POISE GROUP LIMITED

Register to unlock more data on OkredoRegister

POISE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04914011

Incorporation date

29/09/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Nottingham Road, Loughborough, Leicestershire LE11 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2022)
dot icon05/05/2026
Confirmation statement made on 2026-05-02 with no updates
dot icon15/12/2025
Termination of appointment of Lars Karel Hennecke as a director on 2025-12-04
dot icon15/12/2025
Termination of appointment of Stephanie Woodmass as a director on 2025-12-04
dot icon15/12/2025
Appointment of Mr Richard Alexander Hiley as a director on 2025-12-04
dot icon15/12/2025
Appointment of Mrs Elaine Kathryn Ames as a director on 2025-12-04
dot icon15/12/2025
Termination of appointment of Nicolas Robert Louis Pitrat as a director on 2025-12-04
dot icon29/10/2025
Registration of charge 049140110001, created on 2025-10-28
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/09/2025
Appointment of Mr Richard French as a secretary on 2025-09-12
dot icon12/09/2025
Termination of appointment of Benjamin Peter Thexton Hewitson as a director on 2025-09-12
dot icon12/09/2025
Appointment of Mr Richard Anthony Lister French as a director on 2025-09-12
dot icon12/09/2025
Termination of appointment of Benjamin Peter Thexton Hewitson as a secretary on 2025-09-12
dot icon14/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon01/04/2025
Termination of appointment of Prem Singh Hari as a director on 2025-03-31
dot icon18/12/2024
Cessation of Brush Power Networks Limited as a person with significant control on 2024-11-28
dot icon18/12/2024
Notification of Brush Group Limited as a person with significant control on 2024-11-28
dot icon24/10/2024
Termination of appointment of Kathryn Davies as a director on 2024-10-18
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/10/2024
Appointment of Ms Stephanie Woodmass as a director on 2023-05-16
dot icon05/06/2024
Confirmation statement made on 2024-05-02 with updates
dot icon13/11/2023
Termination of appointment of Christian Bernard Lordereau as a director on 2023-11-10
dot icon16/10/2023
Appointment of Miss Kathryn Davies as a director on 2023-10-03
dot icon10/07/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon25/05/2023
Resolutions
dot icon25/05/2023
Change of share class name or designation
dot icon25/05/2023
Particulars of variation of rights attached to shares
dot icon25/05/2023
Memorandum and Articles of Association
dot icon17/05/2023
Appointment of Benjamin Peter Thexton Hewitson as a secretary on 2023-05-16
dot icon17/05/2023
Cessation of Prem Singh Hari as a person with significant control on 2023-05-16
dot icon17/05/2023
Cessation of Rajiv Agrawal as a person with significant control on 2023-05-16
dot icon17/05/2023
Appointment of Nicolas Robert Louis Pitrat as a director on 2023-05-16
dot icon17/05/2023
Notification of Brush Power Networks Limited as a person with significant control on 2023-05-16
dot icon17/05/2023
Appointment of Mr Lars Karel Hennecke as a director on 2023-05-16
dot icon17/05/2023
Appointment of Christian Bernard Lordereau as a director on 2023-05-16
dot icon17/05/2023
Appointment of Benjamin Peter Thexton Hewitson as a director on 2023-05-16
dot icon17/05/2023
Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to Nottingham Road Loughborough Leicestershire LE11 1EX on 2023-05-17
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon25/04/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon01/12/2022
Confirmation statement made on 2022-09-29 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

16
2022
change arrow icon+47.48 % *

* during past year

Cash in Bank

£1,062,870.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.49M
-
0.00
720.70K
-
2022
16
1.52M
-
0.00
1.06M
-
2022
16
1.52M
-
0.00
1.06M
-

Employees

2022

Employees

16 Ascended0 % *

Net Assets(GBP)

1.52M £Ascended2.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.06M £Ascended47.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About POISE GROUP LIMITED

POISE GROUP LIMITED is an(a) Active company incorporated on 29/09/2003 with the registered office located at Nottingham Road, Loughborough, Leicestershire LE11 1EX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of POISE GROUP LIMITED?

toggle

POISE GROUP LIMITED is currently Active. It was registered on 29/09/2003 .

Where is POISE GROUP LIMITED located?

toggle

POISE GROUP LIMITED is registered at Nottingham Road, Loughborough, Leicestershire LE11 1EX.

What does POISE GROUP LIMITED do?

toggle

POISE GROUP LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does POISE GROUP LIMITED have?

toggle

POISE GROUP LIMITED had 16 employees in 2022.

What is the latest filing for POISE GROUP LIMITED?

toggle

The latest filing was on 05/05/2026: Confirmation statement made on 2026-05-02 with no updates.