Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED
Company Information for

SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED

7650 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS,
Company Registration Number
07442113
Private Limited Company
Active

Company Overview

About Sentinel Performance Solutions Group Ltd
SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED was founded on 2010-11-17 and has its registered office in Warrington. The organisation's status is listed as "Active". Sentinel Performance Solutions Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED
 
Legal Registered Office
7650 DARESBURY PARK
DARESBURY
WARRINGTON
WA4 4BS
Other companies in WA4
 
Previous Names
HAILCLOSE LIMITED20/04/2011
Filing Information
Company Number 07442113
Company ID Number 07442113
Date formed 2010-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts GROUP
Last Datalog update: 2024-02-05 11:22:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED
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 SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED

Current Directors
Officer Role Date Appointed
ADAM LUMLEY
Company Secretary 2011-03-31
NICHOLAS PAUL BRAYSHAW
Director 2011-10-19
GREGG COLE
Director 2017-10-02
CHARLES EDWARD NICHOLAS ELKINGTON
Director 2011-02-24
STEVE MARK GOODWIN
Director 2012-11-18
ADAM KENNETH LUMLEY
Director 2011-03-31
ARVIND TEWARI
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
TOM STENHOUSE
Director 2016-01-18 2016-07-29
GARY JAMES ROEBUCK
Director 2011-03-31 2016-06-10
DAVID WARWICK SYMONDSON
Director 2011-02-24 2016-01-18
WILLIAM MARK WALKER
Director 2011-03-31 2013-04-30
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-11-17 2011-02-25
ADRIAN JOSEPH MORRIS LEVY
Director 2010-11-17 2011-02-24
DAVID JOHN PUDGE
Director 2010-11-17 2011-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL BRAYSHAW C.G.I. GROUP HOLDINGS LIMITED Director 2014-12-10 CURRENT 2008-02-29 Active - Proposal to Strike off
NICHOLAS PAUL BRAYSHAW ELEY GROUP LIMITED Director 2014-10-04 CURRENT 2014-09-19 Active
NICHOLAS PAUL BRAYSHAW CARBONMILES LIMITED Director 2007-02-09 CURRENT 2007-02-09 Active - Proposal to Strike off
NICHOLAS PAUL BRAYSHAW KINGSWOOD CAPITAL LIMITED Director 2006-11-23 CURRENT 2006-11-23 Liquidation
NICHOLAS PAUL BRAYSHAW WESTLAND MOTOR COMPANY LIMITED Director 1996-11-05 CURRENT 1933-11-24 Active
GREGG COLE BRIDGE HEATING LIMITED Director 2018-06-29 CURRENT 1999-12-08 Active
STEVE MARK GOODWIN SENTINEL PERFORMANCE SOLUTIONS LIMITED Director 2013-07-24 CURRENT 2005-04-22 Active
STEVE MARK GOODWIN ZEBRAMARSH LIMITED Director 2013-07-24 CURRENT 2010-11-25 Active
STEVE MARK GOODWIN SALAMANDER (ENGINEERING) LIMITED Director 2013-07-24 CURRENT 1980-12-10 Active
STEVE MARK GOODWIN DAVRA LIMITED Director 2013-07-24 CURRENT 2005-05-31 Active
STEVE MARK GOODWIN PANDAMARSH LIMITED Director 2013-07-24 CURRENT 2010-11-16 Active
ADAM KENNETH LUMLEY ZEBRAMARSH LIMITED Director 2011-03-31 CURRENT 2010-11-25 Active
ARVIND TEWARI VONNCO LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active

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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BARRETT
2023-10-19AUDITOR'S RESIGNATION
2022-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-06AP01DIRECTOR APPOINTED MR STEVEN MACKENZIE
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN MEAD
2021-11-25SH0128/10/21 STATEMENT OF CAPITAL GBP 14883678.3
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-11-15RES13Resolutions passed:
  • Paid up share capital of the company be reduced, company be authorised to exercise by section 618 companies act 2006 to sub divided 26/10/2021
  • ADOPT ARTICLES
2021-11-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-15MEM/ARTSARTICLES OF ASSOCIATION
2021-11-15SH02Sub-division of shares on 2021-10-26
2021-11-15SH08Change of share class name or designation
2021-11-11SH19Statement of capital on 2021-11-11 GBP 189.30
2021-11-11SH20Statement by Directors
2021-11-11CAP-SSSolvency Statement dated 26/10/21
2021-11-11RES01ADOPT ARTICLES 11/11/21
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-08-10SH0131/07/20 STATEMENT OF CAPITAL GBP 1208593.3
2020-08-03RES01ADOPT ARTICLES 03/08/20
2020-08-03MEM/ARTSARTICLES OF ASSOCIATION
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-11-18AP01DIRECTOR APPOINTED MR DAMIEN MEAD
2019-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVE MARK GOODWIN
2019-10-06AP01DIRECTOR APPOINTED MR GAVIN MAXWELL MANSON
2019-08-15PSC02Notification of Electra Private Equity Plc as a person with significant control on 2019-07-24
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD NICHOLAS ELKINGTON
2019-07-31PSC07CESSATION OF EPIRIS MANAGERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-08-06PSC05Change of details for Epiris Managers Llp as a person with significant control on 2018-08-06
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GREGG COLE
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LUMLEY
2018-07-31TM02Termination of appointment of Adam Lumley on 2018-06-29
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-11-29PSC05Change of details for Electra Partners Llp as a person with significant control on 2017-05-31
2017-11-10AP01DIRECTOR APPOINTED COMMERCIAL DIRECTOR - UK AND IRELAND GREGG COLE
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 1208541.5
2017-11-10SH0117/10/17 STATEMENT OF CAPITAL GBP 1208541.5
2017-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-12-08RES12VARYING SHARE RIGHTS AND NAMES
2016-12-08RES01ADOPT ARTICLES 08/12/16
2016-12-04SH10Particulars of variation of rights attached to shares
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 1208540.75
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-29SH08Change of share class name or designation
2016-11-28SH0103/11/16 STATEMENT OF CAPITAL GBP 1208540.75
2016-10-05AP01DIRECTOR APPOINTED MR ARVIND TEWARI
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR TOM STENHOUSE
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROEBUCK
2016-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-01-21AP01DIRECTOR APPOINTED MR TOM STENHOUSE
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SYMONDSON
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1208404
2015-11-19AR0117/11/15 FULL LIST
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1208404
2014-12-15AR0117/11/14 FULL LIST
2014-12-15SH0120/10/14 STATEMENT OF CAPITAL GBP 1208404
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM R&T BUILDING THE HEATH BUSINESS & TECHNICAL PARK RUNCORN CHESHIRE WA7 4QX
2014-02-19AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2013-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1189653.85
2013-11-29AR0117/11/13 FULL LIST
2013-11-29SH0121/11/12 STATEMENT OF CAPITAL GBP 1168848.35
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALKER
2013-08-15SH0615/08/13 STATEMENT OF CAPITAL GBP 1168848.35
2013-08-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-15SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-22SH0118/11/12 STATEMENT OF CAPITAL GBP 1252159.40
2013-06-24AP01DIRECTOR APPOINTED MR STEVE GOODWIN
2012-11-29SH0121/11/12 STATEMENT OF CAPITAL GBP 1231353.9
2012-11-28AR0117/11/12 FULL LIST
2012-10-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-10-11SH0127/09/12 STATEMENT OF CAPITAL GBP 1231280.10
2012-10-10RES13SHARES CONVERTION 27/09/2012
2012-10-10RES01ADOPT ARTICLES 27/09/2012
2012-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-21AA01PREVSHO FROM 31/12/2012 TO 31/03/2012
2011-12-08AR0117/11/11 FULL LIST
2011-12-08AP03SECRETARY APPOINTED ADAM LUMLEY
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK WALKER / 31/03/2011
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES ROEBUCK / 31/03/2011
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KENNETH LUMLEY / 31/03/2011
2011-12-08SH0124/10/11 STATEMENT OF CAPITAL GBP 791875
2011-11-02AP01DIRECTOR APPOINTED MR NICHOLAS PAUL BRAYSHAW
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2011 FROM PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB
2011-05-17SH0110/05/11 STATEMENT OF CAPITAL GBP 754375
2011-04-27RES12VARYING SHARE RIGHTS AND NAMES
2011-04-27RES01ADOPT ARTICLES 31/03/2010
2011-04-20RES15CHANGE OF NAME 31/03/2011
2011-04-20CERTNMCOMPANY NAME CHANGED HAILCLOSE LIMITED CERTIFICATE ISSUED ON 20/04/11
2011-04-19RES12VARYING SHARE RIGHTS AND NAMES
2011-04-19AP01DIRECTOR APPOINTED MR ADAM KENNETH LUMLEY
2011-04-19AP01DIRECTOR APPOINTED GARY JAMES ROEBUCK
2011-04-19SH0131/03/11 STATEMENT OF CAPITAL GBP 727281
2011-04-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-15RES15CHANGE OF NAME 31/03/2011
2011-04-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-12AP01DIRECTOR APPOINTED MR WILLIAM MARK WALKER
2011-03-22AP01DIRECTOR APPOINTED DAVID WARWICK SYMONDSON
2011-03-11SH0124/02/11 STATEMENT OF CAPITAL GBP 3
2011-03-10AP01DIRECTOR APPOINTED CHARLES ELKINGTON
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2011-03-03RES01ADOPT ARTICLES 24/02/2011
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2011-03-03TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-03-03AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2010-11-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED 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 SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.859
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.939

This shows the max and average number of mortgages for companies with the same SIC code of 20590 - Manufacture of other chemical products n.e.c.

Intangible Assets
Patents
We have not found any records of SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED
Trademarks
We have not found any records of SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED. 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 (20590 - Manufacture of other chemical products n.e.c.) as SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED 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 SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED 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 SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED 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.