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
    Griffiths, Anthony Granville
    Company Director born in January 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Harding-terry, Michelle Clare
    Director born in February 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-09-14 ~ now
    OF - Director → CIF 0
  • 3
    Harding-terry, James Ian
    Director born in June 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 1997-11-01 ~ now
    OF - Director → CIF 0
  • 4
    J.A. WILKINSON LIMITED - 1988-03-09
    icon of addressNew Street, Holbrook, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,013 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Jordan, Brian Rex
    Sales Director born in December 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-01 ~ 2016-09-08
    OF - Director → CIF 0
  • 2
    Griffiths, Anthony Granville
    Production Director born in January 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ 2018-11-07
    OF - Director → CIF 0
  • 3
    Terry, Peter Ivor
    Engineer born in January 1943
    Individual
    Officer
    icon of calendar ~ 2017-12-15
    OF - Director → CIF 0
    Mr Peter Ivor Terry
    Born in January 1943
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-15
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Hopkinson, Stephen
    Accessories Director born in April 1953
    Individual
    Officer
    icon of calendar 2006-11-01 ~ 2016-10-31
    OF - Director → CIF 0
  • 5
    Terry, Carole Anne
    Director born in September 1942
    Individual
    Officer
    icon of calendar ~ 2018-11-07
    OF - Director → CIF 0
    Terry, Carole Anne
    Individual
    Officer
    icon of calendar ~ 2003-07-09
    OF - Secretary → CIF 0
  • 6
    Mccoy, Judith Sarah
    Finance Director born in June 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2016-01-31
    OF - Director → CIF 0
    Mccoy, Judith Sarah
    Company Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-07-09 ~ 2016-01-31
    OF - Secretary → CIF 0
  • 7
    Mr James Ian Harding-terry
    Born in June 1970
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Shaw, David
    Engineering Director born in August 1957
    Individual
    Officer
    icon of calendar 2006-11-01 ~ 2014-03-04
    OF - Director → CIF 0
  • 9
    Clements, Joe
    Director born in December 1980
    Individual
    Officer
    icon of calendar 2018-11-07 ~ 2020-06-18
    OF - Director → CIF 0
  • 10
    icon of addressNew Street, Holbrook, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    13,613 GBP2024-08-31
    Person with significant control
    2021-11-22 ~ 2022-01-20
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PCT AUTOMOTIVE LIMITED

Previous names
PCT LIMITED - 2018-08-28
PCT AUTOMOTIVE LIMITED - 2006-01-20
PCT LEISURE LIMITED - 2000-03-16
TOWMASTER LIMITED - 1989-03-14
RODENVIEW LIMITED - 1988-11-16
Standard Industrial Classification
25990 - Manufacture Of Other Fabricated Metal Products N.e.c.
Brief company account
Intangible Assets
135,101 GBP2024-08-31
107,487 GBP2023-08-31
Property, Plant & Equipment
14,094 GBP2024-08-31
17,618 GBP2023-08-31
Fixed Assets
149,195 GBP2024-08-31
125,105 GBP2023-08-31
Total Inventories
696,563 GBP2024-08-31
660,076 GBP2023-08-31
Debtors
1,065,922 GBP2024-08-31
1,522,209 GBP2023-08-31
Cash at bank and in hand
78,617 GBP2024-08-31
66,269 GBP2023-08-31
Current Assets
1,841,102 GBP2024-08-31
2,248,554 GBP2023-08-31
Creditors
Amounts falling due within one year
-1,289,328 GBP2024-08-31
-1,587,599 GBP2023-08-31
Net Current Assets/Liabilities
551,774 GBP2024-08-31
660,955 GBP2023-08-31
Total Assets Less Current Liabilities
700,969 GBP2024-08-31
786,060 GBP2023-08-31
Creditors
Amounts falling due after one year
-7,443 GBP2024-08-31
-17,474 GBP2023-08-31
Net Assets/Liabilities
693,526 GBP2024-08-31
768,586 GBP2023-08-31
Equity
Called up share capital
2 GBP2024-08-31
2 GBP2023-08-31
Retained earnings (accumulated losses)
693,524 GBP2024-08-31
768,584 GBP2023-08-31
Equity
693,526 GBP2024-08-31
768,586 GBP2023-08-31
Average Number of Employees
132023-09-01 ~ 2024-08-31
132022-09-01 ~ 2023-08-31
Intangible Assets - Gross Cost
472,424 GBP2024-08-31
435,224 GBP2023-08-31
Intangible assets - Disposals
-5,800 GBP2023-09-01 ~ 2024-08-31
Intangible Assets - Accumulated Amortisation & Impairment
337,323 GBP2024-08-31
327,737 GBP2023-08-31
Intangible Assets - Increase From Amortisation Charge for Year
9,586 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Gross Cost
573,760 GBP2024-08-31
573,760 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
559,666 GBP2024-08-31
556,142 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,524 GBP2023-09-01 ~ 2024-08-31

  • PCT AUTOMOTIVE LIMITED
    Info
    PCT LIMITED - 2018-08-28
    PCT AUTOMOTIVE LIMITED - 2006-01-20
    PCT LEISURE LIMITED - 2000-03-16
    TOWMASTER LIMITED - 1989-03-14
    RODENVIEW LIMITED - 1988-11-16
    Registered number 02287633
    icon of addressNew Street Holbrook Industrial Estate, Holbrook, Sheffield S20 3GH
    Private Limited Company incorporated on 1988-08-17 (37 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    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 24 April 2025 and licensed under the Open Government Licence v3.0.