Company NamePacific Pools Limited
DirectorJames Henry George Witham
Company StatusActive
Company Number02666495
CategoryPrivate Limited Company
Incorporation Date28 November 1991(32 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr James Henry George Witham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(9 years, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3-6 The Kingfishers
Hodgson Way Wickford Business Park
Wickford
Essex
SS11 8YN
Secretary NameMr James Henry George Witham
NationalityBritish
StatusCurrent
Appointed01 February 2001(9 years, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3-6 The Kingfishers
Hodgson Way Wickford Business Park
Wickford
Essex
SS11 8YN
Director NameEmma Kate Bryant
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991
Appointment Duration1 year (resigned 29 November 1992)
RoleOsteopath
Correspondence AddressSpring Cottage 8 Powers Hall End
Witham
Essex
CM8 2HE
Director NameSteven Philip Bryant
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991
Appointment Duration1 year (resigned 29 November 1992)
RoleMotor Vehicle Salesman
Correspondence AddressSpring Cottage 8 Powers Hall End
Witham
Essex
CM8 2HE
Secretary NameEmma Kate Bryant
NationalityBritish
StatusResigned
Appointed26 November 1991
Appointment Duration1 year (resigned 29 November 1992)
RoleCompany Director
Correspondence AddressSpring Cottage 8 Powers Hall End
Witham
Essex
CM8 2HE
Director NameLouise Emily Gear
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressWidford Lodge
Widford Road
Chelmsford
Essex
CM2 9AN
Director NameSally Ann Scott Witham
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 01 February 2001)
RoleCompany Director/Company Secre
Correspondence AddressMount Lodge
226 Springfield Road
Chelmsford
Essex
CM2 6BN
Secretary NameSally Ann Scott Witham
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 01 February 2001)
RoleDirector/Company Secretary
Correspondence AddressMount Lodge
226 Springfield Road
Chelmsford
Essex
CM2 6BN
Director NameGary Norman Winterflood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 April 2014)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3-6 The Kingfishers
Hodgson Way Wickford Business Park
Wickford
Essex
SS11 8YN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 1991
Appointment Duration2 days (resigned 28 November 1991)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 4 The Kingfishers
Hodgson Way
Wickford
Essex
SS11 8YN
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1James Henry George Witham
100.00%
Ordinary

Financials

Year2014
Net Worth£2,447
Cash£2,279
Current Liabilities£97,390

Accounts

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

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

3 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
4 December 2019Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to Unit 4 the Kingfishers Hodgson Way Wickford Essex SS11 8YN on 4 December 2019 (1 page)
23 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 November 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
7 November 2014Termination of appointment of Gary Norman Winterflood as a director on 1 April 2014 (1 page)
7 November 2014Termination of appointment of Gary Norman Winterflood as a director on 1 April 2014 (1 page)
7 November 2014Termination of appointment of Gary Norman Winterflood as a director on 1 April 2014 (1 page)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(5 pages)
24 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
23 November 2009Secretary's details changed for Mr James Henry George Witham on 1 October 2009 (1 page)
23 November 2009Director's details changed for Mr James Henry George Witham on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Mr James Henry George Witham on 1 October 2009 (1 page)
23 November 2009Director's details changed for Mr James Henry George Witham on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr James Henry George Witham on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Gary Norman Winterflood on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Gary Norman Winterflood on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Mr James Henry George Witham on 1 October 2009 (1 page)
23 November 2009Director's details changed for Gary Norman Winterflood on 1 October 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 November 2008Return made up to 28/11/08; full list of members (3 pages)
28 November 2008Return made up to 28/11/08; full list of members (3 pages)
19 March 2008Return made up to 28/11/07; full list of members (3 pages)
19 March 2008Return made up to 28/11/07; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 June 2007Return made up to 28/11/06; no change of members (7 pages)
1 June 2007Return made up to 28/11/06; no change of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2006Return made up to 28/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2006Return made up to 28/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Return made up to 28/11/04; full list of members (7 pages)
11 January 2005Return made up to 28/11/04; full list of members (7 pages)
12 February 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
12 February 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
7 December 2003Return made up to 28/11/02; full list of members (7 pages)
7 December 2003Return made up to 28/11/02; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
27 February 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
27 February 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
26 November 2001Return made up to 28/11/01; no change of members (5 pages)
26 November 2001Return made up to 28/11/01; no change of members (5 pages)
25 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
25 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
28 February 2001Secretary resigned;director resigned (1 page)
28 February 2001New secretary appointed;new director appointed (2 pages)
28 February 2001Secretary resigned;director resigned (1 page)
28 February 2001New secretary appointed;new director appointed (2 pages)
24 January 2001Return made up to 28/11/00; no change of members (5 pages)
24 January 2001Return made up to 28/11/00; no change of members (5 pages)
28 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
28 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
10 December 1999Return made up to 28/11/99; full list of members (5 pages)
10 December 1999Return made up to 28/11/99; full list of members (5 pages)
13 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
13 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
7 December 1998Location of register of members (1 page)
7 December 1998Return made up to 28/11/98; full list of members (5 pages)
7 December 1998Location of register of members (1 page)
7 December 1998Return made up to 28/11/98; full list of members (5 pages)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
23 December 1997Location of register of members (1 page)
23 December 1997Location of register of members (1 page)
19 December 1997Return made up to 28/11/97; full list of members (5 pages)
19 December 1997Return made up to 28/11/97; full list of members (5 pages)
22 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
22 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
21 January 1997Registered office changed on 21/01/97 from: 151 alexander road southend on sea essex SS1 1HE (1 page)
21 January 1997Registered office changed on 21/01/97 from: 151 alexander road southend on sea essex SS1 1HE (1 page)
27 November 1996Return made up to 28/11/96; full list of members (5 pages)
27 November 1996Return made up to 28/11/96; full list of members (5 pages)
27 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
27 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
1 December 1995Return made up to 28/11/95; full list of members (12 pages)
1 December 1995Return made up to 28/11/95; full list of members (12 pages)
30 October 1995Registered office changed on 30/10/95 from: 226 springfield lodge (mount lodge) chelmsford essex CM2 6BN (1 page)
30 October 1995Registered office changed on 30/10/95 from: 226 springfield lodge (mount lodge) chelmsford essex CM2 6BN (1 page)
28 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
28 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
26 June 1995Director resigned;new director appointed (2 pages)
26 June 1995Director resigned;new director appointed (2 pages)