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
    Bamford, David Peter
    Born in January 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Pope, Sandra Jane
    Born in June 1963
    Individual (37 offsprings)
    Officer
    icon of calendar 2009-11-30 ~ now
    OF - Director → CIF 0
  • 3
    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
  • 4
    icon of addressSuite 29, Forum House, Stirling Road, Chichester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,013,478 GBP2025-03-31
    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
Ceased 19
  • 1
    Quinn, Peter Herbert
    Chartered Accountant born in December 1931
    Individual
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
  • 2
    Austen, Patrick George
    Director born in September 1943
    Individual
    Officer
    icon of calendar 2000-03-01 ~ 2000-10-31
    OF - Director → CIF 0
  • 3
    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
  • 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
    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
  • 6
    Andrew, Christopher John
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-10-24 ~ 2013-07-02
    OF - Secretary → CIF 0
  • 7
    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
  • 8
    Sewell, Jill Pamela
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-23 ~ 2000-06-07
    OF - Secretary → CIF 0
  • 9
    Piercy, Jeremy Alan
    Director born in April 1944
    Individual
    Officer
    icon of calendar 1995-08-01 ~ 2003-04-30
    OF - Director → CIF 0
  • 10
    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
  • 11
    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
  • 12
    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
  • 13
    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
  • 14
    Flatt, Janice
    Individual
    Officer
    icon of calendar 2000-06-08 ~ 2000-12-31
    OF - Secretary → CIF 0
  • 15
    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
  • 16
    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
  • 17
    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
  • 18
    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
  • 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
RTE LIMITED - 1987-03-12
RAINHAM TIMBER ENGINEERING CO.LIMITED - 1983-10-24
PHOENIX TIMBER COMPANY LIMITED(THE) - 1988-04-13
R.T.E. LIMITED - 1983-11-01
PHOENIX TIMBER TRADING COMPANY LIMITED - 1991-12-02
PTG HOLDINGS LIMITED - 1997-12-05
Standard Industrial Classification
16100 - Sawmilling And Planing Of Wood
Brief company account
Property, Plant & Equipment
661,928 GBP2025-03-31
819,075 GBP2024-03-31
Total Inventories
198,647 GBP2025-03-31
187,244 GBP2024-03-31
Debtors
Current
638,305 GBP2025-03-31
779,847 GBP2024-03-31
Non-current
320,050 GBP2025-03-31
277,221 GBP2024-03-31
Cash at bank and in hand
308,766 GBP2025-03-31
267,660 GBP2024-03-31
Current Assets
1,465,768 GBP2025-03-31
1,511,972 GBP2024-03-31
Creditors
Current
852,067 GBP2025-03-31
436,942 GBP2024-03-31
Net Current Assets/Liabilities
613,701 GBP2025-03-31
1,075,030 GBP2024-03-31
Total Assets Less Current Liabilities
1,275,629 GBP2025-03-31
1,894,105 GBP2024-03-31
Net Assets/Liabilities
916,162 GBP2025-03-31
1,545,729 GBP2024-03-31
Equity
Called up share capital
108,944 GBP2025-03-31
108,944 GBP2024-03-31
Retained earnings (accumulated losses)
807,218 GBP2025-03-31
1,436,785 GBP2024-03-31
Equity
916,162 GBP2025-03-31
1,545,729 GBP2024-03-31
Average Number of Employees
152024-04-01 ~ 2025-03-31
162023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,146,037 GBP2025-03-31
2,137,665 GBP2024-03-31
Furniture and fittings
5,000 GBP2025-03-31
5,000 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
2,151,037 GBP2025-03-31
2,142,665 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,484,109 GBP2025-03-31
1,318,590 GBP2024-03-31
Furniture and fittings
5,000 GBP2025-03-31
5,000 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,489,109 GBP2025-03-31
1,323,590 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
165,519 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
165,519 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
661,928 GBP2025-03-31
819,075 GBP2024-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
481,529 GBP2025-03-31
556,820 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
96,626 GBP2024-03-31
Other Debtors
Current, Amounts falling due within one year
156,776 GBP2025-03-31
126,401 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
638,305 GBP2025-03-31
779,847 GBP2024-03-31
Other Debtors
Non-current, Amounts falling due after one year
320,050 GBP2025-03-31
Amounts falling due after one year, Non-current
277,221 GBP2024-03-31
Debtors
958,355 GBP2025-03-31
1,057,068 GBP2024-03-31
Trade Creditors/Trade Payables
Current
216,806 GBP2025-03-31
173,174 GBP2024-03-31
Amounts owed to group undertakings
Current
378,928 GBP2025-03-31
Other Taxation & Social Security Payable
Current
51,342 GBP2025-03-31
45,932 GBP2024-03-31
Other Creditors
Current
204,991 GBP2025-03-31
217,836 GBP2024-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
-320,050 GBP2025-03-31
-277,221 GBP2024-03-31

Related profiles found in government register
  • PTG TREATMENTS LIMITED
    Info
    RTE LIMITED - 1987-03-12
    RAINHAM TIMBER ENGINEERING CO.LIMITED - 1987-03-12
    PHOENIX TIMBER COMPANY LIMITED(THE) - 1987-03-12
    R.T.E. LIMITED - 1987-03-12
    PHOENIX TIMBER TRADING COMPANY LIMITED - 1987-03-12
    PTG HOLDINGS LIMITED - 1987-03-12
    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 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-16
    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 12 November 2025 and licensed under the Open Government Licence v3.0.