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

PCR HOLDINGS LIMITED

COURVILLE HOUSE, 34 ELLERBECK COURT, STOKESLEY BUSINESS PARK, STOKESLEY CLEVELAND, TS9 5PT,
Company Registration Number
05572535
Private Limited Company
Active

Company Overview

About Pcr Holdings Ltd
PCR HOLDINGS LIMITED was founded on 2005-09-23 and has its registered office in Stokesley Business Park. The organisation's status is listed as "Active". Pcr Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PCR HOLDINGS LIMITED
 
Legal Registered Office
COURVILLE HOUSE
34 ELLERBECK COURT
STOKESLEY BUSINESS PARK
STOKESLEY CLEVELAND
TS9 5PT
Other companies in TS9
 
Previous Names
JACKCO 125 LIMITED26/10/2006
Filing Information
Company Number 05572535
Company ID Number 05572535
Date formed 2005-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB907761018  
Last Datalog update: 2024-01-07 10:31:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PCR HOLDINGS 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.
Companies with same name PCR HOLDINGS LIMITED
The following companies were found which have the same name as PCR HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PCR HOLDINGS LLC 110 HILLSIDE BLVD. STE. 15 Orange LAKEWOOD NJ 08701 Active Company formed on the 2008-03-06
PCR HOLDINGS LLC Dissolved Company formed on the 1999-12-07
PCR HOLDINGS LLC 10900 NE 4TH ST STE 1850 BELLEVUE WA 980048341 Dissolved Company formed on the 2005-01-04
PCR Holdings, LLC ONE FINANCIAL PLAZA, SUITE 1800 PROVIDENCE RI 02903 Active Company formed on the 2016-01-07
PCR HOLDINGS CORPORATION 1848 TIMBERIDGE DR - LOVELAND OH 45140 Active Company formed on the 1996-11-01
PCR HOLDINGS PTY LTD Active Company formed on the 2010-06-07
PCR HOLDINGS LLC Delaware Unknown
PCR HOLDINGS INCORPORATED 5619 DENVER STREET ST. PETERSBURG FL 33703 Inactive Company formed on the 2004-04-07
PCR HOLDINGS, LLC 3545 ASHLEY COURT MERRITT ISLAND FL 32953 Inactive Company formed on the 2005-11-14
PCR HOLDINGS, INC. Texas Forfeited Company formed on the 2009-02-19
PCR HOLDINGS LLC Delaware Unknown
PCR HOLDINGS LLC Georgia Unknown
PCR HOLDINGS INCORPORATED California Unknown
PCR HOLDINGS LLC Michigan UNKNOWN
PCR HOLDINGS INCORPORATED New Jersey Unknown
PCR HOLDINGS LLC California Unknown
Pcr Holdings LLC Connecticut Unknown
PCR HOLDINGS INC Arkansas Unknown
PCR HOLDINGS LLC 104 W DAWN DR JOHNSON CITY TX 78636 Active Company formed on the 2022-02-14

Company Officers of PCR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL GEOFFREY FLINTOFT
Company Secretary 2008-10-14
GEOFFREY ABLETT
Director 2008-10-14
DAVID JOHN RICHARDSON
Director 2008-10-14
JOHN FOSTER RICHARDSON
Director 2007-06-08
PETER CHARLES RICHARDSON
Director 2007-06-08
TERESA BERYL RICHARDSON
Director 2007-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA JACKSON
Company Secretary 2007-06-08 2008-08-22
BARBARA JACKSON
Director 2007-06-08 2008-08-22
DAVID PAUL LUCAS
Company Secretary 2005-09-23 2007-06-08
ANTHONY JAMES WENTWORTH
Director 2005-09-23 2007-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GEOFFREY FLINTOFT P.C.RICHARDSON & CO.(MIDDLESBROUGH),LIMITED Company Secretary 2008-10-14 CURRENT 1924-03-11 Active
GEOFFREY ABLETT STOKESLEY DELI LIMITED Director 2009-04-03 CURRENT 2008-12-18 Active
GEOFFREY ABLETT P.C.RICHARDSON & CO.(MIDDLESBROUGH),LIMITED Director 2008-10-14 CURRENT 1924-03-11 Active
DAVID JOHN RICHARDSON STOKESLEY DELI LIMITED Director 2009-04-03 CURRENT 2008-12-18 Active
DAVID JOHN RICHARDSON P.C.RICHARDSON & CO.(MIDDLESBROUGH),LIMITED Director 2008-10-14 CURRENT 1924-03-11 Active
JOHN FOSTER RICHARDSON STOKESLEY DELI LIMITED Director 2009-04-03 CURRENT 2008-12-18 Active
JOHN FOSTER RICHARDSON P.C.RICHARDSON & CO.(MIDDLESBROUGH),LIMITED Director 1991-08-24 CURRENT 1924-03-11 Active
PETER CHARLES RICHARDSON STOKESLEY DELI LIMITED Director 2009-04-03 CURRENT 2008-12-18 Active
PETER CHARLES RICHARDSON P.C.RICHARDSON & CO.(MIDDLESBROUGH),LIMITED Director 1991-08-24 CURRENT 1924-03-11 Active
TERESA BERYL RICHARDSON STOKESLEY DELI LIMITED Director 2009-04-03 CURRENT 2008-12-18 Active
TERESA BERYL RICHARDSON P.C.RICHARDSON & CO.(MIDDLESBROUGH),LIMITED Director 1991-08-24 CURRENT 1924-03-11 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
2023-10-03CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-09-13DIRECTOR APPOINTED MISS EMMA LOUISA RICHARDSON
2022-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-01-05AAMDAmended group accounts made up to 2021-03-31
2022-01-05Amended full accounts made up to 2021-03-31
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER RICHARDSON
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2019-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2017-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2016-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 44032
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 44032
2015-09-29AR0123/09/15 ANNUAL RETURN FULL LIST
2014-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 44032
2014-09-25AR0123/09/14 ANNUAL RETURN FULL LIST
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FOSTER RICHARDSON / 25/09/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA BERYL RICHARDSON / 25/09/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES RICHARDSON / 25/09/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RICHARDSON / 25/09/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ABLETT / 25/09/2014
2014-09-25CH03SECRETARY'S DETAILS CHNAGED FOR PAUL GEOFFREY FLINTOFT on 2014-09-25
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-24AR0123/09/13 ANNUAL RETURN FULL LIST
2013-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-25AR0123/09/12 ANNUAL RETURN FULL LIST
2012-04-25MISC519 aud
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-26AR0123/09/11 ANNUAL RETURN FULL LIST
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-28AR0123/09/10 ANNUAL RETURN FULL LIST
2010-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-28363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2008-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-23288aDIRECTOR APPOINTED DAVID JOHN RICHARDSON
2008-10-21288aSECRETARY APPOINTED PAUL GEOFFREY FLINTOFT
2008-10-21288aDIRECTOR APPOINTED GEOFFREY ABLETT
2008-09-24363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARDSON / 23/09/2008
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY BARBARA JACKSON
2007-09-25363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288bSECRETARY RESIGNED
2007-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: INNOVATION HOUSE YARM ROAD STOCKTON ON TEES TS18 3TN
2007-06-20288bDIRECTOR RESIGNED
2007-06-2088(2)RAD 08/06/07--------- £ SI 44031@1=44031 £ IC 1/44032
2007-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-05-10225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2007-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-30RES04£ NC 1000/100000 10/04
2006-10-26CERTNMCOMPANY NAME CHANGED JACKCO 125 LIMITED CERTIFICATE ISSUED ON 26/10/06
2006-10-17363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2005-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PCR HOLDINGS 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 PCR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-20 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PCR HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PCR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PCR HOLDINGS LIMITED
Trademarks
We have not found any records of PCR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCR HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as PCR HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PCR HOLDINGS 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 PCR HOLDINGS 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 PCR HOLDINGS 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.