Company NamePentland Brands Limited
Company StatusActive
Company Number09820760
CategoryPrivate Limited Company
Incorporation Date12 October 2015(8 years, 6 months ago)
Previous NamePentland Brands Lakeside Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Keith Rubin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameTimothy Edward Cullen
StatusCurrent
Appointed12 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Chirag Yashvant Patel
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(2 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMr Jonathan Mark Godden
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameSamantha Elizabeth Gilburd
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMs Katrina Lesley Nurse
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMs Dominique Highfield
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH

Contact

Websitewww.pentlandbrands.net

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 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

2 October 2023Full accounts made up to 31 December 2022 (35 pages)
6 July 2023Memorandum and Articles of Association (12 pages)
6 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 July 2023Termination of appointment of Jonathan Mark Godden as a director on 30 June 2023 (1 page)
17 January 2023Change of details for Pentland Group (Trading) Limited as a person with significant control on 16 January 2023 (2 pages)
15 December 2022Full accounts made up to 31 December 2021 (34 pages)
12 December 2022Statement of capital on 12 December 2022
  • GBP 20,100
(5 pages)
12 December 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 09/12/2022
(2 pages)
12 December 2022Statement by Directors (4 pages)
12 December 2022Solvency Statement dated 09/12/22 (4 pages)
17 October 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
1 March 2022Termination of appointment of Dominique Highfield as a director on 28 February 2022 (1 page)
4 November 2021Notification of Pentland Group (Trading) Limited as a person with significant control on 2 November 2021 (2 pages)
4 November 2021Cessation of Pentland Group Limited as a person with significant control on 2 November 2021 (1 page)
19 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
13 September 2021Full accounts made up to 31 December 2020 (36 pages)
7 January 2021Full accounts made up to 31 December 2019 (34 pages)
2 November 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
30 October 2020Director's details changed for Mr Chirag Yashvant Patel on 1 April 2020 (2 pages)
16 October 2020Appointment of Jonathan Mark Godden as a director on 1 October 2020 (2 pages)
16 October 2020Appointment of Ms Dominique Highfield as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Katrina Lesley Nurse as a director on 30 September 2020 (1 page)
6 December 2019Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
4 October 2019Full accounts made up to 31 December 2018 (30 pages)
9 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 20,100
(3 pages)
2 January 2019Appointment of Mrs Katrina Lesley Nurse as a director on 2 January 2019 (2 pages)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (29 pages)
17 April 2018Termination of appointment of Samantha Elizabeth Gilburd as a director on 1 March 2018 (1 page)
9 February 2018Appointment of Mr Chirag Yashvant Patel as a director on 1 February 2018 (2 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
15 June 2017Full accounts made up to 31 December 2016 (30 pages)
15 June 2017Full accounts made up to 31 December 2016 (30 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
14 October 2016Statement of capital following an allotment of shares on 17 June 2016
  • GBP 10,100
(4 pages)
14 October 2016Statement of capital following an allotment of shares on 17 June 2016
  • GBP 10,100
(4 pages)
29 June 2016Statement of capital following an allotment of shares on 17 June 2016
  • GBP 200
(4 pages)
12 January 2016Company name changed pentland brands lakeside LIMITED\certificate issued on 12/01/16
  • CONNOT ‐ Change of name notice
(3 pages)
12 January 2016Company name changed pentland brands lakeside LIMITED\certificate issued on 12/01/16
  • CONNOT ‐ Change of name notice
(3 pages)
27 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
27 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 100
(20 pages)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 100
(20 pages)