Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PG ENTERPRISES (ST. NICHOLAS) LIMITED
Company Information for

PG ENTERPRISES (ST. NICHOLAS) LIMITED

NUMBER ONE BRISTOL OFFICE 1, LEWINS MEAD, BRISTOL, AVON, BS1 2NJ,
Company Registration Number
05387267
Private Limited Company
Active

Company Overview

About Pg Enterprises (st. Nicholas) Ltd
PG ENTERPRISES (ST. NICHOLAS) LIMITED was founded on 2005-03-10 and has its registered office in Bristol. The organisation's status is listed as "Active". Pg Enterprises (st. Nicholas) 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
PG ENTERPRISES (ST. NICHOLAS) LIMITED
 
Legal Registered Office
NUMBER ONE BRISTOL OFFICE 1
LEWINS MEAD
BRISTOL
AVON
BS1 2NJ
Other companies in BS5
 
Previous Names
PETRUS DEVELOPMENTS LIMITED12/09/2007
Filing Information
Company Number 05387267
Company ID Number 05387267
Date formed 2005-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:22:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PG ENTERPRISES (ST. NICHOLAS) 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 PG ENTERPRISES (ST. NICHOLAS) LIMITED

Current Directors
Officer Role Date Appointed
FIONA ELIZABETH BRADLEY
Company Secretary 2011-01-01
FIONA ELIZABETH BRADLEY
Director 2006-02-07
JONATHAN ROGER DEACON
Director 2010-12-07
GREGORY ALEXANDER GRANT
Director 2006-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL CUNNINGHAM
Director 2010-12-07 2016-03-16
JOHN HENRY SHEPSTONE
Company Secretary 2006-02-07 2010-12-31
IAN MIDHURST WALKER
Director 2006-02-07 2007-05-21
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-03-10 2005-03-10
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-03-10 2005-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA ELIZABETH BRADLEY PG TORQUAY LTD Director 2018-03-14 CURRENT 2018-03-14 Active
FIONA ELIZABETH BRADLEY PG BRUNSWICK LTD Director 2015-09-22 CURRENT 2014-05-19 Active - Proposal to Strike off
FIONA ELIZABETH BRADLEY PG THE EYE SUBSIDIARY LTD Director 2013-09-10 CURRENT 2013-09-10 Active
FIONA ELIZABETH BRADLEY PETRUS CHAPEL LTD Director 2013-04-15 CURRENT 2013-04-15 Active - Proposal to Strike off
FIONA ELIZABETH BRADLEY ST PATRICK'S CATHOLIC PRIMARY SCHOOL Director 2012-07-09 CURRENT 2012-07-09 Active
FIONA ELIZABETH BRADLEY ANTHONY DONOVAN LIMITED Director 2008-07-16 CURRENT 1998-09-17 Active
FIONA ELIZABETH BRADLEY GRANT BRADLEY GALLERIES LIMITED Director 2005-09-20 CURRENT 2005-06-21 Active
FIONA ELIZABETH BRADLEY PEREGRINE MANAGEMENT SERVICES LIMITED Director 2004-01-29 CURRENT 2004-01-29 Active
FIONA ELIZABETH BRADLEY P.G. DEVELOPMENTS (SOUTH WEST) LIMITED Director 2004-01-02 CURRENT 1999-04-23 Active
FIONA ELIZABETH BRADLEY STOCKWOOD CHAMBERS MANAGEMENT COMPANY LIMITED Director 2004-01-01 CURRENT 2002-04-10 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-02Notification of Pg Enterprises Ltd as a person with significant control on 2021-11-16
2022-02-02CESSATION OF DART ABBEY ENTERPRISES LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-02PSC07CESSATION OF DART ABBEY ENTERPRISES LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-02PSC02Notification of Pg Enterprises Ltd as a person with significant control on 2021-11-16
2022-01-06APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROGER DEACON
2022-01-06APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROGER DEACON
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROGER DEACON
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-10-22AP01DIRECTOR APPOINTED REVEREND GREGORY ALEXANDER GRANT
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CH01Director's details changed for Mr Jonathan Roger Deacon on 2018-09-03
2018-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ALEXANDER GRANT / 03/09/2018
2018-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ELIZABETH BRADLEY / 03/09/2018
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/18 FROM Stockwood Chambers, Cowper Street, Redfield Bristol BS5 9JL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ALEXANDER GRANT / 05/04/2017
2017-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROGER DEACON / 05/04/2017
2017-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ELIZABETH BRADLEY / 05/04/2017
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-18AR0110/03/16 ANNUAL RETURN FULL LIST
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL CUNNINGHAM
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-16AR0110/03/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-17AR0110/03/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-12AR0110/03/13 FULL LIST
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-01AR0110/03/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-29AR0110/03/11 FULL LIST
2011-03-29AP03SECRETARY APPOINTED MRS FIONA ELIZABETH BRADLEY
2011-03-29TM02APPOINTMENT TERMINATED, SECRETARY JOHN SHEPSTONE
2011-02-15AP01DIRECTOR APPOINTED JOHN PAUL CUNNINGHAM
2011-02-15AP01DIRECTOR APPOINTED JONATHAN ROGER DEACON
2011-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-18AR0110/03/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ALEXANDER GRANT / 01/10/2009
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-11363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / FIONA BRADLEY / 20/03/2008
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-30395PARTICULARS OF MORTGAGE/CHARGE
2007-09-12CERTNMCOMPANY NAME CHANGED PETRUS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 12/09/07
2007-06-05288bDIRECTOR RESIGNED
2007-04-04363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-11225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-03-29363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-03-0788(2)RAD 01/03/06--------- £ SI 1@1=1 £ IC 1/2
2006-03-02288bDIRECTOR RESIGNED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288bSECRETARY RESIGNED
2006-03-02288aNEW SECRETARY APPOINTED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288aNEW DIRECTOR APPOINTED
2005-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to PG ENTERPRISES (ST. NICHOLAS) 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 PG ENTERPRISES (ST. NICHOLAS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-09 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2010-12-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-12-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-12-09 Outstanding DART ABBEY ENTERPRISES LIMITED
LEGAL MORTGAGE 2010-12-09 Outstanding DART ABBEY ENTERPRISES LIMITED
LEGAL MORTGAGE 2007-11-16 Satisfied HSBC BANK PLC
DEBENTURE 2007-10-19 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 4,065,910

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PG ENTERPRISES (ST. NICHOLAS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 4
Cash Bank In Hand 2012-01-01 £ 280,516
Current Assets 2012-01-01 £ 4,085,561
Debtors 2012-01-01 £ 284,088
Secured Debts 2012-01-01 £ 3,993,728
Shareholder Funds 2012-01-01 £ 19,651
Stocks Inventory 2012-01-01 £ 3,520,957

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PG ENTERPRISES (ST. NICHOLAS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PG ENTERPRISES (ST. NICHOLAS) LIMITED
Trademarks
We have not found any records of PG ENTERPRISES (ST. NICHOLAS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PG ENTERPRISES (ST. NICHOLAS) 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 (41100 - Development of building projects) as PG ENTERPRISES (ST. NICHOLAS) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PG ENTERPRISES (ST. NICHOLAS) 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 PG ENTERPRISES (ST. NICHOLAS) 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 PG ENTERPRISES (ST. NICHOLAS) 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.