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

P GROUP LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
Company Registration Number
02666018
Private Limited Company
Liquidation

Company Overview

About P Group Ltd
P GROUP LIMITED was founded on 1991-11-26 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". P Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
P GROUP LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
LS11 5QR
Other companies in LE19
 
Previous Names
PRONTAPRINT GROUP LIMITED21/03/2007
Filing Information
Company Number 02666018
Company ID Number 02666018
Date formed 1991-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts FULL
Last Datalog update: 2018-08-07 01:11:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P 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.
Companies with same name P GROUP LIMITED
The following companies were found which have the same name as P GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P GROUP "LLC" 4550 13TH AVENUE N SAINT PETERSBURG FL 33713 Active Company formed on the 2018-08-23
P GROUP ASSET MANAGEMENT PTE. LTD. NEW UPPER CHANGI ROAD Singapore 460209 Dissolved Company formed on the 2008-09-10
P GROUP INVESTMENTS PTY LTD Dissolved Company formed on the 2003-03-19
P GROUP INC North Carolina Unknown
P GROUP INC North Carolina Unknown
P GROUP INCORPORATED California Unknown
P GROUP INC Tennessee Unknown
P GROUP L L C Delaware Unknown
P Group Limited Dissolved Company formed on the 2009-08-04
P GROUP LLP GEYLANG ROAD Singapore 389659 Active Company formed on the 2010-04-23
P GROUP LTD UNIT 2 ROAD TWO BUSINESS PARK ROAD TWO WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RX Active Company formed on the 2020-02-11
P GROUP MECHANICAL LTD FLAT 23 THE ARCHES 1 FOGMORE AVENUE WATFORD HERTFORDSHIRE WD17 2AW Active Company formed on the 2022-03-30
P GROUP OF IT SOLUTIONS LTD 31 HARLEY STREET STOKE-ON-TRENT ST1 3LB Active - Proposal to Strike off Company formed on the 2020-02-11
P GROUP SERVICES LTD. 85 GREAT PORTLAND STREET, FIRST FLOOR LONDON UNITED KINGDOM W1W 7LT Active Company formed on the 2023-07-11
P GROUP SUPPORT SERVICES LLC 5022 TARNBROOK DR HOUSTON TX 77084 Forfeited Company formed on the 2019-10-14

Company Officers of P GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARRONS CONSULTANCIES LIMITED
Company Secretary 1998-01-12
ROBERT WHITESIDE
Director 2006-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG PARSONS
Director 2015-09-11 2017-09-01
KEVIN ARTHUR HERBERT
Director 2007-09-04 2015-09-08
CLINTON EDWIN EVERARD
Director 2006-03-24 2007-08-31
BEAUFORT NELSON LOANE
Director 1996-06-01 2006-03-24
CORMAC O TIGHEARNAIGH
Director 2004-08-31 2006-03-24
JAMES JOSEPH COLL
Director 1996-06-01 2004-08-31
EDWARD CARSON
Director 1992-11-26 2001-12-31
PETER EUGENE LYNCH
Director 1996-06-01 2000-07-14
PETER EUGENE LYNCH
Company Secretary 1996-06-01 1998-01-12
PATRICK JAMES CREAN
Director 1996-06-01 1998-01-12
JEFFREY MARTIN KINN
Director 1992-11-26 1997-08-31
DAVID RICHARD PEART SMITH
Director 1995-07-18 1997-08-31
MICHAEL ALLAN SPENCE
Director 1992-11-26 1997-06-20
RICHARD RAWORTH
Director 1992-11-26 1997-02-07
GEOFFREY GRAHAM STREET
Director 1994-01-31 1996-11-30
JEFFREY MARTIN KINN
Company Secretary 1992-11-26 1996-06-01
JOHN ALBERT BOOKER
Director 1993-06-01 1996-05-15
DEREK STUART MOTTERSHEAD
Director 1992-11-26 1993-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING SERVICES LIMITED Company Secretary 2016-05-12 CURRENT 1981-10-29 Active
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING LOGISTICS LIMITED Company Secretary 2016-05-12 CURRENT 2006-01-10 Active
MARRONS CONSULTANCIES LIMITED OLIVE 1 LIMITED Company Secretary 2016-05-12 CURRENT 2008-04-10 Liquidation
MARRONS CONSULTANCIES LIMITED ACICS LIMITED Company Secretary 2015-09-11 CURRENT 2006-02-15 In Administration/Administrative Receiver
MARRONS CONSULTANCIES LIMITED HAMSARD 3350 LIMITED Company Secretary 2015-09-11 CURRENT 2014-09-02 Liquidation
MARRONS CONSULTANCIES LIMITED HAMSARD 3351 LIMITED Company Secretary 2015-09-11 CURRENT 2014-10-09 Liquidation
MARRONS CONSULTANCIES LIMITED MAVISBANK LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED TOLLBRAE LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED NAPG LIMITED Company Secretary 2015-09-10 CURRENT 2000-07-12 Liquidation
MARRONS CONSULTANCIES LIMITED ANNA EASTGATE LIMITED Company Secretary 2011-12-02 CURRENT 2011-12-02 Dissolved 2013-09-24
MARRONS CONSULTANCIES LIMITED SPEEDPRINT (HORSFORTH) LIMITED Company Secretary 2007-11-26 CURRENT 1980-01-24 Dissolved 2014-05-06
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1990-02-28 Dissolved 2014-06-10
MARRONS CONSULTANCIES LIMITED PLASBOARD HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1989-04-05 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED OAKHILL LABELS HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1988-03-17 Dissolved 2013-10-08
MARRONS CONSULTANCIES LIMITED OAKHILL (GLASGOW) LIMITED Company Secretary 2007-07-13 CURRENT 1985-11-08 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA LIMITED Company Secretary 2007-07-13 CURRENT 1997-06-19 Active - Proposal to Strike off
MARRONS CONSULTANCIES LIMITED PETER MARRON LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-10-23
MARRONS CONSULTANCIES LIMITED PURPLE AGENCY LIMITED Company Secretary 2000-02-18 CURRENT 1984-04-13 Liquidation
MARRONS CONSULTANCIES LIMITED CITICO PRINT CENTRES LIMITED Company Secretary 1999-07-13 CURRENT 1988-11-09 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED WORD PROCESSOR STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1939-03-30 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED BUSINESS BARTER LIMITED Company Secretary 1998-01-12 CURRENT 1974-03-25 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED ADARE PILLINGS LIMITED Company Secretary 1998-01-12 CURRENT 1912-02-10 Dissolved 2016-10-12
MARRONS CONSULTANCIES LIMITED WILLIAM CAPLE & COMPANY LIMITED Company Secretary 1998-01-12 CURRENT 1951-11-07 Dissolved 2017-04-18
MARRONS CONSULTANCIES LIMITED FAIRFIELD GRAPHICS LIMITED Company Secretary 1998-01-12 CURRENT 1932-07-28 Liquidation
MARRONS CONSULTANCIES LIMITED FORMS FACTORY LIMITED Company Secretary 1998-01-12 CURRENT 1973-03-22 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE LIMITED Company Secretary 1998-01-12 CURRENT 1997-07-23 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1989-05-23 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE INTERNATIONAL LIMITED Company Secretary 1998-01-12 CURRENT 1982-02-03 Active
MARRONS CONSULTANCIES LIMITED ADARE SEC LIMITED Company Secretary 1998-01-12 CURRENT 1993-04-30 Active
MARRONS CONSULTANCIES LIMITED ADARE PROPERTIES (UK) LIMITED Company Secretary 1998-01-12 CURRENT 1994-05-16 Liquidation
MARRONS CONSULTANCIES LIMITED NOSROF 5 LIMITED Company Secretary 1998-01-12 CURRENT 1995-01-27 Liquidation
MARRONS CONSULTANCIES LIMITED KALAMAZOO SECURE SOLUTIONS LIMITED Company Secretary 1998-01-12 CURRENT 1997-05-02 Liquidation
MARRONS CONSULTANCIES LIMITED KENLEY PRESS LIMITED Company Secretary 1998-01-12 CURRENT 1963-10-25 Liquidation
MARRONS CONSULTANCIES LIMITED CONTINUOUS STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1968-08-29 Active
ROBERT WHITESIDE OLIVE 1 LIMITED Director 2016-05-12 CURRENT 2008-04-10 Liquidation
ROBERT WHITESIDE HAMSARD 3350 LIMITED Director 2015-04-10 CURRENT 2014-09-02 Liquidation
ROBERT WHITESIDE HAMSARD 3351 LIMITED Director 2015-04-10 CURRENT 2014-10-09 Liquidation
ROBERT WHITESIDE MAVISBANK LIMITED Director 2012-02-23 CURRENT 2012-01-11 Liquidation
ROBERT WHITESIDE TOLLBRAE LIMITED Director 2012-02-23 CURRENT 2012-01-11 Liquidation
ROBERT WHITESIDE CITICO PRINT CENTRES LIMITED Director 2006-03-24 CURRENT 1988-11-09 Dissolved 2013-08-20
ROBERT WHITESIDE WORD PROCESSOR STATIONERY LIMITED Director 2006-03-24 CURRENT 1939-03-30 Dissolved 2013-08-20
ROBERT WHITESIDE BUSINESS BARTER LIMITED Director 2006-03-24 CURRENT 1974-03-25 Dissolved 2013-08-20
ROBERT WHITESIDE PURPLE AGENCY LIMITED Director 2006-03-24 CURRENT 1984-04-13 Liquidation
ROBERT WHITESIDE WILLIAM CAPLE & COMPANY LIMITED Director 2006-03-24 CURRENT 1951-11-07 Dissolved 2017-04-18
ROBERT WHITESIDE FAIRFIELD GRAPHICS LIMITED Director 2006-03-24 CURRENT 1932-07-28 Liquidation
ROBERT WHITESIDE FORMS FACTORY LIMITED Director 2006-03-24 CURRENT 1973-03-22 Liquidation
ROBERT WHITESIDE ADARE LIMITED Director 2006-03-24 CURRENT 1997-07-23 Liquidation
ROBERT WHITESIDE ADARE PROPERTIES (UK) LIMITED Director 2006-03-24 CURRENT 1994-05-16 Liquidation
ROBERT WHITESIDE KALAMAZOO SECURE SOLUTIONS LIMITED Director 2006-03-24 CURRENT 1997-05-02 Liquidation
ROBERT WHITESIDE KENLEY PRESS LIMITED Director 2006-03-24 CURRENT 1963-10-25 Liquidation
ROBERT WHITESIDE NAPG LIMITED Director 2002-05-01 CURRENT 2000-07-12 Liquidation
ROBERT WHITESIDE ADARE PILLINGS LIMITED Director 2001-12-01 CURRENT 1912-02-10 Dissolved 2016-10-12
ROBERT WHITESIDE ADARE GROUP LIMITED Director 2001-07-01 CURRENT 1989-05-23 Liquidation

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
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PARSONS
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM MARRONS SOLICITORS 1 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WY
2017-09-11AD02SAIL ADDRESS CHANGED FROM: PARK MILL WAKEFIELD ROAD CLAYTON WEST HUDDERSFIELD HD8 9QQ ENGLAND
2017-09-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-07LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-07LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026660180009
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026660180008
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026660180007
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-21SH20STATEMENT BY DIRECTORS
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-21SH1921/06/17 STATEMENT OF CAPITAL GBP 1
2017-06-21CAP-SSSOLVENCY STATEMENT DATED 20/06/17
2017-06-21RES13REDUCTION OF SHARE PREMIUM ACCOUNT 20/06/2017
2017-06-21RES06REDUCE ISSUED CAPITAL 20/06/2017
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-09-27AUDAUDITOR'S RESIGNATION
2016-09-23AUDAUDITOR'S RESIGNATION
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-06-24AD02SAIL ADDRESS CREATED
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 026660180009
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 134520.2
2015-11-27AR0126/11/15 FULL LIST
2015-09-11AP01DIRECTOR APPOINTED MR CRAIG PARSONS
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HERBERT
2015-04-23RES01ADOPT ARTICLES 10/04/2015
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 026660180008
2015-03-18AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 134520.2
2014-12-11AR0126/11/14 FULL LIST
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026660180007
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 134520.2
2013-11-26AR0126/11/13 FULL LIST
2013-11-13AD02SAIL ADDRESS CREATED
2013-02-14AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-11-27AR0126/11/12 FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR HERBERT / 04/11/2011
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-15RES13THAT THE EXECUTION, DELIVERY AND PERFORMANCE BY THE COMPANY 08/03/2012
2012-03-02RES13THE EXECUTION, DELIVERY AND PERFORMANCE BY THE COMPANY OF AN IMPLMENTATION AGREEMENT 23/02/2012
2011-11-28AR0126/11/11 FULL LIST
2011-02-16AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-11-26AR0126/11/10 FULL LIST
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-11-26AR0126/11/09 FULL LIST
2009-11-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARRONS CONSULTANCIES LIMITED / 26/11/2009
2009-05-20225CURREXT FROM 30/04/2009 TO 31/10/2009
2009-02-12AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-28363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-02-20AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-06363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-12288bDIRECTOR RESIGNED
2007-03-21CERTNMCOMPANY NAME CHANGED PRONTAPRINT GROUP LIMITED CERTIFICATE ISSUED ON 21/03/07
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-28363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2006-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-05AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-30363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-01-10288bDIRECTOR RESIGNED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-07363(288)DIRECTOR RESIGNED
2004-12-07363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-12-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-02-02AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-12-09363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-08-14ELRESS386 DISP APP AUDS 21/07/03
2003-08-14ELRESS366A DISP HOLDING AGM 21/07/03
2003-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-30287REGISTERED OFFICE CHANGED ON 30/06/03 FROM: DARLEY BUILDINGS WELLINGTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2AD
2003-05-07403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-02-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-13363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-02-15288bDIRECTOR RESIGNED
2002-01-24AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-12-13363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-02-22AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-12-04363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-09-08395PARTICULARS OF MORTGAGE/CHARGE
2000-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-27288bDIRECTOR RESIGNED
2000-03-17288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to P 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 P GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-27 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2015-04-14 Satisfied ENDLESS LLP
2014-10-07 Satisfied HSBC BANK PLC
DEBENTURE 2012-04-03 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2006-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 14 JULY 2000 2000-08-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND, AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES
DEBENTURE 1997-06-23 Satisfied ALLIED IRISH BANKS PLCAS SECURITY TRUSTEE FOR THE BENEFICIARIES (AS DEFINED)
FIXED AND FLOATING CHARGE 1995-11-29 Satisfied MIDLAND BANK PLC
DEBENTURE 1992-08-27 Satisfied SAMUEL MONTAGU & CO. LIMITEDAS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH OTHER FINANCE PARTY (AS DEFINED)
Intangible Assets
Patents
We have not found any records of P GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P GROUP LIMITED
Trademarks
We have not found any records of P GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P 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 (74990 - Non-trading company) as P GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where P 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 P 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 P 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.