About

Registered Number: 02593533
Date of Incorporation: 15/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: St Enoder Barns Narrow Lane, Summercourt, Newquay, Cornwall, TR8 5EE

 

Having been setup in 1991, Pentreath Ltd have registered office in Newquay in Cornwall, it's status is listed as "Active". Hazell, Christopher Terence, Bromwich, Tom, Coad, Jason David, Hazell, Christopher Terence, Mannall, Liam Michael, Mcauley, David, Steer, Mark, Hazell, Christopher Terence, Yabsley, Alexander Roy, Bray, Karen Louise, Cantwell, Gerard Patrick, Cantwell, Gerard Patrick, Crowther, John Burton, Davies, Gilda Nadine, Harris, William Noel, Hinchcliffe, David, Hoggins, Harry Storr, Hope, Ian Mackinnell, Iremonger, Christine Joyce, Ketley, Patrick Alan, Lewis, Lilian Honor Gordon, Martin, Peter Luther, Richards, Deborah Susan, Riley, Edward James, Sanderson, Alan, Spear, Debra Diane, Stansfield, Pamela June, Symons, Shirley Trevarthian, Thomson, Roger John, Tyson, Julian Andrew, Wainwright, Anthony William, Dr, Watt, Lorna, Wild, Lindsey are the current directors of the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMWICH, Tom 19 July 2018 - 1
COAD, Jason David 21 January 2010 - 1
HAZELL, Christopher Terence 10 January 2013 - 1
MANNALL, Liam Michael 14 May 2009 - 1
MCAULEY, David 10 January 2006 - 1
STEER, Mark 10 December 2015 - 1
BRAY, Karen Louise 14 May 2009 21 January 2010 1
CANTWELL, Gerard Patrick 14 May 2009 09 September 2010 1
CANTWELL, Gerard Patrick N/A 06 December 1995 1
CROWTHER, John Burton 15 March 1991 11 December 1991 1
DAVIES, Gilda Nadine 08 January 2015 29 April 2020 1
HARRIS, William Noel 28 April 1997 17 June 2002 1
HINCHCLIFFE, David 10 January 2006 08 September 2015 1
HOGGINS, Harry Storr 22 May 1995 23 November 1997 1
HOPE, Ian Mackinnell 21 November 2002 03 July 2006 1
IREMONGER, Christine Joyce 14 May 2009 29 April 2020 1
KETLEY, Patrick Alan N/A 30 March 1993 1
LEWIS, Lilian Honor Gordon N/A 30 March 1993 1
MARTIN, Peter Luther 21 January 2010 21 October 2015 1
RICHARDS, Deborah Susan 14 May 2009 09 September 2010 1
RILEY, Edward James 15 March 1991 23 September 1991 1
SANDERSON, Alan 14 May 2009 04 March 2014 1
SPEAR, Debra Diane 01 January 2004 17 July 2008 1
STANSFIELD, Pamela June 14 May 2009 15 November 2018 1
SYMONS, Shirley Trevarthian 15 March 1991 24 May 1993 1
THOMSON, Roger John 27 November 1995 30 January 2015 1
TYSON, Julian Andrew 24 April 2008 24 April 2008 1
WAINWRIGHT, Anthony William, Dr N/A 17 July 1995 1
WATT, Lorna 15 March 1991 31 March 1995 1
WILD, Lindsey 24 May 1993 22 May 1995 1
Secretary Name Appointed Resigned Total Appointments
HAZELL, Christopher Terence 19 May 2005 - 1
HAZELL, Christopher Terence 31 March 1995 07 December 1999 1
YABSLEY, Alexander Roy 07 December 1999 19 May 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 March 2019
TM01 - Termination of appointment of director 17 November 2018
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 14 August 2018
RESOLUTIONS - N/A 18 July 2018
MA - Memorandum and Articles 11 July 2018
CC04 - Statement of companies objects 07 June 2018
RESOLUTIONS - N/A 09 March 2018
MA - Memorandum and Articles 20 February 2018
CS01 - N/A 19 February 2018
CC04 - Statement of companies objects 31 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 16 March 2016
AP01 - Appointment of director 01 March 2016
CH01 - Change of particulars for director 08 February 2016
TM01 - Termination of appointment of director 29 November 2015
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 19 August 2015
AP01 - Appointment of director 23 March 2015
AR01 - Annual Return 12 March 2015
TM01 - Termination of appointment of director 09 February 2015
AP01 - Appointment of director 28 January 2015
CH01 - Change of particulars for director 17 January 2015
CH01 - Change of particulars for director 16 January 2015
CH01 - Change of particulars for director 16 January 2015
CH01 - Change of particulars for director 16 January 2015
CH01 - Change of particulars for director 16 January 2015
CH03 - Change of particulars for secretary 16 January 2015
CH01 - Change of particulars for director 16 January 2015
CH01 - Change of particulars for director 16 January 2015
CH01 - Change of particulars for director 16 January 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 05 March 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 15 March 2013
AD01 - Change of registered office address 15 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2013
AP01 - Appointment of director 21 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
AR01 - Annual Return 14 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AP01 - Appointment of director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
AP01 - Appointment of director 25 January 2010
AA - Annual Accounts 26 October 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
AUD - Auditor's letter of resignation 17 April 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
AUD - Auditor's letter of resignation 20 January 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
AA - Annual Accounts 23 September 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
363a - Annual Return 09 April 2008
AAMD - Amended Accounts 18 December 2007
AA - Annual Accounts 12 October 2007
287 - Change in situation or address of Registered Office 14 June 2007
363a - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
AA - Annual Accounts 07 November 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
363s - Annual Return 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
AA - Annual Accounts 30 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
287 - Change in situation or address of Registered Office 18 June 2005
363s - Annual Return 16 March 2005
288a - Notice of appointment of directors or secretaries 03 November 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
AA - Annual Accounts 17 September 2003
RESOLUTIONS - N/A 11 August 2003
CERTNM - Change of name certificate 19 May 2003
363s - Annual Return 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
AAMD - Amended Accounts 11 December 2002
AA - Annual Accounts 20 September 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 24 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
AA - Annual Accounts 14 October 1999
287 - Change in situation or address of Registered Office 16 July 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 17 December 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
225 - Change of Accounting Reference Date 07 April 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 09 October 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 29 April 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
AA - Annual Accounts 29 January 1996
288 - N/A 05 October 1995
288 - N/A 19 September 1995
288 - N/A 07 September 1995
288 - N/A 29 August 1995
288 - N/A 19 May 1995
363s - Annual Return 20 April 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 12 May 1994
AA - Annual Accounts 11 January 1994
288 - N/A 28 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
363a - Annual Return 07 May 1993
AA - Annual Accounts 15 January 1993
288 - N/A 08 June 1992
363s - Annual Return 31 May 1992
288 - N/A 31 May 1992
288 - N/A 31 May 1992
288 - N/A 31 May 1992
287 - Change in situation or address of Registered Office 11 May 1992
RESOLUTIONS - N/A 29 May 1991
288 - N/A 13 May 1991
288 - N/A 13 May 1991
288 - N/A 13 May 1991
288 - N/A 13 May 1991
288 - N/A 13 May 1991
288 - N/A 25 March 1991
288 - N/A 25 March 1991
288 - N/A 25 March 1991
NEWINC - New incorporation documents 15 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.