Company NamePennant Shop Equipment Limited
DirectorsLee Alexander Brooks and Paul Garry
Company StatusActive
Company Number01497858
CategoryPrivate Limited Company
Incorporation Date21 May 1980(43 years, 11 months ago)
Previous NamePridecrown Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Lee Alexander Brooks
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2006(26 years, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hathersage Drive
Shirebrook Park
Glossop
Derbyshire
SK13 8RG
Director NamePaul Garry
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2006(26 years, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence Address1 Victoria Parade
Roft Street
Oswestry
Shropshire
SY11 2ES
Wales
Secretary NamePaul Garry
NationalityBritish
StatusCurrent
Appointed30 November 2006(26 years, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence Address1 Victoria Parade
Roft Street
Oswestry
Shropshire
SY11 2ES
Wales
Director NameCarol Heather Sturley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 November 2006)
RoleAdministrator
Correspondence AddressHordley Cottage
Lower Frankton
Oswestry
Salop
SY11 4PB
Wales
Director NameRoger Alan Sturley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 November 2006)
RoleEngineer
Correspondence AddressHordley Cottage
Lower Frankton
Oswestry
Shropshire
SY11 4PB
Wales
Secretary NameCarol Heather Sturley
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressHordley Cottage
Lower Frankton
Oswestry
Salop
SY11 4PB
Wales
Director NameHelen Claire Plestis
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(17 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2006)
RoleHousewife
Correspondence Address63 Felsham Road
Putney
London
SW15 1AZ
Director NameDaniel Alan Sturley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1998(18 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2006)
RoleVideo Editor
Correspondence Address25 Hope Street
Halesowen
West Midlands
B62 8LU

Contact

Websitepennant.co.uk
Email address[email protected]
Telephone01691 670191
Telephone regionOswestry

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Garry Brooks LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£906,695
Cash£99,269
Current Liabilities£231,676

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

23 November 2018Delivered on: 27 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit MR04 oswestry industrial estate, maesbury road, oswestry, shropshire, Y10 8HA comprised in a transfer dated 23 november 2018 made between (1) oswestry industrial buildings limited and (2) pennant shop equipment limited and other security as more particularly set out in the instrument.
Outstanding
30 November 2006Delivered on: 2 December 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
22 February 1994Delivered on: 25 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 January 1987Delivered on: 5 February 1987
Satisfied on: 20 May 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 June 2023Accounts for a small company made up to 31 December 2022 (9 pages)
2 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 May 2022Accounts for a small company made up to 31 December 2021 (9 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
10 June 2021Accounts for a small company made up to 31 December 2020 (9 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 November 2018Registration of charge 014978580004, created on 23 November 2018 (40 pages)
10 May 2018Accounts for a small company made up to 31 December 2017 (8 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 May 2017Accounts for a small company made up to 31 December 2016 (9 pages)
12 May 2017Accounts for a small company made up to 31 December 2016 (9 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
15 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
30 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
15 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
26 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
26 January 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
19 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
19 December 2007Accounts for a small company made up to 30 September 2007 (7 pages)
19 December 2007Accounts for a small company made up to 30 September 2007 (7 pages)
28 August 2007Return made up to 31/12/06; full list of members; amend (6 pages)
28 August 2007Return made up to 31/12/06; full list of members; amend (6 pages)
18 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Declaration of assistance for shares acquisition (9 pages)
3 January 2007New secretary appointed;new director appointed (2 pages)
3 January 2007Declaration of assistance for shares acquisition (9 pages)
3 January 2007Director resigned (1 page)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2007Secretary resigned;director resigned (1 page)
3 January 2007Secretary resigned;director resigned (1 page)
3 January 2007New secretary appointed;new director appointed (2 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2006Accounts for a small company made up to 30 September 2006 (7 pages)
5 December 2006Accounts for a small company made up to 30 September 2006 (7 pages)
2 December 2006Particulars of mortgage/charge (4 pages)
2 December 2006Particulars of mortgage/charge (4 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2005Accounts for a small company made up to 30 September 2005 (7 pages)
20 December 2005Accounts for a small company made up to 30 September 2005 (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 December 2004Accounts for a small company made up to 30 September 2004 (7 pages)
11 December 2004Accounts for a small company made up to 30 September 2004 (7 pages)
8 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
31 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
8 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
9 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2001Director's particulars changed (1 page)
26 September 2001Director's particulars changed (1 page)
21 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
27 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
26 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 May 1980Incorporation (13 pages)
21 May 1980Incorporation (13 pages)