LTD Company

Age

35 Years

Incorporated 23 October 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

JOHN PELLING & PARTNERS LTD.
From: 6 December 1990To: 6 March 1992
AVIDEDGE LIMITED
From: 23 October 1990To: 6 December 1990
Contact
Address

Spring Lodge 172 Chester Road Helsby Frodsham, WA6 0AR,

Previous Addresses

24 Widmore Road Bromley Kent BR1 1LY
From: 23 October 1990To: 15 January 2019
Timeline

28 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Dec 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 14
Director Left
Nov 15
Director Left
Oct 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Secured
Jun 19
Director Left
Aug 19
Loan Cleared
Sept 19
Loan Secured
Oct 19
Loan Secured
Aug 20
Director Left
Apr 21
Director Left
Jun 21
Director Left
Jun 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

EVANS, Sally

Active
172 Chester Road, FrodshamWA6 0AR
Secretary
Appointed 09 Aug 2019

BROWN, Mark David

Active
172 Chester Road, FrodshamWA6 0AR
Born June 1975
Director
Appointed 01 Dec 2016

HARDY, Terence

Active
172 Chester Road, FrodshamWA6 0AR
Born July 1966
Director
Appointed 01 Nov 2016

HERLIHY, Francis

Active
172 Chester Road, FrodshamWA6 0AR
Born January 1966
Director
Appointed 01 Apr 2025

RYDER, Alasdair Alan

Active
172 Chester Road, FrodshamWA6 0AR
Born September 1961
Director
Appointed 17 Dec 2018

STRUDWICK, Ian Harry

Active
172 Chester Road, FrodshamWA6 0AR
Born February 1969
Director
Appointed 17 Dec 2018

TUCKWELL, George William, Dr

Active
172 Chester Road, FrodshamWA6 0AR
Born October 1973
Director
Appointed 17 Dec 2018

ANDERSON, Diana Elizabeth

Resigned
24 Widmore Road, KentBR1 1LY
Secretary
Appointed N/A
Resigned 18 Dec 2018

MILLS, Steven Geoffrey

Resigned
Chester Road, FrodshamWA6 0AR
Secretary
Appointed 17 Dec 2018
Resigned 09 Aug 2019

BIRRELL, Stuart

Resigned
105 Millfield Road, SevenoaksTN15 6BS
Born February 1957
Director
Appointed N/A
Resigned 30 Nov 1992

BOOTH, Roger Gordon

Resigned
20 Milligan Street, LondonE14 8AU
Born July 1955
Director
Appointed 01 Jun 1997
Resigned 31 Dec 2006

CLAXTON, Richard George

Resigned
172 Chester Road, FrodshamWA6 0AR
Born October 1955
Director
Appointed 01 Jun 1995
Resigned 30 Jun 2021

DAVISON, Alan Hugh

Resigned
172 Chester Road, FrodshamWA6 0AR
Born May 1964
Director
Appointed 01 Jun 2001
Resigned 30 Apr 2021

DEW, Keith Douglas

Resigned
24 Widmore Road, KentBR1 1LY
Born August 1947
Director
Appointed N/A
Resigned 31 May 2010

DRAPER, Abigail Sarah

Resigned
172 Chester Road, FrodshamWA6 0AR
Born November 1970
Director
Appointed 17 Dec 2018
Resigned 31 Mar 2025

GIBB, Robert Thomson

Resigned
24 Widmore Road, KentBR1 1LY
Born October 1947
Director
Appointed N/A
Resigned 31 May 2011

KELSEY, Geoffrey Michael

Resigned
24 Widmore Road, KentBR1 1LY
Born January 1948
Director
Appointed N/A
Resigned 31 May 2011

MURRAY, Keith

Resigned
45 Pollyhaugh, DartfordDA4 0EH
Born March 1957
Director
Appointed N/A
Resigned 30 Nov 1992

PELLING, John Frederick

Resigned
4 Park Avenue, BromleyBR1 4EF
Born February 1944
Director
Appointed N/A
Resigned 31 May 2003

SHARP, James Thomas

Resigned
24 Widmore Road, KentBR1 1LY
Born November 1962
Director
Appointed 01 Jun 2001
Resigned 04 May 2015

SMITH, David Robert

Resigned
172 Chester Road, FrodshamWA6 0AR
Born December 1956
Director
Appointed N/A
Resigned 30 Jun 2021

TURNER, Royston Paul

Resigned
24 Widmore Road, KentBR1 1LY
Born July 1959
Director
Appointed 01 Jun 2003
Resigned 10 Jun 2016

WADE, Peter Colin

Resigned
24 Widmore Road, KentBR1 1LY
Born November 1955
Director
Appointed 01 Jun 2003
Resigned 07 Jul 2014

WERNER, Neill John

Resigned
172 Chester Road, FrodshamWA6 0AR
Born October 1962
Director
Appointed 01 Jun 2001
Resigned 31 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2018

Mr Neill John Werner

Ceased
172 Chester Road, FrodshamWA6 0AR
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2018

Mr Richard George Claxton

Ceased
172 Chester Road, FrodshamWA6 0AR
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2018
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 February 2024
AAAnnual Accounts
Legacy
29 February 2024
PARENT_ACCPARENT_ACC
Legacy
29 February 2024
GUARANTEE2GUARANTEE2
Legacy
29 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Resolution
5 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 August 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
15 January 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Full
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Legacy
10 September 2011
MG01MG01
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
29 October 2004
122122
Resolution
29 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
122122
Resolution
10 December 2003
RESOLUTIONSResolutions
Legacy
26 October 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2003
AAAnnual Accounts
Legacy
14 January 2003
287Change of Registered Office
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
15 February 2000
287Change of Registered Office
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Legacy
30 November 1995
363sAnnual Return (shuttle)
Legacy
7 November 1995
288288
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363sAnnual Return (shuttle)
Resolution
25 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1993
AAAnnual Accounts
Legacy
6 January 1993
288288
Legacy
6 January 1993
288288
Legacy
27 October 1992
363sAnnual Return (shuttle)
Legacy
17 August 1992
88(2)R88(2)R
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Resolution
9 March 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1992
287Change of Registered Office
Legacy
25 February 1992
363aAnnual Return
Legacy
18 June 1991
224224
Resolution
6 December 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 December 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1990
288288
Legacy
30 November 1990
288288
Legacy
30 November 1990
288288
Legacy
30 November 1990
288288
Legacy
30 November 1990
288288
Legacy
30 November 1990
288288
Resolution
15 November 1990
RESOLUTIONSResolutions
Legacy
15 November 1990
288288
Legacy
31 October 1990
287Change of Registered Office
Incorporation Company
23 October 1990
NEWINCIncorporation