Company NamePreservation Treatments Limited
DirectorsMalcolm Horace Thornton and Gary Daly Laird
Company StatusActive
Company Number01042309
CategoryPrivate Limited Company
Incorporation Date14 February 1972(52 years, 2 months ago)
Previous NamePreservation Treatments (Surrey) Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Malcolm Horace Thornton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(37 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOriel House Suite 3 53 Elm Road Elm Road
Leigh-On-Sea
SS9 1SP
Secretary NameMs Lisa Jane Dixon
NationalityBritish
StatusCurrent
Appointed01 June 2009(37 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleAccounts
Correspondence AddressOriel House Suite 3 53 Elm Road Elm Road
Leigh-On-Sea
SS9 1SP
Director NameMr Gary Daly Laird
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(49 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOriel House Suite 3 53 Elm Road Elm Road
Leigh-On-Sea
SS9 1SP
Director NameMr Keith Ventham Corridon
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(19 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 June 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Iris Close
Kempshott
Basingstoke
Hampshire
RG22 5NS
Director NameMr Charles Barratt Edward Winter-Evans
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(19 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 June 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Manor Yard
London
SW5 9AB
Director NameMrs Rita Winter-Evans
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(19 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 June 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Old Manor Yard
London
SW5 9AB
Secretary NameMrs Rita Winter-Evans
NationalityBritish
StatusResigned
Appointed14 July 1991(19 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Old Manor Yard
London
SW5 9AB

Contact

Websitepreservationtreatments.co.uk
Email address[email protected]
Telephone0800 1422513
Telephone regionFreephone

Location

Registered AddressOriel House Suite 3 53 Elm Road
Elm Road
Leigh-On-Sea
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Shareholders

1000 at £1Uk Property Repair Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£145,265
Cash£281
Current Liabilities£267,427

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

9 June 2022Delivered on: 14 June 2022
Persons entitled: Hsbc UK Bank PLC (09928412)

Classification: A registered charge
Particulars: All that freehold property known as belmont house, belmont road, camberley and registered at hm land registry under title number SY445912.
Outstanding
14 August 2020Delivered on: 19 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 May 2018Delivered on: 7 June 2018
Persons entitled: Carneco Investments Limited

Classification: A registered charge
Outstanding
16 October 2013Delivered on: 18 October 2013
Persons entitled: Carneco Investments Limited

Classification: A registered charge
Outstanding
23 April 1990Delivered on: 10 May 1990
Satisfied on: 31 December 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
14 January 1982Delivered on: 20 January 1982
Satisfied on: 31 December 2008
Persons entitled: Midland Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-421, dunsfold road, london SW19. Title no-p 101567.
Fully Satisfied
9 June 1976Delivered on: 15 June 1976
Satisfied on: 31 December 2008
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The auction rooms, belmont road, camberley surrey, with all fixtures.
Fully Satisfied

Filing History

10 February 2021Cessation of A Person with Significant Control as a person with significant control on 3 July 2020 (1 page)
21 October 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
19 August 2020Registration of charge 010423090006, created on 14 August 2020 (24 pages)
13 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-10
(3 pages)
9 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
24 June 2020Director's details changed for Mr Malcolm Horace Thornton on 24 June 2020 (2 pages)
24 June 2020Change of details for Mr Malcolm Horace Thornton as a person with significant control on 24 June 2020 (2 pages)
5 March 2020Registered office address changed from Unit 10 Progress Road Business Park Progress Road Leigh-on-Sea Essex SS9 5PR to Kingsley House 22-24 Elm Road Leigh-on-Sea Essex SS9 1SN on 5 March 2020 (1 page)
20 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
11 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
4 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
1 August 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
4 July 2018Change of details for Mr Malcolm Horace Thornton as a person with significant control on 4 July 2018 (2 pages)
4 July 2018Director's details changed for Mr Malcolm Horace Thornton on 4 July 2018 (2 pages)
7 June 2018Registration of charge 010423090005, created on 21 May 2018 (45 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
10 July 2017Notification of Proten Environmental Limited as a person with significant control on 14 July 2016 (2 pages)
10 July 2017Notification of Proten Environmental Limited as a person with significant control on 14 July 2016 (2 pages)
10 July 2017Change of details for Mr Malcolm Horace Thornton as a person with significant control on 14 July 2016 (2 pages)
10 July 2017Change of details for Mr Malcolm Horace Thornton as a person with significant control on 14 July 2016 (2 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(3 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(3 pages)
4 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(3 pages)
18 July 2014Registered office address changed from Oriel House 53 Elm Road Leigh-on-Sea Essex SS9 1SP England to Unit 10 Progress Road Business Park Progress Road Leigh-on-Sea Essex SS9 5PR on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Oriel House 53 Elm Road Leigh-on-Sea Essex SS9 1SP England to Unit 10 Progress Road Business Park Progress Road Leigh-on-Sea Essex SS9 5PR on 18 July 2014 (1 page)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 October 2013Registration of charge 010423090004 (46 pages)
18 October 2013Registration of charge 010423090004 (46 pages)
16 October 2013Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom on 16 October 2013 (1 page)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
27 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 August 2011Registered office address changed from Oriel House 53 Elm Road Leigh-on-Sea Essex SS9 1SP on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Oriel House 53 Elm Road Leigh-on-Sea Essex SS9 1SP on 16 August 2011 (1 page)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 August 2010Secretary's details changed for Ms Lisa Jane Dixon on 14 July 2010 (1 page)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Mr Malcolm Horace Thornton on 14 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Malcolm Horace Thornton on 14 July 2010 (2 pages)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
9 August 2010Secretary's details changed for Ms Lisa Jane Dixon on 14 July 2010 (1 page)
16 March 2010Current accounting period extended from 28 February 2010 to 30 June 2010 (3 pages)
16 March 2010Current accounting period extended from 28 February 2010 to 30 June 2010 (3 pages)
30 July 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
30 July 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
22 July 2009Location of register of members (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Return made up to 14/07/09; full list of members (3 pages)
22 July 2009Return made up to 14/07/09; full list of members (3 pages)
25 June 2009Appointment terminated director and secretary rita winter-evans (1 page)
25 June 2009Appointment terminated director and secretary rita winter-evans (1 page)
24 June 2009Appointment terminated director charles winter-evans (1 page)
24 June 2009Appointment terminated director charles winter-evans (1 page)
11 June 2009Director appointed malcolm horace thornton (2 pages)
11 June 2009Director appointed malcolm horace thornton (2 pages)
5 June 2009Appointment terminated director keith corridon (1 page)
5 June 2009Secretary appointed lisa lane dixon (2 pages)
5 June 2009Registered office changed on 05/06/2009 from belmont hse. belmont rd. camberley surrey GU15 2NZ (1 page)
5 June 2009Secretary appointed lisa lane dixon (2 pages)
5 June 2009Registered office changed on 05/06/2009 from belmont hse. belmont rd. camberley surrey GU15 2NZ (1 page)
5 June 2009Appointment terminated director keith corridon (1 page)
2 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 September 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
25 September 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
29 July 2008Return made up to 14/07/08; full list of members (4 pages)
29 July 2008Return made up to 14/07/08; full list of members (4 pages)
24 September 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
24 September 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
18 August 2007Return made up to 14/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2007Return made up to 14/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
17 August 2006Return made up to 14/07/06; full list of members (7 pages)
17 August 2006Return made up to 14/07/06; full list of members (7 pages)
15 September 2005Return made up to 14/07/05; full list of members (7 pages)
15 September 2005Return made up to 14/07/05; full list of members (7 pages)
8 September 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
8 September 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
22 July 2004Return made up to 14/07/04; full list of members (7 pages)
22 July 2004Return made up to 14/07/04; full list of members (7 pages)
24 November 2003Total exemption full accounts made up to 28 February 2003 (14 pages)
24 November 2003Total exemption full accounts made up to 28 February 2003 (14 pages)
28 July 2003Return made up to 14/07/03; full list of members (7 pages)
28 July 2003Return made up to 14/07/03; full list of members (7 pages)
18 August 2002Location of register of members (1 page)
18 August 2002Location of register of members (1 page)
4 August 2002Return made up to 14/07/02; full list of members (6 pages)
4 August 2002Return made up to 14/07/02; full list of members (6 pages)
29 July 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
29 July 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
28 November 2001Total exemption full accounts made up to 25 February 2001 (11 pages)
28 November 2001Total exemption full accounts made up to 25 February 2001 (11 pages)
4 September 2001Return made up to 14/07/01; full list of members (6 pages)
4 September 2001Return made up to 14/07/01; full list of members (6 pages)
14 December 2000Full accounts made up to 28 February 2000 (11 pages)
14 December 2000Full accounts made up to 28 February 2000 (11 pages)
28 July 2000Return made up to 14/07/00; full list of members (6 pages)
28 July 2000Return made up to 14/07/00; full list of members (6 pages)
9 November 1999Return made up to 14/07/99; full list of members (6 pages)
9 November 1999Return made up to 14/07/99; full list of members (6 pages)
29 September 1999Full accounts made up to 28 February 1999 (11 pages)
29 September 1999Full accounts made up to 28 February 1999 (11 pages)
20 December 1998Full accounts made up to 28 February 1998 (13 pages)
20 December 1998Full accounts made up to 28 February 1998 (13 pages)
16 July 1998Return made up to 14/07/98; no change of members (4 pages)
16 July 1998Return made up to 14/07/98; no change of members (4 pages)
24 October 1997Full accounts made up to 28 February 1997 (12 pages)
24 October 1997Full accounts made up to 28 February 1997 (12 pages)
18 July 1997Return made up to 14/07/97; full list of members (6 pages)
18 July 1997Return made up to 14/07/97; full list of members (6 pages)
22 January 1997Full accounts made up to 28 February 1996 (12 pages)
22 January 1997Full accounts made up to 28 February 1996 (12 pages)
15 July 1996Return made up to 14/07/96; no change of members (4 pages)
15 July 1996Return made up to 14/07/96; no change of members (4 pages)
9 November 1995Full accounts made up to 28 February 1995 (13 pages)
9 November 1995Full accounts made up to 28 February 1995 (13 pages)
6 July 1995Return made up to 14/07/95; full list of members (6 pages)
6 July 1995Return made up to 14/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
14 February 1972Incorporation (12 pages)
14 February 1972Incorporation (12 pages)