Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pentney House Gifts Limited
Pentney House Gifts Limited is an active company incorporated on 19 January 2007 with the registered office located in Kings Lynn, Norfolk. Pentney House Gifts Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06059014
Private limited company
Age
18 years
Incorporated
19 January 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
19 January 2025
(9 months ago)
Next confirmation dated
19 January 2026
Due by
2 February 2026
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Pentney House Gifts Limited
Contact
Update Details
Address
The Stables, Market Place
Burnham Market
King's Lynn
Norfolk
PE31 8HD
Same address since
incorporation
Companies in PE31 8HD
Telephone
01328738267
Email
Unreported
Website
Burnhamhats.co.uk
See All Contacts
People
Officers
8
Shareholders
5
Controllers (PSC)
2
Peter John Hurn
Director • Secretary • British
Mrs Gloria Margaret Hurn
Director • PSC • British • Lives in England • Born in Dec 1941
Mrs Victoria Catherine Graham-Wood
Director • PSC • British • Lives in England • Born in Nov 1965
Mr Maxwell John Graham-Wood
Director • British • Lives in UK • Born in Apr 1959
Candice Stilgoe
Director • British • Lives in England • Born in Apr 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ruthom Ltd
Candice Stilgoe is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£31.57K
Increased by £9.24K (+41%)
Turnover
Unreported
Same as previous period
Employees
16
Same as previous period
Total Assets
£351.2K
Increased by £46.69K (+15%)
Total Liabilities
-£218.43K
Increased by £54.44K (+33%)
Net Assets
£132.77K
Decreased by £7.75K (-6%)
Debt Ratio (%)
62%
Increased by 8.34% (+15%)
See 10 Year Full Financials
Latest Activity
Ms Candice Yearsley Details Changed
1 Month Ago on 13 Sep 2025
Ms Candy Yearsley Details Changed
1 Month Ago on 13 Sep 2025
Full Accounts Submitted
4 Months Ago on 8 Jul 2025
Confirmation Submitted
9 Months Ago on 21 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 10 Sep 2024
Ms Candy Yearsley Appointed
1 Year 2 Months Ago on 23 Aug 2024
Peter John Hurn Resigned
1 Year 2 Months Ago on 23 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 7 Feb 2024
Ms Candice Yearsley Appointed
1 Year 9 Months Ago on 29 Jan 2024
Full Accounts Submitted
2 Years 3 Months Ago on 19 Jul 2023
Get Alerts
Get Credit Report
Discover Pentney House Gifts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Ms Candice Yearsley on 13 September 2025
Submitted on 21 Oct 2025
Secretary's details changed for Ms Candy Yearsley on 13 September 2025
Submitted on 20 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 8 Jul 2025
Confirmation statement made on 19 January 2025 with updates
Submitted on 21 Jan 2025
Termination of appointment of Peter John Hurn as a secretary on 23 August 2024
Submitted on 12 Sep 2024
Appointment of Ms Candy Yearsley as a secretary on 23 August 2024
Submitted on 12 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 10 Sep 2024
Confirmation statement made on 19 January 2024 with no updates
Submitted on 7 Feb 2024
Appointment of Ms Candice Yearsley as a director on 29 January 2024
Submitted on 30 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 19 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs