Background WavePink WaveYellow Wave

PEMBERSTONE GROWTH INVESTMENTS LIMITED (14032213)

PEMBERSTONE GROWTH INVESTMENTS LIMITED (14032213) is an active UK company. incorporated on 7 April 2022. with registered office in Worcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PEMBERSTONE GROWTH INVESTMENTS LIMITED has been registered for 3 years. Current directors include BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew.

Company Number
14032213
Status
active
Type
ltd
Incorporated
7 April 2022
Age
3 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEMBERSTONE GROWTH INVESTMENTS LIMITED

PEMBERSTONE GROWTH INVESTMENTS LIMITED is an active company incorporated on 7 April 2022 with the registered office located in Worcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PEMBERSTONE GROWTH INVESTMENTS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14032213

LTD Company

Age

3 Years

Incorporated 7 April 2022

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 26 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

24 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

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

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

7 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 11 Apr 2022

BARKER, Andrew Martin

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 07 Apr 2022

REYNOLDS, Mark Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 07 Apr 2022

WILLIAMS, David Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born September 1982
Director
Appointed 31 Dec 2025

MOORE, Duncan James

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1965
Director
Appointed 07 Apr 2022
Resigned 31 Dec 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Harry James Barker

Ceased
Whittington Road, WorcesterWR5 2ZX
Born September 1995

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 12 Dec 2025
Ceased 12 Dec 2025
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Dec 2025

Mr Andrew Martin Barker

Ceased
Whittington Road, WorcesterWR5 2ZX
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 07 Apr 2022
Ceased 12 Dec 2025

Sally Barker

Ceased
Whittington Road, WorcesterWR5 2ZX
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 07 Apr 2022
Ceased 12 Dec 2025
Fundings
Financials
Latest Activities

Filing History

18

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 April 2022
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
11 April 2022
AP04Appointment of Corporate Secretary
Incorporation Company
7 April 2022
NEWINCIncorporation