Company NamePentland Wholesale Limited
Company StatusActive
Company Number02761041
CategoryPrivate Limited Company
Incorporation Date2 November 1992(31 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Alan Roland Lowe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(5 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Christian Michael Allen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(20 years, 4 months after company formation)
Appointment Duration11 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusCurrent
Appointed20 April 2015(22 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Dean Simpson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(24 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMrs Maxine Mason
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(24 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMr Charles James Rubin
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(31 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr James Hugh Hurley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992
Appointment Duration21 years, 6 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Philip Priestley Shepherd
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992
Appointment Duration23 years, 4 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr James Hugh Hurley
NationalityBritish
StatusResigned
Appointed29 October 1992
Appointment Duration10 years, 6 months (resigned 19 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Under Billinge Lane
Blackburn
Lancashire
BB2 6RL
Director NameRobert Priestley Shepherd
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressWoodcliffe Horncliffe
Rossendale
Lancashire
BB4 6JS
Director NameMr David Alan Bernstein
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Fitzalan Road
Finchley
London
N3 3PE
Director NameMr John Stuart Northcliffe Charlton
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnglefield Lodge Middle Hill
Englefield Green
Egham
Surrey
TW20 0JR
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed19 May 2003(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(12 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Timothy John Hockings
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(12 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 04 December 2020)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMrs Maxine Mason
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(17 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Elliot Conway
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(22 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitepentlandwholesale.co.uk
Email address[email protected]
Telephone0845 2306444
Telephone regionUnknown

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£10,912,325
Gross Profit£2,067,552
Net Worth£6,064,490
Cash£1,624,395
Current Liabilities£851,624

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Filing History

12 December 2023Appointment of Mr Charles James Rubin as a director on 1 December 2023 (2 pages)
16 October 2023Confirmation statement made on 7 October 2023 with updates (4 pages)
4 July 2023Termination of appointment of Elliot Conway as a director on 30 June 2023 (1 page)
20 May 2023Full accounts made up to 31 December 2022 (28 pages)
18 January 2023Change of details for Pentland Group Limited as a person with significant control on 16 January 2023 (2 pages)
13 December 2022Full accounts made up to 31 December 2021 (28 pages)
13 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
3 October 2021Full accounts made up to 31 December 2020 (106 pages)
15 December 2020Termination of appointment of Timothy John Hockings as a director on 4 December 2020 (1 page)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
2 September 2020Full accounts made up to 31 December 2019 (29 pages)
17 December 2019Auditor's resignation (1 page)
15 December 2019Auditor's resignation (1 page)
6 December 2019Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (25 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (25 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
24 July 2017Appointment of Mr Dean Simpson as a director on 19 July 2017 (2 pages)
24 July 2017Appointment of Maxine Mason as a director on 19 July 2017 (2 pages)
24 July 2017Appointment of Maxine Mason as a director on 19 July 2017 (2 pages)
24 July 2017Appointment of Mr Dean Simpson as a director on 19 July 2017 (2 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (23 pages)
1 October 2016Full accounts made up to 31 December 2015 (23 pages)
7 April 2016Termination of appointment of Philip Priestley Shepherd as a director on 4 March 2016 (1 page)
7 April 2016Termination of appointment of Philip Priestley Shepherd as a director on 4 March 2016 (1 page)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(7 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(7 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(7 pages)
30 September 2015Full accounts made up to 31 December 2014 (19 pages)
30 September 2015Full accounts made up to 31 December 2014 (19 pages)
14 July 2015Termination of appointment of Maxine Mason as a director on 8 July 2015 (1 page)
14 July 2015Termination of appointment of Maxine Mason as a director on 8 July 2015 (1 page)
14 July 2015Termination of appointment of Maxine Mason as a director on 8 July 2015 (1 page)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
18 March 2015Appointment of Mr Elliot Conway as a director on 18 March 2015 (2 pages)
18 March 2015Appointment of Mr Elliot Conway as a director on 18 March 2015 (2 pages)
10 November 2014Director's details changed for Mr Christian Michael Allen on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Christian Michael Allen on 10 November 2014 (2 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
7 September 2014Full accounts made up to 31 December 2013 (18 pages)
7 September 2014Full accounts made up to 31 December 2013 (18 pages)
25 June 2014Termination of appointment of James Hurley as a director (1 page)
25 June 2014Termination of appointment of James Hurley as a director (1 page)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(7 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(7 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(7 pages)
1 October 2013Appointment of Mr Christian Michael Allen as a director (2 pages)
1 October 2013Appointment of Mr Christian Michael Allen as a director (2 pages)
3 September 2013Accounts made up to 31 December 2012 (18 pages)
3 September 2013Accounts made up to 31 December 2012 (18 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
23 August 2012Accounts made up to 31 December 2011 (19 pages)
23 August 2012Accounts made up to 31 December 2011 (19 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
12 September 2011Accounts made up to 31 December 2010 (18 pages)
12 September 2011Accounts made up to 31 December 2010 (18 pages)
18 October 2010Director's details changed for Maxine Mason on 15 October 2010 (2 pages)
18 October 2010Director's details changed for Maxine Mason on 15 October 2010 (2 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
3 September 2010Accounts made up to 31 December 2009 (20 pages)
3 September 2010Accounts made up to 31 December 2009 (20 pages)
18 March 2010Appointment of Maxine Mason as a director (2 pages)
18 March 2010Appointment of Maxine Mason as a director (2 pages)
13 October 2009Director's details changed for James Hugh Hurley on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Timothy John Hockings on 13 October 2009 (2 pages)
13 October 2009Director's details changed for James Hugh Hurley on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Alan Roland Lowe on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Philip Priestley Shepherd on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Timothy John Hockings on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Philip Priestley Shepherd on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page)
13 October 2009Director's details changed for Alan Roland Lowe on 13 October 2009 (2 pages)
6 October 2009Accounts made up to 31 December 2008 (19 pages)
6 October 2009Accounts made up to 31 December 2008 (19 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 October 2008Return made up to 01/10/08; full list of members
  • ANNOTATION Other The address of timothy john hockings, director of pentland wholesale LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(4 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
5 August 2008Accounts made up to 31 December 2007 (17 pages)
5 August 2008Accounts made up to 31 December 2007 (17 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
25 October 2007Return made up to 01/10/07; full list of members
  • ANNOTATION Other The address of timothy john hockings, director of pentland wholesale LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(6 pages)
25 October 2007Return made up to 01/10/07; full list of members (6 pages)
17 August 2007Accounts made up to 31 December 2006 (18 pages)
17 August 2007Accounts made up to 31 December 2006 (18 pages)
20 November 2006Return made up to 02/11/06; full list of members (2 pages)
20 November 2006Return made up to 02/11/06; full list of members
  • ANNOTATION Other The address of timothy john hockings, director of pentland wholesale LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
25 August 2006Accounts made up to 31 December 2005 (17 pages)
25 August 2006Accounts made up to 31 December 2005 (17 pages)
1 December 2005Return made up to 02/11/05; full list of members
  • ANNOTATION Other The address of timothy john hockings, director of pentland wholesale LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
1 December 2005Return made up to 02/11/05; full list of members (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed
  • ANNOTATION Other The address of timothy john hockings, director of pentland wholesale LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
15 April 2005Accounts made up to 31 December 2004 (16 pages)
15 April 2005Accounts made up to 31 December 2004 (16 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
6 December 2004Return made up to 02/11/04; full list of members (7 pages)
6 December 2004Return made up to 02/11/04; full list of members (7 pages)
21 April 2004Accounts made up to 31 December 2003 (16 pages)
21 April 2004Accounts made up to 31 December 2003 (16 pages)
3 December 2003Return made up to 02/11/03; full list of members (7 pages)
3 December 2003Return made up to 02/11/03; full list of members (7 pages)
13 July 2003Director resigned (1 page)
13 July 2003New secretary appointed (1 page)
13 July 2003New secretary appointed (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Registered office changed on 13/07/03 from: unit 13 whitebirk industrial est blackburn lancashire BB1 5ST (1 page)
13 July 2003Registered office changed on 13/07/03 from: unit 13 whitebirk industrial est blackburn lancashire BB1 5ST (1 page)
30 April 2003Accounts made up to 31 December 2002 (15 pages)
30 April 2003Accounts made up to 31 December 2002 (15 pages)
12 November 2002Return made up to 02/11/02; full list of members (7 pages)
12 November 2002Return made up to 02/11/02; full list of members (7 pages)
28 March 2002Accounts made up to 31 December 2001 (14 pages)
28 March 2002Accounts made up to 31 December 2001 (14 pages)
7 November 2001Return made up to 02/11/01; full list of members (7 pages)
7 November 2001Return made up to 02/11/01; full list of members (7 pages)
20 March 2001Amended full accounts made up to 31 December 2000 (13 pages)
20 March 2001Amended full accounts made up to 31 December 2000 (13 pages)
7 March 2001Accounts made up to 31 December 2000 (12 pages)
7 March 2001Accounts made up to 31 December 2000 (12 pages)
10 November 2000Return made up to 02/11/00; full list of members (7 pages)
10 November 2000Return made up to 02/11/00; full list of members (7 pages)
10 March 2000Accounts made up to 31 December 1999 (12 pages)
10 March 2000Accounts made up to 31 December 1999 (12 pages)
3 November 1999Return made up to 02/11/99; full list of members (7 pages)
3 November 1999Return made up to 02/11/99; full list of members (7 pages)
8 March 1999Accounts made up to 31 December 1998 (14 pages)
8 March 1999Accounts made up to 31 December 1998 (14 pages)
5 March 1998Accounts made up to 31 December 1997 (14 pages)
5 March 1998Accounts made up to 31 December 1997 (14 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 November 1997Return made up to 02/11/97; no change of members
  • 363(287) ‐ Registered office changed on 26/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1997Return made up to 02/11/97; no change of members
  • 363(287) ‐ Registered office changed on 26/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1997Accounts made up to 31 December 1996 (14 pages)
20 March 1997Accounts made up to 31 December 1996 (14 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
29 January 1997Director's particulars changed (1 page)
29 January 1997Director's particulars changed (1 page)
2 December 1996Return made up to 02/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 1996Return made up to 02/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 1996Accounts made up to 31 December 1995 (12 pages)
20 March 1996Accounts made up to 31 December 1995 (12 pages)
6 November 1995Return made up to 02/11/95; no change of members (6 pages)
6 November 1995Return made up to 02/11/95; no change of members (6 pages)
24 March 1995Accounts made up to 31 December 1994 (12 pages)
24 March 1995Accounts made up to 31 December 1994 (12 pages)
2 November 1992Incorporation (15 pages)
2 November 1992Incorporation (15 pages)