Leigh
Lancs
WN7 3PG
Director Name | Mr Michael Frederick Seymour |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1996(73 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Penfield Road Leigh Lancashire WN7 3PG |
Secretary Name | Mrs Julie Meal |
---|---|
Status | Current |
Appointed | 09 March 2010(88 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 2 Penfield Road Leigh Lancs WN7 3PG |
Director Name | Mr Richard Peter Johnstone |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(99 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2, Penfield Road Leigh Lancashire WN7 3PF |
Director Name | Mrs Julie Ann Meal |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(99 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Foundry Lane Highfield Wigan WN3 6BW |
Director Name | David Christopher Barr |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(69 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 4 Abbots Way Hartford Northwich Cheshire CW8 1NN |
Director Name | Harrison Blair |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(69 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 12 The Coppice Halebarns Altrincham Cheshire WA15 0DU |
Director Name | James Peter Douglas |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(69 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | Halewood House Farm Kingsley Cheshire WA6 8ET |
Secretary Name | David Christopher Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(69 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 4 Abbots Way Hartford Northwich Cheshire CW8 1NN |
Director Name | Mr Philip Andrew Gartside |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(73 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 March 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
Secretary Name | Andrew Michael Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(74 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 13 September 2000) |
Role | Accountant |
Correspondence Address | 11 Ivy Drive Sandiway Northwich Cheshire CW8 2NL |
Secretary Name | Mr John Gordon Dalzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(78 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 March 2004) |
Role | Company Director |
Correspondence Address | Toft End Leycesterroad Knutsford Cheshire WA16 8QS |
Director Name | Mr Howard Wilson Platt |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(82 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laskey Farm Thelwall Warrington Cheshire WA4 2TF |
Secretary Name | Mr Howard Wilson Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(82 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laskey Farm Thelwall Warrington Cheshire WA4 2TF |
Website | www.pentregroup.com/ |
---|---|
Telephone | 01942 676331 |
Telephone region | Wigan |
Registered Address | Unit 2 Penfield Road Leigh Lancs WN7 3PG |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
10.7k at £1 | Pentre Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,190 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (10 months, 1 week from now) |
3 October 2007 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1996 | Delivered 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 |
26 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
2 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
25 February 2022 | Director's details changed for Mr Michael Frederick Seymour on 11 January 2022 (2 pages) |
25 February 2022 | Cessation of Michael Frederick Seymour as a person with significant control on 22 October 2020 (1 page) |
25 February 2022 | Notification of Pentre Group Limited as a person with significant control on 22 October 2020 (2 pages) |
25 February 2022 | Director's details changed for Mr Michael Frederick Seymour on 11 January 2022 (2 pages) |
11 January 2022 | Appointment of Mr Richard Peter Johnstone as a director on 2 June 2021 (2 pages) |
11 January 2022 | Appointment of Mrs Julie Ann Meal as a director on 2 June 2021 (2 pages) |
26 November 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
27 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (6 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a small company made up to 31 March 2019 (5 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a small company made up to 31 March 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (8 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
15 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
29 July 2015 | Secretary's details changed for Mrs Julie Meal on 28 July 2015 (1 page) |
29 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Secretary's details changed for Mrs Julie Meal on 28 July 2015 (1 page) |
29 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
5 February 2015 | Satisfaction of charge 5 in full (2 pages) |
5 February 2015 | Satisfaction of charge 5 in full (2 pages) |
11 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Michael Frederick Seymour on 28 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Michael Frederick Seymour on 28 July 2014 (2 pages) |
31 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
31 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
30 October 2013 | Auditor's resignation (1 page) |
30 October 2013 | Auditor's resignation (1 page) |
20 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
27 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Registered office address changed from Unit 2 Moss Industrial Estate Leigh Lancashire WN7 3PF on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from Unit 2 Moss Industrial Estate Leigh Lancashire WN7 3PF on 16 May 2012 (1 page) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Secretary's details changed for Mrs Julie Wright on 1 January 2011 (1 page) |
5 August 2011 | Secretary's details changed for Mrs Julie Wright on 1 January 2011 (1 page) |
5 August 2011 | Secretary's details changed for Mrs Julie Wright on 1 January 2011 (1 page) |
5 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
11 March 2010 | Appointment of Mrs Julie Wright as a secretary (1 page) |
11 March 2010 | Termination of appointment of Howard Platt as a secretary (1 page) |
11 March 2010 | Termination of appointment of Howard Platt as a director (1 page) |
11 March 2010 | Termination of appointment of Howard Platt as a director (1 page) |
11 March 2010 | Appointment of Mrs Julie Wright as a secretary (1 page) |
11 March 2010 | Termination of appointment of Howard Platt as a secretary (1 page) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
14 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Return made up to 23/07/07; no change of members (7 pages) |
31 July 2007 | Return made up to 23/07/07; no change of members (7 pages) |
11 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
16 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
28 April 2005 | Company name changed locker midland properties limite d\certificate issued on 28/04/05 (2 pages) |
28 April 2005 | Company name changed locker midland properties limite d\certificate issued on 28/04/05 (2 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 October 2004 | Return made up to 08/08/04; full list of members
|
25 October 2004 | Return made up to 08/08/04; full list of members
|
12 October 2004 | New secretary appointed;new director appointed (2 pages) |
12 October 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
31 January 2004 | Auditor's resignation (2 pages) |
31 January 2004 | Auditor's resignation (2 pages) |
18 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
18 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
3 September 2003 | Return made up to 08/08/03; full list of members
|
3 September 2003 | Return made up to 08/08/03; full list of members
|
1 August 2003 | Registered office changed on 01/08/03 from: po box 161 church street warrington cheshire WA1 2SU (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: po box 161 church street warrington cheshire WA1 2SU (1 page) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
27 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
19 August 2002 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
24 December 2001 | Full accounts made up to 31 March 2001 (20 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (20 pages) |
16 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
11 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
11 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
10 September 1999 | Return made up to 08/08/99; full list of members (8 pages) |
10 September 1999 | Return made up to 08/08/99; full list of members (8 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
25 August 1998 | Return made up to 08/08/98; full list of members (8 pages) |
25 August 1998 | Return made up to 08/08/98; full list of members (8 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
25 November 1997 | Auditor's resignation (2 pages) |
25 November 1997 | Auditor's resignation (2 pages) |
3 September 1997 | Return made up to 08/08/97; full list of members (8 pages) |
3 September 1997 | Return made up to 08/08/97; full list of members (8 pages) |
29 July 1997 | Full accounts made up to 31 March 1996 (13 pages) |
29 July 1997 | Full accounts made up to 31 March 1996 (13 pages) |
14 November 1996 | Director's particulars changed (1 page) |
14 November 1996 | Director's particulars changed (1 page) |
6 September 1996 | Return made up to 08/08/96; no change of members (9 pages) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Return made up to 08/08/96; no change of members (9 pages) |
6 September 1996 | Secretary resigned;director resigned (1 page) |
6 September 1996 | Secretary resigned;director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
25 January 1996 | New director appointed (2 pages) |
25 January 1996 | New director appointed (2 pages) |
25 January 1996 | New director appointed (2 pages) |
25 January 1996 | New director appointed (2 pages) |
7 March 1990 | Company name changed bakaware LIMITED\certificate issued on 06/03/90 (2 pages) |
7 March 1990 | Company name changed bakaware LIMITED\certificate issued on 06/03/90 (2 pages) |
13 June 1977 | Memorandum and Articles of Association (15 pages) |
13 June 1977 | Memorandum and Articles of Association (15 pages) |