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

PELLIPAR SERVICES COMPANY LIMITED

8 DOWGATE HILL, LONDON, EC4R 2SP,
Company Registration Number
01970693
Private Limited Company
Active

Company Overview

About Pellipar Services Company Ltd
PELLIPAR SERVICES COMPANY LIMITED was founded on 1985-12-12 and has its registered office in . The organisation's status is listed as "Active". Pellipar Services Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PELLIPAR SERVICES COMPANY LIMITED
 
Legal Registered Office
8 DOWGATE HILL
LONDON
EC4R 2SP
Other companies in EC4R
 
Filing Information
Company Number 01970693
Company ID Number 01970693
Date formed 1985-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 19:37:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PELLIPAR SERVICES COMPANY LIMITED
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 PELLIPAR SERVICES COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANN FRENCH
Company Secretary 2006-04-30
JOHN ROBERT LONSDALE COOK
Director 2006-04-14
JOHN CHARLES FORTESCUE HITCHINS
Director 2014-11-04
ANDREW CHARLES PETER KENNETT
Director 2015-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK TUDOR CROSTHWAITE
Director 2010-11-02 2017-04-05
BRIAN PETER PLUMMER
Director 2003-09-01 2015-06-05
JONATHAN CHARLES MINTER
Director 2002-11-05 2014-11-04
ROBERT JASPER MARTIN
Director 2005-08-01 2010-09-15
CORNELIUS GERARD KELLEHER
Company Secretary 1993-01-01 2006-04-30
GYLES PENRY COOPER
Director 1995-04-06 2006-04-14
PENRHYN CHARLES BENJAMIN POCKNEY
Director 2000-11-07 2005-07-01
GRAHAM BRYANT THOMPSON
Director 2000-11-07 2004-11-29
DAVID HART DYKE
Director 1991-10-24 2003-09-01
NEIL MORTON WILLIAMSON
Director 1991-10-24 2002-11-05
NIGEL FREDERICK ALTHAUS
Director 1991-10-24 2000-11-07
COLIN HARRIS
Director 1991-10-24 2000-11-07
PETER FREDERICK HUNT
Director 1991-10-24 1995-06-15
ARTHUR HERBERT TYRRELL
Company Secretary 1991-10-24 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH ANN FRENCH SKINNERS (CHEAPSIDE) NO. 2 LIMITED Company Secretary 2006-04-30 CURRENT 1990-08-23 Active
DEBORAH ANN FRENCH SKINNERS' INVESTMENT COMPANY LIMITED Company Secretary 2006-04-30 CURRENT 1986-11-07 Active
DEBORAH ANN FRENCH SKINNERS' (CHEAPSIDE) LIMITED Company Secretary 2006-04-30 CURRENT 1988-07-14 Active
JOHN CHARLES FORTESCUE HITCHINS SKINNERS (CHEAPSIDE) NO. 2 LIMITED Director 2014-11-04 CURRENT 1990-08-23 Active
JOHN CHARLES FORTESCUE HITCHINS SKINNERS' (CHEAPSIDE) LIMITED Director 2014-11-04 CURRENT 1988-07-14 Active
JOHN CHARLES FORTESCUE HITCHINS PELLIPAR INVESTMENTS LIMITED Director 2014-11-04 CURRENT 1899-07-08 Active
ANDREW CHARLES PETER KENNETT SKINNERS (CHEAPSIDE) NO. 2 LIMITED Director 2015-06-04 CURRENT 1990-08-23 Active
ANDREW CHARLES PETER KENNETT SKINNERS' INVESTMENT COMPANY LIMITED Director 2015-06-04 CURRENT 1986-11-07 Active
ANDREW CHARLES PETER KENNETT SKINNERS' (CHEAPSIDE) LIMITED Director 2015-06-04 CURRENT 1988-07-14 Active
ANDREW CHARLES PETER KENNETT PELLIPAR INVESTMENTS LIMITED Director 2015-06-04 CURRENT 1899-07-08 Active
ANDREW CHARLES PETER KENNETT WARMINSTER SCHOOL Director 2013-10-21 CURRENT 1994-11-15 Active
ANDREW CHARLES PETER KENNETT ANDREW KENNETT ASSOCIATES LIMITED Director 2012-12-12 CURRENT 2012-12-12 Dissolved 2016-01-26
ANDREW CHARLES PETER KENNETT APA (ACTIVITIES) LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active - Proposal to Strike off
ANDREW CHARLES PETER KENNETT ARMY PARACHUTE ASSOCIATION Director 2009-03-23 CURRENT 2009-03-23 Active

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
2024-02-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-01-22DIRECTOR APPOINTED MR IAIN CAMPBELL
2023-10-18APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL TOWNLEY
2023-07-17CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-29AP01DIRECTOR APPOINTED SIR SIMON FREDERICK WOOLTON
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES FORTESCUE HITCHINS
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-10AP01DIRECTOR APPOINTED MR JOHN MICHAEL TOWNLEY
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT LONSDALE COOK
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-01-23AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK TUDOR CROSTHWAITE
2017-02-27AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 611515
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-02-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 611515
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-05TM01TERMINATE DIR APPOINTMENT
2015-06-05AP01DIRECTOR APPOINTED MR ANDREW KENNETT
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PLUMMER
2015-01-26AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-14AP01DIRECTOR APPOINTED MR JOHN CHARLES FORTESCUE HITCHINS
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES MINTER
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 611515
2014-06-30AR0130/06/14 ANNUAL RETURN FULL LIST
2014-02-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-03AR0130/06/13 ANNUAL RETURN FULL LIST
2013-01-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-03AR0130/06/12 ANNUAL RETURN FULL LIST
2012-01-10AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-05AR0130/06/11 ANNUAL RETURN FULL LIST
2011-01-20AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-04AP01DIRECTOR APPOINTED MR PATRICK TUDOR CROSTHWAITE
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN
2010-08-13AR0130/06/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER PLUMMER / 01/06/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT JASPER MARTIN / 01/06/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT LONSDALE COOK / 01/06/2010
2010-01-25AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-07363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MINTER / 01/04/2009
2008-12-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-16363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-03-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-04363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-04-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-06363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-05288bSECRETARY RESIGNED
2006-05-05288aNEW SECRETARY APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288bDIRECTOR RESIGNED
2006-01-05AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-18288aNEW DIRECTOR APPOINTED
2005-07-11288bDIRECTOR RESIGNED
2005-07-04363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-12-23AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-07288bDIRECTOR RESIGNED
2004-07-14363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-01-18AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-08288bDIRECTOR RESIGNED
2003-09-08288aNEW DIRECTOR APPOINTED
2003-07-08363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-12-23AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-14288bDIRECTOR RESIGNED
2002-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-09363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-01-10AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-06363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-04-12AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-18288bDIRECTOR RESIGNED
2000-12-18288bDIRECTOR RESIGNED
2000-12-11288aNEW DIRECTOR APPOINTED
2000-11-30288aNEW DIRECTOR APPOINTED
2000-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-07363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-04-19AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-26363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-03-26AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-25363sRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1998-03-20AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-09-18363sRETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS
1997-03-20AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-09-10363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1996-04-15AAFULL ACCOUNTS MADE UP TO 30/06/95
1993-09-09Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1993-04-18Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1992-10-27Particulars of contract relating to shares
1992-10-27Ad 30/06/92--------- si 611513@1
1992-08-13Ad 30/06/92--------- si 611513@1=611513 ic 2/611515
1992-07-23 nc 100/650000 30/06/92
1992-07-23Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1991-05-01Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to PELLIPAR SERVICES COMPANY 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 PELLIPAR SERVICES COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 PELLIPAR SERVICES COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PELLIPAR SERVICES COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PELLIPAR SERVICES COMPANY LIMITED
Trademarks
We have not found any records of PELLIPAR SERVICES COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PELLIPAR SERVICES COMPANY 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 (56210 - Event catering activities) as PELLIPAR SERVICES COMPANY LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where PELLIPAR SERVICES COMPANY 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.
Import/Export of Goods
Goods imported/exported by PELLIPAR SERVICES COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-01-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PELLIPAR SERVICES COMPANY 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 PELLIPAR SERVICES COMPANY 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.