Introduction
Watch Company
P
PG CARRIAGEWORKS LLP
PG CARRIAGEWORKS LLP is an active company incorporated on 16 March 2017 with the registered office located in Bristol. PG CARRIAGEWORKS LLP was registered 9 years ago.
Status
active
Active since 9 years ago
Company No
OC416422
LLP Company
Age
9 Years
Incorporated 16 March 2017
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 2 February 2026 (2 months ago)
Next Due
Due by 16 February 2027
For period ending 2 February 2027
Previous Company Names
NEW ABBEY DEVELOPMENTS LLP
From: 16 March 2017To: 10 July 2017
Address
Number One Bristol Office 1 Lewins Mead Bristol, BS1 2NJ,
No significant events found
Officers
11
2 Active
9 Resigned
Name
Role
Appointed
Status
NEW ABBEY DEVELOPMENTS LLP
ActiveBuckfastleigh, DevonTQ11 0EE
Corporate llp designated member
Appointed 06 Nov 2017
NEW ABBEY DEVELOPMENTS LLP
Buckfastleigh, DevonTQ11 0EE
Corporate llp designated member
06 Nov 2017
Active
STOKES CROFT COMMERCIAL LIMITED
ActiveLewins Mead, BristolBS1 2NJ
Corporate llp designated member
Appointed 31 Mar 2025
STOKES CROFT COMMERCIAL LIMITED
Lewins Mead, BristolBS1 2NJ
Corporate llp designated member
31 Mar 2025
Active
BRADLEY, Fiona Elizabeth
ResignedCowper Street, BristolBS5 9JL
Born June 1965
Llp designated member
Appointed 17 Mar 2017
Resigned 17 Mar 2017
BRADLEY, Fiona Elizabeth
Cowper Street, BristolBS5 9JL
Born June 1965
Llp designated member
17 Mar 2017
Resigned 17 Mar 2017
Resigned
CUNNINGHAM, John Paul, Mr.
ResignedCowper Street, BristolBS5 9JL
Born November 1948
Llp designated member
Appointed 17 Mar 2017
Resigned 17 Mar 2017
CUNNINGHAM, John Paul, Mr.
Cowper Street, BristolBS5 9JL
Born November 1948
Llp designated member
17 Mar 2017
Resigned 17 Mar 2017
Resigned
DEACON, Jonathan Roger
ResignedCowper Street, BristolBS5 9JL
Born June 1956
Llp designated member
Appointed 17 Mar 2017
Resigned 17 Mar 2017
DEACON, Jonathan Roger
Cowper Street, BristolBS5 9JL
Born June 1956
Llp designated member
17 Mar 2017
Resigned 17 Mar 2017
Resigned
GAIGER, Stuart John
ResignedCowper Street, BristolBS5 9JL
Born July 1980
Llp designated member
Appointed 17 Mar 2017
Resigned 17 Mar 2017
GAIGER, Stuart John
Cowper Street, BristolBS5 9JL
Born July 1980
Llp designated member
17 Mar 2017
Resigned 17 Mar 2017
Resigned
SHARP, Jonathan William
ResignedCowper Street, BristolBS5 9JL
Born March 1966
Llp designated member
Appointed 17 Mar 2017
Resigned 17 Mar 2017
SHARP, Jonathan William
Cowper Street, BristolBS5 9JL
Born March 1966
Llp designated member
17 Mar 2017
Resigned 17 Mar 2017
Resigned
WINKLEY, Peter
ResignedCowper Street, BristolBS5 9JL
Born November 1960
Llp designated member
Appointed 17 Mar 2017
Resigned 17 Mar 2017
WINKLEY, Peter
Cowper Street, BristolBS5 9JL
Born November 1960
Llp designated member
17 Mar 2017
Resigned 17 Mar 2017
Resigned
ABBEY (DESIGN & BUILD) LIMITED
ResignedBuckfast, BuckfastleighTQ11 0EE
Corporate llp designated member
Appointed 16 Mar 2017
Resigned 06 Nov 2017
ABBEY (DESIGN & BUILD) LIMITED
Buckfast, BuckfastleighTQ11 0EE
Corporate llp designated member
16 Mar 2017
Resigned 06 Nov 2017
Resigned
J.CHANDLER & COMPANY(BUCKFAST),LIMITED
ResignedFyfield Road, AndoverSP11 8DN
Corporate llp designated member
Appointed 16 Mar 2017
Resigned 06 Nov 2017
J.CHANDLER & COMPANY(BUCKFAST),LIMITED
Fyfield Road, AndoverSP11 8DN
Corporate llp designated member
16 Mar 2017
Resigned 06 Nov 2017
Resigned
PG WESTMORLAND LIMITED
ResignedOffice 1, BristolBS1 2NJ
Corporate llp designated member
Appointed 06 Nov 2017
Resigned 19 Dec 2024
PG WESTMORLAND LIMITED
Office 1, BristolBS1 2NJ
Corporate llp designated member
06 Nov 2017
Resigned 19 Dec 2024
Resigned
Persons with significant control
4
1 Active
3 Ceased
Name
Nature of Control
Notified
Status
Pg Westmorland Limited
CeasedOffice 1, BristolBS1 2NJ
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Nov 2017
Ceased 19 Dec 2024
Pg Westmorland Limited
Office 1, BristolBS1 2NJ
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Nov 2017
Ceased 19 Dec 2024
Ceased
New Abbey Developments Llp
ActiveBuckfastleigh, DevonTQ11 0EE
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Nov 2017
New Abbey Developments Llp
Buckfastleigh, DevonTQ11 0EE
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Nov 2017
Active
Fyfield Road, AndoverSP11 8DN
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 16 Mar 2017
Ceased 06 Nov 2017
J.Chandler & Company(Buckfast),Limited
Fyfield Road, AndoverSP11 8DN
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
16 Mar 2017
Ceased 06 Nov 2017
Ceased
Buckfast, BuckfastleighTQ11 0EE
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 16 Mar 2017
Ceased 06 Nov 2017
Abbey (Design & Build) Limited
Buckfast, BuckfastleighTQ11 0EE
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
16 Mar 2017
Ceased 06 Nov 2017
Ceased
Filing History
52
Description
Type
Date Filed
Document
29 April 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
29 April 2025
15 January 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 January 2025
15 January 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 January 2025
24 July 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
24 July 2023
25 November 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
25 November 2020
6 September 2018
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
6 September 2018
6 September 2018
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
6 September 2018
31 August 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
31 August 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 May 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 May 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 May 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 May 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 May 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 May 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 May 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 May 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 May 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 May 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 May 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 May 2018
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 May 2018
16 May 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
16 May 2018
16 May 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
16 May 2018
16 May 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
16 May 2018
16 May 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
16 May 2018
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
16 May 2018
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
16 May 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 May 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 May 2018
9 November 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
9 November 2017
12 October 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
12 October 2017
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
10 July 2017