Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEBBLEMIST LIMITED
Company Information for

PEBBLEMIST LIMITED

HAMPTON HOUSE, 17-19, HAMPTON LANE, SOLIHULL, WEST MIDLANDS, B91 2QJ,
Company Registration Number
01839822
Private Limited Company
Active

Company Overview

About Pebblemist Ltd
PEBBLEMIST LIMITED was founded on 1984-08-10 and has its registered office in Solihull. The organisation's status is listed as "Active". Pebblemist Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PEBBLEMIST LIMITED
 
Legal Registered Office
HAMPTON HOUSE, 17-19
HAMPTON LANE
SOLIHULL
WEST MIDLANDS
B91 2QJ
Other companies in AL1
 
Filing Information
Company Number 01839822
Company ID Number 01839822
Date formed 1984-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:37:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEBBLEMIST LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN WILLIAM EDWARD SWEET
Company Secretary 2017-07-27
NIGEL PETER HOPKINS
Director 2017-05-02
JONATHAN WILLIAM EDWARD SWEET
Director 2016-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN GREGSON
Company Secretary 2014-12-01 2017-07-27
ALAN PENRHYN-LOWE
Director 2016-04-25 2016-09-13
PETER FRANCIS CHILD
Director 2013-08-01 2016-04-27
PAUL JAMES ALLEN
Director 2008-10-31 2014-05-31
DAVID ANDREW WHITELEY
Director 2010-02-22 2013-08-01
PETER FRANCIS CHILD
Director 2008-12-17 2010-03-25
MARTIN LEE DALBY
Company Secretary 2008-10-31 2008-12-19
MARTIN LEE DALBY
Director 2007-07-11 2008-12-19
DIANE DIACON
Director 2000-07-24 2008-10-31
DAVID MARTIN CLEATON POWELL
Director 2007-03-29 2008-10-31
JOANNA MARGARET KLUG
Company Secretary 2005-03-08 2008-02-29
STANLEY JOHN LIDDICOT
Director 2007-03-29 2007-07-11
JOYCE LUCY ACTON
Director 2005-03-08 2007-03-29
RONALD CRITCHLEY KENYON
Director 2005-03-08 2007-03-29
DIANE DIACON
Company Secretary 2000-07-24 2005-03-08
NOEL JERVIS
Director 2001-10-01 2005-03-08
BRENDA KENYON
Director 2001-10-01 2005-03-08
JOHN MICHAEL MCMEEKING
Director 2001-10-01 2005-03-08
RONALD CRITCHLEY KENYON
Director 1998-08-03 2002-02-28
KENNETH JAMES MAXWELL
Company Secretary 1998-08-03 2000-07-24
RICHARD FREEMAN & CO SECRETARIES LIMITED
Company Secretary 1992-07-24 1998-08-03
RICHARD ANTHONY MACKENZIE FREEMAN
Director 1991-01-30 1998-08-03
GILLIAN FRANCES SINCLAIR
Company Secretary 1991-01-30 1992-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PETER HOPKINS ABBEYFIELD SCARBOROUGH SOCIETY LIMITED(THE) Director 2017-11-30 CURRENT 1962-03-14 Active - Proposal to Strike off
NIGEL PETER HOPKINS ABBEYFIELD PROPERTIES LIMITED Director 2017-06-30 CURRENT 2015-03-10 Active
NIGEL PETER HOPKINS ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE) Director 2017-06-29 CURRENT 1961-06-02 Active - Proposal to Strike off
NIGEL PETER HOPKINS ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) Director 2017-03-31 CURRENT 1972-11-08 Active
NIGEL PETER HOPKINS 03235481 LIMITED Director 2013-12-01 CURRENT 1996-08-08 Dissolved 2018-08-14
NIGEL PETER HOPKINS PLACES FOR PEOPLE GROUP LIMITED Director 2013-10-01 CURRENT 1999-05-20 Active
NIGEL PETER HOPKINS INSTRUCTUS Director 2012-02-22 CURRENT 2009-11-04 Active
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD SCARBOROUGH SOCIETY LIMITED(THE) Director 2017-11-30 CURRENT 1962-03-14 Active - Proposal to Strike off
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE) Director 2017-06-29 CURRENT 1961-06-02 Active - Proposal to Strike off
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) Director 2017-03-31 CURRENT 1972-11-08 Active
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD CHIPPENHAM SOCIETY LIMITED (THE) Director 2016-10-31 CURRENT 1966-04-18 Active
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD WELLINGTON (SOMERSET) SOCIETY LIMITED(THE) Director 2016-10-31 CURRENT 1974-12-06 Active
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD ICKENHAM SOCIETY(THE) Director 2016-09-13 CURRENT 1966-04-12 Dissolved 2016-11-08
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD PLYMOUTH SOCIETY LIMITED (THE) Director 2016-09-13 CURRENT 1965-10-28 Dissolved 2017-08-29
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD ELLAND SOCIETY LIMITED(THE) Director 2016-09-13 CURRENT 1963-01-22 Active - Proposal to Strike off
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD INTERNATIONAL Director 2016-09-13 CURRENT 1988-10-11 Active - Proposal to Strike off
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD UK Director 2016-09-13 CURRENT 2003-03-17 Active - Proposal to Strike off
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD BEDFORD SOCIETY LIMITED (THE) Director 2016-07-06 CURRENT 1973-01-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM St Peter's House 2 Bricket Road St. Albans Hertfordshire AL1 3JW
2023-03-15APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT MORTON CLARK
2023-03-15CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2023-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2021-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-21AP01DIRECTOR APPOINTED MR JOHN ROBERT MORTON CLARK
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2019-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER HOPKINS
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-12-14AP01DIRECTOR APPOINTED MR NIGEL PETER HOPKINS
2017-12-14AP03Appointment of Mr Jonathan William Edward Sweet as company secretary on 2017-07-27
2017-12-14TM02Termination of appointment of Matthew John Gregson on 2017-07-27
2017-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/16
2016-09-14AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM EDWARD SWEET
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHRISTOPHER PENRHYN-LOWE
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS CHILD
2016-04-26AP01DIRECTOR APPOINTED MR ALAN CHRISTOPHER PENRHYN-LOWE
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-08AR0127/02/16 ANNUAL RETURN FULL LIST
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-06AR0127/02/15 ANNUAL RETURN FULL LIST
2014-12-16AP03Appointment of Matthew John Gregson as company secretary on 2014-12-01
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-04AR0127/02/14 ANNUAL RETURN FULL LIST
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/14 FROM 2 Bricket Road St. Albans Hertfordshire AL1 3JW England
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/13 FROM Abbeyfield House 53 Victoria Street St Albans Hertfordshire AL1 3UW
2013-08-05AP01DIRECTOR APPOINTED MR PETER FRANCIS CHILD
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITELEY
2013-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2013-03-06AR0127/02/13 FULL LIST
2012-03-22AR0127/02/12 FULL LIST
2011-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-01AR0127/02/11 FULL LIST
2010-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-08AR0127/02/10 FULL LIST
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHILD
2010-03-15AP01DIRECTOR APPOINTED PETER FRANCIS CHILD
2010-02-24AP01DIRECTOR APPOINTED DAVID WHITELEY
2010-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-03-24363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-02-16363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-12-28288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARTIN LEE DALBY LOGGED FORM
2008-12-23288aSECRETARY APPOINTED MARTIN LEE DALBY LOGGED FORM
2008-12-23288bAPPOINTMENT TERMINATED SECRETARY JOANNA KLUG
2008-11-13288aSECRETARY APPOINTED MARTIN LEE DALBY
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR DIANE DIACON
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID POWELL
2008-11-04288aDIRECTOR APPOINTED PAUL ALLEN
2008-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288bDIRECTOR RESIGNED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-27288bDIRECTOR RESIGNED
2007-04-27288bDIRECTOR RESIGNED
2007-03-06363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-08363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-14288bDIRECTOR RESIGNED
2005-03-14287REGISTERED OFFICE CHANGED ON 14/03/05 FROM: KATHERINE HOUSE 10-12 EBURY ROAD SHERWOOD RISE NOTTINGHAM NG5 1BB
2005-03-14288bDIRECTOR RESIGNED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-14288aNEW SECRETARY APPOINTED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-14288bSECRETARY RESIGNED
2005-03-14288bDIRECTOR RESIGNED
2005-02-16363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-04-10395PARTICULARS OF MORTGAGE/CHARGE
2004-01-27363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-09395PARTICULARS OF MORTGAGE/CHARGE
2003-10-22395PARTICULARS OF MORTGAGE/CHARGE
2003-10-22395PARTICULARS OF MORTGAGE/CHARGE
2003-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-13395PARTICULARS OF MORTGAGE/CHARGE
2003-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PEBBLEMIST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEBBLEMIST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 119
Mortgages/Charges outstanding 35
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 84
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-05-13 Outstanding MRS J MADDOX
LEGAL CHARGE 2003-04-19 Outstanding MRS PEGGY ROSE STRAWSON
LEGAL CHARGE 2003-01-22 Outstanding MRS M E ASH
LEGAL CHARGE 2003-01-08 Outstanding MRS M PENDLETON
LEGAL CHARGE 2002-08-29 Outstanding MRS FREDA JEAN MCDONNELL
LEGAL CHARGE 2002-02-20 Outstanding MRS G.SLATER
LEGAL CHARGE 2002-02-09 Outstanding MRS F. E. BENNETT
LEGAL CHARGE 2001-12-06 Outstanding MRS SHEILA SHARP
LEGAL CHARGE 2001-09-12 Outstanding KATHLEEN ROBERTS
LEGAL CHARGE 2001-07-19 Outstanding MRS M. CHAMBERS
LEGAL CHARGE 2001-06-26 Outstanding ELIZABETH MARY MOSS
LEGAL CHARGE 2000-12-05 Outstanding MRS MARJORIE GATH
LEGAL CHARGE 2000-06-08 Outstanding MRS MABLE HILTON
LEGAL CHARGE 2000-02-19 Outstanding FLORENCE MOULE
LEGAL CHARGE 1999-12-21 Outstanding MRS. JOAN PARKER
LEGAL CHARGE 1999-05-19 Outstanding MARGARET ANN POOLE
LEGAL CHARGE 1999-02-11 Outstanding LEONARD JAMES KIRK AND MURIEL KIRK
LEGAL CHARGE 1999-01-26 Outstanding ETHEL MAPLETHORPE
LEGAL CHARGE 1999-01-06 Outstanding MRS DOROTHY MARGARET HOLDING
LEGAL CHARGE 1997-09-02 Outstanding ALBERT LOCKEY CRAGGS
LEGAL CHARGE 1997-07-08 Outstanding MARGERY JOYCE MARTIN
LEGAL CHARGE 1997-06-17 Outstanding MARGARET WRAY STOKES
LEGAL CHARGE 1996-04-17 Outstanding EDWARD HERRON AND DOROTHY LORRAINE HERRON
LEGAL CHARGE 1996-03-29 Outstanding WILLIAM STANLEY BROOKS AND NANCY DAVENPORT BROOKS
LEGAL CHARGE 1993-11-02 Outstanding EVA DOREEN GRETTON
LEGAL CHARGE 1993-09-01 Outstanding FLORENCE JOAN MURRAY
LEGAL CHARGE 1991-08-31 Outstanding PHYLLIS RITCHIE ELLIS
LEGAL CHARGE 1991-07-31 Outstanding JOYCE WADE
LEGAL CHARGE 1989-05-27 Outstanding JOYCE MARY CLARKE
LEGAL CHARGE 1987-09-03 Outstanding EVELINE LAW
LEGAL CHARGE 1986-01-17 Satisfied D.C.HODDIS
LEGAL CHARGE 1985-12-11 Satisfied DORIS CASTERTON
LEGAL CHARGE 1985-11-22 Satisfied MARY BARR
LEGAL CHARGE 1985-11-19 Satisfied HILDA GILL
LEGAL CHARGE 1985-11-04 Satisfied FRED CONWAY
LEGAL CHARGE 1985-10-10 Satisfied D.M.NIXON
LEGAL CHARGE 1985-09-02 Satisfied M.S.ARNOLD
LEGAL CHARGE 1985-08-30 Satisfied H.A.SALTER
LEGAL CHARGE 1985-07-25 Satisfied M.PHILLIPS
LEGAL CHARGE 1985-07-19 Satisfied E.C.TAYLOR
LEGAL CHARGE 1985-07-05 Satisfied A.B.FERGUSON
LEGAL CHARGE 1985-06-21 Satisfied HILDA GILL
LEGAL CHARGE 1985-05-31 Satisfied DORIS IRENE BUTLER
LEGAL CHARGE 1985-05-31 Satisfied THOMAS EDWARD WATTS
LEGAL CHARGE 1985-05-30 Satisfied NORAH MARY WAGHORN
LEGAL CHARGE 1985-04-15 Satisfied ALICE IRENE NEAL
LEGAL CHARGE 1985-03-20 Satisfied OLIVE IRENE COMERY
LEGAL CHARGE 1985-03-06 Satisfied J.N.MONK
LEGAL CHARGE 1985-02-18 Satisfied P.C.LEWIS AND E.M.LEWIS
LEGAL CHARGE 1985-02-01 Satisfied EMANUEL RUBEN & TILLIE RUBEN
LEGAL CHARGE 1985-01-18 Satisfied LEONARG WORRALL
LEGAL CHARGE 1984-12-17 Satisfied EDITH MARY APPLEBY
LEGAL CHARGE 1984-12-11 Satisfied JOYCE MONICA WHITE
LEGAL CHARGE 1984-12-05 Satisfied FLORENCE VIOLET BROWN
LEGAL CHARGE 1984-11-27 Satisfied LILY OWEN
LEGAL CHARGE 1984-11-12 Satisfied MARJORIE ROSE COPPING
LEGAL CHARGE 1984-10-29 Satisfied ADA EDNA CUNDY
LEGAL CHARGE 1984-10-15 Satisfied HILDA MARIE COOPER
LEGAL CHARGE 1984-10-10 Satisfied VERA IDA CONERY
LEGAL CHARGE 1984-09-28 Satisfied FRANK BANKS AND ADA BANKS
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEBBLEMIST LIMITED

Intangible Assets
Patents
We have not found any records of PEBBLEMIST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEBBLEMIST LIMITED
Trademarks
We have not found any records of PEBBLEMIST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEBBLEMIST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PEBBLEMIST LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PEBBLEMIST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEBBLEMIST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEBBLEMIST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.