Background WavePink WaveYellow Wave

PINEWOOD STRUCTURES HOLDINGS LIMITED (12812722)

PINEWOOD STRUCTURES HOLDINGS LIMITED (12812722) is an active UK company. incorporated on 14 August 2020. with registered office in Sandy. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. PINEWOOD STRUCTURES HOLDINGS LIMITED has been registered for 5 years. Current directors include ATKINSON, Jamie Leigh, LAGAN, John Patrick Kevin, LAGAN, John Patrick.

Company Number
12812722
Status
active
Type
ltd
Incorporated
14 August 2020
Age
5 years
Address
The Station, Sandy, SG19 3HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
ATKINSON, Jamie Leigh, LAGAN, John Patrick Kevin, LAGAN, John Patrick
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEWOOD STRUCTURES HOLDINGS LIMITED

PINEWOOD STRUCTURES HOLDINGS LIMITED is an active company incorporated on 14 August 2020 with the registered office located in Sandy. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. PINEWOOD STRUCTURES HOLDINGS LIMITED was registered 5 years ago.(SIC: 64203)

Status

active

Active since 5 years ago

Company No

12812722

LTD Company

Age

5 Years

Incorporated 14 August 2020

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 16 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

The Station Gamlingay Sandy, SG19 3HB,

Timeline

20 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Funding Round
Jan 21
Funding Round
May 22
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jun 25
Director Left
Jan 26
Director Left
Jan 26
2
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PIPER-WALTERS, Lowena Joanne

Active
Gamlingay, SandySG19 3HB
Secretary
Appointed 30 Jun 2025

ATKINSON, Jamie Leigh

Active
Ravensthorpe, DewsburyWF13 3SX
Born April 1981
Director
Appointed 21 Jun 2024

LAGAN, John Patrick Kevin

Active
19 Clarendon Road, BelfastBT1 3BG
Born March 1950
Director
Appointed 21 Jun 2024

LAGAN, John Patrick

Active
19 Clarendon Road, BelfastBT1 3BG
Born June 1985
Director
Appointed 21 Jun 2024

VALLELY, Anthony William

Resigned
Gamlingay, SandySG19 3HB
Secretary
Appointed 21 Jun 2024
Resigned 30 Jun 2025

ARNOLD, Geoffrey

Resigned
Gamlingay, SandySG19 3HB
Born March 1961
Director
Appointed 21 Jun 2024
Resigned 31 Dec 2025

BACON, Michael James Peter

Resigned
Shelvin, CanterburyCT4 6RL
Born February 1951
Director
Appointed 19 Nov 2020
Resigned 21 Jun 2024

MEYER, Montague John

Resigned
Kensington Park Road, LondonW11 3BU
Born December 1944
Director
Appointed 19 Nov 2020
Resigned 21 Jun 2024

O'BRIEN, Paul

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born July 1967
Director
Appointed 21 Jun 2024
Resigned 22 Dec 2025

STEAD, Alan George

Resigned
Cornforth Drive, SittingbourneME9 8PX
Born February 1947
Director
Appointed 14 Aug 2020
Resigned 21 Jun 2024

VALLELY, Anthony William

Resigned
Gamlingay, SandySG19 3HB
Born October 1963
Director
Appointed 21 Jun 2024
Resigned 30 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
19 Clarendon Road, BelfastBT1 3BG

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 2024

Mr Montague John Meyer

Ceased
Kensington Park Road, LondonW11 3BU
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2020
Ceased 21 Jun 2024

Mr Alan George Stead

Ceased
1 Central Avenue, SittingbourneME10 4AE
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2020
Ceased 19 Nov 2020
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Medium
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
27 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Resolution
16 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Memorandum Articles
26 August 2021
MAMA
Resolution
26 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 February 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Resolution
6 January 2021
RESOLUTIONSResolutions
Memorandum Articles
6 January 2021
MAMA
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
25 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
14 August 2020
NEWINCIncorporation