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 5
  • 1
    Mr Russell William Gregg
    Born in December 1949
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Peter James Sanderson
    Born in August 1955
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr David Flanagan
    Born in November 1948
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Doe, Gary
    Sign Maker born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar ~ dissolved
    OF - Director → CIF 0
    Mr Gary Doe
    Born in December 1955
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Bancroft, Julie
    Director born in August 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    OF - Director → CIF 0
    Mrs Julie Bancroft
    Born in August 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Gregg, Russell William
    Joiner born in December 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-10-01 ~ 2017-08-08
    OF - Director → CIF 0
  • 2
    Sanderson, Peter James
    Sign Maker born in August 1955
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2015-09-16
    OF - Director → CIF 0
  • 3
    Flanagan, David
    Quantity Surveyor born in November 1948
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2017-08-08
    OF - Director → CIF 0
    Flanagan, David
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2017-11-06
    OF - Secretary → CIF 0
parent relation
Company in focus

PENDLE SIGNS & PLASTICS LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12021-04-01 ~ 2022-03-31
Property, Plant & Equipment
30,177 GBP2021-03-31
Total Inventories
4,230 GBP2021-03-31
Debtors
80,024 GBP2022-03-31
53,982 GBP2021-03-31
Cash at bank and in hand
9,642 GBP2022-03-31
35,025 GBP2021-03-31
Current Assets
89,666 GBP2022-03-31
93,237 GBP2021-03-31
Creditors
Current
89,416 GBP2022-03-31
74,858 GBP2021-03-31
Net Current Assets/Liabilities
250 GBP2022-03-31
18,379 GBP2021-03-31
Total Assets Less Current Liabilities
250 GBP2022-03-31
48,556 GBP2021-03-31
Net Assets/Liabilities
250 GBP2022-03-31
43,255 GBP2021-03-31
Equity
Called up share capital
250 GBP2022-03-31
250 GBP2021-03-31
Retained earnings (accumulated losses)
43,005 GBP2021-03-31
Equity
250 GBP2022-03-31
43,255 GBP2021-03-31
Average Number of Employees
52021-04-01 ~ 2022-03-31
72020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Gross Cost
331,651 GBP2021-03-31
Property, Plant & Equipment - Disposals
-331,651 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
301,474 GBP2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,480 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-311,954 GBP2021-04-01 ~ 2022-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
250 shares2022-03-31

  • PENDLE SIGNS & PLASTICS LIMITED
    Info
    Registered number 01619993
    icon of address10 Kestrel Court, Network 65 Business Park Hapton, Burnley, Lancashire BB11 5NA
    Private Limited Company incorporated on 1982-03-04 and dissolved on 2024-05-28 (42 years 2 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 26 August 2025 and licensed under the Open Government Licence v3.0.