Background WavePink WaveYellow Wave

PG LEWINS LTD (08704996)

PG LEWINS LTD (08704996) is an active UK company. incorporated on 25 September 2013. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PG LEWINS LTD has been registered for 12 years. Current directors include CHART, Graham James, DEACON, Jonathan Roger, GAIGER, Stuart John and 1 others.

Company Number
08704996
Status
active
Type
ltd
Incorporated
25 September 2013
Age
12 years
Address
Number One Bristol Pg Group, Office 1, Bristol, BS1 2NJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHART, Graham James, DEACON, Jonathan Roger, GAIGER, Stuart John, GRAY, David Robertson
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PG LEWINS LTD

PG LEWINS LTD is an active company incorporated on 25 September 2013 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PG LEWINS LTD was registered 12 years ago.(SIC: 41100, 68209)

Status

active

Active since 12 years ago

Company No

08704996

LTD Company

Age

12 Years

Incorporated 25 September 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 22 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Number One Bristol Pg Group, Office 1 Lewins Mead Bristol, BS1 2NJ,

Previous Addresses

Number One Bristol Pg Group, Office 1 Lewins Mead Bristol Avon BS1 2NJ England
From: 3 September 2018To: 4 September 2018
Pg Group Stockwood Chambers Cowper Street Bristol BS5 9JL
From: 25 September 2013To: 3 September 2018
Timeline

17 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Apr 15
Loan Secured
May 16
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Apr 20
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CHART, Graham James

Active
Fyfield Road, AndoverSP11 8DN
Born February 1968
Director
Appointed 17 Aug 2022

DEACON, Jonathan Roger

Active
Pg Group, Office 1, BristolBS1 2NJ
Born June 1956
Director
Appointed 01 Oct 2013

GAIGER, Stuart John

Active
Pg Group, Office 1, BristolBS1 2NJ
Born July 1980
Director
Appointed 25 Sept 2013

GRAY, David Robertson

Active
Number One Bristol, BristolBS1 2NJ
Born October 1974
Director
Appointed 08 Mar 2023

BRADLEY, Fiona Elizabeth

Resigned
Pg Group, Office 1, BristolBS1 2NJ
Secretary
Appointed 25 Sept 2013
Resigned 08 Mar 2023

BRADLEY, Fiona Elizabeth

Resigned
Pg Group, Office 1, BristolBS1 2NJ
Born June 1965
Director
Appointed 25 Sept 2013
Resigned 08 Mar 2023

CUNNINGHAM, John Paul, Mr.

Resigned
Pg Group, Office 1, BristolBS1 2NJ
Born November 1948
Director
Appointed 01 Oct 2013
Resigned 27 Mar 2024

SHARP, Jonathan William

Resigned
Pg Group, Office 1, BristolBS1 2NJ
Born March 1966
Director
Appointed 01 Oct 2013
Resigned 14 Apr 2020

WINCKLEY, Peter Frederick

Resigned
Pg Group, Office 1, BristolBS1 2NJ
Born November 1960
Director
Appointed 01 Oct 2013
Resigned 17 Aug 2022

Persons with significant control

2

Number One Bristol, BristolBS1 2NJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Buckfast, BuckfastleighTQ11 0EE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 September 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2018
CH03Change of Secretary Details
Capital Name Of Class Of Shares
20 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Account Reference Date Company Current Shortened
6 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Incorporation Company
25 September 2013
NEWINCIncorporation