Company NameThe Pentelow Practice Limited
Company StatusActive
Company Number03507173
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Barry Pentelow
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1998(9 months, 3 weeks after company formation)
Appointment Duration25 years, 5 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Cottingley Business Park
Bradford
West Yorkshire
BD16 1PE
Secretary NameEmma Victoria Pentelow
NationalityBritish
StatusCurrent
Appointed31 December 2001(3 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence AddressYork House Cottingley Business Park
Bradford
West Yorkshire
BD16 1PE
Director NameMrs Emma Victoria Pentelow
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(18 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Cottingley Business Park
Bradford
West Yorkshire
BD16 1PE
Director NameMr Robert Zak Pentelow
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(18 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Cottingley Business Park
Bradford
West Yorkshire
BD16 1PE
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameAlan Greaves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(6 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressLittle Grange 2 Sherbutt Lane
Hessay
York
YO26 8JT
Secretary NameNickola Kim Owen
NationalityBritish
StatusResigned
Appointed03 September 1998(6 months, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 March 1999)
RoleSecretary
Correspondence AddressHilltop Barn 156 High Street
Crigglestone
Wakefield
West Yorkshire
WF4 3EF
Secretary NameAlan Greaves
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressLittle Grange 2 Sherbutt Lane
Hessay
York
YO26 8JT
Director NameStuart Berry
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(4 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 December 2003)
RoleFinancial Advisor
Correspondence Address3 Croft House Court
Pudsey
West Yorkshire
LS28 7NN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitepentelowpractice.co.uk
Telephone0113 2120715
Telephone regionLeeds

Location

Registered AddressYork House
Cottingley Business Park
Bradford
West Yorkshire
BD16 1PE
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

175k at £1Mr Alan Barry Pentelow
98.31%
Founders
1.4k at £1Mr Alan Barry Pentelow
0.79%
Ordinary A
1000 at £1Mr Alan Barry Pentelow
0.56%
Ordinary B
200 at £1Christine Elizabeth Pentelow
0.11%
Ordinary E
200 at £1Emma Victoria Pentelow
0.11%
Ordinary C
200 at £1Robert Zak Pentelow
0.11%
Ordinary D

Financials

Year2014
Net Worth-£204,584
Cash£169,451
Current Liabilities£156,363

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 April 2016Appointment of Emma Victoria Pentelow as a director on 11 April 2016 (2 pages)
11 April 2016Appointment of Emma Victoria Pentelow as a director on 11 April 2016 (2 pages)
11 April 2016Appointment of Robert Zak Pentelow as a director on 11 April 2016 (2 pages)
11 April 2016Appointment of Robert Zak Pentelow as a director on 11 April 2016 (2 pages)
29 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3,000
(6 pages)
29 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3,000
(6 pages)
29 January 2016Statement by Directors (1 page)
29 January 2016Solvency Statement dated 12/10/15 (1 page)
29 January 2016Statement by Directors (1 page)
29 January 2016Statement of capital on 29 January 2016
  • GBP 3,000
(7 pages)
29 January 2016Solvency Statement dated 12/10/15 (1 page)
29 January 2016Statement of capital on 29 January 2016
  • GBP 3,000
(7 pages)
20 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 178,000
(6 pages)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 178,000
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2014Solvency statement dated 06/03/14 (1 page)
24 March 2014Statement by directors (1 page)
24 March 2014Statement by directors (1 page)
24 March 2014Statement of capital on 24 March 2014
  • GBP 128,000
(7 pages)
24 March 2014Solvency statement dated 06/03/14 (1 page)
24 March 2014Statement of capital on 24 March 2014
  • GBP 128,000
(7 pages)
24 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders (6 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
17 November 2011Total exemption small company accounts made up to 30 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 30 March 2011 (6 pages)
8 November 2011Director's details changed for Mr Alan Barry Pentelow on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Alan Barry Pentelow on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Alan Barry Pentelow on 7 November 2011 (2 pages)
14 April 2011Current accounting period shortened from 30 March 2012 to 31 December 2011 (1 page)
14 April 2011Current accounting period shortened from 30 March 2012 to 31 December 2011 (1 page)
29 March 2011Secretary's details changed for Emma Victoria Pentelow on 29 March 2011 (2 pages)
29 March 2011Secretary's details changed for Emma Victoria Pentelow on 29 March 2011 (2 pages)
14 March 2011Change of share class name or designation (2 pages)
14 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2011Change of share class name or designation (2 pages)
24 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
2 February 2011Solvency statement dated 25/01/11 (1 page)
2 February 2011Statement of capital on 2 February 2011
  • GBP 178,000
(4 pages)
2 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 February 2011Solvency statement dated 25/01/11 (1 page)
2 February 2011Statement by directors (1 page)
2 February 2011Statement by directors (1 page)
2 February 2011Statement of capital on 2 February 2011
  • GBP 178,000
(4 pages)
2 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 February 2011Statement of capital on 2 February 2011
  • GBP 178,000
(4 pages)
5 January 2011Total exemption small company accounts made up to 30 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 30 March 2010 (7 pages)
27 April 2010Total exemption small company accounts made up to 30 March 2009 (8 pages)
27 April 2010Total exemption small company accounts made up to 30 March 2009 (8 pages)
2 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
28 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
28 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
5 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
11 February 2008Return made up to 10/02/08; full list of members (3 pages)
11 February 2008Return made up to 10/02/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
13 February 2007Return made up to 10/02/07; full list of members (3 pages)
13 February 2007Return made up to 10/02/07; full list of members (3 pages)
7 February 2006Return made up to 10/02/06; full list of members (6 pages)
7 February 2006Return made up to 10/02/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Return made up to 10/02/05; full list of members (6 pages)
2 February 2005Return made up to 10/02/05; full list of members (6 pages)
26 April 2004Return made up to 10/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
  • 363(288) ‐ Director resigned
(7 pages)
26 April 2004Return made up to 10/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
  • 363(288) ‐ Director resigned
(7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Company name changed pentelow, berry and associates l imited\certificate issued on 15/01/04 (2 pages)
15 January 2004Company name changed pentelow, berry and associates l imited\certificate issued on 15/01/04 (2 pages)
24 July 2003Location of register of members (1 page)
24 July 2003Location of register of members (1 page)
4 June 2003Director's particulars changed (1 page)
4 June 2003Director's particulars changed (1 page)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
14 April 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2003Registered office changed on 21/03/03 from: royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page)
21 March 2003Registered office changed on 21/03/03 from: royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 November 2002Company name changed pentelow greaves & associates li mited\certificate issued on 19/11/02 (2 pages)
19 November 2002Company name changed pentelow greaves & associates li mited\certificate issued on 19/11/02 (2 pages)
10 June 2002Return made up to 10/02/02; full list of members (6 pages)
10 June 2002Return made up to 10/02/02; full list of members (6 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 January 2002Secretary resigned;director resigned (1 page)
7 January 2002Secretary resigned;director resigned (1 page)
16 February 2001Return made up to 10/02/01; full list of members (6 pages)
16 February 2001Return made up to 10/02/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 March 2000Return made up to 10/02/00; full list of members (6 pages)
15 March 2000Return made up to 10/02/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 April 1999Return made up to 10/02/99; full list of members (6 pages)
20 April 1999Return made up to 10/02/99; full list of members (6 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
23 March 1999Ad 04/12/98--------- £ si 502999@1=502999 £ ic 1/503000 (2 pages)
23 March 1999£ nc 2000/700000 04/12/98 (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Ad 04/12/98--------- £ si 502999@1=502999 £ ic 1/503000 (2 pages)
23 March 1999£ nc 2000/700000 04/12/98 (1 page)
23 March 1999Director's particulars changed (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999Director's particulars changed (1 page)
23 March 1999Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
5 October 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
5 October 1998Registered office changed on 05/10/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Registered office changed on 05/10/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 September 1998Company name changed fullcredit LIMITED\certificate issued on 11/09/98 (2 pages)
10 September 1998Company name changed fullcredit LIMITED\certificate issued on 11/09/98 (2 pages)
9 September 1998Nc inc already adjusted 03/09/98 (1 page)
9 September 1998Conve 03/09/98 (1 page)
9 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 September 1998Nc inc already adjusted 03/09/98 (1 page)
9 September 1998Conve 03/09/98 (1 page)
10 February 1998Incorporation (16 pages)
10 February 1998Incorporation (16 pages)