Leigh
Lancashire
WN7 3PG
Secretary Name | Mrs Julie Meal |
---|---|
Status | Current |
Appointed | 09 March 2010(19 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 2 Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PF |
Director Name | Mr Richard Peter Johnstone |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2011(20 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Penfield Road Leigh Lancs WN7 3PG |
Director Name | Mrs Julie Ann Meal |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2011(20 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Penfield Road Leigh Lancs WN7 3PG |
Director Name | Mr Howard Wilson Platt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2011(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laskey Farm Laskey Lane Thelwall Cheshire WA4 2TF |
Director Name | Mr Howard Wilson Platt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Laskey Farm Thelwall Warrington Cheshire WA4 2TF |
Director Name | Mr Philip Andrew Gartside |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 04 February 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
Secretary Name | Mr Howard Wilson Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laskey Farm Thelwall Warrington Cheshire WA4 2TF |
Director Name | Roger Owen Hay |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 1996) |
Role | Venture Capitalist |
Correspondence Address | 27 Boscastle Road London NW5 1EE |
Director Name | Mr James Vincent Carr |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairoaks 12 Hough Lane Wilmslow Cheshire SK9 2LQ |
Director Name | Alexander Ernest Watson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 1996) |
Role | Chie Executive Chef In Europe |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemead Mill Lane Chalfont-St-Giles Buckinghamshire HP8 4NR |
Director Name | James Peter Douglas |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | Halewood House Farm Kingsley Cheshire WA6 8ET |
Director Name | David Christopher Barr |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 4 Abbots Way Hartford Northwich Cheshire CW8 1NN |
Secretary Name | Andrew Michael Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(6 years, 2 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(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 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 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(11 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Laskey Farm Thelwall Warrington Cheshire WA4 2TF |
Secretary Name | Mr Howard Wilson Platt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Laskey Farm Thelwall Warrington Cheshire WA4 2TF |
Director Name | Alan George Rogers |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 October 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Deeracre Avenue Offerton Stockport Cheshire SK2 6BD |
Director Name | Mr Sean Andrew Kilgallon |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 June 2021) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Penfield Road Leigh Lancs WN7 3PG |
Website | 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 | 2 other UK companies use this postal address |
29.3m at £0.1 | Pentre Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,314,660 |
Gross Profit | £4,970,451 |
Net Worth | £8,834,643 |
Cash | £1,350,829 |
Current Liabilities | £5,684,139 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
14 July 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 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 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 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: 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 2002 | Delivered 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 2000 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1996 | Delivered 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 2020 | Delivered on: 4 November 2020 Persons entitled: Michael Frederick Seymour Classification: A registered charge Outstanding |
10 December 2015 | Delivered 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 |
30 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
4 January 2024 | Full accounts made up to 31 March 2023 (29 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with updates (3 pages) |
21 December 2022 | Full accounts made up to 31 March 2022 (26 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
25 February 2022 | Termination of appointment of Sean Andrew Kilgallon as a director on 2 June 2021 (1 page) |
25 February 2022 | Cessation of Michael Frederick Seymour as a person with significant control on 22 October 2020 (1 page) |
25 February 2022 | Director's details changed for Michael Frederick Seymour on 11 January 2022 (2 pages) |
25 February 2022 | Notification of Pentre Holdings Limited as a person with significant control on 22 October 2020 (2 pages) |
25 November 2021 | Full accounts made up to 31 March 2021 (26 pages) |
1 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
31 December 2020 | Full accounts made up to 31 March 2020 (27 pages) |
4 November 2020 | Registration of charge 025144150014, created on 22 October 2020 (29 pages) |
1 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
23 October 2019 | Full accounts made up to 31 March 2019 (27 pages) |
3 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
30 October 2018 | Full accounts made up to 31 March 2018 (27 pages) |
30 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
30 June 2017 | Satisfaction of charge 025144150013 in full (1 page) |
30 June 2017 | Satisfaction of charge 025144150013 in full (1 page) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
1 November 2016 | Termination of appointment of Howard Wilson Platt as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Howard Wilson Platt as a director on 31 October 2016 (1 page) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
15 January 2016 | Resolutions
|
15 January 2016 | Resolutions
|
24 December 2015 | Registration of charge 025144150013, created on 10 December 2015 (42 pages) |
24 December 2015 | Registration of charge 025144150013, created on 10 December 2015 (42 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
10 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
5 February 2015 | Satisfaction of charge 11 in full (1 page) |
5 February 2015 | Satisfaction of charge 11 in full (1 page) |
5 February 2015 | Satisfaction of charge 12 in full (1 page) |
5 February 2015 | Satisfaction of charge 12 in full (1 page) |
23 January 2015 | Director's details changed for Michael Frederick Seymour on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Michael Frederick Seymour on 23 January 2015 (2 pages) |
23 January 2015 | Appointment of Mrs Julie Ann Meal as a director on 12 January 2011 (2 pages) |
23 January 2015 | Appointment of Mrs Julie Ann Meal as a director on 12 January 2011 (2 pages) |
11 November 2014 | Full accounts made up to 31 March 2014 (20 pages) |
11 November 2014 | Full accounts made up to 31 March 2014 (20 pages) |
7 July 2014 | Satisfaction of charge 10 in full (4 pages) |
7 July 2014 | Satisfaction of charge 8 in full (4 pages) |
7 July 2014 | Satisfaction of charge 8 in full (4 pages) |
7 July 2014 | Satisfaction of charge 7 in full (4 pages) |
7 July 2014 | Satisfaction of charge 7 in full (4 pages) |
7 July 2014 | Satisfaction of charge 10 in full (4 pages) |
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
31 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
31 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
30 October 2013 | Auditor's resignation (1 page) |
30 October 2013 | Auditor's resignation (1 page) |
17 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
27 November 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Registered office address changed from Unit 2 Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PF on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from Unit 2 Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PF on 16 May 2012 (1 page) |
28 February 2012 | Appointment of Mr Sean Andrew Kilgallon as a director (2 pages) |
28 February 2012 | Appointment of Mr Sean Andrew Kilgallon as a director (2 pages) |
28 December 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
28 December 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
3 October 2011 | Termination of appointment of Alan Rogers as a director (1 page) |
3 October 2011 | Appointment of Mr Howard Platt as a director (2 pages) |
3 October 2011 | Termination of appointment of Alan Rogers as a director (1 page) |
3 October 2011 | Appointment of Mr Howard Platt as a director (2 pages) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Appointment of Mr Richard Peter Johnstone as a director (2 pages) |
12 January 2011 | Secretary's details changed for Mrs Julie Wright on 11 December 2010 (1 page) |
12 January 2011 | Secretary's details changed for Mrs Julie Wright on 11 December 2010 (1 page) |
12 January 2011 | Appointment of Mr Richard Peter Johnstone as a director (2 pages) |
24 September 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
24 September 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Alan George Rogers on 24 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Alan George Rogers on 24 May 2010 (2 pages) |
11 March 2010 | Termination of appointment of Howard Platt as a secretary (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 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 director (1 page) |
11 March 2010 | Termination of appointment of Howard Platt as a secretary (1 page) |
28 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
22 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
20 January 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
20 January 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
13 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
22 January 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
22 January 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
14 December 2007 | Particulars of mortgage/charge (4 pages) |
14 December 2007 | Particulars of mortgage/charge (4 pages) |
21 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
21 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
23 January 2007 | Particulars of mortgage/charge (4 pages) |
23 January 2007 | Particulars of mortgage/charge (4 pages) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
11 November 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
25 July 2006 | Particulars of mortgage/charge (4 pages) |
25 July 2006 | Particulars of mortgage/charge (4 pages) |
5 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
16 August 2005 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
16 August 2005 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (21 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (21 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) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
8 May 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
8 May 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New director appointed (3 pages) |
19 March 2004 | Particulars of mortgage/charge (5 pages) |
19 March 2004 | Particulars of mortgage/charge (5 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
13 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
13 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Resolutions
|
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Resolutions
|
13 February 2004 | Resolutions
|
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Resolutions
|
31 January 2004 | Auditor's resignation (2 pages) |
31 January 2004 | Auditor's resignation (2 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: church street warrington WA1 2SU (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: church street warrington WA1 2SU (1 page) |
11 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (7 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) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
19 August 2002 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
21 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
21 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
30 March 2001 | Company name changed pentre (holdings) LIMITED\certificate issued on 30/03/01 (2 pages) |
30 March 2001 | Company name changed pentre (holdings) LIMITED\certificate issued on 30/03/01 (2 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) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
29 August 2000 | Declaration of assistance for shares acquisition (6 pages) |
29 August 2000 | Declaration of assistance for shares acquisition (6 pages) |
10 August 2000 | Return made up to 01/06/00; no change of members (6 pages) |
10 August 2000 | Return made up to 01/06/00; no change of members (6 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Auditor's resignation (1 page) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Auditor's resignation (1 page) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Resolutions
|
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
14 April 2000 | Particulars of mortgage/charge (8 pages) |
14 April 2000 | Particulars of mortgage/charge (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
1 July 1999 | Return made up to 01/06/99; full list of members (9 pages) |
1 July 1999 | Return made up to 01/06/99; full list of members (9 pages) |
1 October 1998 | Full group accounts made up to 31 March 1998 (69 pages) |
1 October 1998 | Full group accounts made up to 31 March 1998 (69 pages) |
12 June 1998 | Return made up to 01/06/98; full list of members (9 pages) |
12 June 1998 | Return made up to 01/06/98; full list of members (9 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
25 November 1997 | Auditor's resignation (2 pages) |
25 November 1997 | Auditor's resignation (2 pages) |
9 September 1997 | Return made up to 01/06/97; full list of members
|
9 September 1997 | Return made up to 01/06/97; full list of members
|
28 July 1997 | Full accounts made up to 31 March 1996 (18 pages) |
28 July 1997 | Full accounts made up to 31 March 1996 (18 pages) |
14 November 1996 | Director's particulars changed (1 page) |
14 November 1996 | Director's particulars changed (1 page) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Resolutions
|
10 July 1996 | £ nc 1676482/4601482 01/07/96 (1 page) |
10 July 1996 | Ad 01/07/96--------- £ si [email protected]=2925000 £ ic 1581/2926581 (2 pages) |
10 July 1996 | Ad 01/07/96--------- £ si [email protected]=2925000 £ ic 1581/2926581 (2 pages) |
10 July 1996 | Resolutions
|
10 July 1996 | Conve 01/07/96 (1 page) |
10 July 1996 | Resolutions
|
10 July 1996 | Memorandum and Articles of Association (14 pages) |
10 July 1996 | Memorandum 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 1996 | Conve 01/07/96 (1 page) |
10 July 1996 | Resolutions
|
7 June 1996 | Return made up to 01/06/96; full list of members (8 pages) |
7 June 1996 | Return made up to 01/06/96; full list of members (8 pages) |
16 February 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
16 February 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
28 January 1996 | Conve 10/01/96 (1 page) |
28 January 1996 | Memorandum and Articles of Association (19 pages) |
28 January 1996 | Memorandum and Articles of Association (19 pages) |
28 January 1996 | Conve 10/01/96 (1 page) |
18 January 1996 | New director appointed (1 page) |
18 January 1996 | Resolutions
|
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: pentre holdings LTD moss industrial estate st helens road leigh lancashire WN7 3PF (1 page) |
18 January 1996 | Resolutions
|
18 January 1996 | New director appointed (1 page) |
18 January 1996 | New director appointed (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: pentre holdings LTD moss industrial estate st helens road leigh lancashire WN7 3PF (1 page) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Auditor's resignation (1 page) |
18 January 1996 | Auditor's resignation (1 page) |
18 January 1996 | Resolutions
|
18 January 1996 | Director resigned (1 page) |
18 January 1996 | New director appointed (1 page) |
18 January 1996 | Resolutions
|
21 November 1995 | Nc inc already adjusted 04/08/95 (1 page) |
21 November 1995 | Nc inc already adjusted 04/08/95 (1 page) |
25 October 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
25 October 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
21 August 1995 | Ad 04/08/95--------- £ si [email protected]=81 £ si 1674800@1=1674800 £ ic 1500/1676381 (2 pages) |
21 August 1995 | Resolutions
|
21 August 1995 | Resolutions
|
21 August 1995 | Resolutions
|
21 August 1995 | Resolutions
|
21 August 1995 | Ad 04/08/95--------- £ si [email protected]=81 £ si 1674800@1=1674800 £ ic 1500/1676381 (2 pages) |
7 June 1995 | Return made up to 01/06/95; no change of members (6 pages) |
7 June 1995 | Return made up to 01/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (85 pages) |
16 March 1993 | Resolutions
|
16 March 1993 | Resolutions
|
17 August 1990 | Memorandum and Articles of Association (9 pages) |
17 August 1990 | Memorandum and Articles of Association (9 pages) |
16 August 1990 | Company name changed pricematic LIMITED\certificate issued on 17/08/90 (2 pages) |
16 August 1990 | Company name changed pricematic LIMITED\certificate issued on 17/08/90 (2 pages) |
6 August 1990 | Resolutions
|
6 August 1990 | Resolutions
|
6 August 1990 | Resolutions
|
6 August 1990 | Resolutions
|
21 June 1990 | Incorporation (15 pages) |
21 June 1990 | Incorporation (15 pages) |