Congleton
Cheshire
CW12 4LQ
Director Name | Jamie Squires |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2000(12 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wharf Mill Congleton Cheshire CW12 3GQ |
Director Name | Mrs Tracy Ann Squires |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2015(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Parker Way Congleton Cheshire CW12 4WL |
Director Name | Mr Tony Squires |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 March 2002) |
Role | Managing Director |
Correspondence Address | 39 Blythe Avenue Congleton Cheshire CW12 4LQ |
Website | www.pentlandtraining.com |
---|
Registered Address | 2 The Courtyard Greenfield Farm Industrial Estate Congleton CW12 4TR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £268,813 |
Cash | £28,792 |
Current Liabilities | £31,602 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
5 April 2023 | Delivered 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 2023 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 |
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
8 December 2023 | Notification of Tracy Squires as a person with significant control on 31 December 2018 (2 pages) |
6 December 2023 | Change of details for Mr Jamie Squires as a person with significant control on 31 December 2018 (2 pages) |
28 September 2023 | Micro company accounts made up to 30 June 2023 (5 pages) |
13 April 2023 | Registration of charge 021491590004, created on 5 April 2023 (4 pages) |
13 April 2023 | Registration of charge 021491590003, created on 5 April 2023 (12 pages) |
7 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
17 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
21 May 2018 | Registered 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 2018 | Statement of capital following an allotment of shares on 30 June 2017
|
16 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 January 2017 | Register 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 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Register 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 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 June 2016 | Register(s) moved to registered inspection location Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page) |
20 June 2016 | Register(s) moved to registered inspection location Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page) |
9 February 2016 | Register inspection address has been changed to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page) |
9 February 2016 | Register inspection address has been changed to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
5 January 2016 | Satisfaction of charge 1 in full (2 pages) |
5 January 2016 | Satisfaction of charge 2 in full (2 pages) |
5 January 2016 | Satisfaction of charge 2 in full (2 pages) |
5 January 2016 | Satisfaction of charge 1 in full (2 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
13 March 2015 | Appointment of Mrs Tracy Ann Squires as a director on 13 March 2015 (2 pages) |
13 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
13 March 2015 | Appointment of Mrs Tracy Ann Squires as a director on 13 March 2015 (2 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
9 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 January 2010 | Director's details changed for Jamie Squires on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Jamie Squires on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members
|
21 January 2005 | Return made up to 31/12/04; full list of members
|
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members
|
11 February 2003 | Return made up to 31/12/02; full list of members
|
11 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
11 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
14 June 2002 | Ad 08/05/02--------- £ si 2@1=2 £ ic 51/53 (2 pages) |
14 June 2002 | Ad 08/05/02--------- £ si 2@1=2 £ ic 51/53 (2 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members
|
13 March 2002 | Return made up to 31/12/01; full list of members
|
5 November 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
5 November 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
2 February 2001 | Resolutions
|
2 February 2001 | Declaration of shares redemption:auditor's report (3 pages) |
2 February 2001 | £ sr 20@1 18/09/00 (1 page) |
2 February 2001 | Resolutions
|
2 February 2001 | Declaration of shares redemption:auditor's report (3 pages) |
2 February 2001 | £ sr 20@1 18/09/00 (1 page) |
19 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
10 July 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
10 July 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
6 January 2000 | Return made up to 03/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 03/12/99; full list of members (7 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
16 September 1998 | Full accounts made up to 30 June 1998 (13 pages) |
16 September 1998 | Full accounts made up to 30 June 1998 (13 pages) |
23 March 1998 | Return made up to 31/12/97; no change of members (3 pages) |
23 March 1998 | Return made up to 31/12/97; no change of members (3 pages) |
29 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
26 March 1997 | Return made up to 31/12/96; change of members (6 pages) |
26 March 1997 | Return made up to 31/12/96; change of members (6 pages) |
28 January 1997 | Resolutions
|
28 January 1997 | Ad 30/09/96--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
28 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 January 1997 | Resolutions
|
28 January 1997 | Ad 30/09/96--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |