Background WavePink WaveYellow Wave

PENCARRIE LIMITED (03371637)

PENCARRIE LIMITED (03371637) is an active UK company. incorporated on 16 May 1997. with registered office in Cullompton. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. PENCARRIE LIMITED has been registered for 28 years. Current directors include CAMPBELL, Mark James, GRATWICKE, Nicola Claire, GREENWOOD, Mark Ramsey and 3 others.

Company Number
03371637
Status
active
Type
ltd
Incorporated
16 May 1997
Age
28 years
Address
Pencarrie House South View Estate, Cullompton, EX15 2QW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
CAMPBELL, Mark James, GRATWICKE, Nicola Claire, GREENWOOD, Mark Ramsey, IRVING, Sarah Louise, PERSEY, Clare Victoria, STOKES, Gary Martin
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENCARRIE LIMITED

PENCARRIE LIMITED is an active company incorporated on 16 May 1997 with the registered office located in Cullompton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. PENCARRIE LIMITED was registered 28 years ago.(SIC: 46410)

Status

active

Active since 28 years ago

Company No

03371637

LTD Company

Age

28 Years

Incorporated 16 May 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

ONECODE LIMITED
From: 16 May 1997To: 3 October 1997
Contact
Address

Pencarrie House South View Estate Willand Cullompton, EX15 2QW,

Previous Addresses

Pencarrie Huuse South View Estate Willand Cullompton Devon EX15 2QW England
From: 14 November 2013To: 14 November 2013
C/O Pencarrie House Pencarrie House Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY England
From: 13 December 2012To: 14 November 2013
Michael House Castle Street Exeter Devon EX4 3LQ
From: 16 May 1997To: 13 December 2012
Timeline

22 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
May 97
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Secured
Aug 13
Loan Cleared
Aug 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Feb 22
Owner Exit
May 22
Owner Exit
Aug 23
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

GREENWOOD, Mark Ramsey

Active
South View Estate, CullomptonEX15 2QW
Secretary
Appointed 03 Sept 2021

CAMPBELL, Mark James

Active
South View Estate, CullomptonEX15 2QW
Born June 1974
Director
Appointed 02 Apr 2024

GRATWICKE, Nicola Claire

Active
South View Estate, CullomptonEX15 2QW
Born March 1973
Director
Appointed 22 Jul 2013

GREENWOOD, Mark Ramsey

Active
South View Estate, CullomptonEX15 2QW
Born September 1966
Director
Appointed 03 Sept 2021

IRVING, Sarah Louise

Active
South View Estate, CullomptonEX15 2QW
Born June 1975
Director
Appointed 22 Jul 2013

PERSEY, Clare Victoria

Active
South View Estate, CullomptonEX15 2QW
Born June 1975
Director
Appointed 22 Jul 2013

STOKES, Gary Martin

Active
South View Estate, CullomptonEX15 2QW
Born May 1961
Director
Appointed 09 Feb 2022

BEVAN, Francis Leslie

Resigned
South View Estate, CullomptonEX15 2QW
Secretary
Appointed 26 Mar 2010
Resigned 03 Sept 2021

PERSEY, Caroline Eleanor

Resigned
Belvedere, ExmouthEX8 5HP
Secretary
Appointed 26 Sept 1997
Resigned 26 Mar 2010

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 16 May 1997
Resigned 26 Sept 1997

BEVAN, Francis Leslie

Resigned
South View Estate, CullomptonEX15 2QW
Born June 1963
Director
Appointed 22 Jul 2013
Resigned 03 Sept 2021

LOCK, Anthony John

Resigned
South View Estate, CullomptonEX15 2QW
Born May 1962
Director
Appointed 20 Dec 2007
Resigned 02 Apr 2024

PERSEY, Caroline Eleanor

Resigned
Eagle Way, ExeterEX2 7HY
Born May 1948
Director
Appointed 07 Apr 1999
Resigned 22 Jul 2013

PERSEY, Paul Richard

Resigned
Eagle Way, ExeterEX2 7HY
Born January 1948
Director
Appointed 26 Sept 1997
Resigned 22 Jul 2013

BOURSE SECURITIES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 16 May 1997
Resigned 26 Sept 1997

Persons with significant control

3

1 Active
2 Ceased
South View Estate, CullomptonEX15 2QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2022
South View Estate, CullomptonEX15 2QW

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
Ceased 25 May 2022
South View Estate, CullomptonEX15 2QW

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
Ceased 25 May 2022
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Resolution
4 October 2023
RESOLUTIONSResolutions
Memorandum Articles
4 October 2023
MAMA
Notification Of A Person With Significant Control
24 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
22 March 2023
RP04AP01RP04AP01
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 September 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2019
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
7 November 2018
MAMA
Resolution
7 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2013
CH03Change of Secretary Details
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Resolution
30 July 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Auditors Resignation Company
4 January 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Resolution
9 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 July 2011
AA01Change of Accounting Reference Date
Legacy
21 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Resolution
19 April 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
26 March 2010
AP03Appointment of Secretary
Resolution
6 November 2009
RESOLUTIONSResolutions
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
353353
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Resolution
16 May 2005
RESOLUTIONSResolutions
Resolution
16 May 2005
RESOLUTIONSResolutions
Resolution
16 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2002
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
30 July 1999
225Change of Accounting Reference Date
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
15 May 1999
88(2)R88(2)R
Legacy
11 May 1999
395Particulars of Mortgage or Charge
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Legacy
11 May 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
29 April 1999
AAAnnual Accounts
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 February 1999
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
287Change of Registered Office
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 October 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 1997
NEWINCIncorporation