Background WavePink WaveYellow Wave

PENSIERI LIMITED (01301793)

PENSIERI LIMITED (01301793) is an active UK company. incorporated on 9 March 1977. with registered office in Anglesey. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 3 other business activities. PENSIERI LIMITED has been registered for 49 years. Current directors include MEYRICK, George William Owen.

Company Number
01301793
Status
active
Type
ltd
Incorporated
9 March 1977
Age
49 years
Address
Estate Office, Anglesey, LL62 5LP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
MEYRICK, George William Owen
SIC Codes
01500, 55900, 64929, 81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENSIERI LIMITED

PENSIERI LIMITED is an active company incorporated on 9 March 1977 with the registered office located in Anglesey. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 3 other business activities. PENSIERI LIMITED was registered 49 years ago.(SIC: 01500, 55900, 64929, 81300)

Status

active

Active since 49 years ago

Company No

01301793

LTD Company

Age

49 Years

Incorporated 9 March 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

RADIALFINE LIMITED
From: 9 March 1977To: 31 December 1977
Contact
Address

Estate Office Bodorgan Anglesey, LL62 5LP,

Timeline

12 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Mar 77
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
May 18
Owner Exit
Oct 18
New Owner
Oct 18
Director Left
Jun 19
Owner Exit
Jan 22
Owner Exit
Jan 26
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

MEYRICK, George William Owen

Active
Estate Office, AngleseyLL62 5LP
Born April 1970
Director
Appointed 21 Jun 2017

BUTLAND-BEAZLEY, Carolyn Ann

Resigned
Lyndhurst Road, ChristchurchBH23 7DU
Secretary
Appointed 31 Dec 2011
Resigned 17 Oct 2017

DOUGLAS, Michael John

Resigned
Treiorwerth, AngleseyLL65 3UN
Secretary
Appointed N/A
Resigned 07 Apr 1997

HANSON, Paul Edward

Resigned
Bransgore, ChristchurchBH23 8JN
Secretary
Appointed 16 May 2008
Resigned 31 Dec 2011

SEAMAN, Richard Michael

Resigned
Treiorwerth, AngleseyLL65 3UN
Secretary
Appointed 21 Mar 1997
Resigned 16 May 2008

TIMPERLEY, Sue Jennifer

Resigned
Lyndhurst Road, ChristchurchBH23 7DU
Secretary
Appointed 24 Oct 2017
Resigned 28 Jun 2019

BOWIE, Timothy Carlile

Resigned
Bodedern, HolyheadLL65 3UN
Born October 1963
Director
Appointed 31 Dec 2011
Resigned 30 Apr 2018

BUTLAND-BEAZLEY, Carolyn Ann

Resigned
Lyndhurst Road, ChristchurchBH23 7DU
Born December 1959
Director
Appointed 18 Mar 2009
Resigned 17 Oct 2017

DOUGLAS, Michael John

Resigned
Treiorwerth, AngleseyLL65 3UN
Born May 1960
Director
Appointed N/A
Resigned 21 Mar 1997

GRAY, Brian Leslie

Resigned
Ivyhurst, SalisburySP2 8JJ
Born June 1950
Director
Appointed 19 Dec 2003
Resigned 18 Mar 2009

HANSON, Paul Edward

Resigned
Bransgore, ChristchurchBH23 8JN
Born August 1963
Director
Appointed 16 May 2008
Resigned 31 Dec 2011

SEAMAN, Richard Michael

Resigned
Treiorwerth, AngleseyLL65 3UN
Born October 1968
Director
Appointed 21 Mar 1997
Resigned 16 May 2008

TIMPERLEY, Sue Jennifer

Resigned
Bodorgan, AngleseyLL62 5LP
Born June 1970
Director
Appointed 26 Oct 2017
Resigned 28 Jun 2019

TULLIE, David Michael

Resigned
Harrow Farm House Bransgore, ChristchurchBH23 8JN
Born March 1954
Director
Appointed N/A
Resigned 19 Dec 2003

Persons with significant control

4

1 Active
3 Ceased

Mrs Aine Deirdre O'Reilly

Ceased
Bodorgan, AngleseyLL62 5LP
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 08 Mar 2018
Ceased 17 Nov 2025
95 The Promenade, CheltenhamGL50 1HH

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 17 Jun 2021

Mr Nigel Timothy Bentley

Ceased
Lyndhurst Road, ChristchurchBH23 7DU
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 08 Mar 2018

Mr Nicholas Peter James Falla

Active
Lyndhurst Road, ChristchurchBH23 7DU
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Person Secretary Company With Change Date
8 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 May 2015
AR01AR01
Change Person Secretary Company With Change Date
3 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2015
CH01Change of Director Details
Gazette Notice Compulsory
14 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
14 January 2014
MEM/ARTSMEM/ARTS
Auditors Resignation Company
14 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Auditors Resignation Company
5 January 2014
AUDAUD
Memorandum Articles
31 December 2013
MEM/ARTSMEM/ARTS
Resolution
31 December 2013
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
4 September 2013
AAMDAAMD
Accounts With Accounts Type Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Small
20 January 2010
AAAnnual Accounts
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Small
27 January 2009
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
287Change of Registered Office
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2003
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Resolution
9 March 2000
RESOLUTIONSResolutions
Resolution
9 March 2000
RESOLUTIONSResolutions
Legacy
9 March 2000
169169
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363b363b
Legacy
6 February 1992
363(287)363(287)
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
21 March 1991
403aParticulars of Charge Subject to s859A
Legacy
21 March 1991
403aParticulars of Charge Subject to s859A
Legacy
21 March 1991
403aParticulars of Charge Subject to s859A
Legacy
30 January 1991
363363
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
6 March 1989
395Particulars of Mortgage or Charge
Legacy
20 December 1988
363363
Legacy
23 November 1988
288288
Legacy
23 November 1988
288288
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 August 1986
288288
Accounts With Accounts Type Full
13 June 1986
AAAnnual Accounts
Certificate Change Of Name Company
13 June 1977
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 March 1977
NEWINCIncorporation