Background WavePink WaveYellow Wave

PGL (201) LIMITED (02531045)

PGL (201) LIMITED (02531045) is an active UK company. incorporated on 14 August 1990. with registered office in Worcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PGL (201) LIMITED has been registered for 35 years. Current directors include BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew.

Company Number
02531045
Status
active
Type
ltd
Incorporated
14 August 1990
Age
35 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PGL (201) LIMITED

PGL (201) LIMITED is an active company incorporated on 14 August 1990 with the registered office located in Worcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PGL (201) LIMITED was registered 35 years ago.(SIC: 64209)

Status

active

Active since 35 years ago

Company No

02531045

LTD Company

Age

35 Years

Incorporated 14 August 1990

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

PEMBERSTONE GROUP LIMITED
From: 1 September 1999To: 3 January 2017
ARCRENT PROPERTIES LIMITED
From: 14 August 1990To: 1 September 1999
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

9 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Aug 90
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Apr 19
Director Left
Aug 20
Capital Update
Jul 23
Owner Exit
Feb 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 26 Nov 2019

BARKER, Andrew Martin

Active
Whittington Hall, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 17 Feb 1999

REYNOLDS, Mark Andrew

Active
Whittington Hall, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 07 Jan 2005

WILLIAMS, David Andrew

Active
Whittington Hall, WorcesterWR5 2ZX
Born September 1982
Director
Appointed 31 Dec 2025

ANNETTS, David Charles

Resigned
Whittington Hall, WorcesterWR5 2ZX
Secretary
Appointed 31 Mar 2005
Resigned 26 Nov 2019

ANNETTS, David Charles

Resigned
The Snead, AbberleyWR6 6AG
Secretary
Appointed 29 Jan 1999
Resigned 01 Jan 2001

LENNOCK, Mark William

Resigned
4 Cedar Grove, StourbridgeDY9 0DR
Secretary
Appointed N/A
Resigned 29 Jan 1999

ROGERS, Helen Frances Leigh

Resigned
6 Severn Way, ApperleyGL19 4DA
Secretary
Appointed 01 Jan 2001
Resigned 31 Mar 2005

ANNETTS, David Charles

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born August 1959
Director
Appointed 17 Feb 1999
Resigned 01 Jul 2020

BRUCKLAND, Andrew John

Resigned
18 Eldorado Road, CheltenhamGL50 2PT
Born March 1955
Director
Appointed 17 Feb 1999
Resigned 30 Dec 2004

LENNOCK, Mark William

Resigned
4 Cedar Grove, StourbridgeDY9 0DR
Born April 1955
Director
Appointed 11 Nov 1994
Resigned 17 Feb 1999

MAIDEN, John Malcolm

Resigned
Casey Cottage, StaffordST18 0BY
Born July 1944
Director
Appointed N/A
Resigned 30 Jan 1999

MOORE, Duncan James

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born April 1965
Director
Appointed 31 Mar 2019
Resigned 31 Dec 2025

REYNOLDS, Mark Andrew

Resigned
8 Vincent Avenue, Stratford Upon AvonCV37 6SR
Born April 1967
Director
Appointed 04 Oct 2004
Resigned 14 Oct 2004

UNDERHILL, Peter John

Resigned
Maes Court, Tenbury WellsWR15 8LY
Born February 1948
Director
Appointed N/A
Resigned 24 Jan 2007

Persons with significant control

4

1 Active
3 Ceased
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2024
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2016
Ceased 25 Oct 2024
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2016

Andrew Martin Barker

Ceased
Whittington Hall, WorcesterWR5 2ZX
Born April 2016

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 July 2023
SH19Statement of Capital
Legacy
27 July 2023
SH20SH20
Legacy
27 July 2023
CAP-SSCAP-SS
Resolution
27 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
18 December 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Legacy
19 April 2010
MG02MG02
Accounts With Accounts Type Group
1 November 2009
AAAnnual Accounts
Change Person Director Company
20 October 2009
CH01Change of Director Details
Change Person Secretary Company
20 October 2009
CH03Change of Secretary Details
Change Person Director Company
20 October 2009
CH01Change of Director Details
Change Person Director Company
20 October 2009
CH01Change of Director Details
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Group
12 November 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
20 February 2008
288cChange of Particulars
Accounts With Accounts Type Group
28 October 2007
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
5 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 November 2006
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Accounts With Accounts Type Group
1 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Resolution
22 March 2005
RESOLUTIONSResolutions
Resolution
14 March 2005
RESOLUTIONSResolutions
Resolution
14 March 2005
RESOLUTIONSResolutions
Legacy
3 March 2005
288cChange of Particulars
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
169169
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 October 2004
AAAnnual Accounts
Legacy
5 October 2004
403aParticulars of Charge Subject to s859A
Legacy
16 September 2004
363aAnnual Return
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Group
28 October 2003
AAAnnual Accounts
Legacy
17 September 2003
363aAnnual Return
Memorandum Articles
14 April 2003
MEM/ARTSMEM/ARTS
Resolution
14 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
288cChange of Particulars
Legacy
19 April 2002
288cChange of Particulars
Accounts With Accounts Type Group
9 March 2002
AAAnnual Accounts
Resolution
3 January 2002
RESOLUTIONSResolutions
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 October 2000
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Resolution
1 August 2000
RESOLUTIONSResolutions
Legacy
18 April 2000
287Change of Registered Office
Legacy
6 January 2000
288cChange of Particulars
Auditors Resignation Company
8 December 1999
AUDAUD
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Certificate Change Of Name Company
31 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
395Particulars of Mortgage or Charge
Legacy
10 April 1999
287Change of Registered Office
Legacy
12 March 1999
122122
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Resolution
2 March 1999
RESOLUTIONSResolutions
Resolution
2 March 1999
RESOLUTIONSResolutions
Legacy
2 March 1999
225Change of Accounting Reference Date
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
403aParticulars of Charge Subject to s859A
Legacy
19 February 1999
403aParticulars of Charge Subject to s859A
Legacy
10 September 1998
287Change of Registered Office
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
22 April 1997
395Particulars of Mortgage or Charge
Legacy
25 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
29 November 1994
288288
Legacy
3 September 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
88(2)R88(2)R
Legacy
18 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
11 June 1992
88(2)R88(2)R
Legacy
27 September 1991
88(2)R88(2)R
Legacy
2 September 1991
363b363b
Legacy
24 July 1991
395Particulars of Mortgage or Charge
Legacy
28 February 1991
88(2)R88(2)R
Legacy
28 February 1991
123Notice of Increase in Nominal Capital
Resolution
28 February 1991
RESOLUTIONSResolutions
Resolution
28 February 1991
RESOLUTIONSResolutions
Resolution
28 February 1991
RESOLUTIONSResolutions
Legacy
28 February 1991
288288
Legacy
28 February 1991
224224
Legacy
20 November 1990
288288
Resolution
15 October 1990
RESOLUTIONSResolutions
Legacy
15 October 1990
288288
Legacy
24 September 1990
287Change of Registered Office
Incorporation Company
14 August 1990
NEWINCIncorporation