Background WavePink WaveYellow Wave

PEPE GARDEN FURNITURE LIMITED (02739292)

PEPE GARDEN FURNITURE LIMITED (02739292) is an active UK company. incorporated on 12 August 1992. with registered office in Plymouth. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PEPE GARDEN FURNITURE LIMITED has been registered for 33 years. Current directors include HART, Rachel Emma, SHAHIN, Daniel Hassan, WATKINS, John Lawrence Mckay.

Company Number
02739292
Status
active
Type
ltd
Incorporated
12 August 1992
Age
33 years
Address
Plym House, Plymouth, PL6 8LT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HART, Rachel Emma, SHAHIN, Daniel Hassan, WATKINS, John Lawrence Mckay
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEPE GARDEN FURNITURE LIMITED

PEPE GARDEN FURNITURE LIMITED is an active company incorporated on 12 August 1992 with the registered office located in Plymouth. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PEPE GARDEN FURNITURE LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02739292

LTD Company

Age

33 Years

Incorporated 12 August 1992

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

THEMETRIAL LIMITED
From: 12 August 1992To: 8 October 1992
Contact
Address

Plym House 3 Longbridge Road Plymouth, PL6 8LT,

Previous Addresses

3rd Floor North, the Forum 74-80 Camden Street London NW1 0EG England
From: 10 May 2017To: 4 February 2020
Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ
From: 12 August 1992To: 10 May 2017
Timeline

13 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Aug 92
Loan Secured
Feb 19
Loan Cleared
Nov 19
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Feb 20
Director Left
Jun 20
Loan Cleared
Jan 24
Director Joined
Sept 24
Loan Secured
May 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HART, Rachel Emma

Active
3 Longbridge Road, PlymouthPL6 8LT
Born June 1991
Director
Appointed 03 Feb 2020

SHAHIN, Daniel Hassan

Active
3 Longbridge Road, PlymouthPL6 8LT
Born December 1989
Director
Appointed 23 Sept 2024

WATKINS, John Lawrence Mckay

Active
3 Longbridge Road, PlymouthPL6 8LT
Born March 1959
Director
Appointed 03 Feb 2020

COWLES, Rhian

Resigned
Burhill, BroadwayWR12 7LY
Secretary
Appointed 29 Sept 1992
Resigned 20 Sept 1993

EDMONDSON, Andrew James

Resigned
Burhill, BroadwayWR12 7LY
Secretary
Appointed 30 Nov 2005
Resigned 30 Sept 2011

EDMONDSON, Charles Anthony

Resigned
Burhill, BroadwayWR12 7LY
Secretary
Appointed 12 Sept 1996
Resigned 26 Oct 1997

EDMONDSON, Rhian

Resigned
Burhill, BroadwayWR12 7LY
Secretary
Appointed 26 Oct 1997
Resigned 14 Apr 2004

EDMONDSON, Sarah Isabella

Resigned
12 Tivoli Road, CheltenhamGL50 2TG
Secretary
Appointed 14 Apr 2004
Resigned 02 Dec 2005

GEORGE, Arthur Vivian

Resigned
Glenbriars, High WycombeHP14 3PS
Secretary
Appointed 20 Sept 1993
Resigned 12 Sept 1996

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 12 Aug 1992
Resigned 29 Sept 1992

EDMONDSON, Charles Anthony

Resigned
Poole Keynes, CirencesterGL7 6ED
Born February 1949
Director
Appointed 29 Sept 1992
Resigned 03 Feb 2020

ELLIOTT, Timothy Charles

Resigned
Green Meadow, BroadwayWR12 7NA
Born October 1949
Director
Appointed 01 Dec 1995
Resigned 26 Oct 1997

WATKINS, Brigitte

Resigned
3 Longbridge Road, PlymouthPL6 8LT
Born August 1960
Director
Appointed 03 Feb 2020
Resigned 15 Jun 2020

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 12 Aug 1992
Resigned 29 Sept 1992

Persons with significant control

2

1 Active
1 Ceased
3 Longbridge Road, PlymouthPL6 8LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2020

Mr Charles Anthony Edmondson

Ceased
74-80 Camden Street, LondonNW1 0EG
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 12 Aug 2016
Ceased 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Resolution
27 January 2024
RESOLUTIONSResolutions
Memorandum Articles
27 January 2024
MAMA
Statement Of Companys Objects
24 January 2024
CC04CC04
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
21 May 2008
363sAnnual Return (shuttle)
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2003
AAAnnual Accounts
Legacy
17 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2002
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
12 August 1999
287Change of Registered Office
Auditors Resignation Company
11 August 1999
AUDAUD
Accounts With Accounts Type Small
12 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1997
AAAnnual Accounts
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
14 May 1996
88(2)R88(2)R
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
7 December 1995
288288
Legacy
22 November 1995
395Particulars of Mortgage or Charge
Legacy
22 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1994
AAAnnual Accounts
Legacy
21 March 1994
225(1)225(1)
Legacy
26 October 1993
225(1)225(1)
Legacy
5 October 1993
288288
Legacy
22 August 1993
363sAnnual Return (shuttle)
Memorandum Articles
12 October 1992
MEM/ARTSMEM/ARTS
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
287Change of Registered Office
Resolution
12 October 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 October 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 August 1992
NEWINCIncorporation