Leigh
Lancashire
WN7 3PG
Secretary Name | Mrs Julie Meal |
---|---|
Status | Current |
Appointed | 09 March 2010(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 2 Moss Industrial Estate Leigh Lancashire WN7 3PF |
Director Name | Mr Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2010(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Geek Street Stockport Cheshire SK3 8AD |
Director Name | Mr Richard Peter Johnstone |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2011(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Penfield Road Leigh Lancashire WN7 3PG |
Director Name | Mrs Julie Ann Meal |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2011(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Penfield Road Leigh Lancashire 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(8 years 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 William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Howard Wilson Platt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laskey Farm Thelwall Warrington Cheshire WA4 2TF |
Secretary Name | Mr Howard Wilson Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 March 2010) |
Role | Company Director |
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 | 18 February 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Deeracre Avenue Offerton Stockport Cheshire SK2 6BD |
Director Name | Mr James Vincent Carr |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Fairoaks 12 Hough Lane Wilmslow Cheshire SK9 2LQ |
Director Name | Mr Sean Andrew Kilgallon |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 June 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Penfield Road Leigh Lancashire WN7 3PG |
Website | pentregroup.com |
---|---|
Telephone | 01942 676331 |
Telephone region | Wigan |
Registered Address | Unit 2 Penfield Road Leigh Lancashire 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 |
2.4k at £0.01 | Michael Seymour 46.32% Ordinary |
---|---|
2.1k at £0.01 | Jean Seymour 40.55% Ordinary |
682 at £0.01 | Monarch Assurance 13.13% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,501,461 |
Gross Profit | £6,346,267 |
Net Worth | £11,565,045 |
Cash | £3,055,204 |
Current Liabilities | £2,848,504 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
22 November 2006 | Delivered 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 2004 | Delivered 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 |
8 January 2024 | Group of companies' accounts made up to 31 March 2023 (36 pages) |
---|---|
23 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
20 December 2022 | Group of companies' accounts made up to 31 March 2022 (34 pages) |
3 March 2022 | Confirmation statement made on 17 February 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 | Director's details changed for Mr Michael Frederick Seymour on 11 January 2022 (2 pages) |
25 February 2022 | Director's details changed for Mr Michael Frederick Seymour on 11 January 2022 (2 pages) |
25 February 2022 | Cessation of Michael Frederick Seymour as a person with significant control on 22 October 2020 (1 page) |
25 November 2021 | Group of companies' accounts made up to 31 March 2021 (33 pages) |
1 March 2021 | Confirmation statement made on 17 February 2021 with updates (5 pages) |
1 March 2021 | Cessation of Gemma Marie Johnstone as a person with significant control on 22 October 2020 (1 page) |
1 March 2021 | Cessation of Richard Peter Johnstone as a person with significant control on 22 October 2020 (1 page) |
25 February 2021 | Notification of Pentre Group Holdings Limited as a person with significant control on 22 October 2020 (2 pages) |
24 February 2021 | Notification of Gemma Marie Johnstone as a person with significant control on 22 October 2020 (2 pages) |
24 February 2021 | Notification of Richard Peter Johnstone as a person with significant control on 22 October 2020 (2 pages) |
31 December 2020 | Group of companies' accounts made up to 31 March 2020 (35 pages) |
19 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
23 October 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
28 February 2019 | Confirmation statement made on 17 February 2019 with updates (5 pages) |
31 October 2018 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
28 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
13 December 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
13 December 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
12 December 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
12 December 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
1 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
15 January 2016 | Resolutions
|
15 January 2016 | Resolutions
|
15 December 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
15 December 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
11 August 2015 | Purchase of own shares. (3 pages) |
11 August 2015 | Purchase of own shares. (3 pages) |
11 August 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
11 August 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
30 July 2015 | Termination of appointment of James Vincent Carr as a director on 30 June 2015 (1 page) |
30 July 2015 | Termination of appointment of James Vincent Carr as a director on 30 June 2015 (1 page) |
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Michael Frederick Seymour on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Michael Frederick Seymour on 2 March 2015 (2 pages) |
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Michael Frederick Seymour on 2 March 2015 (2 pages) |
19 January 2015 | Cancellation of shares. Statement of capital on 16 December 2014
|
19 January 2015 | Purchase of own shares. (3 pages) |
19 January 2015 | Cancellation of shares. Statement of capital on 16 December 2014
|
19 January 2015 | Purchase of own shares. (3 pages) |
6 January 2015 | Resolutions
|
6 January 2015 | Resolutions
|
11 November 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
11 November 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Resolutions
|
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
11 February 2014 | Amended group of companies' accounts made up to 31 March 2013 (26 pages) |
11 February 2014 | Amended group of companies' accounts made up to 31 March 2013 (26 pages) |
31 October 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
31 October 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
30 October 2013 | Auditor's resignation (1 page) |
30 October 2013 | Auditor's resignation (1 page) |
2 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (9 pages) |
2 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (9 pages) |
27 November 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
27 November 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (11 pages) |
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (11 pages) |
28 February 2012 | Registered office address changed from Unit 2 Moss Industrial Estate Leigh Lancashire WN7 3PF on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from Unit 2 Moss Industrial Estate Leigh Lancashire WN7 3PF on 28 February 2012 (1 page) |
28 December 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
28 December 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
27 October 2011 | Purchase of own shares. (2 pages) |
27 October 2011 | Purchase of own shares. (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) |
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) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (12 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (12 pages) |
12 January 2011 | Secretary's details changed for Mrs Julie Wright on 11 December 2010 (1 page) |
12 January 2011 | Appointment of Mr Sean Andrew Kilgallon as a director (2 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 | Appointment of Mrs Julie Meal as a director (2 pages) |
12 January 2011 | Appointment of Mr Sean Andrew Kilgallon as a director (2 pages) |
12 January 2011 | Appointment of Mr Richard Peter Johnstone as a director (2 pages) |
12 January 2011 | Appointment of Mrs Julie Meal as a director (2 pages) |
17 November 2010 | Purchase of own shares. (3 pages) |
17 November 2010 | Purchase of own shares. (3 pages) |
17 November 2010 | Purchase of own shares. (2 pages) |
17 November 2010 | Purchase of own shares. (2 pages) |
29 September 2010 | Director's details changed for Mr James Vincent Carr on 20 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Director's details changed for Mr James Vincent Carr on 20 September 2010 (2 pages) |
24 September 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
24 September 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
26 May 2010 | Appointment of Mr Jeremy Peter Orrell as a director (2 pages) |
26 May 2010 | Appointment of Mr Jeremy Peter Orrell as a director (2 pages) |
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) |
11 March 2010 | Appointment of Mrs Julie Wright 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 secretary (1 page) |
11 March 2010 | Termination of appointment of Howard Platt as a director (1 page) |
28 January 2010 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
28 January 2010 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (14 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (14 pages) |
20 January 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
20 January 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
29 September 2008 | Return made up to 20/09/08; full list of members (14 pages) |
29 September 2008 | Return made up to 20/09/08; full list of members (14 pages) |
22 January 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
22 January 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
6 November 2007 | Return made up to 20/09/07; full list of members (9 pages) |
6 November 2007 | Return made up to 20/09/07; full list of members (9 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 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
11 November 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
5 October 2006 | Return made up to 20/09/06; full list of members (9 pages) |
5 October 2006 | Return made up to 20/09/06; full list of members (9 pages) |
28 July 2006 | Ad 15/07/05--------- £ si [email protected] (2 pages) |
28 July 2006 | Ad 15/07/05--------- £ si [email protected] (2 pages) |
12 April 2006 | Particulars of contract relating to shares (2 pages) |
12 April 2006 | Ad 20/01/06--------- £ si [email protected]=1 £ ic 98/99 (10 pages) |
12 April 2006 | Particulars of contract relating to shares (2 pages) |
12 April 2006 | Ad 20/01/06--------- £ si [email protected]=1 £ ic 98/99 (10 pages) |
3 April 2006 | Company name changed lockmax LIMITED\certificate issued on 03/04/06 (2 pages) |
3 April 2006 | Company name changed lockmax LIMITED\certificate issued on 03/04/06 (2 pages) |
28 September 2005 | Return made up to 20/09/05; full list of members (9 pages) |
28 September 2005 | Return made up to 20/09/05; full list of members (9 pages) |
9 September 2005 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
9 September 2005 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
18 October 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
18 October 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
7 October 2004 | Ad 01/09/04--------- £ si [email protected] (2 pages) |
7 October 2004 | Ad 01/09/04--------- £ si [email protected] (2 pages) |
29 September 2004 | Return made up to 01/10/04; full list of members
|
29 September 2004 | Return made up to 01/10/04; full list of members
|
18 August 2004 | Ad 19/02/04--------- £ si [email protected] £ ic 86/86 (2 pages) |
18 August 2004 | Ad 19/02/04--------- £ si [email protected]=10 £ ic 86/96 (2 pages) |
18 August 2004 | Ad 19/02/04--------- £ si [email protected]=10 £ ic 86/96 (2 pages) |
18 August 2004 | Ad 19/02/04--------- £ si [email protected] £ ic 86/86 (2 pages) |
18 August 2004 | Ad 18/02/04--------- £ si [email protected]=64 £ ic 22/86 (2 pages) |
18 August 2004 | Ad 18/02/04--------- £ si [email protected]=64 £ ic 22/86 (2 pages) |
18 August 2004 | Ad 19/02/04--------- £ si [email protected]=21 £ ic 1/22 (5 pages) |
18 August 2004 | Ad 19/02/04--------- £ si [email protected]=21 £ ic 1/22 (5 pages) |
6 May 2004 | Resolutions
|
6 May 2004 | Resolutions
|
26 April 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
26 April 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
30 March 2004 | New director appointed (1 page) |
30 March 2004 | New director appointed (1 page) |
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
19 March 2004 | Particulars of mortgage/charge (5 pages) |
19 March 2004 | Particulars of mortgage/charge (5 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: 16 saint john street london EC1M 4NT (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: 16 saint john street london EC1M 4NT (1 page) |
14 November 2003 | New secretary appointed;new director appointed (2 pages) |
14 November 2003 | New secretary appointed;new director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
1 October 2003 | Incorporation (14 pages) |
1 October 2003 | Incorporation (14 pages) |