Company NamePest Defence Ltd
DirectorRoger Brian Snell
Company StatusActive
Company Number02365774
CategoryPrivate Limited Company
Incorporation Date28 March 1989(35 years, 1 month ago)
Previous NamePestwise Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRoger Brian Snell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleEnvironmental Engineer
Country of ResidenceEngland
Correspondence Address44 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
Secretary NameChristine Lynn Ramsey
StatusCurrent
Appointed31 March 2008(19 years after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address44 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameGeorge Philip Ketley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(2 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 March 2008)
RoleEnvironmental Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCringlewood Main Road
Bicknacre
Chelmsford
Essex
CM3 4HW
Secretary NameGeorge Philip Ketley
NationalityBritish
StatusResigned
Appointed12 September 1991(2 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCringlewood Main Road
Bicknacre
Chelmsford
Essex
CM3 4HW

Contact

Websitewww.pestdefence.co.uk
Email address[email protected]
Telephone01245 898732
Telephone regionChelmsford

Location

Registered Address44 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Financials

Year2013
Net Worth£118,328
Cash£43,327
Current Liabilities£167,754

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

22 December 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
22 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 June 2023Memorandum and Articles of Association (36 pages)
13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
11 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
17 December 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
21 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
8 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Director's details changed for Roger Brian Snell on 31 March 2010 (2 pages)
26 May 2010Director's details changed for Roger Brian Snell on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
20 April 2010Secretary's details changed for Christine Lynn Ramsey on 31 March 2010 (1 page)
20 April 2010Secretary's details changed for Christine Lynn Ramsey on 31 March 2010 (1 page)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division 31/03/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
9 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division 31/03/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
1 April 2008Company name changed pestwise LIMITED\certificate issued on 05/04/08 (2 pages)
1 April 2008Registered office changed on 01/04/2008 from unit 6 bardwells yard latchingdon road cold norton chelmsford essex CM3 6JG (1 page)
1 April 2008Registered office changed on 01/04/2008 from unit 6 bardwells yard latchingdon road cold norton chelmsford essex CM3 6JG (1 page)
1 April 2008Company name changed pestwise LIMITED\certificate issued on 05/04/08 (2 pages)
31 March 2008Secretary appointed christine lynn ramsey (1 page)
31 March 2008Appointment terminated director george ketley (1 page)
31 March 2008Appointment terminated secretary george ketley (1 page)
31 March 2008Appointment terminated director george ketley (1 page)
31 March 2008Secretary appointed christine lynn ramsey (1 page)
31 March 2008Appointment terminated secretary george ketley (1 page)
16 January 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
16 January 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
19 April 2007Return made up to 31/03/07; full list of members (3 pages)
19 April 2007Return made up to 31/03/07; full list of members (3 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 April 2006Return made up to 31/03/06; full list of members (3 pages)
10 April 2006Registered office changed on 10/04/06 from: unit 11 bardwells yard latchingdon road cold norton chelmsford essex CM3 6JG (1 page)
10 April 2006Registered office changed on 10/04/06 from: unit 11 bardwells yard latchingdon road cold norton chelmsford essex CM3 6JG (1 page)
10 April 2006Return made up to 31/03/06; full list of members (3 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 April 2005Return made up to 31/03/05; full list of members (3 pages)
4 April 2005Return made up to 31/03/05; full list of members (3 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 April 2003Return made up to 31/03/03; full list of members (7 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 April 2003Return made up to 31/03/03; full list of members (7 pages)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
12 April 2000Return made up to 31/03/00; full list of members (6 pages)
12 April 2000Return made up to 31/03/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 May 1996Return made up to 31/03/96; full list of members (6 pages)
2 May 1996Return made up to 31/03/96; full list of members (6 pages)
27 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
27 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
23 April 1995Return made up to 31/03/95; no change of members (4 pages)
23 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 November 1994Amending 882 98X£1 shares 130489 (2 pages)
22 November 1994Amending 882 98X£1 shares 130489 (2 pages)
28 March 1989Incorporation (15 pages)
28 March 1989Incorporation (15 pages)