Company NamePegram Holdings Limited
DirectorRobert Micheal Pegram
Company StatusActive
Company Number05865371
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Micheal Pegram
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill Farm
Creephedge Lane, East Hanningfield
Chelmsford
Essex
CM3 8BP
Director NameMr Toni Margaret Pegram
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill Farm
Creephedge Lane, East Hanningfield
Chelmsford
Essex
CM3 8BP
Secretary NameMr Toni Margaret Pegram
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill Farm
Creephedge Lane, East Hanningfield
Chelmsford
Essex
CM3 8BP

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£2,366
Cash£73
Current Liabilities£106,851

Accounts

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

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

14 September 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
14 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 December 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 1 December 2016 (1 page)
17 August 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
12 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 1,010
(4 pages)
12 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 1,010
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 910
(7 pages)
21 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 910
(7 pages)
21 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 910
(7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 910
(4 pages)
20 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 910
(4 pages)
20 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 910
(4 pages)
20 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 900
(6 pages)
20 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 900
(6 pages)
20 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 900
(6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 900
(6 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 900
(6 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 900
(6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 October 2012Registered office address changed from 10 Station Court, Station Approach, Wickford Essex SS11 7AT on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 10 Station Court, Station Approach, Wickford Essex SS11 7AT on 24 October 2012 (1 page)
31 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 July 2010Director's details changed for Robert Pegram on 1 January 2010 (2 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Robert Pegram on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Toni Margaret Pegram on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Toni Margaret Pegram on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Robert Pegram on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Toni Margaret Pegram on 1 January 2010 (2 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Return made up to 04/07/09; full list of members (4 pages)
13 July 2009Return made up to 04/07/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Return made up to 04/07/08; full list of members (4 pages)
6 August 2008Return made up to 04/07/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2007Return made up to 04/07/07; full list of members (3 pages)
15 August 2007Return made up to 04/07/07; full list of members (3 pages)
7 January 2007Ad 07/12/06--------- £ si 200@1=200 £ ic 600/800 (2 pages)
7 January 2007Ad 07/12/06--------- £ si 200@1=200 £ ic 600/800 (2 pages)
22 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
22 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
4 July 2006Incorporation (17 pages)
4 July 2006Incorporation (17 pages)