Background WavePink WaveYellow Wave

PKL GROUP LIMITED (01853210)

PKL GROUP LIMITED (01853210) is an active UK company. incorporated on 5 October 1984. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PKL GROUP LIMITED has been registered for 41 years. Current directors include SCOTT, Adrian Paul, TWIGG, Richard John.

Company Number
01853210
Status
active
Type
ltd
Incorporated
5 October 1984
Age
41 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SCOTT, Adrian Paul, TWIGG, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PKL GROUP LIMITED

PKL GROUP LIMITED is an active company incorporated on 5 October 1984 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PKL GROUP LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

01853210

LTD Company

Age

41 Years

Incorporated 5 October 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 3 October 2012To: 9 January 2014
17 Duke Street Chelmsford Essex CM1 1HP
From: 5 October 1984To: 3 October 2012
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Jan 13
Director Left
Jan 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jul 24
Director Left
Jul 24
Capital Update
Oct 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 20 Sept 2012

SCOTT, Adrian Paul

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born December 1962
Director
Appointed 30 Jun 2024

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 30 Nov 2021

BOTTOMLEY, Simon Hugh

Resigned
89 Heythorp Street, LondonSW18 5BT
Secretary
Appointed 01 Nov 1991
Resigned 18 Mar 1999

HURHANGEE, Chabeelall

Resigned
18 Ridgecroft Close, BexleyDA5 2DE
Secretary
Appointed 18 Mar 1999
Resigned 06 Aug 2007

LAW, Shirley Gaik Heah

Resigned
100 New London Road, ChelmsfordCM2 0RG
Secretary
Appointed 06 Aug 2007
Resigned 01 Feb 2016

WOLCOUGH, Gregory

Resigned
3 Coniger Road, LondonSW6 3TB
Secretary
Appointed N/A
Resigned 04 Oct 1991

BEDFORD, Trevor John

Resigned
Holmer Ridings 61 Sheepcote Dell Road, High WycombeHP15 6TL
Born June 1934
Director
Appointed N/A
Resigned 17 Jan 1996

CLARKE, Adrienne Elizabeth Lea

Resigned
1st Floor, ChelmsfordCM2 0PP
Born March 1964
Director
Appointed 31 Jul 2017
Resigned 03 Oct 2022

CLARKE, Jim

Resigned
United Kingdom House, LondonW1D 1NN
Born March 1960
Director
Appointed 21 Jul 2008
Resigned 31 Jul 2017

EALES, Christopher

Resigned
21 Water Rede, FleetGU13 0YH
Born May 1963
Director
Appointed 16 Jan 1996
Resigned 22 Jul 1997

GREEN, Doron Raphael

Resigned
Marchmont Gate, Hemel HempsteadHP2 7BF
Born June 1950
Director
Appointed 17 Jan 1996
Resigned 31 Dec 2015

HURHANGEE, Chabeelall

Resigned
Floor, Basildon, EssexSS14 1EL
Born September 1954
Director
Appointed 18 Mar 1999
Resigned 31 Dec 2012

KEOWN-BOYD, David Alexander

Resigned
19 Kylestrome House, LondonSW1W 9JT
Born January 1928
Director
Appointed N/A
Resigned 13 Jul 1993

PHILLIPS, Harold Martin

Resigned
20 Christchurch Road, LondonSW14 7AA
Born May 1944
Director
Appointed N/A
Resigned 30 Jun 2000

PLUMTREE, David Kerry

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1969
Director
Appointed 27 Sept 2022
Resigned 30 Jun 2024

SCRUBY, Basil Thomas Richard

Resigned
The Barn, Henley On ThamesRG9 6RT
Born March 1935
Director
Appointed 01 Nov 1991
Resigned 17 Jan 1996

SHAFTESBURY, Anthony, Earl Of

Resigned
The Estate Office, WimborneBH20 5QS
Born May 1938
Director
Appointed N/A
Resigned 17 Jan 1996

SPOONER, John Arthur

Resigned
2 Queen Anne Gate Buildings, LondonSW1H 9BP
Born December 1953
Director
Appointed 15 Sept 1993
Resigned 17 Jan 1996

TOMALIN, John James

Resigned
22 Harcourt Terrace, LondonSW10 9JR
Born September 1941
Director
Appointed N/A
Resigned 30 Sept 1991

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Born February 1964
Director
Appointed 06 Aug 2007
Resigned 30 Nov 2021

Persons with significant control

1

1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

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

Filing History

180

Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
23 October 2024
SH19Statement of Capital
Legacy
23 October 2024
SH20SH20
Legacy
23 October 2024
CAP-SSCAP-SS
Resolution
23 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Legacy
8 December 2021
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
3 October 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
7 January 2009
287Change of Registered Office
Legacy
24 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
287Change of Registered Office
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2007
AAAnnual Accounts
Legacy
29 March 2007
287Change of Registered Office
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Miscellaneous
18 April 2006
MISCMISC
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
29 June 2004
288cChange of Particulars
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2002
AAAnnual Accounts
Legacy
4 March 2002
287Change of Registered Office
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 July 2000
AAAnnual Accounts
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
363sAnnual Return (shuttle)
Resolution
29 October 1999
RESOLUTIONSResolutions
Resolution
29 October 1999
RESOLUTIONSResolutions
Resolution
29 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
18 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
10 December 1997
AAAnnual Accounts
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
225Change of Accounting Reference Date
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 October 1996
AAAnnual Accounts
Legacy
26 January 1996
155(6)b155(6)b
Legacy
26 January 1996
155(6)a155(6)a
Resolution
26 January 1996
RESOLUTIONSResolutions
Resolution
26 January 1996
RESOLUTIONSResolutions
Legacy
26 January 1996
287Change of Registered Office
Legacy
26 January 1996
225(2)225(2)
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Legacy
14 November 1995
403aParticulars of Charge Subject to s859A
Legacy
3 November 1995
403aParticulars of Charge Subject to s859A
Legacy
3 November 1995
403aParticulars of Charge Subject to s859A
Legacy
3 November 1995
403aParticulars of Charge Subject to s859A
Legacy
3 November 1995
403aParticulars of Charge Subject to s859A
Legacy
3 November 1995
403aParticulars of Charge Subject to s859A
Legacy
3 November 1995
403aParticulars of Charge Subject to s859A
Legacy
3 November 1995
403aParticulars of Charge Subject to s859A
Legacy
3 November 1995
403aParticulars of Charge Subject to s859A
Legacy
3 November 1995
403aParticulars of Charge Subject to s859A
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 April 1994
AAAnnual Accounts
Resolution
2 December 1993
RESOLUTIONSResolutions
Resolution
2 December 1993
RESOLUTIONSResolutions
Resolution
2 December 1993
RESOLUTIONSResolutions
Legacy
29 October 1993
288288
Legacy
26 August 1993
363sAnnual Return (shuttle)
Legacy
26 August 1993
288288
Accounts With Accounts Type Full Group
25 July 1993
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 June 1992
AAAnnual Accounts
Legacy
28 January 1992
288288
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Accounts With Accounts Type Full Group
25 November 1991
AAAnnual Accounts
Resolution
7 September 1991
RESOLUTIONSResolutions
Legacy
7 September 1991
363b363b
Legacy
16 July 1991
287Change of Registered Office
Legacy
1 June 1991
288288
Accounts With Accounts Type Full Group
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Legacy
4 October 1990
288288
Legacy
31 May 1990
288288
Legacy
3 April 1990
288288
Legacy
28 March 1990
288288
Accounts With Accounts Type Full Group
9 February 1990
AAAnnual Accounts
Legacy
9 February 1990
288288
Legacy
9 February 1990
363363
Accounts With Accounts Type Full Group
9 March 1989
AAAnnual Accounts
Legacy
18 February 1989
363363
Legacy
4 March 1988
288288
Legacy
27 October 1987
288288
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
403aParticulars of Charge Subject to s859A
Legacy
28 October 1986
287Change of Registered Office
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts
Legacy
3 October 1986
363363
Miscellaneous
5 October 1984
MISCMISC