Company NamePentre Properties Limited
Company StatusActive
Company Number00179495
CategoryPrivate Limited Company
Incorporation Date4 February 1922(102 years, 3 months ago)
Previous NameLocker Midland Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Frederick Seymour
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1996(73 years, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Penfield Road
Leigh
Lancashire
WN7 3PG
Secretary NameMrs Julie Meal
StatusCurrent
Appointed09 March 2010(88 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressUnit 2 Penfield Road
Leigh
Lancs
WN7 3PG
Director NameMr Richard Peter Johnstone
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(99 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2, Penfield Road
Leigh
Lancashire
WN7 3PF
Director NameMrs Julie Ann Meal
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(99 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Foundry Lane Highfield
Wigan
WN3 6BW
Director NameDavid Christopher Barr
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(69 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 August 1996)
RoleCompany Director
Correspondence Address4 Abbots Way
Hartford
Northwich
Cheshire
CW8 1NN
Director NameHarrison Blair
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(69 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address12 The Coppice
Halebarns
Altrincham
Cheshire
WA15 0DU
Director NameJames Peter Douglas
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(69 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 1996)
RoleCompany Director
Correspondence AddressHalewood House Farm
Kingsley
Cheshire
WA6 8ET
Secretary NameDavid Christopher Barr
NationalityBritish
StatusResigned
Appointed08 August 1991(69 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 August 1996)
RoleCompany Director
Correspondence Address4 Abbots Way
Hartford
Northwich
Cheshire
CW8 1NN
Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(73 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 March 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Secretary NameAndrew Michael Hardy
NationalityBritish
StatusResigned
Appointed30 August 1996(74 years, 7 months after company formation)
Appointment Duration4 years (resigned 13 September 2000)
RoleAccountant
Correspondence Address11 Ivy Drive
Sandiway
Northwich
Cheshire
CW8 2NL
Secretary NameMr John Gordon Dalzell
NationalityBritish
StatusResigned
Appointed13 September 2000(78 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 March 2004)
RoleCompany Director
Correspondence AddressToft End Leycesterroad
Knutsford
Cheshire
WA16 8QS
Director NameMr Howard Wilson Platt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(82 years, 1 month after company formation)
Appointment Duration6 years (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaskey Farm
Thelwall
Warrington
Cheshire
WA4 2TF
Secretary NameMr Howard Wilson Platt
NationalityBritish
StatusResigned
Appointed02 March 2004(82 years, 1 month after company formation)
Appointment Duration6 years (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaskey Farm
Thelwall
Warrington
Cheshire
WA4 2TF

Contact

Websitewww.pentregroup.com/
Telephone01942 676331
Telephone regionWigan

Location

Registered AddressUnit 2
Penfield Road
Leigh
Lancs
WN7 3PG
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10.7k at £1Pentre Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,190

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Charges

3 October 2007Delivered on: 6 October 2007
Satisfied on: 5 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 & 2 moss industrial estate st elens road aspull common leigh. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2003Delivered on: 6 February 2003
Satisfied on: 14 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of kilshaw street wigan t/n GM841135. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2003Delivered on: 6 February 2003
Satisfied on: 14 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of halifax road, liversedge, west yorkshire t/n WYK511472. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 August 2002Delivered on: 19 August 2002
Satisfied on: 14 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 July 1996Delivered on: 17 July 1996
Satisfied on: 30 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 December 2023Accounts for a small company made up to 31 March 2023 (7 pages)
26 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
12 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
2 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
25 February 2022Director's details changed for Mr Michael Frederick Seymour on 11 January 2022 (2 pages)
25 February 2022Cessation of Michael Frederick Seymour as a person with significant control on 22 October 2020 (1 page)
25 February 2022Notification of Pentre Group Limited as a person with significant control on 22 October 2020 (2 pages)
25 February 2022Director's details changed for Mr Michael Frederick Seymour on 11 January 2022 (2 pages)
11 January 2022Appointment of Mr Richard Peter Johnstone as a director on 2 June 2021 (2 pages)
11 January 2022Appointment of Mrs Julie Ann Meal as a director on 2 June 2021 (2 pages)
26 November 2021Accounts for a small company made up to 31 March 2021 (7 pages)
27 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
17 December 2020Accounts for a small company made up to 31 March 2020 (6 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
23 October 2019Accounts for a small company made up to 31 March 2019 (5 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
1 November 2018Accounts for a small company made up to 31 March 2018 (5 pages)
31 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
30 December 2016Full accounts made up to 31 March 2016 (8 pages)
30 December 2016Full accounts made up to 31 March 2016 (8 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
29 July 2015Secretary's details changed for Mrs Julie Meal on 28 July 2015 (1 page)
29 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,695
(3 pages)
29 July 2015Secretary's details changed for Mrs Julie Meal on 28 July 2015 (1 page)
29 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,695
(3 pages)
5 February 2015Satisfaction of charge 5 in full (2 pages)
5 February 2015Satisfaction of charge 5 in full (2 pages)
11 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,695
(3 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,695
(3 pages)
29 July 2014Director's details changed for Michael Frederick Seymour on 28 July 2014 (2 pages)
29 July 2014Director's details changed for Michael Frederick Seymour on 28 July 2014 (2 pages)
31 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
31 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
30 October 2013Auditor's resignation (1 page)
30 October 2013Auditor's resignation (1 page)
20 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
27 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
27 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
17 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
16 May 2012Registered office address changed from Unit 2 Moss Industrial Estate Leigh Lancashire WN7 3PF on 16 May 2012 (1 page)
16 May 2012Registered office address changed from Unit 2 Moss Industrial Estate Leigh Lancashire WN7 3PF on 16 May 2012 (1 page)
28 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
5 August 2011Secretary's details changed for Mrs Julie Wright on 1 January 2011 (1 page)
5 August 2011Secretary's details changed for Mrs Julie Wright on 1 January 2011 (1 page)
5 August 2011Secretary's details changed for Mrs Julie Wright on 1 January 2011 (1 page)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
24 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
11 March 2010Appointment of Mrs Julie Wright as a secretary (1 page)
11 March 2010Termination of appointment of Howard Platt as a secretary (1 page)
11 March 2010Termination of appointment of Howard Platt as a director (1 page)
11 March 2010Termination of appointment of Howard Platt as a director (1 page)
11 March 2010Appointment of Mrs Julie Wright as a secretary (1 page)
11 March 2010Termination of appointment of Howard Platt as a secretary (1 page)
28 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
14 September 2009Return made up to 23/07/09; full list of members (3 pages)
14 September 2009Return made up to 23/07/09; full list of members (3 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 August 2008Return made up to 23/07/08; full list of members (3 pages)
4 August 2008Return made up to 23/07/08; full list of members (3 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
31 July 2007Return made up to 23/07/07; no change of members (7 pages)
31 July 2007Return made up to 23/07/07; no change of members (7 pages)
11 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
11 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
9 August 2006Return made up to 25/07/06; full list of members (7 pages)
9 August 2006Return made up to 25/07/06; full list of members (7 pages)
16 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
16 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
3 August 2005Return made up to 25/07/05; full list of members (7 pages)
3 August 2005Return made up to 25/07/05; full list of members (7 pages)
28 April 2005Company name changed locker midland properties limite d\certificate issued on 28/04/05 (2 pages)
28 April 2005Company name changed locker midland properties limite d\certificate issued on 28/04/05 (2 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 October 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
25 October 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004New secretary appointed;new director appointed (2 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
31 January 2004Auditor's resignation (2 pages)
31 January 2004Auditor's resignation (2 pages)
18 January 2004Full accounts made up to 31 March 2003 (13 pages)
18 January 2004Full accounts made up to 31 March 2003 (13 pages)
3 September 2003Return made up to 08/08/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
(7 pages)
3 September 2003Return made up to 08/08/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
(7 pages)
1 August 2003Registered office changed on 01/08/03 from: po box 161 church street warrington cheshire WA1 2SU (1 page)
1 August 2003Registered office changed on 01/08/03 from: po box 161 church street warrington cheshire WA1 2SU (1 page)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
31 January 2003Full accounts made up to 31 March 2002 (14 pages)
31 January 2003Full accounts made up to 31 March 2002 (14 pages)
27 August 2002Return made up to 08/08/02; full list of members (7 pages)
27 August 2002Return made up to 08/08/02; full list of members (7 pages)
19 August 2002Particulars of mortgage/charge (3 pages)
19 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
24 December 2001Full accounts made up to 31 March 2001 (20 pages)
24 December 2001Full accounts made up to 31 March 2001 (20 pages)
16 August 2001Return made up to 08/08/01; full list of members (6 pages)
16 August 2001Return made up to 08/08/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000Secretary resigned (1 page)
15 September 2000New secretary appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
11 August 2000Return made up to 08/08/00; full list of members (6 pages)
11 August 2000Return made up to 08/08/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
10 September 1999Return made up to 08/08/99; full list of members (8 pages)
10 September 1999Return made up to 08/08/99; full list of members (8 pages)
29 September 1998Full accounts made up to 31 March 1998 (12 pages)
29 September 1998Full accounts made up to 31 March 1998 (12 pages)
25 August 1998Return made up to 08/08/98; full list of members (8 pages)
25 August 1998Return made up to 08/08/98; full list of members (8 pages)
6 January 1998Full accounts made up to 31 March 1997 (12 pages)
6 January 1998Full accounts made up to 31 March 1997 (12 pages)
25 November 1997Auditor's resignation (2 pages)
25 November 1997Auditor's resignation (2 pages)
3 September 1997Return made up to 08/08/97; full list of members (8 pages)
3 September 1997Return made up to 08/08/97; full list of members (8 pages)
29 July 1997Full accounts made up to 31 March 1996 (13 pages)
29 July 1997Full accounts made up to 31 March 1996 (13 pages)
14 November 1996Director's particulars changed (1 page)
14 November 1996Director's particulars changed (1 page)
6 September 1996Return made up to 08/08/96; no change of members (9 pages)
6 September 1996New secretary appointed (2 pages)
6 September 1996New secretary appointed (2 pages)
6 September 1996Return made up to 08/08/96; no change of members (9 pages)
6 September 1996Secretary resigned;director resigned (1 page)
6 September 1996Secretary resigned;director resigned (1 page)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
7 March 1990Company name changed bakaware LIMITED\certificate issued on 06/03/90 (2 pages)
7 March 1990Company name changed bakaware LIMITED\certificate issued on 06/03/90 (2 pages)
13 June 1977Memorandum and Articles of Association (15 pages)
13 June 1977Memorandum and Articles of Association (15 pages)