You are here: bizstats.co.uk > a-z index > P list > PE list

Pewterspear Green Trust Limited CHESHIRE


Pewterspear Green Trust Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that can be found at 8 Winmarleigh St, Warrington, Cheshire WA1 1JW. Its net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 1989-09-21, this 34-year-old company is run by 16 directors and 1 secretary.
Director David W., appointed on 12 October 2022. Director Christopher T., appointed on 12 October 2022. Director Colin P., appointed on 12 October 2022.
Changing the topic to secretaries, we can name: Anthony L., appointed on 01 July 2016.
The company is classified as "residents property management" (SIC code: 98000).
The last confirmation statement was filed on 2023-09-21 and the deadline for the next filing is 2024-10-05. Additionally, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Pewterspear Green Trust Limited Address / Contact

Office Address 8 Winmarleigh St
Office Address2 Warrington
Town Cheshire
Post code WA1 1JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02425166
Date of Incorporation Thu, 21st Sep 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

David W.

Position: Director

Appointed: 12 October 2022

Christopher T.

Position: Director

Appointed: 12 October 2022

Colin P.

Position: Director

Appointed: 12 October 2022

Laurence P.

Position: Director

Appointed: 12 October 2022

Peter I.

Position: Director

Appointed: 12 October 2022

Tom W.

Position: Director

Appointed: 12 October 2022

Dennis B.

Position: Director

Appointed: 07 October 2021

Matthew M.

Position: Director

Appointed: 30 June 2021

Judith W.

Position: Director

Appointed: 15 December 2016

Anthony L.

Position: Secretary

Appointed: 01 July 2016

Richard H.

Position: Director

Appointed: 16 November 2015

Alan J.

Position: Director

Appointed: 16 November 2015

Richard J.

Position: Director

Appointed: 06 June 2011

Philip P.

Position: Director

Appointed: 06 June 2011

Susan N.

Position: Director

Appointed: 11 November 2008

Rowland B.

Position: Director

Appointed: 18 September 2008

Anthony L.

Position: Director

Appointed: 13 September 2005

Joseph D.

Position: Director

Appointed: 03 November 2019

Resigned: 07 October 2021

Iain H.

Position: Director

Appointed: 16 June 2016

Resigned: 30 September 2020

Jon U.

Position: Director

Appointed: 25 March 2014

Resigned: 15 June 2015

Deborah T.

Position: Director

Appointed: 18 June 2012

Resigned: 15 September 2016

Gary W.

Position: Director

Appointed: 15 April 2008

Resigned: 18 May 2022

Michael W.

Position: Director

Appointed: 13 November 2007

Resigned: 25 March 2014

Richard W.

Position: Director

Appointed: 11 September 2007

Resigned: 31 December 2010

Alistair W.

Position: Director

Appointed: 12 September 2006

Resigned: 10 October 2009

Jill R.

Position: Director

Appointed: 16 March 2006

Resigned: 14 November 2006

Mary C.

Position: Director

Appointed: 13 September 2005

Resigned: 14 September 2009

Guy P.

Position: Director

Appointed: 18 February 2005

Resigned: 15 April 2008

Edward M.

Position: Director

Appointed: 27 May 2004

Resigned: 11 November 2008

Neil H.

Position: Director

Appointed: 27 May 2004

Resigned: 14 April 2006

John P.

Position: Secretary

Appointed: 22 May 2002

Resigned: 01 July 2016

Jill H.

Position: Director

Appointed: 22 May 2002

Resigned: 07 August 2015

John D.

Position: Director

Appointed: 02 July 2001

Resigned: 27 May 2004

Frank T.

Position: Director

Appointed: 16 August 2000

Resigned: 13 November 2007

Alaister D.

Position: Director

Appointed: 09 May 2000

Resigned: 18 February 2005

John D.

Position: Director

Appointed: 21 September 1999

Resigned: 16 June 2016

John H.

Position: Director

Appointed: 12 August 1998

Resigned: 15 August 2000

Timothy B.

Position: Director

Appointed: 01 January 1998

Resigned: 25 May 2005

Robert G.

Position: Director

Appointed: 12 June 1997

Resigned: 12 May 1999

John P.

Position: Director

Appointed: 23 September 1996

Resigned: 22 May 2002

Donald U.

Position: Director

Appointed: 07 August 1996

Resigned: 02 June 2005

Raymond B.

Position: Director

Appointed: 07 August 1996

Resigned: 27 May 2004

Robert R.

Position: Director

Appointed: 07 August 1996

Resigned: 09 November 1999

Anthony A.

Position: Secretary

Appointed: 01 January 1996

Resigned: 22 May 2002

William P.

Position: Director

Appointed: 16 March 1994

Resigned: 13 September 1997

Denis G.

Position: Secretary

Appointed: 16 March 1994

Resigned: 31 December 1995

Anthony A.

Position: Secretary

Appointed: 28 April 1993

Resigned: 16 March 1994

Cyril H.

Position: Director

Appointed: 21 September 1991

Resigned: 28 May 1997

Edward J.

Position: Director

Appointed: 21 September 1991

Resigned: 30 March 1995

George M.

Position: Director

Appointed: 21 September 1991

Resigned: 12 June 1991

David H.

Position: Director

Appointed: 21 September 1991

Resigned: 06 June 2011

William H.

Position: Director

Appointed: 21 September 1991

Resigned: 30 March 1995

Ralph T.

Position: Director

Appointed: 21 September 1991

Resigned: 07 August 1996

Kenneth F.

Position: Director

Appointed: 21 September 1991

Resigned: 09 May 2000

Anthony A.

Position: Director

Appointed: 21 September 1991

Resigned: 15 May 1991

Robin J.

Position: Secretary

Appointed: 21 September 1991

Resigned: 28 April 1993

Philip S.

Position: Director

Appointed: 21 September 1991

Resigned: 17 June 2008

Anthony A.

Position: Director

Appointed: 21 September 1991

Resigned: 16 March 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Anthony L. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Gary W. This PSC has significiant influence or control over the company,.

Anthony L.

Notified on 13 July 2021
Nature of control: significiant influence or control

Gary W.

Notified on 6 April 2016
Ceased on 13 July 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand231 71724 80722 243111 75218 43377 1767 413
Current Assets252 56830 82528 453119 16130 095102 9959 805
Debtors20 8516 0186 2107 40911 66225 8192 392
Net Assets Liabilities2 674 9202 718 9512 494 6522 682 8742 506 5142 636 9992 278 755
Property Plant Equipment191 767175 907160 573145 124129 848330 573306 657
Other
Charity Funds2 674 9202 718 9512 494 6522 682 8742 506 5142 636 9992 278 755
Charity Registration Number England Wales 702 068702 068702 068702 068 702 068
Cost Charitable Activity5858134 905160 205192 619181 077214 303
Costs Raising Funds11 84313 03813 11613 11011 28312 64811 013
Donations Legacies5991 8561 443 1 688  
Expenditure174 465166 659163 048173 487203 902193 725225 316
Expenditure Material Fund 166 659163 048173 487203 902 225 316
Gain Loss Material Fund 139 657142 055272 65627 945 208 788
Income Endowments77 72071 03380 80489 05355 48761 46875 860
Income From Charitable Activity14 12911 96817 22320 60911 26912 64724 103
Income Material Fund 71 03380 80489 05355 487 75 860
Investment Income62 99257 20962 13868 44442 53048 82151 757
Net Gains Losses On Investment Assets163 289139 657142 055272 65627 945262 742208 788
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses66 54444 031224 299188 222176 360130 485358 244
Other Expenditure14 61614 09114 969    
Accrued Liabilities1 9354 12011 0813 2608 18013 6867 363
Accumulated Depreciation Impairment Property Plant Equipment341 106356 966372 300387 749367 831383 107407 023
Creditors37 56227 29536 93917 41833 34031 79210 991
Depreciation Expense Property Plant Equipment18 81215 86015 33415 44915 27615 27623 916
Fixed Assets2 459 9142 715 4212 503 1382 581 1312 509 7592 565 7962 279 941
Increase From Depreciation Charge For Year Property Plant Equipment 15 86015 33415 44915 276 23 916
Interest Income On Bank Deposits5 5721 7084 6274 8111 4983 6822 639
Investments Fixed Assets2 268 1472 539 5142 342 5652 436 0072 379 9112 235 2231 973 284
Net Current Assets Liabilities215 0063 5308 486101 7433 24571 2031 186
Other Investments Other Than Loans2 268 147158 5272 342 565223 81486 4702 235 223152 129
Other Taxation Social Security Payable117234384133132132 
Prepayments8 0641 5351 5701 6492 183398431
Property Plant Equipment Gross Cost532 873532 873532 873532 873497 679713 680 
Total Assets Less Current Liabilities2 674 9202 718 9512 494 6522 682 8742 506 5142 636 9992 278 755
Trade Creditors Trade Payables35 51022 94125 47414 02525 02817 9743 628
Trade Debtors Trade Receivables6 6951 5412 1951 5935 955  
Salaries Directors 7 0008 0008 0008 0009 2518 000
Average Number Employees During Period   1111
Disposals Decrease In Depreciation Impairment Property Plant Equipment    35 194  
Disposals Property Plant Equipment    35 194  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, June 2023
Free Download (20 pages)

Company search

Advertisements