Company NamePentland House Limited
DirectorsJamie Squires and Tracy Ann Squires
Company StatusActive
Company Number02149159
CategoryPrivate Limited Company
Incorporation Date22 July 1987(36 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Jean Squires
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address39 Blythe Avenue
Congleton
Cheshire
CW12 4LQ
Director NameJamie Squires
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(12 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wharf Mill
Congleton
Cheshire
CW12 3GQ
Director NameMrs Tracy Ann Squires
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(27 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Parker Way
Congleton
Cheshire
CW12 4WL
Director NameMr Tony Squires
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 March 2002)
RoleManaging Director
Correspondence Address39 Blythe Avenue
Congleton
Cheshire
CW12 4LQ

Contact

Websitewww.pentlandtraining.com

Location

Registered Address2 The Courtyard
Greenfield Farm Industrial Estate
Congleton
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£268,813
Cash£28,792
Current Liabilities£31,602

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

5 April 2023Delivered on: 13 April 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 16 wharf mill canal road congleton CW12 3GQ.
Outstanding
5 April 2023Delivered on: 13 April 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 16 wharf mill canal road congleton CW12 3GQ.
Outstanding
21 September 2004Delivered on: 2 October 2004
Satisfied on: 5 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 22 (flat 22) wharf mill canal road congleton cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 January 2001Delivered on: 9 January 2001
Satisfied on: 5 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 1 courtyard greenfield farm estate congleton cheshire title number CH368775. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
8 December 2023Notification of Tracy Squires as a person with significant control on 31 December 2018 (2 pages)
6 December 2023Change of details for Mr Jamie Squires as a person with significant control on 31 December 2018 (2 pages)
28 September 2023Micro company accounts made up to 30 June 2023 (5 pages)
13 April 2023Registration of charge 021491590004, created on 5 April 2023 (4 pages)
13 April 2023Registration of charge 021491590003, created on 5 April 2023 (12 pages)
7 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
21 May 2018Registered office address changed from 1 the Courtyard Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR to 2 the Courtyard Greenfield Farm Industrial Estate Congleton CW12 4TR on 21 May 2018 (1 page)
16 March 2018Statement of capital following an allotment of shares on 30 June 2017
  • GBP 54
(3 pages)
16 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 January 2017Register inspection address has been changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA United Kingdom to 2 the Courtyard Greenfield Farm Industrial Estate Congleton CW12 4TR (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Register inspection address has been changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA United Kingdom to 2 the Courtyard Greenfield Farm Industrial Estate Congleton CW12 4TR (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 June 2016Register(s) moved to registered inspection location Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page)
20 June 2016Register(s) moved to registered inspection location Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page)
9 February 2016Register inspection address has been changed to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page)
9 February 2016Register inspection address has been changed to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 54
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 54
(5 pages)
5 January 2016Satisfaction of charge 1 in full (2 pages)
5 January 2016Satisfaction of charge 2 in full (2 pages)
5 January 2016Satisfaction of charge 2 in full (2 pages)
5 January 2016Satisfaction of charge 1 in full (2 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 54
(3 pages)
13 March 2015Appointment of Mrs Tracy Ann Squires as a director on 13 March 2015 (2 pages)
13 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 54
(3 pages)
13 March 2015Appointment of Mrs Tracy Ann Squires as a director on 13 March 2015 (2 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 53
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 53
(4 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 53
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 53
(5 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 January 2010Director's details changed for Jamie Squires on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Jamie Squires on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
11 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 June 2002Ad 08/05/02--------- £ si 2@1=2 £ ic 51/53 (2 pages)
14 June 2002Ad 08/05/02--------- £ si 2@1=2 £ ic 51/53 (2 pages)
13 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
5 November 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
2 February 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
2 February 2001Declaration of shares redemption:auditor's report (3 pages)
2 February 2001£ sr 20@1 18/09/00 (1 page)
2 February 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
2 February 2001Declaration of shares redemption:auditor's report (3 pages)
2 February 2001£ sr 20@1 18/09/00 (1 page)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
11 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
11 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
10 July 2000Accounts for a small company made up to 30 June 1999 (8 pages)
10 July 2000Accounts for a small company made up to 30 June 1999 (8 pages)
6 January 2000Return made up to 03/12/99; full list of members (7 pages)
6 January 2000Return made up to 03/12/99; full list of members (7 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
16 September 1998Full accounts made up to 30 June 1998 (13 pages)
16 September 1998Full accounts made up to 30 June 1998 (13 pages)
23 March 1998Return made up to 31/12/97; no change of members (3 pages)
23 March 1998Return made up to 31/12/97; no change of members (3 pages)
29 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
29 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
26 March 1997Return made up to 31/12/96; change of members (6 pages)
26 March 1997Return made up to 31/12/96; change of members (6 pages)
28 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 January 1997Ad 30/09/96--------- £ si 20@1=20 £ ic 100/120 (2 pages)
28 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 January 1997Ad 30/09/96--------- £ si 20@1=20 £ ic 100/120 (2 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)