Company NamePentre Group Limited
Company StatusActive
Company Number02514415
CategoryPrivate Limited Company
Incorporation Date21 June 1990(33 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Director NameMr Michael Frederick Seymour
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(11 months, 2 weeks after company formation)
Appointment Duration32 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Penfield Road
Leigh
Lancashire
WN7 3PG
Secretary NameMrs Julie Meal
StatusCurrent
Appointed09 March 2010(19 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressUnit 2 Moss Industrial Estate
St Helens Road
Leigh
Lancashire
WN7 3PF
Director NameMr Richard Peter Johnstone
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(20 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2 Penfield Road
Leigh
Lancs
WN7 3PG
Director NameMrs Julie Ann Meal
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(20 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Penfield Road
Leigh
Lancs
WN7 3PG
Director NameMr Howard Wilson Platt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(21 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaskey Farm Laskey Lane
Thelwall
Cheshire
WA4 2TF
Director NameMr Howard Wilson Platt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(11 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 30 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaskey Farm
Thelwall
Warrington
Cheshire
WA4 2TF
Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(11 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 04 February 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Secretary NameMr Howard Wilson Platt
NationalityBritish
StatusResigned
Appointed01 June 1991(11 months, 2 weeks 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 NameRoger Owen Hay
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 1996)
RoleVenture Capitalist
Correspondence Address27 Boscastle Road
London
NW5 1EE
Director NameMr James Vincent Carr
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairoaks
12 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Director NameAlexander Ernest Watson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 1996)
RoleChie Executive Chef In Europe
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemead
Mill Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4NR
Director NameJames Peter Douglas
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(5 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 July 1996)
RoleCompany Director
Correspondence AddressHalewood House Farm
Kingsley
Cheshire
WA6 8ET
Director NameDavid Christopher Barr
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(5 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 August 1996)
RoleCompany Director
Correspondence Address4 Abbots Way
Hartford
Northwich
Cheshire
CW8 1NN
Secretary NameAndrew Michael Hardy
NationalityBritish
StatusResigned
Appointed30 August 1996(6 years, 2 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, 2 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
Appointed16 July 2001(11 years after company formation)
Appointment Duration8 years, 7 months (resigned 09 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaskey Farm
Thelwall
Warrington
Cheshire
WA4 2TF
Secretary NameMr Howard Wilson Platt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(13 years, 7 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 NameAlan George Rogers
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(13 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 October 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Deeracre Avenue
Offerton
Stockport
Cheshire
SK2 6BD
Director NameMr Sean Andrew Kilgallon
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(21 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 June 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Penfield Road
Leigh
Lancs
WN7 3PG

Contact

Websitepentregroup.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

29.3m at £0.1Pentre Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,314,660
Gross Profit£4,970,451
Net Worth£8,834,643
Cash£1,350,829
Current Liabilities£5,684,139

Accounts

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

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

14 July 2006Delivered on: 25 July 2006
Satisfied on: 21 December 2006
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
17 June 2005Delivered on: 5 July 2005
Satisfied on: 7 July 2014
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 to the south of bonsall street, blackburn, lancashire t/nos.LA694000 and LA553829. 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
17 June 2005Delivered on: 5 July 2005
Satisfied on: 7 July 2014
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: Unit 2 moss industrial estate aspull common leigh t/n GM786866. 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
2 March 2004Delivered on: 19 March 2004
Satisfied on: 2 July 2005
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
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 south side of randles road, knowsley, merseyside t/n MS241710. 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: Unit 2 moss industrial estate, aspull common, leigh, wigan t/n GM786866. 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 2000Delivered on: 14 April 2000
Satisfied on: 30 June 2004
Persons entitled: National Westminster Bank PLC (The "Security Trustee")

Classification: Guarantee and debenture between (1) the company and (2) the security trustee (as agent and trustee for the secured parties)(the "debenture")
Secured details: In favour of the chargee all the actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to any of the secured documents, including the debenture (the "secured obligations").
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
7 December 2007Delivered on: 14 December 2007
Satisfied on: 5 February 2015
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Alphatone 25 profile cutter s/no. 10650H066; negri bossi injection moulding machine s/no. 116-189; negri bossi injection moulding machine s/no. 115-218 (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
22 January 2007Delivered on: 23 January 2007
Satisfied on: 5 February 2015
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Audi allroad tdi quattro reg no:YF06OZW. Chassis no: WAUZZZ4FO7NO. Linde H30D s/n 351J11036530. Enaiviv 300 ton injection moulding machine s/n Q3123MPB (for details of further chattels charged please see form 395). see the mortgage charge document for full details.
Fully Satisfied
22 November 2006Delivered on: 24 November 2006
Satisfied on: 7 July 2014
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: 18 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
22 October 2020Delivered on: 4 November 2020
Persons entitled: Michael Frederick Seymour

Classification: A registered charge
Outstanding
10 December 2015Delivered on: 24 December 2015
Persons entitled: Jean Seymour

Classification: A registered charge
Particulars: The leasehold land registered at hm land registry under title number GM786866 and being unit 2, moss industrial estate, aspull common, leigh WN7 3PT.
Outstanding

Filing History

30 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
4 January 2024Full accounts made up to 31 March 2023 (29 pages)
25 January 2023Confirmation statement made on 25 January 2023 with updates (3 pages)
21 December 2022Full accounts made up to 31 March 2022 (26 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
25 February 2022Termination of appointment of Sean Andrew Kilgallon as a director on 2 June 2021 (1 page)
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 Michael Frederick Seymour on 11 January 2022 (2 pages)
25 February 2022Notification of Pentre Holdings Limited as a person with significant control on 22 October 2020 (2 pages)
25 November 2021Full accounts made up to 31 March 2021 (26 pages)
1 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
31 December 2020Full accounts made up to 31 March 2020 (27 pages)
4 November 2020Registration of charge 025144150014, created on 22 October 2020 (29 pages)
1 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
23 October 2019Full accounts made up to 31 March 2019 (27 pages)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
30 October 2018Full accounts made up to 31 March 2018 (27 pages)
30 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
15 December 2017Full accounts made up to 31 March 2017 (25 pages)
15 December 2017Full accounts made up to 31 March 2017 (25 pages)
30 June 2017Satisfaction of charge 025144150013 in full (1 page)
30 June 2017Satisfaction of charge 025144150013 in full (1 page)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
12 December 2016Full accounts made up to 31 March 2016 (26 pages)
12 December 2016Full accounts made up to 31 March 2016 (26 pages)
1 November 2016Termination of appointment of Howard Wilson Platt as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Howard Wilson Platt as a director on 31 October 2016 (1 page)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,926,581.3
(6 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,926,581.3
(6 pages)
15 January 2016Resolutions
  • RES13 ‐ To approve a substantial property transaction. 10/12/2015
(1 page)
15 January 2016Resolutions
  • RES13 ‐ To approve a substantial property transaction. 10/12/2015
  • RES13 ‐ To approve a substantial property transaction. 10/12/2015
(1 page)
24 December 2015Registration of charge 025144150013, created on 10 December 2015 (42 pages)
24 December 2015Registration of charge 025144150013, created on 10 December 2015 (42 pages)
15 December 2015Full accounts made up to 31 March 2015 (22 pages)
15 December 2015Full accounts made up to 31 March 2015 (22 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,926,581.3
(6 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,926,581.3
(6 pages)
5 February 2015Satisfaction of charge 11 in full (1 page)
5 February 2015Satisfaction of charge 11 in full (1 page)
5 February 2015Satisfaction of charge 12 in full (1 page)
5 February 2015Satisfaction of charge 12 in full (1 page)
23 January 2015Director's details changed for Michael Frederick Seymour on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Michael Frederick Seymour on 23 January 2015 (2 pages)
23 January 2015Appointment of Mrs Julie Ann Meal as a director on 12 January 2011 (2 pages)
23 January 2015Appointment of Mrs Julie Ann Meal as a director on 12 January 2011 (2 pages)
11 November 2014Full accounts made up to 31 March 2014 (20 pages)
11 November 2014Full accounts made up to 31 March 2014 (20 pages)
7 July 2014Satisfaction of charge 10 in full (4 pages)
7 July 2014Satisfaction of charge 8 in full (4 pages)
7 July 2014Satisfaction of charge 8 in full (4 pages)
7 July 2014Satisfaction of charge 7 in full (4 pages)
7 July 2014Satisfaction of charge 7 in full (4 pages)
7 July 2014Satisfaction of charge 10 in full (4 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,926,581.3
(6 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,926,581.3
(6 pages)
31 October 2013Full accounts made up to 31 March 2013 (19 pages)
31 October 2013Full accounts made up to 31 March 2013 (19 pages)
30 October 2013Auditor's resignation (1 page)
30 October 2013Auditor's resignation (1 page)
17 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
27 November 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
27 November 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 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 February 2012Appointment of Mr Sean Andrew Kilgallon as a director (2 pages)
28 February 2012Appointment of Mr Sean Andrew Kilgallon as a director (2 pages)
28 December 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
28 December 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
3 October 2011Termination of appointment of Alan Rogers as a director (1 page)
3 October 2011Appointment of Mr Howard Platt as a director (2 pages)
3 October 2011Termination of appointment of Alan Rogers as a director (1 page)
3 October 2011Appointment of Mr Howard Platt as a director (2 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
12 January 2011Appointment of Mr Richard Peter Johnstone as a director (2 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 Richard Peter Johnstone as a director (2 pages)
24 September 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
24 September 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Alan George Rogers on 24 May 2010 (2 pages)
18 June 2010Director's details changed for Alan George Rogers on 24 May 2010 (2 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 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 director (1 page)
11 March 2010Termination of appointment of Howard Platt as a secretary (1 page)
28 January 2010Full accounts made up to 31 March 2009 (18 pages)
28 January 2010Full accounts made up to 31 March 2009 (18 pages)
22 June 2009Return made up to 24/05/09; full list of members (4 pages)
22 June 2009Return made up to 24/05/09; full list of members (4 pages)
20 January 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
20 January 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
13 June 2008Return made up to 24/05/08; full list of members (4 pages)
13 June 2008Return made up to 24/05/08; full list of members (4 pages)
22 January 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
22 January 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
21 June 2007Return made up to 24/05/07; full list of members (7 pages)
21 June 2007Return made up to 24/05/07; full list of members (7 pages)
23 January 2007Particulars of mortgage/charge (4 pages)
23 January 2007Particulars of mortgage/charge (4 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 medium company made up to 31 March 2006 (18 pages)
11 November 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
25 July 2006Particulars of mortgage/charge (4 pages)
25 July 2006Particulars of mortgage/charge (4 pages)
5 June 2006Return made up to 24/05/06; full list of members (7 pages)
5 June 2006Return made up to 24/05/06; full list of members (7 pages)
16 August 2005Accounts for a medium company made up to 31 March 2005 (21 pages)
16 August 2005Accounts for a medium company made up to 31 March 2005 (21 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2005Return made up to 01/06/05; full list of members (7 pages)
17 June 2005Return made up to 01/06/05; full list of members (7 pages)
3 February 2005Full accounts made up to 31 March 2004 (21 pages)
3 February 2005Full accounts made up to 31 March 2004 (21 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)
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 01/06/04; full list of members (7 pages)
21 June 2004Return made up to 01/06/04; full list of members (7 pages)
8 May 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
8 May 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 March 2004New director appointed (3 pages)
30 March 2004New director appointed (3 pages)
19 March 2004Particulars of mortgage/charge (5 pages)
19 March 2004Particulars of mortgage/charge (5 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Declaration of assistance for shares acquisition (8 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Declaration of assistance for shares acquisition (8 pages)
13 February 2004Declaration of assistance for shares acquisition (8 pages)
13 February 2004Declaration of assistance for shares acquisition (8 pages)
13 February 2004Director resigned (1 page)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2004Director resigned (1 page)
13 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 January 2004Auditor's resignation (2 pages)
31 January 2004Auditor's resignation (2 pages)
1 August 2003Registered office changed on 01/08/03 from: church street warrington WA1 2SU (1 page)
1 August 2003Registered office changed on 01/08/03 from: church street warrington WA1 2SU (1 page)
11 June 2003Return made up to 01/06/03; full list of members (7 pages)
11 June 2003Return made up to 01/06/03; full list of members (7 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)
6 February 2003Particulars of mortgage/charge (3 pages)
31 January 2003Full accounts made up to 31 March 2002 (19 pages)
31 January 2003Full accounts made up to 31 March 2002 (19 pages)
19 August 2002Particulars of mortgage/charge (3 pages)
19 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
21 July 2002Return made up to 01/06/02; full list of members (7 pages)
21 July 2002Return made up to 01/06/02; full list of members (7 pages)
24 December 2001Full accounts made up to 31 March 2001 (16 pages)
24 December 2001Full accounts made up to 31 March 2001 (16 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
15 June 2001Return made up to 01/06/01; full list of members (6 pages)
15 June 2001Return made up to 01/06/01; full list of members (6 pages)
30 March 2001Company name changed pentre (holdings) LIMITED\certificate issued on 30/03/01 (2 pages)
30 March 2001Company name changed pentre (holdings) LIMITED\certificate issued on 30/03/01 (2 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)
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)
29 August 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
29 August 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
29 August 2000Declaration of assistance for shares acquisition (6 pages)
29 August 2000Declaration of assistance for shares acquisition (6 pages)
10 August 2000Return made up to 01/06/00; no change of members (6 pages)
10 August 2000Return made up to 01/06/00; no change of members (6 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Auditor's resignation (1 page)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Auditor's resignation (1 page)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Director resigned (1 page)
19 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
14 April 2000Particulars of mortgage/charge (8 pages)
14 April 2000Particulars of mortgage/charge (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 July 1999Return made up to 01/06/99; full list of members (9 pages)
1 July 1999Return made up to 01/06/99; full list of members (9 pages)
1 October 1998Full group accounts made up to 31 March 1998 (69 pages)
1 October 1998Full group accounts made up to 31 March 1998 (69 pages)
12 June 1998Return made up to 01/06/98; full list of members (9 pages)
12 June 1998Return made up to 01/06/98; full list of members (9 pages)
6 January 1998Full accounts made up to 31 March 1997 (17 pages)
6 January 1998Full accounts made up to 31 March 1997 (17 pages)
25 November 1997Auditor's resignation (2 pages)
25 November 1997Auditor's resignation (2 pages)
9 September 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
9 September 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
28 July 1997Full accounts made up to 31 March 1996 (18 pages)
28 July 1997Full accounts made up to 31 March 1996 (18 pages)
14 November 1996Director's particulars changed (1 page)
14 November 1996Director's particulars changed (1 page)
6 September 1996Director resigned (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996Director resigned (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
18 July 1996Particulars of mortgage/charge (3 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1996£ nc 1676482/4601482 01/07/96 (1 page)
10 July 1996Ad 01/07/96--------- £ si [email protected]=2925000 £ ic 1581/2926581 (2 pages)
10 July 1996Ad 01/07/96--------- £ si [email protected]=2925000 £ ic 1581/2926581 (2 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1996Conve 01/07/96 (1 page)
10 July 1996Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
10 July 1996Memorandum and Articles of Association (14 pages)
10 July 1996Memorandum and Articles of Association (14 pages)
10 July 1996£ ic 1676381/1581 01/07/96 £ sr 1674800@1=1674800 (1 page)
10 July 1996£ ic 1676381/1581 01/07/96 £ sr 1674800@1=1674800 (1 page)
10 July 1996£ nc 1676482/4601482 01/07/96 (1 page)
10 July 1996Conve 01/07/96 (1 page)
10 July 1996Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
7 June 1996Return made up to 01/06/96; full list of members (8 pages)
7 June 1996Return made up to 01/06/96; full list of members (8 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)
28 January 1996Conve 10/01/96 (1 page)
28 January 1996Memorandum and Articles of Association (19 pages)
28 January 1996Memorandum and Articles of Association (19 pages)
28 January 1996Conve 10/01/96 (1 page)
18 January 1996New director appointed (1 page)
18 January 1996Resolutions
  • SRES13 ‐ Special resolution
(20 pages)
18 January 1996Director resigned (1 page)
18 January 1996Director resigned (2 pages)
18 January 1996Registered office changed on 18/01/96 from: pentre holdings LTD moss industrial estate st helens road leigh lancashire WN7 3PF (1 page)
18 January 1996Resolutions
  • SRES13 ‐ Special resolution
(20 pages)
18 January 1996New director appointed (1 page)
18 January 1996New director appointed (1 page)
18 January 1996Registered office changed on 18/01/96 from: pentre holdings LTD moss industrial estate st helens road leigh lancashire WN7 3PF (1 page)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Auditor's resignation (1 page)
18 January 1996Auditor's resignation (1 page)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
18 January 1996Director resigned (1 page)
18 January 1996New director appointed (1 page)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
21 November 1995Nc inc already adjusted 04/08/95 (1 page)
21 November 1995Nc inc already adjusted 04/08/95 (1 page)
25 October 1995Full group accounts made up to 31 December 1994 (28 pages)
25 October 1995Full group accounts made up to 31 December 1994 (28 pages)
21 August 1995Ad 04/08/95--------- £ si [email protected]=81 £ si 1674800@1=1674800 £ ic 1500/1676381 (2 pages)
21 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(21 pages)
21 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
21 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(21 pages)
21 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
21 August 1995Ad 04/08/95--------- £ si [email protected]=81 £ si 1674800@1=1674800 £ ic 1500/1676381 (2 pages)
7 June 1995Return made up to 01/06/95; no change of members (6 pages)
7 June 1995Return made up to 01/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
16 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
16 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
17 August 1990Memorandum and Articles of Association (9 pages)
17 August 1990Memorandum and Articles of Association (9 pages)
16 August 1990Company name changed pricematic LIMITED\certificate issued on 17/08/90 (2 pages)
16 August 1990Company name changed pricematic LIMITED\certificate issued on 17/08/90 (2 pages)
6 August 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(16 pages)
6 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 August 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(16 pages)
6 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
21 June 1990Incorporation (15 pages)
21 June 1990Incorporation (15 pages)