Company NamePentre Holdings Limited
Company StatusActive
Company Number04918239
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Previous NameLockmax Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Frederick Seymour
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2003(1 month after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Penfield Road
Leigh
Lancashire
WN7 3PG
Secretary NameMrs Julie Meal
StatusCurrent
Appointed09 March 2010(6 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressUnit 2
Moss Industrial Estate
Leigh
Lancashire
WN7 3PF
Director NameMr Jeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(6 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Geek Street
Stockport
Cheshire
SK3 8AD
Director NameMr Richard Peter Johnstone
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(7 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2 Penfield Road
Leigh
Lancashire
WN7 3PG
Director NameMrs Julie Ann Meal
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(7 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Penfield Road
Leigh
Lancashire
WN7 3PG
Director NameMr Howard Wilson Platt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(8 years 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 William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Howard Wilson Platt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaskey Farm
Thelwall
Warrington
Cheshire
WA4 2TF
Secretary NameMr Howard Wilson Platt
NationalityBritish
StatusResigned
Appointed05 November 2003(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 09 March 2010)
RoleCompany Director
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
Appointed18 February 2004(4 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Deeracre Avenue
Offerton
Stockport
Cheshire
SK2 6BD
Director NameMr James Vincent Carr
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(5 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFairoaks
12 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Director NameMr Sean Andrew Kilgallon
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(7 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 June 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Penfield Road
Leigh
Lancashire
WN7 3PG

Contact

Websitepentregroup.com
Telephone01942 676331
Telephone regionWigan

Location

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

Shareholders

2.4k at £0.01Michael Seymour
46.32%
Ordinary
2.1k at £0.01Jean Seymour
40.55%
Ordinary
682 at £0.01Monarch Assurance
13.13%
Ordinary

Financials

Year2014
Turnover£18,501,461
Gross Profit£6,346,267
Net Worth£11,565,045
Cash£3,055,204
Current Liabilities£2,848,504

Accounts

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

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

22 November 2006Delivered on: 24 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 March 2004Delivered on: 19 March 2004
Satisfied on: 21 December 2006
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 January 2024Group of companies' accounts made up to 31 March 2023 (36 pages)
23 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
20 December 2022Group of companies' accounts made up to 31 March 2022 (34 pages)
3 March 2022Confirmation statement made on 17 February 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 2022Director's details changed for Mr Michael Frederick Seymour on 11 January 2022 (2 pages)
25 February 2022Director's details changed for Mr Michael Frederick Seymour on 11 January 2022 (2 pages)
25 February 2022Cessation of Michael Frederick Seymour as a person with significant control on 22 October 2020 (1 page)
25 November 2021Group of companies' accounts made up to 31 March 2021 (33 pages)
1 March 2021Confirmation statement made on 17 February 2021 with updates (5 pages)
1 March 2021Cessation of Gemma Marie Johnstone as a person with significant control on 22 October 2020 (1 page)
1 March 2021Cessation of Richard Peter Johnstone as a person with significant control on 22 October 2020 (1 page)
25 February 2021Notification of Pentre Group Holdings Limited as a person with significant control on 22 October 2020 (2 pages)
24 February 2021Notification of Gemma Marie Johnstone as a person with significant control on 22 October 2020 (2 pages)
24 February 2021Notification of Richard Peter Johnstone as a person with significant control on 22 October 2020 (2 pages)
31 December 2020Group of companies' accounts made up to 31 March 2020 (35 pages)
19 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
23 October 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
28 February 2019Confirmation statement made on 17 February 2019 with updates (5 pages)
31 October 2018Group of companies' accounts made up to 31 March 2018 (34 pages)
28 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
13 December 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
13 December 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
12 December 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
12 December 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 45.14
(7 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 45.14
(7 pages)
15 January 2016Resolutions
  • RES13 ‐ Loan agreement be approved 10/12/2015
  • RES13 ‐ Loan agreement be approved 10/12/2015
(1 page)
15 January 2016Resolutions
  • RES13 ‐ Loan agreement be approved 10/12/2015
(1 page)
15 December 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
15 December 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
11 August 2015Purchase of own shares. (3 pages)
11 August 2015Purchase of own shares. (3 pages)
11 August 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 45.14
(4 pages)
11 August 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 45.14
(4 pages)
30 July 2015Termination of appointment of James Vincent Carr as a director on 30 June 2015 (1 page)
30 July 2015Termination of appointment of James Vincent Carr as a director on 30 June 2015 (1 page)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 51.96
(9 pages)
2 March 2015Director's details changed for Michael Frederick Seymour on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Michael Frederick Seymour on 2 March 2015 (2 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 51.96
(9 pages)
2 March 2015Director's details changed for Michael Frederick Seymour on 2 March 2015 (2 pages)
19 January 2015Cancellation of shares. Statement of capital on 16 December 2014
  • GBP 46.47
(4 pages)
19 January 2015Purchase of own shares. (3 pages)
19 January 2015Cancellation of shares. Statement of capital on 16 December 2014
  • GBP 46.47
(4 pages)
19 January 2015Purchase of own shares. (3 pages)
6 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
6 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
11 November 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
11 November 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
30 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
30 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 66.93
(9 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 66.93
(9 pages)
11 February 2014Amended group of companies' accounts made up to 31 March 2013 (26 pages)
11 February 2014Amended group of companies' accounts made up to 31 March 2013 (26 pages)
31 October 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
31 October 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
30 October 2013Auditor's resignation (1 page)
30 October 2013Auditor's resignation (1 page)
2 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (9 pages)
2 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (9 pages)
27 November 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
27 November 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (11 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (11 pages)
28 February 2012Registered office address changed from Unit 2 Moss Industrial Estate Leigh Lancashire WN7 3PF on 28 February 2012 (1 page)
28 February 2012Registered office address changed from Unit 2 Moss Industrial Estate Leigh Lancashire WN7 3PF on 28 February 2012 (1 page)
28 December 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
28 December 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
27 October 2011Purchase of own shares. (2 pages)
27 October 2011Purchase of own shares. (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)
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)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (12 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (12 pages)
12 January 2011Secretary's details changed for Mrs Julie Wright on 11 December 2010 (1 page)
12 January 2011Appointment of Mr Sean Andrew Kilgallon as a director (2 pages)
12 January 2011Appointment of Mr 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 2011Appointment of Mrs Julie Meal as a director (2 pages)
12 January 2011Appointment of Mr Sean Andrew Kilgallon as a director (2 pages)
12 January 2011Appointment of Mr Richard Peter Johnstone as a director (2 pages)
12 January 2011Appointment of Mrs Julie Meal as a director (2 pages)
17 November 2010Purchase of own shares. (3 pages)
17 November 2010Purchase of own shares. (3 pages)
17 November 2010Purchase of own shares. (2 pages)
17 November 2010Purchase of own shares. (2 pages)
29 September 2010Director's details changed for Mr James Vincent Carr on 20 September 2010 (2 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
29 September 2010Director's details changed for Mr James Vincent Carr on 20 September 2010 (2 pages)
24 September 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
24 September 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
26 May 2010Appointment of Mr Jeremy Peter Orrell as a director (2 pages)
26 May 2010Appointment of Mr Jeremy Peter Orrell as a director (2 pages)
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)
11 March 2010Appointment of Mrs Julie Wright as a secretary (1 page)
11 March 2010Appointment of Mrs Julie Wright as a secretary (1 page)
11 March 2010Termination of appointment of Howard Platt as a secretary (1 page)
11 March 2010Termination of appointment of Howard Platt as a director (1 page)
28 January 2010Group of companies' accounts made up to 31 March 2009 (22 pages)
28 January 2010Group of companies' accounts made up to 31 March 2009 (22 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (14 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (14 pages)
20 January 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
20 January 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
29 September 2008Return made up to 20/09/08; full list of members (14 pages)
29 September 2008Return made up to 20/09/08; full list of members (14 pages)
22 January 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
22 January 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
6 November 2007Return made up to 20/09/07; full list of members (9 pages)
6 November 2007Return made up to 20/09/07; full list of members (9 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 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
11 November 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
5 October 2006Return made up to 20/09/06; full list of members (9 pages)
5 October 2006Return made up to 20/09/06; full list of members (9 pages)
28 July 2006Ad 15/07/05--------- £ si [email protected] (2 pages)
28 July 2006Ad 15/07/05--------- £ si [email protected] (2 pages)
12 April 2006Particulars of contract relating to shares (2 pages)
12 April 2006Ad 20/01/06--------- £ si [email protected]=1 £ ic 98/99 (10 pages)
12 April 2006Particulars of contract relating to shares (2 pages)
12 April 2006Ad 20/01/06--------- £ si [email protected]=1 £ ic 98/99 (10 pages)
3 April 2006Company name changed lockmax LIMITED\certificate issued on 03/04/06 (2 pages)
3 April 2006Company name changed lockmax LIMITED\certificate issued on 03/04/06 (2 pages)
28 September 2005Return made up to 20/09/05; full list of members (9 pages)
28 September 2005Return made up to 20/09/05; full list of members (9 pages)
9 September 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
9 September 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
18 October 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
18 October 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
7 October 2004Ad 01/09/04--------- £ si [email protected] (2 pages)
7 October 2004Ad 01/09/04--------- £ si [email protected] (2 pages)
29 September 2004Return made up to 01/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(14 pages)
29 September 2004Return made up to 01/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(14 pages)
18 August 2004Ad 19/02/04--------- £ si [email protected] £ ic 86/86 (2 pages)
18 August 2004Ad 19/02/04--------- £ si [email protected]=10 £ ic 86/96 (2 pages)
18 August 2004Ad 19/02/04--------- £ si [email protected]=10 £ ic 86/96 (2 pages)
18 August 2004Ad 19/02/04--------- £ si [email protected] £ ic 86/86 (2 pages)
18 August 2004Ad 18/02/04--------- £ si [email protected]=64 £ ic 22/86 (2 pages)
18 August 2004Ad 18/02/04--------- £ si [email protected]=64 £ ic 22/86 (2 pages)
18 August 2004Ad 19/02/04--------- £ si [email protected]=21 £ ic 1/22 (5 pages)
18 August 2004Ad 19/02/04--------- £ si [email protected]=21 £ ic 1/22 (5 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
26 April 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
30 March 2004New director appointed (1 page)
30 March 2004New director appointed (1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2004Resolutions
  • RES13 ‐ Subdivide 18/02/04
(1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2004Resolutions
  • RES13 ‐ Subdivide 18/02/04
(1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2004Particulars of mortgage/charge (5 pages)
19 March 2004Particulars of mortgage/charge (5 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003Registered office changed on 14/11/03 from: 16 saint john street london EC1M 4NT (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003Registered office changed on 14/11/03 from: 16 saint john street london EC1M 4NT (1 page)
14 November 2003New secretary appointed;new director appointed (2 pages)
14 November 2003New secretary appointed;new director appointed (2 pages)
14 November 2003New director appointed (2 pages)
1 October 2003Incorporation (14 pages)
1 October 2003Incorporation (14 pages)