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

PETARDS INTERNATIONAL LIMITED

390 PRINCESWAY, TEAM VALLEY, GATESHEAD, TYNE & WEAR, NE11 0TU,
Company Registration Number
04122370
Private Limited Company
Active

Company Overview

About Petards International Ltd
PETARDS INTERNATIONAL LIMITED was founded on 2000-12-11 and has its registered office in Tyne & Wear. The organisation's status is listed as "Active". Petards International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PETARDS INTERNATIONAL LIMITED
 
Legal Registered Office
390 PRINCESWAY, TEAM VALLEY
GATESHEAD
TYNE & WEAR
NE11 0TU
Other companies in NE11
 
Telephone020 8339 9669
 
Previous Names
P I VISION LIMITED23/09/2015
PETARDS EMERGENCY SERVICES LTD23/08/2005
Filing Information
Company Number 04122370
Company ID Number 04122370
Date formed 2000-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 07:35:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETARDS INTERNATIONAL 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 PETARDS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
STUART JOHN HARDING
Company Secretary 2016-12-02
RASCHID MICHAEL ABDULLAH
Director 2015-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN CLARE DAVIS
Company Secretary 2015-12-01 2016-12-02
ANDREW ROBERT WONNACOTT
Director 2012-01-26 2015-11-30
WILLIAM FRANCIS ERIC JAMES CONN
Director 2006-05-31 2012-01-26
TIMOTHY REDMAYNE WIGHTMAN
Director 2005-01-17 2009-10-28
GORDON STANLEY PAPWORTH
Company Secretary 2005-01-17 2008-04-30
DAVID HAYES
Director 2004-10-21 2006-05-31
CHRISTOPHER TIMOTHY LANGRIDGE
Director 2004-02-25 2005-01-31
DAVID JOHN HUMPHREYS
Company Secretary 2004-02-25 2005-01-10
RICHARD IAN BREWER
Director 2001-01-25 2004-03-12
CHRISTOPHER TIMOTHY LANGRIDGE
Company Secretary 2004-01-22 2004-02-25
ANDREW CHARLES LANE
Company Secretary 2002-10-04 2004-01-31
JAMES DAVID SHAND
Company Secretary 2001-01-25 2002-10-04
CLAES BERGSTEDT
Director 2001-10-09 2002-07-18
JAMES DAVID SHAND
Director 2001-01-25 2001-10-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-11 2001-01-25
INSTANT COMPANIES LIMITED
Nominated Director 2000-12-11 2001-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RASCHID MICHAEL ABDULLAH RTS SOLUTIONS (UK) LIMITED Director 2018-05-11 CURRENT 2007-03-20 Active
RASCHID MICHAEL ABDULLAH RTS SOLUTIONS (HOLDINGS) LIMITED Director 2018-05-11 CURRENT 2014-09-02 Active
RASCHID MICHAEL ABDULLAH QRO SOLUTIONS LIMITED Director 2016-04-13 CURRENT 2000-12-01 Active
RASCHID MICHAEL ABDULLAH JOYCE-LOEBL LIMITED Director 2015-11-30 CURRENT 1996-12-13 Active - Proposal to Strike off
RASCHID MICHAEL ABDULLAH PETARDS GROUP PLC Director 2013-01-22 CURRENT 1994-11-14 Active
RASCHID MICHAEL ABDULLAH SCHOLASTIC LIFE & TIMES LIMITED Director 2006-02-02 CURRENT 2006-02-02 Active
RASCHID MICHAEL ABDULLAH SCHOOLS NEWSPAPER GROUP LIMITED Director 2005-12-27 CURRENT 1986-03-03 Active
RASCHID MICHAEL ABDULLAH SCHOOL LIFE & TIMES LIMITED Director 2004-11-26 CURRENT 2004-11-26 Active
RASCHID MICHAEL ABDULLAH WATER HALL GROUP PLC Director 1992-07-20 CURRENT 1947-07-04 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
2023-12-11CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-29TM02Termination of appointment of James Patrick Murray on 2020-07-29
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-09-27AP03Appointment of Mr James Patrick Murray as company secretary on 2018-09-12
2018-09-19TM02Termination of appointment of Stuart John Harding on 2018-09-12
2018-04-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-06-27PSC02Notification of Petards Group Plc as a person with significant control on 2016-04-06
2017-05-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-05AP03Appointment of Mr Stuart John Harding as company secretary on 2016-12-02
2016-12-05TM02Termination of appointment of Carolyn Clare Davis on 2016-12-02
2016-06-09SH20Statement by Directors
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-09SH19Statement of capital on 2016-06-09 GBP 2
2016-06-09CAP-SSSolvency Statement dated 25/05/16
2016-06-09RES13Resolutions passed:
  • Cancel share prem a/c 27/05/2016
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-07AR0111/12/15 ANNUAL RETURN FULL LIST
2016-01-07AD03Registers moved to registered inspection location of Parallel House 32 London Road Guildford Surrey GU1 2AB
2016-01-07AD02Register inspection address changed to Parallel House 32 London Road Guildford Surrey GU1 2AB
2016-01-06CH01Director's details changed for Mr Raschid Michael Abdullah on 2015-11-30
2015-12-02AP01DIRECTOR APPOINTED MR RASCHID MICHAEL ABDULLAH
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT WONNACOTT
2015-12-02AP03Appointment of Mrs Carolyn Clare Davis as company secretary on 2015-12-01
2015-09-23RES15CHANGE OF NAME 08/09/2015
2015-09-23CERTNMCompany name changed p I vision LIMITED\certificate issued on 23/09/15
2015-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-11AR0111/12/14 FULL LIST
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22AUDAUDITOR'S RESIGNATION
2014-05-22MISCSECTION 519
2014-04-15MISCSECTION 519
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0111/12/13 FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-11AR0111/12/12 FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CONN
2012-01-31AP01DIRECTOR APPOINTED ANDREW ROBERT WONNACOTT
2011-12-23AR0111/12/11 FULL LIST
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-17AR0111/12/10 FULL LIST
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-11AR0111/12/09 FULL LIST
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WIGHTMAN
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS ERIC JAMES CONN / 01/10/2009
2009-08-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-20AA31/12/08 TOTAL EXEMPTION FULL
2009-01-05363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-10-02AA31/12/07 TOTAL EXEMPTION FULL
2008-06-06288bAPPOINTMENT TERMINATED SECRETARY GORDON PAPWORTH
2007-12-27287REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 8 WINDMILL BUSINESS VILLAGE BROOKLANDS CLOSE SUNBURY ON THAMES MIDDLESEX TW16 7DY
2007-12-14363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-12-14288cSECRETARY'S PARTICULARS CHANGED
2007-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10ELRESS386 DISP APP AUDS 21/12/06
2007-01-10RES03EXEMPTION FROM APPOINTING AUDITORS
2006-12-13363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-06288bDIRECTOR RESIGNED
2006-01-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-20363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-11-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-23CERTNMCOMPANY NAME CHANGED PETARDS EMERGENCY SERVICES LTD CERTIFICATE ISSUED ON 23/08/05
2005-02-05288bDIRECTOR RESIGNED
2005-02-01288aNEW DIRECTOR APPOINTED
2005-01-26288bSECRETARY RESIGNED
2005-01-26288aNEW SECRETARY APPOINTED
2005-01-06363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-28288aNEW DIRECTOR APPOINTED
2004-04-19288bDIRECTOR RESIGNED
2004-03-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-03288aNEW DIRECTOR APPOINTED
2004-03-03288bSECRETARY RESIGNED
2004-03-03288aNEW SECRETARY APPOINTED
2004-02-11288aNEW SECRETARY APPOINTED
2004-02-04288bSECRETARY RESIGNED
2003-12-19363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-09-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-14287REGISTERED OFFICE CHANGED ON 14/01/03 FROM: STUBBINGS BARN STUBBINGS GATE BURCHETTS GREEN MAIDENHEAD BERKSHIRE SL6 3QP
2003-01-08363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-11-18395PARTICULARS OF MORTGAGE/CHARGE
2002-10-08288bSECRETARY RESIGNED
2002-10-07288aNEW SECRETARY APPOINTED
2002-08-01288bDIRECTOR RESIGNED
2002-04-15CERTNMCOMPANY NAME CHANGED PETARDS CIVIL SYSTEMS LTD CERTIFICATE ISSUED ON 15/04/02
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 PETARDS INTERNATIONAL 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 PETARDS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE OVER BOOK DEBTS 2002-11-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-12-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PETARDS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PETARDS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETARDS INTERNATIONAL 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 PETARDS INTERNATIONAL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PETARDS INTERNATIONAL 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 PETARDS INTERNATIONAL 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 PETARDS INTERNATIONAL 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.