Background WavePink WaveYellow Wave

PERFORMANCE TIMBER PRODUCTS GROUP LIMITED (06807457)

PERFORMANCE TIMBER PRODUCTS GROUP LIMITED (06807457) is an active UK company. incorporated on 2 February 2009. with registered office in Swindon. The company operates in the Manufacturing sector, engaged in unknown sic code (16230). PERFORMANCE TIMBER PRODUCTS GROUP LIMITED has been registered for 17 years. Current directors include DUGGAN, Ian James, MARKLUND, Per Anders, NILSSON, Peter Olof and 1 others.

Company Number
06807457
Status
active
Type
ltd
Incorporated
2 February 2009
Age
17 years
Address
Pwg House First Floor 85-87 Shrivenham Hundred Business Park, Swindon, SN6 8TY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
DUGGAN, Ian James, MARKLUND, Per Anders, NILSSON, Peter Olof, PENGELLY, Jay
SIC Codes
16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFORMANCE TIMBER PRODUCTS GROUP LIMITED

PERFORMANCE TIMBER PRODUCTS GROUP LIMITED is an active company incorporated on 2 February 2009 with the registered office located in Swindon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230). PERFORMANCE TIMBER PRODUCTS GROUP LIMITED was registered 17 years ago.(SIC: 16230)

Status

active

Active since 17 years ago

Company No

06807457

LTD Company

Age

17 Years

Incorporated 2 February 2009

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

BROOMCO (4179) LIMITED
From: 2 February 2009To: 28 May 2009
Contact
Address

Pwg House First Floor 85-87 Shrivenham Hundred Business Park Majors Road, Watchfield Swindon, SN6 8TY,

Previous Addresses

Tower Business Park Kelvedon Road Tiptree Essex CO5 0LX
From: 2 February 2009To: 26 July 2021
Timeline

26 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Jul 10
Director Left
Feb 13
Director Left
Feb 13
Director Left
Mar 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Feb 16
Director Left
Jan 17
Loan Secured
Apr 17
Loan Cleared
May 17
Director Left
Dec 17
Director Joined
Jul 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Loan Cleared
Jun 22
Director Left
Jan 23
Director Joined
Dec 23
Director Left
Mar 24
New Owner
Mar 24
Director Left
Jul 24
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

DUGGAN, Ian James

Active
First Floor 85-87 Shrivenham Hundred Business Park, SwindonSN6 8TY
Born December 1973
Director
Appointed 21 Dec 2023

MARKLUND, Per Anders

Active
First Floor 85-87 Shrivenham Hundred Business Park, SwindonSN6 8TY
Born April 1965
Director
Appointed 23 Jun 2021

NILSSON, Peter Olof

Active
First Floor 85-87 Shrivenham Hundred Business Park, SwindonSN6 8TY
Born February 1963
Director
Appointed 23 Jun 2021

PENGELLY, Jay

Active
First Floor 85-87 Shrivenham Hundred Business Park, SwindonSN6 8TY
Born September 1974
Director
Appointed 20 Jun 2014

APPLEBY, Sarah Helen

Resigned
Business Park, TiptreeCO5 0LX
Secretary
Appointed 01 Jan 2016
Resigned 13 Dec 2017

DE ROZARIEUX, Mark Ian

Resigned
Business Park, TiptreeCO5 0LX
Secretary
Appointed 02 Feb 2009
Resigned 24 Mar 2014

APPLEBY, Sarah Helen

Resigned
Business Park, TiptreeCO5 0LX
Born December 1979
Director
Appointed 01 Jan 2016
Resigned 13 Dec 2017

BRUNSDON, Christopher Alan

Resigned
Boults Lodge, OxfordOX3 0PW
Born January 1968
Director
Appointed 19 Feb 2009
Resigned 30 Dec 2012

DE ROZARIEUX, Mark Ian

Resigned
Ladywell House, BaslowDE45 1SF
Born April 1970
Director
Appointed 19 Feb 2009
Resigned 24 Mar 2014

DE ROZARIEUX, Mark Ian

Resigned
Ladywell House, BaslowDE45 1SF
Born April 1970
Director
Appointed 02 Feb 2009
Resigned 19 Feb 2009

HARRIS, Michael John

Resigned
Business Park, TiptreeCO5 0LX
Born February 1951
Director
Appointed 20 Jun 2014
Resigned 31 Dec 2016

HAYCOCKS, Richard John

Resigned
10 Courtenay Drive, BeckenhamBR3 6YE
Born June 1949
Director
Appointed 19 Feb 2009
Resigned 30 Jun 2024

MCINTYRE, Stuart Walker

Resigned
First Floor 85-87 Shrivenham Hundred Business Park, SwindonSN6 8TY
Born November 1961
Director
Appointed 23 Jun 2021
Resigned 10 Mar 2024

SNOWLING, David Sidney

Resigned
Kingfishers, Cold NortonCM3 6JE
Born December 1959
Director
Appointed 19 Feb 2009
Resigned 12 Jul 2010

THAPAR, Rajinder

Resigned
First Floor 85-87 Shrivenham Hundred Business Park, SwindonSN6 8TY
Born June 1962
Director
Appointed 31 Jul 2020
Resigned 31 Jan 2023

WAKEMAN, Timothy Roy

Resigned
Business Park, TiptreeCO5 0LX
Born November 1946
Director
Appointed 19 Feb 2009
Resigned 23 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Jon Helgi Gludmundsson

Active
85-87 Shrivenham Hundred Business Park, SwindonSN6 8TY
Born May 1947

Nature of Control

Significant influence or control
Notified 22 Dec 2023

Berg Timber Ab

Ceased
Stora Target 3, 59837 Vimmerby

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2021
Ceased 21 Jun 2021

Graphite Capital General Partner Vii Llp

Ceased
Berkeley Square, LondonW1J 6BQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Jun 2021
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
23 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
16 February 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Memorandum Articles
22 July 2021
MAMA
Resolution
22 July 2021
RESOLUTIONSResolutions
Resolution
22 July 2021
RESOLUTIONSResolutions
Resolution
6 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
24 August 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
2 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
11 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Group
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Group
22 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Legacy
2 March 2010
88(2)Return of Allotment of Shares
Legacy
2 March 2010
88(2)Return of Allotment of Shares
Legacy
2 March 2010
88(2)Return of Allotment of Shares
Legacy
2 March 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
22 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2009
88(2)Return of Allotment of Shares
Legacy
13 March 2009
88(2)Return of Allotment of Shares
Resolution
4 March 2009
RESOLUTIONSResolutions
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
123Notice of Increase in Nominal Capital
Resolution
2 March 2009
RESOLUTIONSResolutions
Resolution
2 March 2009
RESOLUTIONSResolutions
Legacy
25 February 2009
395Particulars of Mortgage or Charge
Incorporation Company
2 February 2009
NEWINCIncorporation