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

P & P HOLDINGS LIMITED

Pwg House, First Floor 85-87 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, SN6 8TY,
Company Registration Number
06258830
Private Limited Company
Active

Company Overview

About P & P Holdings Ltd
P & P HOLDINGS LIMITED was founded on 2007-05-24 and has its registered office in Swindon. The organisation's status is listed as "Active". P & P Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
P & P HOLDINGS LIMITED
 
Legal Registered Office
Pwg House, First Floor 85-87 Shrivenham Hundred Business Park
Majors Road, Watchfield
Swindon
SN6 8TY
Other companies in GU3
 
Filing Information
Company Number 06258830
Company ID Number 06258830
Date formed 2007-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-24
Return next due 2025-06-07
Type of accounts SMALL
Last Datalog update: 2024-05-31 14:58:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P & P 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 P & P HOLDINGS LIMITED
The following companies were found which have the same name as P & P HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P & P HOLDINGS Prince Edward Island Unknown Company formed on the 1986-11-12
P & P HOLDINGS, L.L.C. 18321 VENTURA BLVD STE 815 TARZANA CA 91356 CANCELED Company formed on the 2000-01-25
P & P HOLDINGS, LLC 9484 BLACK MOUNTAIN RD STE B & C SAN DIEGO CA 92126 FTB SUSPENDED Company formed on the 2008-01-08
P & P HOLDINGS, INC. 2625 N. GREEN VALLEY PKWY #150 HENDERSON NV 89014 Permanently Revoked Company formed on the 2003-11-20
P & P HOLDINGS LLC 8337 W SUNSET RD #200 LAS VEGAS NV 89113 Permanently Revoked Company formed on the 2005-10-31
P & P HOLDINGS LLC 5905 W. CHARLESTON BLVD #244 LAS VEGAS NV 89146 Revoked Company formed on the 2012-03-06
P & P HOLDINGS LLC 5329 S EASTERN AVE LAS VEGAS NV 89119 Revoked Company formed on the 2013-07-15
P & P HOLDINGS PTE LTD GEYLANG EAST AVENUE 3 Singapore 389729 Active Company formed on the 2008-09-12
P & P HOLDINGS LTD. 378, avenue Douglas Avenue Fredericton, NB E3A 5T1 Fredericton New Brunswick E3A 5T1 Active Company formed on the 2002-07-29
P & P Holdings, LLC Delaware Unknown
P & P HOLDINGS LIMITED Dissolved Company formed on the 1999-03-10
P & P HOLDINGS YORKSHIRE LIMITED MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW Active Company formed on the 2017-02-07
P & P HOLDINGS, INC. 140 WESTMONTE DRIVE ALTAMONTE SPRINGS FL 32714 Inactive Company formed on the 1986-03-04
P & P HOLDINGS, LLC 2420 DIANA DRIVE HALLANDALE FL 33009 Inactive Company formed on the 2003-12-01
P & P HOLDINGS 1 LLC 520 MADEIRA AVE CORAL GABLES FL 33134 Active Company formed on the 2010-08-13
P & P HOLDINGS LTD. Active Company formed on the 2006-03-01
P & P Holdings Limited 3, ST. AGATHA STREET, RABAT Unknown
P & P HOLDINGS GROUP LTD EAGLE HOUSE GREAT WHELNETHAM BURY ST. EDMUNDS IP30 0UN Active Company formed on the 2023-04-03

Company Officers of P & P HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KENNETH PAUL SAUVARIN
Company Secretary 2007-05-24
THOMAS PATRICK SCANLAN
Director 2007-05-24
ULRICH STAHLSCHMIDT
Director 2007-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GILHAM
Director 2007-05-24 2016-09-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-05-24 2007-05-24
INSTANT COMPANIES LIMITED
Nominated Director 2007-05-24 2007-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH PAUL SAUVARIN P & P GLASS LIMITED Company Secretary 1992-04-23 CURRENT 1988-08-01 Active
ULRICH STAHLSCHMIDT P & P GLASS LIMITED Director 1992-04-23 CURRENT 1988-08-01 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
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-01-31APPOINTMENT TERMINATED, DIRECTOR RAJINDER THAPAR
2022-08-18AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-06-20CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-28Statement of company's objects
2022-01-28Memorandum articles filed
2022-01-28MEM/ARTSARTICLES OF ASSOCIATION
2022-01-28CC04Statement of company's objects
2022-01-28RES01ADOPT ARTICLES 28/01/22
2022-01-25APPOINTMENT TERMINATED, DIRECTOR ULRICH STAHLSCHMIDT
2022-01-25Termination of appointment of Kenneth Paul Sauvarin on 2022-01-14
2022-01-25DIRECTOR APPOINTED MR RAJINDER THAPAR
2022-01-25DIRECTOR APPOINTED MR CHARLES JAMES FOX
2022-01-25DIRECTOR APPOINTED MR JAY PENGELLY
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM Phoenix House Unit 15, Quadrum Park Old Portsmouth Road Peasmarsh, Guildford Surrey GU3 1LU
2022-01-25Current accounting period extended from 31/10/22 TO 31/12/22
2022-01-25CESSATION OF ULRICH STAHLSCHMIDT AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25CESSATION OF THOMAS PATRICK SCANLAN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25Notification of Performance Timber Products Group Limited as a person with significant control on 2022-01-14
2022-01-25PSC02Notification of Performance Timber Products Group Limited as a person with significant control on 2022-01-14
2022-01-25PSC07CESSATION OF THOMAS PATRICK SCANLAN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25AA01Current accounting period extended from 31/10/22 TO 31/12/22
2022-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/22 FROM Phoenix House Unit 15, Quadrum Park Old Portsmouth Road Peasmarsh, Guildford Surrey GU3 1LU
2022-01-25AP01DIRECTOR APPOINTED MR RAJINDER THAPAR
2022-01-25TM02Termination of appointment of Kenneth Paul Sauvarin on 2022-01-14
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ULRICH STAHLSCHMIDT
2021-07-16AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-04-24AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-04-12AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ULRICH STAHLSCHMIDT
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PATRICK SCANLAN
2017-05-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30SH03Purchase of own shares
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1136
2017-01-04SH06Cancellation of shares. Statement of capital on 2016-12-16 GBP 1,136.00
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILHAM
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1262
2016-06-09AR0124/05/16 ANNUAL RETURN FULL LIST
2016-06-09CH01Director's details changed for Mr Thomas Patrick Scanlan on 2016-05-13
2016-05-03AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1262
2015-07-22AR0124/05/15 ANNUAL RETURN FULL LIST
2015-07-22CH01Director's details changed for Mr Thomas Patrick Scanlan on 2014-06-01
2015-03-04AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1262
2014-06-06AR0124/05/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-05AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-02AR0124/05/13 ANNUAL RETURN FULL LIST
2013-07-02CH01Director's details changed for Richard Gilham on 2013-04-19
2012-12-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-12AR0124/05/12 ANNUAL RETURN FULL LIST
2012-04-03AA31/10/11 TOTAL EXEMPTION SMALL
2011-05-27AR0124/05/11 FULL LIST
2011-04-08AA31/10/10 TOTAL EXEMPTION SMALL
2010-07-14AR0124/05/10 FULL LIST
2010-04-19AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-04-27AA31/10/08 TOTAL EXEMPTION FULL
2008-08-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-08-0188(2)CAPITALS NOT ROLLED UP
2008-07-31363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / ULRICH STAHLSCHMIDT / 06/04/2008
2008-06-26288cSECRETARY'S CHANGE OF PARTICULARS / KENNETH SAUVARIN / 24/05/2007
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM UNIT 29, HEWITTS INDUSTRIAL ESTATE, ELMBRIDGE ROAD CRANLEIGH SURREY GU6 8LW
2008-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD GILHAM / 24/05/2007
2008-06-09225CURREXT FROM 31/05/2008 TO 31/10/2008
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-07-04SASHARES AGREEMENT OTC
2007-07-0488(2)RAD 01/06/07--------- £ SI 1261@1=1261 £ IC 1/1262
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21288aNEW SECRETARY APPOINTED
2007-06-12288bDIRECTOR RESIGNED
2007-06-12288bSECRETARY RESIGNED
2007-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to P & P 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 P & P HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-11-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-11-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of P & P HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P & P HOLDINGS LIMITED
Trademarks
We have not found any records of P & P HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P & P 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 (70100 - Activities of head offices) as P & P HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where P & P 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 P & P 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 P & P 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.