Pennant
Llanon
Ceredigion
SY23 5JL
Wales
Secretary Name | John Peter Morris Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1991(15 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esgairarth Pennant Llanon Cerdigion SY23 5JL Wales |
Director Name | John Peter Morris Jones |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2005(29 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Semi Retired |
Country of Residence | United Kingdom |
Correspondence Address | Esgairarth Pennant Llanon Cerdigion SY23 5JL Wales |
Director Name | Ms Melanie Charlotte Scott |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2009(33 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 10 Glebe Avenue Enfield Middlesex EN2 8NY |
Director Name | Daniel Owen Malcolm Jones |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2009(33 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 48 Dudley Farm Ampney Crucis Cirencester Gloucestershire GL7 5SG Wales |
Director Name | Bruce Peter McCallum |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(15 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 24 July 2005) |
Role | Company Director |
Correspondence Address | Esgair Arth Pennant Llanon Ceredigion SY23 5JL Wales |
Director Name | Mildred Lilian McCallum |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(15 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 13 October 2007) |
Role | Company Director |
Correspondence Address | Esgair Arth Pennant Llanon Ceredigion SY23 5JL Wales |
Telephone | 01545 570808 |
---|---|
Telephone region | Llanarth |
Registered Address | 940 Green Lanes London N21 2AD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
723 at £1 | Mrs Diana Margaret Jones 51.06% Ordinary |
---|---|
231 at £1 | Daniel Owen Malcolm Jones 16.31% Ordinary |
231 at £1 | John Peter Morris Jones 16.31% Ordinary |
231 at £1 | Mrs Melanie Charlotte Scott 16.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £819,308 |
Cash | £100 |
Current Liabilities | £313,545 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
6 January 2012 | Delivered on: 20 January 2012 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H esgair arth pennant llanon ceredigion t/no CYM536908; together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
---|---|
6 August 1976 | Delivered on: 16 August 1976 Satisfied on: 20 October 2005 Persons entitled: Midland Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands, hereditaments & premises being esgairarth, pennant, llanon, dyfed, together with all fixtures. Fully Satisfied |
13 October 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
---|---|
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
22 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
13 April 2018 | Statement of capital following an allotment of shares on 13 April 2018
|
10 January 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
10 January 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
18 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
5 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for John Peter Morris Jones on 10 January 2014 (2 pages) |
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for John Peter Morris Jones on 10 January 2014 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
24 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
24 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 June 2010 | Director's details changed for Diana Margaret Jones on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Diana Margaret Jones on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Melanie Charlotte Scott on 7 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Melanie Charlotte Scott on 7 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Melanie Charlotte Scott on 7 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Diana Margaret Jones on 7 June 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 October 2009 | Appointment of Daniel Owen Malcolm Jones as a director (2 pages) |
17 October 2009 | Appointment of Daniel Owen Malcolm Jones as a director (2 pages) |
2 October 2009 | Director appointed melanie charlotte scott (2 pages) |
2 October 2009 | Director appointed melanie charlotte scott (2 pages) |
7 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
7 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 June 2008 | Return made up to 07/06/08; full list of members (6 pages) |
17 June 2008 | Return made up to 07/06/08; full list of members (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
26 June 2007 | Return made up to 07/06/07; no change of members (7 pages) |
26 June 2007 | Return made up to 07/06/07; no change of members (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
30 June 2006 | Return made up to 07/06/06; full list of members (9 pages) |
30 June 2006 | Return made up to 07/06/06; full list of members (9 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
8 February 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: the old convent llanbadarn road aberystwyth,ceredigion SY23 1WX (1 page) |
8 February 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: the old convent llanbadarn road aberystwyth,ceredigion SY23 1WX (1 page) |
16 January 2006 | Ad 06/01/06--------- £ si 183@1=183 £ ic 1000/1183 (2 pages) |
16 January 2006 | Ad 06/01/06--------- £ si 183@1=183 £ ic 1000/1183 (2 pages) |
4 January 2006 | Nc inc already adjusted 16/12/05 (1 page) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
4 January 2006 | Nc inc already adjusted 16/12/05 (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
15 July 2005 | Return made up to 07/06/05; full list of members (8 pages) |
15 July 2005 | Return made up to 07/06/05; full list of members (8 pages) |
14 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
14 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
25 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
30 March 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
30 March 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
25 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
25 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
10 January 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
10 January 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
24 June 2002 | Return made up to 07/06/02; full list of members (8 pages) |
24 June 2002 | Return made up to 07/06/02; full list of members (8 pages) |
15 February 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
15 February 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
12 July 2001 | Return made up to 07/06/01; full list of members (8 pages) |
12 July 2001 | Return made up to 07/06/01; full list of members (8 pages) |
19 February 2001 | Full accounts made up to 31 August 2000 (9 pages) |
19 February 2001 | Full accounts made up to 31 August 2000 (9 pages) |
23 June 2000 | Return made up to 07/06/00; full list of members (8 pages) |
23 June 2000 | Return made up to 07/06/00; full list of members (8 pages) |
27 April 2000 | Full accounts made up to 31 August 1999 (9 pages) |
27 April 2000 | Full accounts made up to 31 August 1999 (9 pages) |
29 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
10 December 1998 | Full accounts made up to 31 August 1998 (10 pages) |
10 December 1998 | Full accounts made up to 31 August 1998 (10 pages) |
25 June 1998 | Return made up to 07/06/98; no change of members
|
25 June 1998 | Return made up to 07/06/98; no change of members
|
14 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
14 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: 14 baker street aberystwyth ceredigion SY23 2BJ (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: 14 baker street aberystwyth ceredigion SY23 2BJ (1 page) |
29 June 1997 | Return made up to 07/06/97; no change of members
|
29 June 1997 | Return made up to 07/06/97; no change of members
|
14 April 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
14 April 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
19 June 1996 | Return made up to 07/06/96; full list of members
|
19 June 1996 | Return made up to 07/06/96; full list of members
|
28 May 1996 | Full accounts made up to 31 August 1995 (9 pages) |
28 May 1996 | Full accounts made up to 31 August 1995 (9 pages) |
27 April 1995 | Full accounts made up to 31 August 1994 (10 pages) |
27 April 1995 | Full accounts made up to 31 August 1994 (10 pages) |