Company NamePentre Engineering Limited
Company StatusActive
Company Number02502472
CategoryPrivate Limited Company
Incorporation Date16 May 1990(33 years, 11 months ago)
Previous NamesMeltech - Larmuth Limited and Meltech Engineering Limited

Business Activity

Section CManufacturing
SIC 2871Manufacture steel drums, similar containers
SIC 25910Manufacture of steel drums and similar containers

Directors

Director NameMr Michael Frederick Seymour
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Penfield Road
Leigh
Lancashire
WN7 3PG
Secretary NameMrs Julie Meal
StatusCurrent
Appointed09 March 2010(19 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressUnit 2 Penfield Road
Leigh
Lancashire
WN7 3PG
Director NameMr Richard Peter Johnstone
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(31 years 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(31 years after company formation)
Appointment Duration2 years, 10 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Foundry Lane Highfield
Wigan
WN3 6BW
Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 04 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Secretary NameMr Howard Wilson Platt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaskey Farm
Thelwall
Warrington
Cheshire
WA4 2TF
Director NameDavid Christopher Barr
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(5 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 August 1996)
RoleCompany Director
Correspondence Address4 Abbots Way
Hartford
Northwich
Cheshire
CW8 1NN
Director NameJames Peter Douglas
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(5 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 July 1996)
RoleCompany Director
Correspondence AddressHalewood House Farm
Kingsley
Cheshire
WA6 8ET
Secretary NameAndrew Michael Hardy
NationalityBritish
StatusResigned
Appointed30 August 1996(6 years, 3 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(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 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
Appointed04 February 2004(13 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaskey Farm
Thelwall
Warrington
Cheshire
WA4 2TF
Secretary NameMr Howard Wilson Platt
NationalityBritish
StatusResigned
Appointed04 February 2004(13 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaskey Farm
Thelwall
Warrington
Cheshire
WA4 2TF
Director NameMr Peter Drever
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 Old Gates Drive
Blackburn
Lancashire
BB2 5BY
Director NameFranklin Strong
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 2005)
RoleEngineer
Correspondence AddressBeardwood Fold House
Bearwood Fold
Blackburn
Lancashire
BB2 7AS
Director NameMr Sean Andrew Kilgallon
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(20 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 June 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Neills Road
Bold Industrial Park
St Helens
Merseyside
WA9 4TJ

Contact

Websitepentregroup.com
Telephone01942 676331
Telephone regionWigan

Location

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

Shareholders

200k at £1Pentre Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£200,000

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

22 November 2006Delivered on: 24 November 2006
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.
Outstanding
2 March 2004Delivered on: 19 March 2004
Satisfied on: 21 December 2006
Persons entitled: Venture Finance 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. See the mortgage charge document for full details.
Fully Satisfied
10 January 2003Delivered on: 16 January 2003
Satisfied on: 30 June 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: The land lying to the south of bonsall street blackburn with darwen t/n LA441228 & LA553829 & LA694000. 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: 30 June 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
4 April 1995Delivered on: 19 April 1995
Satisfied on: 30 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold and l/hold property in bonsall street mill hill blackburn lancashire and the proceeds of sale thereof; t/nos: la 441228;la 553829 and la 694000. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 May 1992Delivered on: 18 May 1992
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)
14 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
12 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
14 June 2022Confirmation statement made on 11 June 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 2022Director's details changed for Mr Michael Frederick Seymour on 11 January 2022 (2 pages)
25 February 2022Termination of appointment of Sean Andrew Kilgallon as a director on 2 June 2021 (1 page)
25 February 2022Notification of Pentre Holdings Limited as a person with significant control on 22 October 2020 (2 pages)
11 January 2022Appointment of Mrs Julie Ann Meal as a director on 2 June 2021 (2 pages)
11 January 2022Appointment of Mr Richard Peter Johnstone as a director on 2 June 2021 (2 pages)
26 November 2021Accounts for a small company made up to 31 March 2021 (7 pages)
15 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
17 December 2020Accounts for a small company made up to 31 March 2020 (6 pages)
17 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
23 October 2019Accounts for a small company made up to 31 March 2019 (5 pages)
13 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
31 October 2018Accounts for a small company made up to 31 March 2018 (5 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (5 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)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200,000
(5 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200,000
(5 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
19 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200,000
(5 pages)
19 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200,000
(5 pages)
19 June 2015Secretary's details changed for Mrs Julie Meal on 18 June 2015 (1 page)
19 June 2015Secretary's details changed for Mrs Julie Meal on 18 June 2015 (1 page)
11 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
11 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200,000
(5 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200,000
(5 pages)
31 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
31 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
30 October 2013Auditor's resignation (1 page)
30 October 2013Auditor's resignation (1 page)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 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)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
16 May 2012Registered office address changed from Unit 2 Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PF on 16 May 2012 (1 page)
16 May 2012Registered office address changed from Unit 2 Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PF on 16 May 2012 (1 page)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
12 January 2011Secretary's details changed for Mrs Julie Wright on 11 December 2010 (1 page)
12 January 2011Secretary's details changed for Mrs Julie Wright on 11 December 2010 (1 page)
12 January 2011Appointment of Mr Sean Andrew Kilgallon as a director (2 pages)
12 January 2011Appointment of Mr Sean Andrew Kilgallon as a director (2 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)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
11 March 2010Termination of appointment of Howard Platt as a secretary (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)
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)
5 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
5 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 March 2010ML28 26/01/2010 accounts now on correct company - 02295416 (1 page)
4 March 2010ML28 26/01/2010 accounts now on correct company - 02295416 (1 page)
22 June 2009Return made up to 11/06/09; full list of members (3 pages)
22 June 2009Return made up to 11/06/09; full list of members (3 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
26 June 2008Return made up to 11/06/08; full list of members (4 pages)
26 June 2008Return made up to 11/06/08; full list of members (4 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)
21 June 2007Return made up to 11/06/07; full list of members (7 pages)
21 June 2007Return made up to 11/06/07; full list of members (7 pages)
21 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
11 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
5 June 2006Return made up to 20/05/06; full list of members (7 pages)
5 June 2006Return made up to 20/05/06; full list of members (7 pages)
11 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
11 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
3 October 2005Company name changed meltech engineering LIMITED\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed meltech engineering LIMITED\certificate issued on 03/10/05 (2 pages)
3 August 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
21 June 2004Return made up to 20/05/04; full list of members (7 pages)
21 June 2004Return made up to 20/05/04; full list of members (7 pages)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
23 April 2004New director appointed (3 pages)
23 April 2004New director appointed (3 pages)
6 April 2004Company name changed meltech - larmuth LIMITED\certificate issued on 06/04/04 (2 pages)
6 April 2004Company name changed meltech - larmuth LIMITED\certificate issued on 06/04/04 (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
19 March 2004Particulars of mortgage/charge (5 pages)
19 March 2004Particulars of mortgage/charge (5 pages)
25 February 2004Declaration of assistance for shares acquisition (8 pages)
25 February 2004Declaration of assistance for shares acquisition (8 pages)
12 February 2004Director resigned (1 page)
12 February 2004New secretary appointed;new director appointed (3 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004New secretary appointed;new director appointed (3 pages)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 January 2004Auditor's resignation (1 page)
31 January 2004Auditor's resignation (1 page)
18 January 2004Full accounts made up to 31 March 2003 (16 pages)
18 January 2004Full accounts made up to 31 March 2003 (16 pages)
1 August 2003Registered office changed on 01/08/03 from: c/o locker group PLC po box 161 church street warrington cheshire WA1 2SU (1 page)
1 August 2003Registered office changed on 01/08/03 from: c/o locker group PLC po box 161 church street warrington cheshire WA1 2SU (1 page)
11 June 2003Return made up to 16/05/03; full list of members (7 pages)
11 June 2003Return made up to 16/05/03; full list of members (7 pages)
27 February 2003Registered office changed on 27/02/03 from: church street warrington WA1 2SU (1 page)
27 February 2003Full accounts made up to 31 March 2002 (17 pages)
27 February 2003Full accounts made up to 31 March 2002 (17 pages)
27 February 2003Registered office changed on 27/02/03 from: church street warrington WA1 2SU (1 page)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 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)
21 July 2002Return made up to 16/05/02; full list of members (7 pages)
21 July 2002Return made up to 16/05/02; full list of members (7 pages)
24 December 2001Full accounts made up to 31 March 2001 (26 pages)
24 December 2001Full accounts made up to 31 March 2001 (26 pages)
24 May 2001Return made up to 16/05/01; full list of members (6 pages)
24 May 2001Return made up to 16/05/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (15 pages)
30 January 2001Full accounts made up to 31 March 2000 (15 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Secretary resigned (1 page)
15 September 2000New secretary appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
5 September 2000Return made up to 16/05/00; full list of members (6 pages)
5 September 2000Return made up to 16/05/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
28 July 1999Return made up to 16/05/99; full list of members (8 pages)
28 July 1999Return made up to 16/05/99; full list of members (8 pages)
29 September 1998Full accounts made up to 31 March 1998 (15 pages)
29 September 1998Full accounts made up to 31 March 1998 (15 pages)
12 June 1998Return made up to 16/05/98; full list of members (8 pages)
12 June 1998Return made up to 16/05/98; full list of members (8 pages)
6 January 1998Full accounts made up to 31 March 1997 (18 pages)
6 January 1998Full accounts made up to 31 March 1997 (18 pages)
25 November 1997Auditor's resignation (2 pages)
25 November 1997Auditor's resignation (2 pages)
3 September 1997Return made up to 16/05/97; full list of members (8 pages)
3 September 1997Return made up to 16/05/97; full list of members (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
14 November 1996Director's particulars changed (1 page)
14 November 1996Director's particulars changed (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996New secretary appointed (2 pages)
6 September 1996Director resigned (1 page)
6 September 1996Secretary resigned (1 page)
6 September 1996Secretary resigned (1 page)
6 September 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
10 July 1996Ad 01/07/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
10 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 July 1996Ad 01/07/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
10 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 July 1996£ nc 1000/200000 01/07/96 (1 page)
10 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 July 1996Memorandum and Articles of Association (4 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1996Memorandum and Articles of Association (4 pages)
10 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 July 1996£ nc 1000/200000 01/07/96 (1 page)
10 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1996Return made up to 16/05/96; no change of members (4 pages)
7 June 1996Return made up to 16/05/96; no change of members (4 pages)
16 February 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
16 February 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
18 January 1996Auditor's resignation (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Registered office changed on 18/01/96 from: pentre group LIMITED moss industrial estate st helens road leigh lancashire WN7 3PF (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Auditor's resignation (1 page)
18 January 1996Registered office changed on 18/01/96 from: pentre group LIMITED moss industrial estate st helens road leigh lancashire WN7 3PF (1 page)
24 October 1995Full accounts made up to 31 December 1994 (17 pages)
24 October 1995Full accounts made up to 31 December 1994 (17 pages)
7 June 1995Return made up to 16/05/95; no change of members (4 pages)
7 June 1995Return made up to 16/05/95; no change of members (4 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 May 1994Company name changed meltech LIMITED\certificate issued on 13/05/94 (2 pages)
12 May 1994Company name changed meltech LIMITED\certificate issued on 13/05/94 (2 pages)
31 March 1994Company name changed wyrepak europe LIMITED\certificate issued on 31/03/94 (2 pages)
31 March 1994Company name changed wyrepak europe LIMITED\certificate issued on 31/03/94 (2 pages)
28 June 1990Memorandum and Articles of Association (9 pages)
28 June 1990Memorandum and Articles of Association (9 pages)
25 June 1990Company name changed postspin LIMITED\certificate issued on 26/06/90 (2 pages)
25 June 1990Company name changed postspin LIMITED\certificate issued on 26/06/90 (2 pages)
18 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)