PASSCO C.I.C. - NOTTINGHAM


Company Profile Company Filings

Overview

PASSCO C.I.C. is a Community Interest Company from NOTTINGHAM ENGLAND and has the status: Active.
PASSCO C.I.C. was incorporated 21 years ago on 23/10/2002 and has the registered number: 04570623. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

PASSCO C.I.C. - NOTTINGHAM

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

C/O POPPLESTON ALLEN, 37
NOTTINGHAM
NG1 1LS
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
PASSCO LIMITED (until 24/04/2017)

Confirmation Statements

Last Statement Next Statement Due
20/12/2023 03/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANDREW GORDON CHRISTIAN CHEVIS Sep 1965 British Director 2023-04-20 CURRENT
MR PETER BARLOW Jul 1976 British Director 2023-04-20 CURRENT
MR WESLEY HIMES Sep 1967 American Director 2021-05-26 CURRENT
MR JAMES MICHAEL LOWMAN Oct 1974 British Director 2021-05-26 CURRENT
JONATHAN MARK SMITH Jan 1968 British Director 2019-01-25 CURRENT
MS RITA KING May 1967 British Director 2005-03-21 UNTIL 2013-01-15 RESIGNED
DR WILLIAM MOYES Sep 1949 British Director 2002-12-10 UNTIL 2004-01-29 RESIGNED
MR NEIL ROBERTSON Sep 1968 British Director 2009-04-15 UNTIL 2011-12-07 RESIGNED
MS FIONA JANE MORRISON Aug 1968 British Director 2009-11-25 UNTIL 2012-03-31 RESIGNED
MR JOHN PATRICK MCNAMARA Mar 1953 Irish Director 2003-01-22 UNTIL 2009-04-15 RESIGNED
MR MAHENDRA JADEJA Sep 1954 British Director 2006-06-20 UNTIL 2012-06-19 RESIGNED
MISS TESSA LEUEEN ANNE KELLY Dec 1953 British Director 2008-01-21 UNTIL 2008-11-20 RESIGNED
TOM KENNY Jan 1969 British Director 2011-03-22 UNTIL 2011-12-07 RESIGNED
MR DAVID IRVINE MCNEIL Jun 1982 British Director 2017-07-12 UNTIL 2019-01-25 RESIGNED
MRS HILARY KIDD Jan 1987 British Director 2020-07-28 UNTIL 2022-07-08 RESIGNED
DAVID RAE Sep 1946 British Director 2005-03-21 UNTIL 2006-10-18 RESIGNED
ROGER STUART WILLIAM HARCOURT Jan 1971 British Secretary 2002-10-23 UNTIL 2002-12-10 RESIGNED
MRS ANNE THERESE COLQUHOUN British Secretary 2008-11-20 UNTIL 2009-11-25 RESIGNED
MR JAMES MICHAEL LOWMAN Oct 1974 British Director 2006-11-01 UNTIL 2017-05-12 RESIGNED
MS FIONA MORRISON Secretary 2009-11-25 UNTIL 2012-03-30 RESIGNED
MISS TESSA LEUEEN ANNE KELLY Dec 1953 British Secretary 2006-04-10 UNTIL 2008-11-20 RESIGNED
MR NEIL ROBERTSON Sep 1968 British Secretary 2009-04-15 UNTIL 2010-10-28 RESIGNED
MR PAUL JONATHAN DAVIES Secretary 2012-03-30 UNTIL 2015-11-30 RESIGNED
GILLIAN ANN CRONIN Aug 1963 Secretary 2005-12-07 UNTIL 2006-04-11 RESIGNED
MR JEREMY HUGH BEADLES Mar 1971 British Secretary 2002-12-10 UNTIL 2005-12-06 RESIGNED
MR MANISH PATEL Secretary 2015-11-30 UNTIL 2017-05-12 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-10-23 UNTIL 2002-10-23 RESIGNED
MR PAUL BAXTER Jan 1960 British Director 2012-06-19 UNTIL 2017-05-12 RESIGNED
PHILIP WARREN HAWKSLEY Mar 1943 British Director 2002-12-11 UNTIL 2007-12-12 RESIGNED
MR KEVIN HAWKINS Aug 1947 British Director 2004-05-26 UNTIL 2008-02-01 RESIGNED
MR MARTIN JOHN CRUDDACE Jul 1964 British Director 2015-03-31 UNTIL 2017-03-21 RESIGNED
MRS ANNE THERESE COLQUHOUN British Director 2008-11-20 UNTIL 2009-11-25 RESIGNED
MR ANDREW GORDON CHRISTIAN CHEVIS Sep 1965 British Director 2017-05-12 UNTIL 2021-05-26 RESIGNED
MS ELIZABETH ANN BONE Nov 1982 British Director 2021-05-26 UNTIL 2023-01-31 RESIGNED
MR JOHN NICHOLAS ROTHWELL BISH Nov 1948 British Director 2005-03-21 UNTIL 2017-01-03 RESIGNED
MS ANNA STELLA BENNETT Jul 1980 British Director 2019-02-22 UNTIL 2020-07-03 RESIGNED
MR MILES GUY BEALE Sep 1974 British Director 2012-06-19 UNTIL 2017-05-12 RESIGNED
MR MILES GUY BEALE Sep 1974 British Director 2017-07-12 UNTIL 2021-05-26 RESIGNED
MR JEREMY HUGH BEADLES Mar 1971 British Director 2006-01-01 UNTIL 2011-12-01 RESIGNED
MS KATHERINE NICHOLLS May 1970 British Director 2017-05-12 UNTIL 2021-05-26 RESIGNED
RICHARD DAVID HICKSON Feb 1973 British Director 2012-12-06 UNTIL 2016-02-15 RESIGNED
MR TIMOTHY JOHNSON HULME Jun 1962 British Director 2012-12-06 UNTIL 2016-03-31 RESIGNED
ROGER STUART WILLIAM HARCOURT Jan 1971 British Director 2002-10-23 UNTIL 2002-12-10 RESIGNED
MR MALCOLM HURLSTON Jul 1938 British Director 2002-12-16 UNTIL 2005-03-16 RESIGNED
PAUL SMITH Apr 1957 British Director 2005-06-01 UNTIL 2007-11-14 RESIGNED
MR PAUL DOUGLAS SMITH Jul 1966 British Director 2007-12-12 UNTIL 2010-12-14 RESIGNED
WILLIAM PETER SEARY Nov 1963 British Director 2002-10-23 UNTIL 2002-12-10 RESIGNED
MR ROBERT GORDON HUMPHREYS Jul 1945 British Director 2003-01-21 UNTIL 2016-07-29 RESIGNED
GEOFFREY TREVOR THEOBALD Apr 1944 British Director 2005-12-13 UNTIL 2009-12-15 RESIGNED
ANDREA OAKES Nov 1964 British Director 2006-06-20 UNTIL 2007-12-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
British Retail Consortium 2016-04-06 - 2017-07-12 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACCOLADE WINES LIMITED WEYBRIDGE ENGLAND Active FULL 11020 - Manufacture of wine from grape
CONSTELLATION EUROPE (HOLDINGS) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
MARINE PROPERTY INVESTMENTS (BRIGHTON) LIMITED EAST SUSSEX Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ACCOLADE WINES PENSION TRUSTEES LIMITED WEYBRIDGE Active DORMANT 96090 - Other service activities n.e.c.
CITY VINTAGERS LIMITED GUILDFORD Dissolved... DORMANT 74990 - Non-trading company
ACCOLADE WINES EUROPE LIMITED WEYBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
ACCOLADE WINES WEYBRIDGE LIMITED WEYBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
MUSIC FOR YOUTH LONDON ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
RE-SOLV CHARITY STAFFORD ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
ACCOLADE WINES EUROPE NO. 4 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ACCOLADE WINES UK LIMITED WEYBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
ACCOLADE BRANDS LIMITED GUILDFORD Dissolved... DORMANT 74990 - Non-trading company
ACCOLADE WINES EUROPE NO. 2 LIMITED WEYBRIDGE ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
CANANDAIGUA LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
BRC TRADING LIMITED TEDDINGTON Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
THE NATIONAL ASSOCIATION OF BUSINESS CRIME PARTNERSHIPS LIMITED ALTRINCHAM Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
ACCOLADE WINES HOLDINGS EUROPE LIMITED WEYBRIDGE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ACCOLADE BRANDS EUROPE LIMITED WEYBRIDGE Active DORMANT 74990 - Non-trading company
AVALON CELLARS TWO LIMITED WEYBRIDGE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
PASSCO C.I.C. 2024-04-02 30-06-2023 £29,414 Cash £32,886 equity
PASSCO C.I.C. 2023-03-11 30-06-2022 £33,125 Cash £28,812 equity
PASSCO C.I.C. 2022-01-13 30-06-2021 £40,580 Cash £30,217 equity
PASSCO C.I.C. 2021-02-05 30-06-2020 £35,998 Cash £31,546 equity
PASSCO C.I.C. 2020-03-18 30-06-2019 £27,842 Cash £24,777 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
POPPLESTON ALLEN TRAINING LIMITED NOTTINGHAM Active DORMANT 82990 - Other business support service activities n.e.c.
SOURCE24 LIMITED NOTTINGHAM ENGLAND Active SMALL 62090 - Other information technology service activities
RICHARD G BRADLEY LIMITED NOTTINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
TRACEY ROBOTTOM LTD NOTTINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
CARL D WESTON LIMITED NOTTINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
SANTORINI (TOPCO) LIMITED NOTTINGHAM ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
SANTORINI (MIDCO 1) LIMITED NOTTINGHAM ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
SANTORINI (MIDCO 2) LIMITED NOTTINGHAM ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
SANTORINI (BIDCO) LIMITED NOTTINGHAM ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
DAVID INZANI LIMITED NOTTINGHAM UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.