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

PASTEST LIMITED

NO.3 BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8GS,
Company Registration Number
04056527
Private Limited Company
Active

Company Overview

About Pastest Ltd
PASTEST LIMITED was founded on 2000-08-21 and has its registered office in Knutsford. The organisation's status is listed as "Active". Pastest Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PASTEST LIMITED
 
Legal Registered Office
NO.3 BOOTHS PARK
CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8GS
Other companies in WA16
 
Filing Information
Company Number 04056527
Company ID Number 04056527
Date formed 2000-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB349035845  
Last Datalog update: 2024-03-06 19:39:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PASTEST 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 PASTEST LIMITED

Current Directors
Officer Role Date Appointed
PAUL CAREY
Company Secretary 2015-07-23
GILLION CHARLES CAMPBELL
Director 2007-11-01
HUGH ALASTAIR CAMPBELL
Director 2004-03-09
PHILIP FRANCIS CURZON
Director 2001-01-16
NICHOLAS RICHARD DUNCAN OWEN
Director 2001-05-14
CARL ANTHONY SHORE
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE VICTORIA JONES
Company Secretary 2004-03-09 2015-07-23
NIGEL CLAUDE GILLON CAMPBELL
Director 2000-08-21 2005-06-23
FREYDIS GREY CAMPBELL
Director 2000-08-21 2004-08-24
NIGEL CLAUDE GILLON CAMPBELL
Company Secretary 2000-08-21 2004-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH ALASTAIR CAMPBELL GP BULLHOUND CORPORATE FINANCE LTD Director 2014-02-06 CURRENT 2014-02-06 Active
HUGH ALASTAIR CAMPBELL GP BULLHOUND ASSET MANAGEMENT LTD Director 2014-01-30 CURRENT 2014-01-30 Active
PHILIP FRANCIS CURZON THE MOVEMENT CENTRE FOR TARGETED TRAINING Director 2017-10-03 CURRENT 1999-02-12 Active
NICHOLAS RICHARD DUNCAN OWEN TOTAL RESOURCES (HOLDINGS) LIMITED Director 2018-04-04 CURRENT 2017-09-19 Active
NICHOLAS RICHARD DUNCAN OWEN STADEN ELECTRICAL HOLDINGS LIMITED Director 2017-11-09 CURRENT 2017-09-19 Active
NICHOLAS RICHARD DUNCAN OWEN NICK OWEN DEVELOPMENTS LTD Director 2017-05-19 CURRENT 2017-05-19 Active - Proposal to Strike off
NICHOLAS RICHARD DUNCAN OWEN EUXTON GROUP LTD Director 2016-08-24 CURRENT 2013-03-13 Active
NICHOLAS RICHARD DUNCAN OWEN HD PLANTS LIMITED Director 2016-08-24 CURRENT 1998-10-16 Active
NICHOLAS RICHARD DUNCAN OWEN BEST4HEDGING LIMITED Director 2016-08-24 CURRENT 2009-05-20 Active
NICHOLAS RICHARD DUNCAN OWEN IMPACT PLANTS LTD Director 2016-08-24 CURRENT 2015-08-14 Active
NICHOLAS RICHARD DUNCAN OWEN HEDGES DIRECT GROUP LTD Director 2016-06-28 CURRENT 2016-06-11 Active
NICHOLAS RICHARD DUNCAN OWEN CLE 2016 LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
NICHOLAS RICHARD DUNCAN OWEN SEPSIS LIMITED Director 2016-02-17 CURRENT 2010-11-24 Active - Proposal to Strike off
NICHOLAS RICHARD DUNCAN OWEN RIGHT DOWN THE MIDDLE LTD Director 2015-07-20 CURRENT 2015-07-20 Active
NICHOLAS RICHARD DUNCAN OWEN CJL VENTURES LIMITED Director 2012-09-13 CURRENT 2012-04-18 Dissolved 2017-10-03
NICHOLAS RICHARD DUNCAN OWEN LAN VENTURES LIMITED Director 2012-03-27 CURRENT 2012-03-27 Dissolved 2015-11-03
NICHOLAS RICHARD DUNCAN OWEN DANIELLE DAY NURSERIES LIMITED Director 2011-10-31 CURRENT 2011-07-06 Active
NICHOLAS RICHARD DUNCAN OWEN CLEL REALISATIONS LIMITED Director 2011-07-21 CURRENT 2001-10-08 In Administration
NICHOLAS RICHARD DUNCAN OWEN H. BARNES & SONS (HOLDINGS) LIMITED Director 2011-05-11 CURRENT 1982-01-15 Dissolved 2014-04-22
NICHOLAS RICHARD DUNCAN OWEN SHELLCO 114 LIMITED Director 2011-05-11 CURRENT 2011-04-06 Dissolved 2014-04-22
NICHOLAS RICHARD DUNCAN OWEN H. BARNES & SONS LIMITED Director 2011-05-11 CURRENT 1960-03-22 Dissolved 2016-03-09
NICHOLAS RICHARD DUNCAN OWEN NICHOLAS OWEN CONSULTANTS LIMITED Director 2003-04-30 CURRENT 2003-04-30 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
2024-02-02Cancellation of shares. Statement of capital on 2023-12-31 GBP 11,082
2023-12-11CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-11-22SECRETARY'S DETAILS CHNAGED FOR MRS FRANCES KATHARINE HOLMES on 2023-11-22
2023-11-22Director's details changed for Mr Hugh Alastair Campbell on 2023-11-22
2023-11-22Director's details changed for Mrs Jennifer Jane Jowers on 2023-11-22
2023-11-22Director's details changed for Mr Carl Anthony Shore on 2023-11-22
2023-07-04APPOINTMENT TERMINATED, DIRECTOR PHILIP FRANCIS CURZON
2023-07-04DIRECTOR APPOINTED MR ROSS DUNCAN
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17SECRETARY'S DETAILS CHNAGED FOR MRS FRANCES KATHARINE BENNS on 2023-03-16
2023-03-13SECRETARY'S DETAILS CHNAGED FOR MRS FRANCES KATHARINE BENNS on 2023-03-04
2023-02-07Change of details for Mr Gillon Charles Campbell as a person with significant control on 2021-04-20
2023-02-07Director's details changed for Mr Gillion Charles Campbell on 2023-02-07
2022-10-12Termination of appointment of Laura Shaw on 2022-10-12
2022-03-03AP03Appointment of Mrs Laura Shaw as company secretary on 2022-03-02
2022-02-21AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-11-15CH03SECRETARY'S DETAILS CHNAGED FOR MISS FRANCES KATHARINE HOLMES on 2021-09-09
2021-04-20CH01Director's details changed for Mr Gillion Charles Campbell on 2021-04-13
2021-01-26AP03Appointment of Miss Frances Katharine Holmes as company secretary on 2021-01-21
2021-01-26TM02Termination of appointment of Paul Carey on 2021-01-21
2021-01-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARD DUNCAN OWEN
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-12-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040565270002
2019-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040565270002
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-11-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM Egerton Court Haig Road, Parkgate Industrial Estate, Knutsford Cheshire WA16 8DX
2018-02-12AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-10-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 11848
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-02-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 11730
2015-08-21AR0121/08/15 ANNUAL RETURN FULL LIST
2015-08-03AP03Appointment of Mr Paul Carey as company secretary on 2015-07-23
2015-08-03TM02Termination of appointment of Lynne Victoria Jones on 2015-07-23
2015-03-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 11730
2014-09-01AR0121/08/14 ANNUAL RETURN FULL LIST
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD DUNCAN OWEN / 25/06/2014
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ALASTAIR CAMPBELL / 25/06/2014
2013-11-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0121/08/13 ANNUAL RETURN FULL LIST
2013-08-22SH0129/11/12 STATEMENT OF CAPITAL GBP 11612
2013-02-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24AR0121/08/12 ANNUAL RETURN FULL LIST
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY SHORE / 21/08/2012
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ALASTAIR CAMPBELL / 21/08/2012
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILLION CHARLES CAMPBELL / 21/08/2012
2012-04-10SH08Change of share class name or designation
2012-04-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-28RES01ADOPT ARTICLES 01/03/2012
2012-03-28RES12VARYING SHARE RIGHTS AND NAMES
2012-01-09AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-22AR0121/08/11 FULL LIST
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ALASTAIR CAMPBELL / 22/07/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY SHORE / 01/07/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILLION CHARLES CAMPBELL / 16/02/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALASTAIR CAMPBELL / 22/07/2011
2011-08-22AP01DIRECTOR APPOINTED MR CARL ANTHONY SHORE
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILLION CHARLES CAMPBELL / 24/01/2011
2011-02-08AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-23AR0121/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FRANCIS CURZON / 21/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLON CAMPBELL / 21/08/2010
2009-12-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2008-11-26AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-08-21190LOCATION OF DEBENTURE REGISTER
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS OWEN / 11/07/2008
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-08288aNEW DIRECTOR APPOINTED
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-21363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-18288cDIRECTOR'S PARTICULARS CHANGED
2006-10-18363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-23363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-07-01288bDIRECTOR RESIGNED
2005-06-0388(2)RAD 05/05/05--------- £ SI 402@1=402 £ IC 11092/11494
2004-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-09288bDIRECTOR RESIGNED
2004-09-09288cDIRECTOR'S PARTICULARS CHANGED
2004-09-09363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-09-09363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-05-10288aNEW SECRETARY APPOINTED
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10288cDIRECTOR'S PARTICULARS CHANGED
2004-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-1088(2)RAD 09/03/04--------- £ SI 402@1=402 £ IC 10690/11092
2004-03-17AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-29363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-05-0788(2)RAD 28/04/03--------- £ SI 690@1=690 £ IC 10000/10690
2003-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-07363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-07-15RES13SHARES CONVERTED 04/07/02
2002-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/01
2001-09-06363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-07-10ELRESS386 DISP APP AUDS 14/06/01
2001-07-10ELRESS366A DISP HOLDING AGM 14/06/01
2001-06-29288cDIRECTOR'S PARTICULARS CHANGED
2001-06-29288aNEW DIRECTOR APPOINTED
2001-01-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59132 - Video distribution activities

85 - Education
855 - Other education
85590 - Other education n.e.c.

Licences & Regulatory approval
We could not find any licences issued to PASTEST 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 PASTEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-06-30

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 PASTEST LIMITED

Intangible Assets
Patents
We have not found any records of PASTEST LIMITED registering or being granted any patents
Domain Names

PASTEST LIMITED owns 22 domain names.

financialpastest.co.uk   pacescases.co.uk   testpastest.co.uk   mrcpch1.co.uk   pastest-hc.co.uk   pastest.co.uk   pastestdentistry.co.uk   pastestfinance.co.uk   pastestfinancialexams.co.uk   pastestfinancials.co.uk   pastestinterviewskills.co.uk   pastestonline.co.uk   pastestservice.co.uk   passtestfinancial.co.uk   passtestonline.co.uk   cpd-event.co.uk   cpd-events.co.uk   nwmrf.co.uk   medicalcareersshow.co.uk   totalpaces.co.uk   cpdevent.co.uk   cpdevents.co.uk  

Trademarks

Trademark applications by PASTEST LIMITED

PASTEST LIMITED is the Original Applicant for the trademark PASTEST ™ (86959488) through the USPTO on the 2016-03-31
Teaching apparatus and instruments; computer software relating to education and training; computer software applications for mobile telephones and tablet computers, relating to education and training; downloadable electronic publications; electronic education and training materials in electronic format; electronic education and training materials recorded on computer media
Income
Government Income
We have not found government income sources for PASTEST 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 (58110 - Book publishing) as PASTEST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PASTEST 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 PASTEST 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 PASTEST 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.