logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Pope, Sandra Jane
    Director born in June 1963
    Individual (36 offsprings)
    Officer
    icon of calendar 2009-11-30 ~ now
    OF - Director → CIF 0
  • 2
    Bamford, David Peter
    Company Director born in January 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressSuite 29, Forum House, Stirling Road, Chichester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,999,924 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    icon of addressRidgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 42 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-01-24 ~ now
    OF - Secretary → CIF 0
Ceased 19
  • 1
    Adams, Stephen Ac
    Director born in June 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-03-01 ~ 2024-10-31
    OF - Director → CIF 0
  • 2
    Maitland, David Russell
    Company Director born in November 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-07-18 ~ 2024-03-14
    OF - Director → CIF 0
  • 3
    Farrar, Roland Martin
    Director born in April 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1994-06-01 ~ 1998-01-31
    OF - Director → CIF 0
    Farrar, Roland Martin
    Individual (1 offspring)
    Officer
    icon of calendar 1994-06-01 ~ 1998-01-31
    OF - Secretary → CIF 0
  • 4
    Farquhar, Peter Angus
    Accountant born in November 1951
    Individual
    Officer
    icon of calendar 1993-12-31 ~ 1994-06-01
    OF - Director → CIF 0
    Farquhar, Peter Angus
    Individual
    Officer
    icon of calendar 1993-12-31 ~ 1994-06-01
    OF - Secretary → CIF 0
  • 5
    Sewell, Jill Pamela
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-05-23 ~ 2000-06-07
    OF - Secretary → CIF 0
  • 6
    Pollard, Julian David
    Director born in September 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-03-01 ~ 2009-11-30
    OF - Director → CIF 0
    Pollard, Julian David
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-12-31 ~ 2001-10-24
    OF - Secretary → CIF 0
  • 7
    Austen, Patrick George
    Director born in September 1943
    Individual
    Officer
    icon of calendar 2000-03-01 ~ 2000-10-31
    OF - Director → CIF 0
  • 8
    Rudge, Steven Michael
    Finance Director born in June 1957
    Individual
    Officer
    icon of calendar 1998-01-31 ~ 2000-03-31
    OF - Director → CIF 0
    Rudge, Steven Michael
    Individual
    Officer
    icon of calendar 1998-01-31 ~ 2000-06-07
    OF - Secretary → CIF 0
  • 9
    Flatt, Janice
    Individual
    Officer
    icon of calendar 2000-06-08 ~ 2000-12-31
    OF - Secretary → CIF 0
  • 10
    Quinn, Peter Herbert
    Chartered Accountant born in December 1931
    Individual
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
  • 11
    Ryan, Neil Patrick
    Director born in March 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-02-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 12
    Mcgarry, Francis Bernard
    Director born in July 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1995-08-01 ~ 1998-12-14
    OF - Director → CIF 0
  • 13
    Piercy, Jeremy Alan
    Director born in April 1944
    Individual
    Officer
    icon of calendar 1995-08-01 ~ 2003-04-30
    OF - Director → CIF 0
  • 14
    Ainsworth, Robert David
    Director born in December 1949
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
    Ainsworth, Robert David
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-12-31
    OF - Secretary → CIF 0
  • 15
    Malpass, Richard Ian Thomas
    Director born in September 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 1993-12-31 ~ 1999-12-24
    OF - Director → CIF 0
  • 16
    Baker, Christopher Paul
    Accountant born in February 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-10-31 ~ 2004-08-09
    OF - Director → CIF 0
    Baker, Christopher Paul
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-07-02 ~ 2020-01-24
    OF - Secretary → CIF 0
  • 17
    Andrew, Christopher John
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-10-24 ~ 2013-07-02
    OF - Secretary → CIF 0
  • 18
    Saville, Stephanie Carmelita
    Company Director born in November 1990
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ 2023-07-18
    OF - Director → CIF 0
  • 19
    CARDINAL INTERNATIONAL LIMITED - now
    VAX INTERNATIONAL LIMITED - 2000-03-02
    QUILLGOLD LIMITED - 1995-12-27
    icon of addressSuite 29, Forum House, Stirling Road, Chichester, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    -348,565 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-08-10
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PTG TREATMENTS LIMITED

Previous names
PTG HOLDINGS LIMITED - 1997-12-05
PHOENIX TIMBER TRADING COMPANY LIMITED - 1991-12-02
PHOENIX TIMBER COMPANY LIMITED(THE) - 1988-04-13
RTE LIMITED - 1987-03-12
R.T.E. LIMITED - 1983-11-01
RAINHAM TIMBER ENGINEERING CO.LIMITED - 1983-10-24
Standard Industrial Classification
16100 - Sawmilling And Planing Of Wood
Brief company account
Property, Plant & Equipment
819,075 GBP2024-03-31
327,106 GBP2023-03-31
Total Inventories
187,244 GBP2024-03-31
238,281 GBP2023-03-31
Debtors
Current
779,847 GBP2024-03-31
734,546 GBP2023-03-31
Non-current
277,221 GBP2024-03-31
234,098 GBP2023-03-31
Cash at bank and in hand
267,660 GBP2024-03-31
368,710 GBP2023-03-31
Current Assets
1,511,972 GBP2024-03-31
1,575,635 GBP2023-03-31
Creditors
Current
436,942 GBP2024-03-31
385,849 GBP2023-03-31
Net Current Assets/Liabilities
1,075,030 GBP2024-03-31
1,189,786 GBP2023-03-31
Total Assets Less Current Liabilities
1,894,105 GBP2024-03-31
1,516,892 GBP2023-03-31
Net Assets/Liabilities
1,545,729 GBP2024-03-31
1,516,892 GBP2023-03-31
Equity
Called up share capital
108,944 GBP2024-03-31
108,944 GBP2023-03-31
Retained earnings (accumulated losses)
1,436,785 GBP2024-03-31
1,407,948 GBP2023-03-31
Equity
1,545,729 GBP2024-03-31
1,516,892 GBP2023-03-31
Average Number of Employees
162023-04-01 ~ 2024-03-31
162022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,137,665 GBP2024-03-31
1,567,766 GBP2023-03-31
Furniture and fittings
5,000 GBP2024-03-31
5,000 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
2,142,665 GBP2024-03-31
1,572,766 GBP2023-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
-83,358 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Disposals
-83,358 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,318,590 GBP2024-03-31
1,240,660 GBP2023-03-31
Furniture and fittings
5,000 GBP2024-03-31
5,000 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,323,590 GBP2024-03-31
1,245,660 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
161,288 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
161,288 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-83,358 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-83,358 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
819,075 GBP2024-03-31
327,106 GBP2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
556,820 GBP2024-03-31
369,302 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
96,626 GBP2024-03-31
Other Debtors
Current, Amounts falling due within one year
126,401 GBP2024-03-31
365,244 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
779,847 GBP2024-03-31
734,546 GBP2023-03-31
Other Debtors
Non-current, Amounts falling due after one year
277,221 GBP2024-03-31
234,098 GBP2023-03-31
Debtors
1,057,068 GBP2024-03-31
968,644 GBP2023-03-31
Trade Creditors/Trade Payables
Current
173,174 GBP2024-03-31
149,948 GBP2023-03-31
Amounts owed to group undertakings
Current
7,634 GBP2023-03-31
Other Taxation & Social Security Payable
Current
45,932 GBP2024-03-31
18,894 GBP2023-03-31
Other Creditors
Current
217,836 GBP2024-03-31
209,373 GBP2023-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
-277,221 GBP2024-03-31
-234,098 GBP2023-03-31

Related profiles found in government register
  • PTG TREATMENTS LIMITED
    Info
    PTG HOLDINGS LIMITED - 1997-12-05
    PHOENIX TIMBER TRADING COMPANY LIMITED - 1991-12-02
    PHOENIX TIMBER COMPANY LIMITED(THE) - 1988-04-13
    RTE LIMITED - 1987-03-12
    R.T.E. LIMITED - 1983-11-01
    RAINHAM TIMBER ENGINEERING CO.LIMITED - 1983-10-24
    Registered number 00549613
    icon of addressVictoria House 29 Victoria Road, Horwich, Greater Manchester BL6 5NA
    Private Limited Company incorporated on 1955-05-20 (70 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-16
    CIF 0
  • PTG TREATMENTS LTD
    S
    Registered number 00549613
    icon of addressSuite 29, Forum House, Chichester, United Kingdom, PO19 7DN
    Private Limited Company in England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • OXYBRIAR LIMITED - 1993-07-20
    icon of addressVictoria House 29 Victoria Road, Horwich, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.