Background WavePink WaveYellow Wave

PENTLAND WHOLESALE LIMITED (02761041)

PENTLAND WHOLESALE LIMITED (02761041) is an active UK company. incorporated on 2 November 1992. with registered office in 8 Manchester Square. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. PENTLAND WHOLESALE LIMITED has been registered for 33 years. Current directors include ALLEN, Christian Michael, LOWE, Alan Roland, MASON, Maxine and 2 others.

Company Number
02761041
Status
active
Type
ltd
Incorporated
2 November 1992
Age
33 years
Address
8 Manchester Square, W1U 3PH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
ALLEN, Christian Michael, LOWE, Alan Roland, MASON, Maxine, RUBIN, Charles James, SIMPSON, Dean
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTLAND WHOLESALE LIMITED

PENTLAND WHOLESALE LIMITED is an active company incorporated on 2 November 1992 with the registered office located in 8 Manchester Square. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. PENTLAND WHOLESALE LIMITED was registered 33 years ago.(SIC: 46690)

Status

active

Active since 33 years ago

Company No

02761041

LTD Company

Age

33 Years

Incorporated 2 November 1992

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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

8 Manchester Square London , W1U 3PH,

Timeline

12 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Mar 10
Director Joined
Sept 13
Director Left
Jun 14
Director Joined
Mar 15
Director Left
Jul 15
Director Left
Apr 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Dec 20
Director Left
Jul 23
Director Joined
Dec 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

CULLEN, Timothy Edward

Active
8 Manchester SquareW1U 3PH
Secretary
Appointed 20 Apr 2015

ALLEN, Christian Michael

Active
Manchester Square, LondonW1U 3PH
Born February 1976
Director
Appointed 19 Mar 2013

LOWE, Alan Roland

Active
8 Manchester SquareW1U 3PH
Born March 1956
Director
Appointed 01 Jan 1998

MASON, Maxine

Active
Manchester Square, LondonW1U 3PH
Born June 1967
Director
Appointed 19 Jul 2017

RUBIN, Charles James

Active
Manchester Square, LondonW1U 3PH
Born October 1993
Director
Appointed 01 Dec 2023

SIMPSON, Dean

Active
Manchester Square, LondonW1U 3PH
Born September 1968
Director
Appointed 19 Jul 2017

CAMPBELL, Patrick James

Resigned
8 Manchester SquareW1U 3PH
Secretary
Appointed 01 Jan 2005
Resigned 20 Apr 2015

HURLEY, James Hugh

Resigned
Woodside Under Billinge Lane, BlackburnBB2 6RL
Secretary
Appointed 29 Oct 1992
Resigned 19 May 2003

STEVENS, Richard Anthony

Resigned
5 Desborough Drive, WelwynAL6 0HQ
Secretary
Appointed 19 May 2003
Resigned 01 Jan 2005

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 02 Nov 1992
Resigned 04 Nov 1992

BERNSTEIN, David Alan

Resigned
48 Fitzalan Road, LondonN3 3PE
Born May 1943
Director
Appointed 23 Nov 1993
Resigned 31 Dec 1994

CHARLTON, John Stuart Northcliffe

Resigned
Englefield Lodge Middle Hill, EghamTW20 0JR
Born May 1946
Director
Appointed 27 Jan 1995
Resigned 28 Jan 1997

CONWAY, Elliot

Resigned
Manchester Square, LondonW1U 3PH
Born October 1978
Director
Appointed 18 Mar 2015
Resigned 30 Jun 2023

HOCKINGS, Timothy John

Resigned
8 Manchester SquareW1U 3PH
Born May 1962
Director
Appointed 10 Jun 2005
Resigned 04 Dec 2020

HURLEY, James Hugh

Resigned
8 Manchester SquareW1U 3PH
Born July 1943
Director
Appointed 29 Oct 1992
Resigned 02 May 2014

MASON, Maxine

Resigned
Manchester Square, LondonW1U 3PH
Born June 1967
Director
Appointed 18 Mar 2010
Resigned 08 Jul 2015

SHEPHERD, Philip Priestley

Resigned
8 Manchester SquareW1U 3PH
Born June 1955
Director
Appointed 29 Oct 1992
Resigned 04 Mar 2016

SHEPHERD, Robert Priestley

Resigned
Woodcliffe Horncliffe, RossendaleBB4 6JS
Born December 1931
Director
Appointed 09 Nov 1992
Resigned 31 Dec 1992

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 02 Nov 1992
Resigned 09 Nov 1992

Persons with significant control

1

Manchester Square, LondonW1U 3PH

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

113

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Auditors Resignation Company
17 December 2019
AUDAUD
Auditors Resignation Company
15 December 2019
AUDAUD
Change To A Person With Significant Control
6 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Accounts With Made Up Date
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Made Up Date
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Made Up Date
12 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Made Up Date
3 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Made Up Date
6 October 2009
AAAnnual Accounts
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
13 October 2008
363aAnnual Return
Accounts With Made Up Date
5 August 2008
AAAnnual Accounts
Legacy
15 January 2008
288cChange of Particulars
Legacy
25 October 2007
363aAnnual Return
Accounts With Made Up Date
17 August 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Accounts With Made Up Date
25 August 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Legacy
29 June 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 April 2005
AAAnnual Accounts
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 April 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
13 July 2003
287Change of Registered Office
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 April 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 March 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
20 March 2001
AAMDAAMD
Accounts With Made Up Date
7 March 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 March 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 March 1999
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 March 1998
AAAnnual Accounts
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 March 1997
AAAnnual Accounts
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288cChange of Particulars
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 March 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 March 1995
AAAnnual Accounts
Legacy
14 February 1995
288288
Legacy
15 January 1995
288288
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 April 1994
AAAnnual Accounts
Legacy
20 December 1993
288288
Legacy
4 November 1993
363sAnnual Return (shuttle)
Legacy
14 January 1993
288288
Legacy
27 November 1992
287Change of Registered Office
Legacy
25 November 1992
88(2)R88(2)R
Legacy
17 November 1992
224224
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Incorporation Company
2 November 1992
NEWINCIncorporation