PENTRE GROUP LIMITED
LEIGH PENTRE (HOLDINGS) LIMITED

Hellopages » Greater Manchester » Wigan » WN7 3PG

Company number 02514415
Status Active
Incorporation Date 21 June 1990
Company Type Private Limited Company
Address UNIT 2, PENFIELD ROAD, LEIGH, LANCS, WN7 3PG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Howard Wilson Platt as a director on 31 October 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2,926,581.3 . The most likely internet sites of PENTRE GROUP LIMITED are www.pentregroup.co.uk, and www.pentre-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Pentre Group Limited is a Private Limited Company. The company registration number is 02514415. Pentre Group Limited has been working since 21 June 1990. The present status of the company is Active. The registered address of Pentre Group Limited is Unit 2 Penfield Road Leigh Lancs Wn7 3pg. . MEAL, Julie is a Secretary of the company. JOHNSTONE, Richard Peter is a Director of the company. KILGALLON, Sean Andrew is a Director of the company. MEAL, Julie Ann is a Director of the company. SEYMOUR, Michael Frederick is a Director of the company. Secretary DALZELL, John Gordon has been resigned. Secretary HARDY, Andrew Michael has been resigned. Secretary PLATT, Howard Wilson has been resigned. Secretary PLATT, Howard Wilson has been resigned. Director BARR, David Christopher has been resigned. Director CARR, James Vincent has been resigned. Director DOUGLAS, James Peter has been resigned. Director GARTSIDE, Philip Andrew has been resigned. Director HAY, Roger Owen has been resigned. Director PLATT, Howard Wilson has been resigned. Director PLATT, Howard Wilson has been resigned. Director PLATT, Howard Wilson has been resigned. Director ROGERS, Alan George has been resigned. Director WATSON, Alexander Ernest has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MEAL, Julie
Appointed Date: 09 March 2010

Director
JOHNSTONE, Richard Peter
Appointed Date: 06 January 2011
57 years old

Director
KILGALLON, Sean Andrew
Appointed Date: 03 October 2011
55 years old

Director
MEAL, Julie Ann
Appointed Date: 12 January 2011
58 years old

Director

Resigned Directors

Secretary
DALZELL, John Gordon
Resigned: 04 February 2004
Appointed Date: 13 September 2000

Secretary
HARDY, Andrew Michael
Resigned: 13 September 2000
Appointed Date: 30 August 1996

Secretary
PLATT, Howard Wilson
Resigned: 09 March 2010
Appointed Date: 04 February 2004

Secretary
PLATT, Howard Wilson
Resigned: 30 August 1996

Director
BARR, David Christopher
Resigned: 30 August 1996
Appointed Date: 10 January 1996
91 years old

Director
CARR, James Vincent
Resigned: 10 January 1996
Appointed Date: 29 April 1993
92 years old

Director
DOUGLAS, James Peter
Resigned: 25 July 1996
Appointed Date: 10 January 1996
98 years old

Director
GARTSIDE, Philip Andrew
Resigned: 04 February 2004
73 years old

Director
HAY, Roger Owen
Resigned: 10 January 1996
Appointed Date: 10 March 1993
82 years old

Director
PLATT, Howard Wilson
Resigned: 31 October 2016
Appointed Date: 03 October 2011
70 years old

Director
PLATT, Howard Wilson
Resigned: 09 March 2010
Appointed Date: 16 July 2001
70 years old

Director
PLATT, Howard Wilson
Resigned: 30 March 2000
70 years old

Director
ROGERS, Alan George
Resigned: 03 October 2011
Appointed Date: 08 March 2004
80 years old

Director
WATSON, Alexander Ernest
Resigned: 10 January 1996
Appointed Date: 23 September 1993
87 years old

PENTRE GROUP LIMITED Events

12 Dec 2016
Full accounts made up to 31 March 2016
01 Nov 2016
Termination of appointment of Howard Wilson Platt as a director on 31 October 2016
27 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,926,581.3

15 Jan 2016
Resolutions
  • RES13 ‐ To approve a substantial property transaction. 10/12/2015
  • RES13 ‐ To approve a substantial property transaction. 10/12/2015

24 Dec 2015
Registration of charge 025144150013, created on 10 December 2015
...
... and 175 more events
06 Aug 1990
Director resigned;new director appointed

06 Aug 1990
Accounting reference date notified as 31/12

24 Jul 1990
Registered office changed on 24/07/90 from: classic house 174-180 old street london EC1V 9BP

24 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jun 1990
Incorporation

PENTRE GROUP LIMITED Charges

10 December 2015
Charge code 0251 4415 0013
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Jean Seymour
Description: The leasehold land registered at hm land registry under…
7 December 2007
Chattel mortgage
Delivered: 14 December 2007
Status: Satisfied on 5 February 2015
Persons entitled: Lombard North Central PLC
Description: Alphatone 25 profile cutter s/no. 10650H066; negri bossi…
22 January 2007
Chattel mortgage
Delivered: 23 January 2007
Status: Satisfied on 5 February 2015
Persons entitled: Lombard North Central PLC
Description: Audi allroad tdi quattro reg no:YF06OZW. Chassis no:…
22 November 2006
Debenture
Delivered: 24 November 2006
Status: Satisfied on 7 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 2006
All assets debenture
Delivered: 25 July 2006
Status: Satisfied on 21 December 2006
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 2005
Legal charge
Delivered: 5 July 2005
Status: Satisfied on 7 July 2014
Persons entitled: National Westminster Bank PLC
Description: Land to the south of bonsall street, blackburn, lancashire…
17 June 2005
Legal charge
Delivered: 5 July 2005
Status: Satisfied on 7 July 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 2 moss industrial estate aspull common leigh t/n…
2 March 2004
Debenture
Delivered: 19 March 2004
Status: Satisfied on 2 July 2005
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2003
Legal charge
Delivered: 6 February 2003
Status: Satisfied on 14 July 2004
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of randles road…
31 January 2003
Legal charge
Delivered: 6 February 2003
Status: Satisfied on 14 July 2004
Persons entitled: National Westminster Bank PLC
Description: Unit 2 moss industrial estate, aspull common, leigh, wigan…
14 August 2002
Debenture
Delivered: 19 August 2002
Status: Satisfied on 30 June 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2000
Guarantee and debenture between (1) the company and (2) the security trustee (as agent and trustee for the secured parties)(the "debenture")
Delivered: 14 April 2000
Status: Satisfied on 30 June 2004
Persons entitled: National Westminster Bank PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
12 July 1996
Mortgage debenture
Delivered: 18 July 1996
Status: Satisfied on 30 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…