Company NamePentland Brands UK Limited
DirectorsAndrew Keith Rubin and Andrew Michael Long
Company StatusActive
Company Number02961417
CategoryPrivate Limited Company
Incorporation Date23 August 1994(29 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Keith Rubin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(5 years, 5 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(14 years, 3 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusCurrent
Appointed20 April 2015(20 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Marvin Leslie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadlands
Hillside Road
Radlett
Hertfordshire
WD7 7BX
Director NameMr Peter McGuigan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelfa House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Secretary NameJohn Derek Gregory Hyde
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleSecretary
Correspondence AddressTynesdale 19 Norton Road
Letchworth
Hertfordshire
SG6 1AA
Director NameMr Paul Martin Webber
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(1 year, 9 months after company formation)
Appointment Duration22 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Simister
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(4 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameNicholas John Kendal Wood
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence Address6 Cotland Acres
Redhill
Surrey
RH1 6JZ
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed15 July 2002(7 years, 10 months after company formation)
Appointment Duration2 years, 5 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(10 years, 4 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 Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(10 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressThe Pentland Centre Lakeside East
Lakeside Squires Lane
Finchley Central
London
N3 2QL
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed23 August 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed23 August 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Contact

Websitewww.pentland.com
Email address[email protected]
Telephone020 83462600
Telephone regionLondon

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

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

29 January 2024Accounts for a dormant company made up to 31 December 2023 (7 pages)
16 October 2023Confirmation statement made on 7 October 2023 with updates (4 pages)
24 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
8 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 July 2023Memorandum and Articles of Association (12 pages)
3 July 2023Statement of company's objects (2 pages)
17 January 2023Change of details for Pentland Group (Trading) Limited as a person with significant control on 16 January 2023 (2 pages)
13 October 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
4 November 2021Cessation of Pentland Group Limited as a person with significant control on 2 November 2021 (1 page)
4 November 2021Notification of Pentland Group (Trading) Limited as a person with significant control on 2 November 2021 (2 pages)
19 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
26 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
9 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)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 January 2019Termination of appointment of Paul Martin Webber as a director on 31 December 2018 (1 page)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (8 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)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(6 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(6 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
30 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 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
21 November 2013Termination of appointment of Andrew Simister as a director (1 page)
21 November 2013Termination of appointment of Andrew Simister as a director (1 page)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 November 2011Director's details changed for Mr Andrew Simister on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Mr Andrew Simister on 30 November 2011 (2 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
22 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
13 October 2009Director's details changed for Andrew Simister on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Paul Martin Webber on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Keith Rubin 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 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Andrew Simister 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 2009Director's details changed for Paul Martin Webber on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Keith Rubin 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)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 January 2009Director appointed mr andrew michael long (1 page)
12 January 2009Director appointed mr andrew michael long (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
13 October 2008Return made up to 01/10/08; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands uk LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(4 pages)
10 October 2008Full accounts made up to 31 December 2007 (8 pages)
10 October 2008Full accounts made up to 31 December 2007 (8 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
25 October 2007Return made up to 01/10/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands uk LIMITED, was replaced with a service address on 28/10/2019 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)
5 September 2007Return made up to 23/08/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands uk LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(2 pages)
5 September 2007Return made up to 23/08/07; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (14 pages)
1 November 2006Full accounts made up to 31 December 2005 (14 pages)
13 September 2006Return made up to 23/08/06; full list of members (2 pages)
13 September 2006Return made up to 23/08/06; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands uk LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(2 pages)
12 October 2005Full accounts made up to 31 December 2004 (11 pages)
12 October 2005Full accounts made up to 31 December 2004 (11 pages)
19 September 2005Return made up to 23/08/05; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands uk LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(3 pages)
19 September 2005Return made up to 23/08/05; full list of members (3 pages)
6 May 2005New director appointed (4 pages)
6 May 2005New director appointed (4 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 October 2004Full accounts made up to 31 December 2003 (13 pages)
12 October 2004Full accounts made up to 31 December 2003 (13 pages)
9 September 2004Return made up to 23/08/04; full list of members (7 pages)
9 September 2004Return made up to 23/08/04; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands uk LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
18 October 2003Full accounts made up to 31 December 2002 (14 pages)
18 October 2003Full accounts made up to 31 December 2002 (14 pages)
23 September 2003Return made up to 23/08/03; full list of members
  • ANNOTATION Clarification The address of andrew keith rubin, director of pentland brands uk LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
23 September 2003Return made up to 23/08/03; full list of members (8 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
25 October 2002Return made up to 23/08/02; full list of members (6 pages)
25 October 2002Return made up to 23/08/02; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands uk LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(6 pages)
7 August 2002Registered office changed on 07/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QW (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Registered office changed on 07/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QW (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
18 June 2002Full accounts made up to 31 December 2001 (12 pages)
18 June 2002Full accounts made up to 31 December 2001 (12 pages)
17 September 2001Return made up to 23/08/01; full list of members (7 pages)
17 September 2001Return made up to 23/08/01; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands uk LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
7 July 2001Full accounts made up to 31 December 2000 (12 pages)
7 July 2001Full accounts made up to 31 December 2000 (12 pages)
2 October 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands uk LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
16 August 2000Director's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
5 June 2000Director's particulars changed (1 page)
5 June 2000Director's particulars changed (1 page)
17 May 2000Full accounts made up to 31 December 1999 (12 pages)
17 May 2000Full accounts made up to 31 December 1999 (12 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands uk LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
13 September 1999Return made up to 23/08/99; no change of members (6 pages)
13 September 1999Return made up to 23/08/99; no change of members (6 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 March 1999Full accounts made up to 31 December 1998 (12 pages)
29 March 1999Full accounts made up to 31 December 1998 (12 pages)
23 September 1998Auditor's resignation (2 pages)
23 September 1998Auditor's resignation (2 pages)
8 September 1998Return made up to 23/08/98; full list of members (6 pages)
8 September 1998Return made up to 23/08/98; full list of members (6 pages)
26 June 1998Director's particulars changed (1 page)
26 June 1998Director's particulars changed (1 page)
26 May 1998Full accounts made up to 31 December 1997 (11 pages)
26 May 1998Full accounts made up to 31 December 1997 (11 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
18 September 1997Return made up to 23/08/97; no change of members (6 pages)
18 September 1997Return made up to 23/08/97; no change of members (6 pages)
14 July 1997Full accounts made up to 31 December 1996 (11 pages)
14 July 1997Full accounts made up to 31 December 1996 (11 pages)
30 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1996Return made up to 23/08/96; no change of members (6 pages)
9 September 1996Return made up to 23/08/96; no change of members (6 pages)
5 September 1996New director appointed (1 page)
5 September 1996New director appointed (1 page)
25 June 1996Full accounts made up to 31 December 1995 (10 pages)
25 June 1996Full accounts made up to 31 December 1995 (10 pages)
14 September 1995Return made up to 23/08/95; full list of members (18 pages)
14 September 1995Return made up to 23/08/95; full list of members (18 pages)
3 August 1995Company name changed pentland brands (L.C.L.) LIMITED\certificate issued on 04/08/95 (4 pages)
3 August 1995Company name changed pentland brands (L.C.L.) LIMITED\certificate issued on 04/08/95 (4 pages)
1 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 August 1994Incorporation (14 pages)
23 August 1994Incorporation (14 pages)