PENTRE HOLDINGS LIMITED
Activities of head offices
PENTRE HOLDINGS LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
Unit 2 Penfield Road Leigh Lancashire WN7 3PG
Full company profile for PENTRE HOLDINGS LIMITED (04918239), an active supply chain, manufacturing and commerce models company based in Leigh, United Kingdom. Incorporated 1 Oct 2003. Activities of head offices. 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
Balance Sheet & P&L (2013–2024)
Cash in Bank
£7.20M
Net Assets
£20.23M
Total Liabilities
£3.75M
Turnover
£23.87M
Employees
158
Debt Ratio
16%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 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 | |||||
|---|---|---|---|---|---|
| Howard Wilson Platt | Director | British | United Kingdom | 3 Oct 2011 | Active |
| Michael Frederick Seymour | Director | British | United Kingdom | 5 Nov 2003 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Pentre Group Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Gemma Marie Johnstone
Ceased 22 Oct 2020
Richard Peter Johnstone
Ceased 22 Oct 2020
Michael Frederick Seymour
Ceased 22 Oct 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land and buildings lying to the West of St Helens Road, Leigh WIGAN | Leasehold | £745,000 | 9 Feb 2015 |
Units 1 and 2 Moss Industrial Estates, St Helens Road, Aspull Common, Leigh (WN7 3PL) WIGAN | Leasehold | £412,500 | 9 Feb 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Jan 2026 | Confirmation Statement | Confirmation statement made on 29 Jan 2026 with no updates | |
| 14 Jan 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 16 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 1 Dec 2025 | Officers | Termination of Michael Frederick Seymour as director on 20 Nov 2025 | |
| 4 Nov 2025 | Officers | Termination of Jeremy Peter Orrell as director on 30 Oct 2025 |
Confirmation statement made on 29 Jan 2026 with no updates
Annual accounts made up to 31 Mar 2025
Annual accounts made up to 31 Mar 2025
Termination of Michael Frederick Seymour as director on 20 Nov 2025
Termination of Jeremy Peter Orrell as director on 30 Oct 2025
Recent Activity
Latest Activity
Confirmation statement made on 29 Jan 2026 with no updates
3 months ago on 29 Jan 2026
Annual accounts made up to 31 Mar 2025
3 months ago on 14 Jan 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 16 Dec 2025
Termination of Michael Frederick Seymour as director on 20 Nov 2025
5 months ago on 1 Dec 2025
Termination of Jeremy Peter Orrell as director on 30 Oct 2025
6 months ago on 4 Nov 2025
