Company NamePennyweights Devon Limited
DirectorGary James Lowe
Company StatusActive
Company Number05152319
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 9 months ago)
Previous NamesBerry Landscapes Ltd and Beauty On The Boat Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary James Lowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(14 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameKevin Berry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2007)
RoleGardener
Correspondence Address2 Sandringham Gardens
West Molesey
Surrey
KT8 1QG
Director NameMr Gary James Lowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameMrs Lynn Vincent
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2011(6 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 February 2019)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NamePennyweights UK Limited (Corporation)
StatusResigned
Appointed15 July 2004(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2010)
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB

Location

Registered Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Lynn Vincent
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

6 March 2020Total exemption full accounts made up to 30 June 2019 (3 pages)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
13 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
13 February 2019Termination of appointment of Lynn Vincent as a director on 13 February 2019 (1 page)
13 February 2019Notification of Gary Lowe as a person with significant control on 13 February 2019 (2 pages)
13 February 2019Appointment of Mr Gary James Lowe as a director on 13 February 2019 (2 pages)
13 February 2019Cessation of Lynn Vincent as a person with significant control on 13 February 2019 (1 page)
24 March 2018Total exemption full accounts made up to 30 June 2017 (3 pages)
2 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 February 2011Appointment of Mrs Lynn Vincent as a director (2 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
14 February 2011Appointment of Mrs Lynn Vincent as a director (2 pages)
8 February 2011Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
8 February 2011Termination of appointment of Gary Lowe as a director (1 page)
8 February 2011Termination of appointment of Gary Lowe as a director (1 page)
8 February 2011Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
26 October 2010Company name changed berry landscapes LTD\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2010Company name changed berry landscapes LTD\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 July 2010Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages)
20 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages)
20 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 July 2009Return made up to 14/06/09; full list of members (3 pages)
9 July 2009Return made up to 14/06/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 August 2008Return made up to 14/06/08; full list of members (3 pages)
13 August 2008Return made up to 14/06/08; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
7 August 2007Return made up to 14/06/07; full list of members (2 pages)
7 August 2007Return made up to 14/06/07; full list of members (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (1 page)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
14 June 2005Return made up to 14/06/05; full list of members (2 pages)
14 June 2005Return made up to 14/06/05; full list of members (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004Ad 15/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2004Ad 15/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Secretary resigned (1 page)
14 June 2004Incorporation (9 pages)
14 June 2004Incorporation (9 pages)