Background WavePink WaveYellow Wave

PENSORD HOLDINGS LIMITED (04763028)

PENSORD HOLDINGS LIMITED (04763028) is an active UK company. incorporated on 13 May 2003. with registered office in Merthyr Tydfil. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PENSORD HOLDINGS LIMITED has been registered for 22 years. Current directors include DEBATTISTA, Darren James, JONES, Andrew Lewis George.

Company Number
04763028
Status
active
Type
ltd
Incorporated
13 May 2003
Age
22 years
Address
Goat Mill Road, Merthyr Tydfil, CF48 3TD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DEBATTISTA, Darren James, JONES, Andrew Lewis George
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENSORD HOLDINGS LIMITED

PENSORD HOLDINGS LIMITED is an active company incorporated on 13 May 2003 with the registered office located in Merthyr Tydfil. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PENSORD HOLDINGS LIMITED was registered 22 years ago.(SIC: 32990)

Status

active

Active since 22 years ago

Company No

04763028

LTD Company

Age

22 Years

Incorporated 13 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Goat Mill Road Dowlais Merthyr Tydfil, CF48 3TD,

Previous Addresses

Tram Road Pontllanfraith Blackwood Gwent NP2 2YA
From: 13 May 2003To: 6 December 2022
Timeline

15 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
May 03
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Funding Round
Jul 10
Director Joined
Mar 11
Loan Cleared
Jun 13
Director Left
Aug 13
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DEBATTISTA, Darren James

Active
Dowlais, Merthyr TydfilCF48 3TD
Born April 1967
Director
Appointed 02 Dec 2022

JONES, Andrew Lewis George

Active
Dowlais, Merthyr TydfilCF48 3TD
Born December 1960
Director
Appointed 02 Dec 2022

BEST, Redvers

Resigned
Lieu Dit Le Chatelars, 16310 Cherves-Châtelars
Secretary
Appointed 01 Jun 2015
Resigned 30 Sept 2020

GATER, Karl

Resigned
Tram Road, BlackwoodNP2 2YA
Secretary
Appointed 30 Sept 2020
Resigned 02 Dec 2022

LAMBERT, Graham Paul

Resigned
4 Grange Park, St. ArvansNP16 6EA
Secretary
Appointed 02 Jun 2003
Resigned 09 Jul 2010

MATHIAS, Clive

Resigned
Dowlais, Merthyr TydfilCF48 3TD
Secretary
Appointed 02 Dec 2022
Resigned 31 Mar 2025

DOLMANCO LIMITED

Resigned
17-21 Windsor Place, CardiffCF10 3DS
Corporate secretary
Appointed 13 May 2003
Resigned 02 Jun 2003

COXON, Darren James

Resigned
Dowlais, Merthyr TydfilCF48 3TD
Born December 1968
Director
Appointed 09 Jul 2010
Resigned 02 Dec 2022

GATER, Karl

Resigned
Dowlais, Merthyr TydfilCF48 3TD
Born July 1970
Director
Appointed 09 Jul 2010
Resigned 02 Dec 2022

JONES, Anthony Michael

Resigned
Braeside, CardiffCF15 9SJ
Born July 1953
Director
Appointed 02 Jun 2003
Resigned 09 Jul 2010

LAMBERT, Graham Paul

Resigned
4 Grange Park, St. ArvansNP16 6EA
Born October 1967
Director
Appointed 02 Jun 2003
Resigned 09 Jul 2010

NORTON, Richard Anthony Leo

Resigned
Tram Road, BlackwoodNP2 2YA
Born September 1953
Director
Appointed 15 Dec 2010
Resigned 16 Aug 2013

DOLMANS (NOMINEES) LIMITED

Resigned
17-21 Windsor Place, CardiffCF10 3DS
Corporate director
Appointed 13 May 2003
Resigned 02 Jun 2003

Persons with significant control

1

Tram Road, BlackwoodNP12 2YA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Auditors Resignation Company
27 November 2014
AUDAUD
Miscellaneous
13 November 2014
MISCMISC
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
13 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Legacy
4 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Legacy
16 July 2010
MG01MG01
Accounts With Accounts Type Group
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
22 June 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Group
23 April 2008
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
19 April 2004
123Notice of Increase in Nominal Capital
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Legacy
8 April 2004
122122
Legacy
22 March 2004
225Change of Accounting Reference Date
Legacy
24 June 2003
88(2)R88(2)R
Resolution
24 June 2003
RESOLUTIONSResolutions
Resolution
24 June 2003
RESOLUTIONSResolutions
Resolution
24 June 2003
RESOLUTIONSResolutions
Legacy
24 June 2003
123Notice of Increase in Nominal Capital
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Incorporation Company
13 May 2003
NEWINCIncorporation