Background WavePink WaveYellow Wave

PUGH & COMPANY LIMITED (03960050)

PUGH & COMPANY LIMITED (03960050) is an active UK company. incorporated on 30 March 2000. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PUGH & COMPANY LIMITED has been registered for 26 years. Current directors include SPENCER, Anthony Lavern.

Company Number
03960050
Status
active
Type
ltd
Incorporated
30 March 2000
Age
26 years
Address
340 Deansgate, Manchester, M3 4LY
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SPENCER, Anthony Lavern
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUGH & COMPANY LIMITED

PUGH & COMPANY LIMITED is an active company incorporated on 30 March 2000 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PUGH & COMPANY LIMITED was registered 26 years ago.(SIC: 68310)

Status

active

Active since 26 years ago

Company No

03960050

LTD Company

Age

26 Years

Incorporated 30 March 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

340 Deansgate Manchester, M3 4LY,

Previous Addresses

Toronto Square Toronto Street Leeds LS1 2HJ England
From: 21 June 2016To: 21 June 2023
4 the Parks Newton Le Willows WA12 0JQ
From: 22 October 2010To: 21 June 2016
5 Lockside Office Park Lockside Road Preston Lancashire PR2 2YS
From: 30 March 2000To: 22 October 2010
Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Jan 13
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Owner Exit
Apr 20
Director Left
Apr 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HUMPHREY, John Ashton

Active
Deansgate, ManchesterM3 4LY
Secretary
Appointed 02 Jun 2016

SPENCER, Anthony Lavern

Active
Deansgate, ManchesterM3 4LY
Born November 1969
Director
Appointed 02 Jun 2016

PUGH, Roy Derek

Resigned
Overmere, Bowness On WindermereLA23 3JD
Secretary
Appointed 30 Mar 2000
Resigned 14 Jun 2005

SWAINSON, Stephen Anthony

Resigned
The Parks, Newton Le WillowsWA12 0JQ
Secretary
Appointed 14 Jun 2005
Resigned 22 Aug 2014

THOMPSON, Paul

Resigned
4 Overton Crescent, SaleM33 4HQ
Secretary
Appointed 14 Jun 2005
Resigned 14 Jun 2005

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 30 Mar 2000
Resigned 30 Mar 2000

ASHWORTH, James Edward

Resigned
Toronto Street, LeedsLS1 2HJ
Born June 1972
Director
Appointed 01 Dec 2011
Resigned 02 Jun 2016

LAY, Katherine Helen

Resigned
Toronto Street, LeedsLS1 2HJ
Born April 1981
Director
Appointed 22 Aug 2014
Resigned 02 Jun 2016

PUGH, Helen, Doctor

Resigned
Overmere, Bowness On WindermereLA23 3JD
Born January 1951
Director
Appointed 30 Mar 2000
Resigned 14 Jun 2005

PUGH, Roy Derek

Resigned
Overmere, Bowness On WindermereLA23 3JD
Born January 1948
Director
Appointed 30 Mar 2000
Resigned 14 Jun 2005

ROE, Richard Keith

Resigned
Deansgate, ManchesterM3 4LY
Born October 1966
Director
Appointed 02 Jun 2016
Resigned 31 Mar 2025

SWAINSON, Stephen Anthony

Resigned
The Parks, Newton Le WillowsWA12 0JQ
Born May 1971
Director
Appointed 02 Feb 2001
Resigned 22 Aug 2014

THOMPSON, Paul William

Resigned
Toronto Street, LeedsLS1 2HJ
Born March 1966
Director
Appointed 14 Jun 2005
Resigned 02 Jun 2016

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 30 Mar 2000
Resigned 30 Mar 2000

Persons with significant control

2

1 Active
1 Ceased
Toronto Street, LeedsLS1 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 21 Jan 2019
Toronto Street, LeedsLS1 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 21 Jan 2019
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2024
AAAnnual Accounts
Legacy
25 January 2024
PARENT_ACCPARENT_ACC
Legacy
25 January 2024
GUARANTEE2GUARANTEE2
Legacy
25 January 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2023
AAAnnual Accounts
Legacy
7 February 2023
GUARANTEE2GUARANTEE2
Legacy
7 February 2023
AGREEMENT2AGREEMENT2
Legacy
30 January 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 April 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Resolution
28 June 2016
RESOLUTIONSResolutions
Auditors Resignation Company
27 June 2016
AUDAUD
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
20 June 2016
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Extended
15 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Miscellaneous
16 April 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Small
12 November 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Small
12 November 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Small
8 January 2008
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Small
12 September 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
29 June 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
395Particulars of Mortgage or Charge
Resolution
25 June 2005
RESOLUTIONSResolutions
Legacy
25 June 2005
155(6)a155(6)a
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2001
AAAnnual Accounts
Legacy
2 November 2001
287Change of Registered Office
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
122122
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
88(2)R88(2)R
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Legacy
24 January 2001
225Change of Accounting Reference Date
Resolution
16 April 2000
RESOLUTIONSResolutions
Legacy
16 April 2000
225Change of Accounting Reference Date
Legacy
16 April 2000
88(2)R88(2)R
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
287Change of Registered Office
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Incorporation Company
30 March 2000
NEWINCIncorporation