Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENTA PATTERN AND MODEL LTD
Company Information for

PENTA PATTERN AND MODEL LTD

4 WATLING DRIVE, HINCKLEY, LEICESTERSHIRE, LE10 3EY,
Company Registration Number
01908240
Private Limited Company
Active

Company Overview

About Penta Pattern And Model Ltd
PENTA PATTERN AND MODEL LTD was founded on 1985-04-25 and has its registered office in Hinckley. The organisation's status is listed as "Active". Penta Pattern And Model Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PENTA PATTERN AND MODEL LTD
 
Legal Registered Office
4 WATLING DRIVE
HINCKLEY
LEICESTERSHIRE
LE10 3EY
Other companies in CV11
 
Filing Information
Company Number 01908240
Company ID Number 01908240
Date formed 1985-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB424336471  
Last Datalog update: 2024-07-05 20:14:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTA PATTERN AND MODEL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PENTA PATTERN AND MODEL LTD

Current Directors
Officer Role Date Appointed
KELLY RAWLINGS
Company Secretary 2016-05-09
DENISE JULIET DEGG
Director 2017-05-22
RICHARD BRUCE DEGG
Director 2015-04-07
JANE WALKER
Director 2016-04-22
NEIL ROBERT WALKER
Director 2011-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
GAYNOR ELIZABETH BILLS
Company Secretary 2011-07-22 2015-09-08
GAYNOR ELIZABETH BILLS
Director 2011-07-22 2015-09-08
BARRY DAVID DEGG
Director 1991-10-04 2015-04-07
PETER JOHN ELVIN
Director 1991-10-04 2015-04-07
RICHARD BRUCE DEGG
Director 2015-04-06 2015-04-06
KEVIN ROBERT JONES
Director 1991-10-04 2014-05-31
KEVIN ROBERT JONES
Company Secretary 1991-10-04 2011-07-22
PETER JOHN HULBERT
Director 1995-08-14 2007-10-31
JOHN CHARLES BARR
Director 1991-10-04 2003-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ROBERT WALKER PENTACO LIMITED Director 2013-10-01 CURRENT 2013-10-01 Dissolved 2015-11-03
NEIL ROBERT WALKER PP & MH LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2015-11-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-16CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-05-19Unaudited abridged accounts made up to 2022-12-31
2022-08-24CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MISS KELLY RAWLINGS on 2022-06-25
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-06-07CH01Director's details changed for Mrs Denise Juliet Degg on 2021-06-07
2021-06-07PSC04Change of details for Mr Richard Bruce Degg as a person with significant control on 2021-06-07
2020-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 019082400005
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2019-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019082400003
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-04-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRUCE DEGG / 09/03/2018
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE JULIET DEGG / 09/03/2018
2018-03-09PSC04Change of details for Mr Richard Bruce Degg as a person with significant control on 2018-03-09
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 48
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-07-06PSC04Change of details for Mr Richard Bruce Degg as a person with significant control on 2017-05-22
2017-06-13SH08Change of share class name or designation
2017-05-23AP01DIRECTOR APPOINTED MRS DENISE JULIET DEGG
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 48
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 019082400004
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 019082400003
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/16 FROM 5a Kelsey Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RS
2016-05-23ANNOTATIONOther
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 019082400002
2016-05-16AP03Appointment of Miss Kelly Rawlings as company secretary on 2016-05-09
2016-04-25AP01DIRECTOR APPOINTED MRS JANE WALKER
2016-04-20SH06Cancellation of shares. Statement of capital on 2016-03-21 GBP 48
2016-04-20SH03Purchase of own shares
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR ELIZABETH BILLS
2015-10-20TM02Termination of appointment of Gaynor Elizabeth Bills on 2015-09-08
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 53
2015-08-18AR0116/08/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 53
2015-05-05SH0607/04/15 STATEMENT OF CAPITAL GBP 53
2015-05-05SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DEGG
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER ELVIN
2015-04-20AP01DIRECTOR APPOINTED MR RICHARD BRUCE DEGG
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DEGG
2015-04-08AP01DIRECTOR APPOINTED MR RICHARD BRUCE DEGG
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 77
2015-02-25SH0606/02/15 STATEMENT OF CAPITAL GBP 77
2015-02-25SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 101
2014-08-29AR0116/08/14 FULL LIST
2014-08-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-08-29AD02SAIL ADDRESS CREATED
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES
2014-07-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-14CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-14RES13SECTION 175 OF THE COMPANIES ACT 2006 07/05/2014
2014-05-14RES01ADOPT ARTICLES 07/05/2014
2014-05-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT WALKER / 06/05/2014
2013-11-28AA01CURREXT FROM 30/12/2013 TO 31/12/2013
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-20AR0116/08/13 FULL LIST
2013-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL UNITED KINGDOM
2012-11-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-22AR0116/08/12 FULL LIST
2011-09-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-09AR0116/08/11 FULL LIST
2011-07-26RES01ALTER ARTICLES 22/07/2011
2011-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY KEVIN JONES
2011-07-26AP03SECRETARY APPOINTED GAYNOR ELIZABETH BILLS
2011-07-26AP01DIRECTOR APPOINTED GAYNOR ELIZABETH BILLS
2011-07-26AP01DIRECTOR APPOINTED NEIL ROBERT WALKER
2011-07-26SH0122/07/11 STATEMENT OF CAPITAL GBP 101
2010-10-28AR0116/08/10 FULL LIST
2010-08-04AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-07AR0116/08/09 FULL LIST
2009-07-30287REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF
2009-03-31169GBP IC 100/75 09/03/09 GBP SR 25@1=25
2009-02-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-02-26RES01ALTER ARTICLES 10/02/2009
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF
2008-10-20190LOCATION OF DEBENTURE REGISTER
2008-10-20353LOCATION OF REGISTER OF MEMBERS
2008-10-17288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY DEGG / 16/08/2008
2008-03-18225ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 30/12/2007
2007-11-02288bDIRECTOR RESIGNED
2007-09-13363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-09-13288cDIRECTOR'S PARTICULARS CHANGED
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF
2007-09-12190LOCATION OF DEBENTURE REGISTER
2007-09-12353LOCATION OF REGISTER OF MEMBERS
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-24363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-08-24288cDIRECTOR'S PARTICULARS CHANGED
2006-08-24287REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF
2006-08-24190LOCATION OF DEBENTURE REGISTER
2006-08-24353LOCATION OF REGISTER OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-24353LOCATION OF REGISTER OF MEMBERS
2005-08-24363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF
2005-08-24288cDIRECTOR'S PARTICULARS CHANGED
2005-08-24190LOCATION OF DEBENTURE REGISTER
2005-08-24288cDIRECTOR'S PARTICULARS CHANGED
2005-08-24288cDIRECTOR'S PARTICULARS CHANGED
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-03363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PENTA PATTERN AND MODEL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENTA PATTERN AND MODEL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-28 Outstanding UNIVERSITY OF DERBY
2016-07-28 Outstanding UNIVERSITY OF DERBY
2016-05-06 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1986-11-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 230,040
Creditors Due After One Year 2011-12-31 £ 20,327
Creditors Due Within One Year 2012-12-31 £ 309,237
Creditors Due Within One Year 2011-12-31 £ 459,660
Provisions For Liabilities Charges 2012-12-31 £ 25,220
Provisions For Liabilities Charges 2011-12-31 £ 29,775

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENTA PATTERN AND MODEL LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 305,866
Cash Bank In Hand 2011-12-31 £ 315,648
Current Assets 2012-12-31 £ 626,738
Current Assets 2011-12-31 £ 751,418
Debtors 2012-12-31 £ 305,468
Debtors 2011-12-31 £ 416,212
Shareholder Funds 2012-12-31 £ 517,252
Shareholder Funds 2011-12-31 £ 457,500
Stocks Inventory 2012-12-31 £ 15,404
Stocks Inventory 2011-12-31 £ 19,558
Tangible Fixed Assets 2012-12-31 £ 455,011
Tangible Fixed Assets 2011-12-31 £ 215,844

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PENTA PATTERN AND MODEL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PENTA PATTERN AND MODEL LTD
Trademarks
We have not found any records of PENTA PATTERN AND MODEL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENTA PATTERN AND MODEL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as PENTA PATTERN AND MODEL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PENTA PATTERN AND MODEL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENTA PATTERN AND MODEL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENTA PATTERN AND MODEL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.