Background WavePink WaveYellow Wave

PENDLETON TOGETHER HOLDINGS LIMITED (08626006)

PENDLETON TOGETHER HOLDINGS LIMITED (08626006) is an active UK company. incorporated on 26 July 2013. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. PENDLETON TOGETHER HOLDINGS LIMITED has been registered for 12 years. Current directors include DUNFORD, Mark Ian, MISKELL, Thomas Michael.

Company Number
08626006
Status
active
Type
ltd
Incorporated
26 July 2013
Age
12 years
Address
Brotherton House, Salford, M6 5UX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
DUNFORD, Mark Ian, MISKELL, Thomas Michael
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENDLETON TOGETHER HOLDINGS LIMITED

PENDLETON TOGETHER HOLDINGS LIMITED is an active company incorporated on 26 July 2013 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. PENDLETON TOGETHER HOLDINGS LIMITED was registered 12 years ago.(SIC: 99000)

Status

active

Active since 12 years ago

Company No

08626006

LTD Company

Age

12 Years

Incorporated 26 July 2013

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 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Brotherton House Loganberry Avenue Salford, M6 5UX,

Previous Addresses

Bull Green House Bull Green Halifax HX1 2EB
From: 26 July 2013To: 11 May 2017
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Oct 13
Director Left
Aug 17
Loan Secured
Jun 20
Director Left
Nov 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HAYES, Paul

Active
Loganberry Avenue, SalfordM6 5UX
Secretary
Appointed 26 Jun 2025

DUNFORD, Mark Ian

Active
Loganberry Avenue, SalfordM6 5UX
Born March 1969
Director
Appointed 11 Sept 2013

MISKELL, Thomas Michael

Active
Loganberry Avenue, SalfordM6 5UX
Born October 1955
Director
Appointed 11 Sept 2013

EMSDEN, Peter

Resigned
Loganberry Avenue, SalfordM6 5UX
Secretary
Appointed 26 Jul 2013
Resigned 26 Jun 2025

EMSDEN, Peter Clare

Resigned
Loganberry Avenue, SalfordM6 5UX
Born May 1961
Director
Appointed 26 Jul 2013
Resigned 31 Oct 2024

HAYES, Paul

Resigned
Loganberry Avenue, SalfordM6 5UX
Born March 1957
Director
Appointed 26 Jul 2013
Resigned 31 Jul 2017

Persons with significant control

1

Bull Green, HalifaxHX1 2EB

Nature of Control

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

Filing History

40

Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Account Reference Date Company Current Shortened
23 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Capital Allotment Shares
18 October 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
27 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Incorporation Company
26 July 2013
NEWINCIncorporation