About

Registered Number: 03073899
Date of Incorporation: 29/06/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 138 Church Road, Combe Down, Bath, BA2 5JL

 

Pentlock (Holdings) Ltd was registered on 29 June 1995 with its registered office in Bath, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANKS-ROSSITER, Lana 14 November 2016 - 1
HOWARD-KYAN, Patricia 14 November 2016 - 1
ROSSITER, James William Hanks 29 June 1995 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 03 July 2019
CH01 - Change of particulars for director 03 July 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 15 March 2018
SH08 - Notice of name or other designation of class of shares 21 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 21 September 2017
RESOLUTIONS - N/A 20 September 2017
MR04 - N/A 13 September 2017
MR04 - N/A 13 September 2017
MR04 - N/A 13 September 2017
MR04 - N/A 13 September 2017
CS01 - N/A 20 June 2017
CS01 - N/A 21 May 2017
AA01 - Change of accounting reference date 03 April 2017
AA - Annual Accounts 12 December 2016
AP01 - Appointment of director 17 November 2016
AP01 - Appointment of director 17 November 2016
MR04 - N/A 01 July 2016
MR04 - N/A 01 July 2016
MR04 - N/A 01 July 2016
MR04 - N/A 18 June 2016
MR04 - N/A 18 June 2016
MR04 - N/A 18 June 2016
MR04 - N/A 18 June 2016
MR04 - N/A 18 June 2016
MR04 - N/A 18 June 2016
MR04 - N/A 18 June 2016
MR04 - N/A 18 June 2016
MR04 - N/A 18 June 2016
AR01 - Annual Return 15 June 2016
MR01 - N/A 26 May 2016
MR01 - N/A 26 May 2016
MR01 - N/A 26 May 2016
MR01 - N/A 26 May 2016
MR01 - N/A 26 May 2016
MR04 - N/A 12 April 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 15 June 2015
CH01 - Change of particulars for director 15 June 2015
CH03 - Change of particulars for secretary 15 June 2015
AD01 - Change of registered office address 15 June 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 21 June 2006
395 - Particulars of a mortgage or charge 03 February 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 07 July 2005
395 - Particulars of a mortgage or charge 01 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2005
AA - Annual Accounts 27 September 2004
395 - Particulars of a mortgage or charge 10 August 2004
363s - Annual Return 23 June 2004
395 - Particulars of a mortgage or charge 11 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 28 August 2003
395 - Particulars of a mortgage or charge 14 August 2003
AA - Annual Accounts 20 November 2002
395 - Particulars of a mortgage or charge 25 September 2002
395 - Particulars of a mortgage or charge 25 September 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 23 November 2001
AUD - Auditor's letter of resignation 26 September 2001
363s - Annual Return 29 June 2001
395 - Particulars of a mortgage or charge 16 June 2001
AA - Annual Accounts 30 January 2001
395 - Particulars of a mortgage or charge 01 July 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 27 August 1999
395 - Particulars of a mortgage or charge 13 January 1999
395 - Particulars of a mortgage or charge 13 January 1999
CERTNM - Change of name certificate 05 October 1998
AA - Annual Accounts 17 September 1998
363s - Annual Return 24 July 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 20 August 1997
395 - Particulars of a mortgage or charge 08 May 1997
395 - Particulars of a mortgage or charge 04 March 1997
395 - Particulars of a mortgage or charge 04 March 1997
AA - Annual Accounts 25 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 November 1996
395 - Particulars of a mortgage or charge 10 July 1996
363s - Annual Return 26 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1995
288 - N/A 19 July 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
287 - Change in situation or address of Registered Office 13 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 July 1995
288 - N/A 05 July 1995
288 - N/A 05 July 1995
287 - Change in situation or address of Registered Office 05 July 1995
NEWINC - New incorporation documents 29 June 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2016 Fully Satisfied

N/A

A registered charge 13 May 2016 Fully Satisfied

N/A

A registered charge 13 May 2016 Fully Satisfied

N/A

A registered charge 13 May 2016 Fully Satisfied

N/A

A registered charge 13 May 2016 Outstanding

N/A

Legal charge 31 January 2006 Fully Satisfied

N/A

Legal charge 27 May 2005 Fully Satisfied

N/A

Legal charge 03 August 2004 Fully Satisfied

N/A

Legal mortgage 07 May 2004 Fully Satisfied

N/A

Legal charge 05 August 2003 Fully Satisfied

N/A

Debenture 19 September 2002 Fully Satisfied

N/A

Legal charge 19 September 2002 Fully Satisfied

N/A

Legal charge 07 June 2001 Fully Satisfied

N/A

Legal charge 19 June 2000 Fully Satisfied

N/A

Legal charge 08 January 1999 Fully Satisfied

N/A

Debenture 08 January 1999 Fully Satisfied

N/A

Mortgage deed 30 April 1997 Fully Satisfied

N/A

Debenture 25 February 1997 Fully Satisfied

N/A

Legal charge 25 February 1997 Fully Satisfied

N/A

Mortgage deed 04 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.