Background WavePink WaveYellow Wave

PENTNEY ABBEY WEDDINGS LIMITED (10166474)

PENTNEY ABBEY WEDDINGS LIMITED (10166474) is an active UK company. incorporated on 6 May 2016. with registered office in Sedgeford. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. PENTNEY ABBEY WEDDINGS LIMITED has been registered for 9 years. Current directors include CAMPBELL, Charles Bernard Grant, GIRDLESTONE-TINGEY, Christopher Simon Peter, MAXWELL-TINGEY, Jaymi and 1 others.

Company Number
10166474
Status
active
Type
ltd
Incorporated
6 May 2016
Age
9 years
Address
Sedgeford Hall, Sedgeford, PE36 5LT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
CAMPBELL, Charles Bernard Grant, GIRDLESTONE-TINGEY, Christopher Simon Peter, MAXWELL-TINGEY, Jaymi, RHODES, Lucy Emelia
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTNEY ABBEY WEDDINGS LIMITED

PENTNEY ABBEY WEDDINGS LIMITED is an active company incorporated on 6 May 2016 with the registered office located in Sedgeford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. PENTNEY ABBEY WEDDINGS LIMITED was registered 9 years ago.(SIC: 56210)

Status

active

Active since 9 years ago

Company No

10166474

LTD Company

Age

9 Years

Incorporated 6 May 2016

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Sedgeford Hall Fring Road Sedgeford, PE36 5LT,

Timeline

8 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Nov 23
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CAMPBELL, Charles Bernard Grant

Active
Townsend Drive, NuneatonCV11 6RU
Born May 1983
Director
Appointed 06 May 2016

GIRDLESTONE-TINGEY, Christopher Simon Peter

Active
Fring Road, SedgefordPE36 5LT
Born February 1992
Director
Appointed 04 Nov 2025

MAXWELL-TINGEY, Jaymi

Active
Townsend Drive, NuneatonCV11 6RU
Born May 1991
Director
Appointed 06 May 2016

RHODES, Lucy Emelia

Active
Townsend Drive, NuneatonCV11 6RU
Born October 1995
Director
Appointed 30 Aug 2023

ABEL, Peter Sean

Resigned
Townsend Drive, NuneatonCV11 6RU
Born September 1968
Director
Appointed 30 Aug 2023
Resigned 28 Oct 2025

LEE, Kelly

Resigned
Townsend Drive, NuneatonCV11 6RU
Born April 1979
Director
Appointed 30 Aug 2023
Resigned 15 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Bernard Grant Campbell

Ceased
Townsend Drive, NuneatonCV11 6RU
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2016
Ceased 15 Feb 2023
Townsend Drive, NuneatonCV11 6RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2016
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company
6 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Incorporation Company
6 May 2016
NEWINCIncorporation