PG OWEN LIMITED
Financial management
PG OWEN LIMITED
Financial management
Previous Company Names
Contact & Details
Contact
Registered Address
124 High Street Midsomer Norton Bath Banes BA3 2DA
Full company profile for PG OWEN LIMITED (03164392), an active financial services company based in Banes, United Kingdom. Incorporated 26 Feb 1996. Financial management. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2025)
Cash in Bank
£5.74k
Net Assets
£263.02k
Total Liabilities
£266.71k
Turnover
N/A
Employees
14
Debt Ratio
50%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Ian Douglas Gillard | Secretary | British | Unknown | 26 Feb 1996 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Mr Robin Nicholas Browning
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Mr Ian Douglas Gillard
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Robin Nicholas Browning
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Ian Douglas Gillard
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
P G Browning Limited
Ceased 18 Nov 2025
Pg Gillard Limited
Ceased 18 Nov 2025
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
First Floor, 124 High Street, Midsomer Norton, Radstock (BA3 2DA) BATH AND NORTH EAST SOMERSET | Leasehold | - | 5 Feb 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Feb 2026 | Confirmation Statement | Confirmation statement made on 29 Jan 2026 with updates | |
| 12 Jan 2026 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 26 Nov 2025 | Resolution | Resolutions | |
| 25 Nov 2025 | Capital | Capital Name Of Class Of Shares | |
| 21 Nov 2025 | Persons With Significant Control | Cessation of Pg Gillard Limited as a person with significant control on 18 Nov 2025 |
Confirmation statement made on 29 Jan 2026 with updates
Annual accounts made up to 30 Apr 2025
Resolutions
Capital Name Of Class Of Shares
Cessation of Pg Gillard Limited as a person with significant control on 18 Nov 2025
Recent Activity
Latest Activity
Confirmation statement made on 29 Jan 2026 with updates
3 months ago on 4 Feb 2026
Annual accounts made up to 30 Apr 2025
4 months ago on 12 Jan 2026
Resolutions
5 months ago on 26 Nov 2025
Capital Name Of Class Of Shares
5 months ago on 25 Nov 2025
Cessation of Pg Gillard Limited as a person with significant control on 18 Nov 2025
5 months ago on 21 Nov 2025
