Background WavePink WaveYellow Wave

MICHAEL PAVIS LIMITED (02561389)

MICHAEL PAVIS LIMITED (02561389) is an active UK company. incorporated on 22 November 1990. with registered office in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MICHAEL PAVIS LIMITED has been registered for 35 years. Current directors include MCKERRACHER, John James, WOOF, William Sones.

Company Number
02561389
Status
active
Type
ltd
Incorporated
22 November 1990
Age
35 years
Address
Quayside 2a Wilderspool Park, Stockton Heath, WA4 6HL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCKERRACHER, John James, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL PAVIS LIMITED

MICHAEL PAVIS LIMITED is an active company incorporated on 22 November 1990 with the registered office located in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MICHAEL PAVIS LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02561389

LTD Company

Age

35 Years

Incorporated 22 November 1990

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 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

ARGONTONE LIMITED
From: 22 November 1990To: 28 January 1991
Contact
Address

Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath, WA4 6HL,

Previous Addresses

2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL England
From: 8 March 2022To: 15 March 2023
29 Arboretum Street Nottingham NG1 4JA
From: 22 November 1990To: 8 March 2022
Timeline

31 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Nov 90
Capital Reduction
Sept 12
Share Buyback
Sept 12
Director Left
Jan 14
Share Buyback
May 18
Director Left
May 18
Capital Reduction
May 18
Capital Reduction
Sept 19
Share Buyback
Sept 19
New Owner
Oct 20
Share Issue
Jan 21
Share Issue
Jan 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jul 21
Director Left
Oct 22
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
8
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

WOOF, William Sones

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Secretary
Appointed 26 Feb 2021

MCKERRACHER, John James

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Born May 1982
Director
Appointed 01 Sept 2024

WOOF, William Sones

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Born May 1951
Director
Appointed 26 Feb 2021

PAVIS, Jean

Resigned
Arboretum Street, NottinghamNG1 4JA
Secretary
Appointed N/A
Resigned 26 Feb 2021

ALLCOCK, David John

Resigned
Arboretum Street, NottinghamNG1 4JA
Born September 1949
Director
Appointed N/A
Resigned 13 Apr 2018

CHRISTIE, Douglas Brash

Resigned
Greenalls Avenue, Stockton HeathWA4 6HL
Born June 1978
Director
Appointed 26 Feb 2021
Resigned 15 Oct 2024

FALCONER, Angus Kenneth

Resigned
Greenalls Avenue, Stockton HeathWA4 6HL
Born October 1969
Director
Appointed 26 Feb 2021
Resigned 15 Oct 2024

GODDARD, Roger David

Resigned
29 Arboretum StreetNG1 4JA
Born November 1953
Director
Appointed 26 Feb 2021
Resigned 30 Jun 2021

LOVE, Gordon Alexander

Resigned
Greenalls Avenue, Stockton HeathWA4 6HL
Born January 1955
Director
Appointed 26 Feb 2021
Resigned 15 Oct 2024

MCNAIR, Douglas Talbot

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born August 1947
Director
Appointed 26 Feb 2021
Resigned 03 Oct 2022

MEE, Alan

Resigned
29 Kegworth Road, NottinghamNG11 0JS
Born March 1935
Director
Appointed N/A
Resigned 14 Apr 2000

PAVIS, James

Resigned
Arboretum Street, NottinghamNG1 4JA
Born September 1972
Director
Appointed 08 Apr 1999
Resigned 26 Feb 2021

PAVIS, Jean

Resigned
Arboretum Street, NottinghamNG1 4JA
Born October 1947
Director
Appointed N/A
Resigned 26 Feb 2021

PAVIS, Michael Charles

Resigned
Arboretum Street, NottinghamNG1 4JA
Born October 1953
Director
Appointed N/A
Resigned 11 Dec 2013

WIMBLEDON, Steven John

Resigned
Greenalls Avenue, Stockton HeathWA4 6HL
Born January 1971
Director
Appointed 26 Feb 2021
Resigned 15 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
Wilderspool Park, Stockton HeathWA4 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2021

Mr James Pavis As Trustee

Ceased
NottinghamNG1 4JA
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 10 Mar 2020
Ceased 26 Feb 2021

Mrs Jean Pavis As Trustee

Ceased
NottinghamNG1 4JA
Born October 1947

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 26 Feb 2021

Mr James Pavis

Ceased
NottinghamNG1 4JA
Born September 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
8 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Resolution
11 November 2022
RESOLUTIONSResolutions
Legacy
11 November 2022
CAP-SSCAP-SS
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
15 February 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
29 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
29 January 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Capital Cancellation Shares
10 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2019
SH03Return of Purchase of Own Shares
Resolution
9 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Capital Cancellation Shares
30 May 2018
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Capital Return Purchase Own Shares
17 May 2018
SH03Return of Purchase of Own Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Capital Cancellation Shares
10 September 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2012
SH03Return of Purchase of Own Shares
Resolution
28 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Secretary Company With Change Date
9 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Legacy
30 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
30 January 1997
88(2)R88(2)R
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
8 May 1996
403aParticulars of Charge Subject to s859A
Legacy
8 May 1996
403aParticulars of Charge Subject to s859A
Legacy
1 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 October 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 October 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 September 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Legacy
19 July 1991
88(2)R88(2)R
Legacy
16 July 1991
395Particulars of Mortgage or Charge
Legacy
23 April 1991
395Particulars of Mortgage or Charge
Legacy
12 April 1991
88(2)R88(2)R
Legacy
19 March 1991
88(2)R88(2)R
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Resolution
19 March 1991
RESOLUTIONSResolutions
Resolution
6 March 1991
RESOLUTIONSResolutions
Resolution
6 March 1991
RESOLUTIONSResolutions
Resolution
6 March 1991
RESOLUTIONSResolutions
Legacy
6 March 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
7 February 1991
MEM/ARTSMEM/ARTS
Resolution
30 January 1991
RESOLUTIONSResolutions
Legacy
30 January 1991
224224
Legacy
30 January 1991
288288
Legacy
30 January 1991
288288
Certificate Change Of Name Company
25 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 1991
288288
Legacy
23 January 1991
288288
Legacy
23 January 1991
287Change of Registered Office
Incorporation Company
22 November 1990
NEWINCIncorporation