About

Registered Number: 00381203
Date of Incorporation: 17/06/1943 (80 years and 11 months ago)
Company Status: Administration
Registered Address: Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG

 

The Pen Shop Ltd was registered on 17 June 1943. This business has 5 directors listed as Mcclymont, Sally, Allan, Michael Kingsley, Maddison, Eric Anthony, Techvice Limited, Venture Stream Limited. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLYMONT, Sally 27 May 2015 - 1
ALLAN, Michael Kingsley N/A 31 May 2001 1
MADDISON, Eric Anthony 27 November 1992 15 May 2004 1
TECHVICE LIMITED 19 October 2013 30 June 2015 1
VENTURE STREAM LIMITED 19 October 2013 30 September 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 May 2019
AM06 - N/A 10 May 2019
AM03 - N/A 09 May 2019
AM01 - N/A 07 May 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 06 October 2017
AD01 - Change of registered office address 08 September 2017
TM01 - Termination of appointment of director 23 June 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
AA01 - Change of accounting reference date 09 December 2015
AR01 - Annual Return 03 November 2015
AP01 - Appointment of director 03 November 2015
TM01 - Termination of appointment of director 22 July 2015
RESOLUTIONS - N/A 15 June 2015
AA - Annual Accounts 12 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
MR04 - N/A 29 May 2015
MR05 - N/A 29 May 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 27 May 2014
TM01 - Termination of appointment of director 19 May 2014
AP02 - Appointment of corporate director 19 May 2014
AP02 - Appointment of corporate director 19 May 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 05 October 2011
RESOLUTIONS - N/A 16 November 2010
AUD - Auditor's letter of resignation 16 November 2010
AUD - Auditor's letter of resignation 03 November 2010
CERTNM - Change of name certificate 02 November 2010
AR01 - Annual Return 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
CH03 - Change of particulars for secretary 27 October 2010
CH01 - Change of particulars for director 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CONNOT - N/A 21 September 2010
TM01 - Termination of appointment of director 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 11 December 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
AA - Annual Accounts 23 September 2008
RESOLUTIONS - N/A 26 August 2008
123 - Notice of increase in nominal capital 26 August 2008
395 - Particulars of a mortgage or charge 01 May 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 07 November 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 05 August 2005
395 - Particulars of a mortgage or charge 30 July 2005
363s - Annual Return 15 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
395 - Particulars of a mortgage or charge 09 October 2004
AA - Annual Accounts 04 August 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
AA - Annual Accounts 29 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 30 July 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
RESOLUTIONS - N/A 01 June 2001
MEM/ARTS - N/A 01 June 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 20 June 1999
395 - Particulars of a mortgage or charge 15 December 1998
363s - Annual Return 30 October 1998
AA - Annual Accounts 13 July 1998
363s - Annual Return 27 October 1997
287 - Change in situation or address of Registered Office 01 September 1997
AA - Annual Accounts 11 July 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 22 October 1996
363s - Annual Return 24 September 1996
AA - Annual Accounts 04 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 26 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 November 1994
288 - N/A 04 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 September 1994
363s - Annual Return 12 September 1994
288 - N/A 25 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1994
AA - Annual Accounts 26 October 1993
395 - Particulars of a mortgage or charge 15 October 1993
363s - Annual Return 14 September 1993
288 - N/A 03 August 1993
288 - N/A 03 December 1992
395 - Particulars of a mortgage or charge 14 September 1992
363s - Annual Return 26 August 1992
AA - Annual Accounts 26 August 1992
AA - Annual Accounts 15 August 1991
363a - Annual Return 15 August 1991
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
MEM/ARTS - N/A 24 May 1990
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 August 1989
RESOLUTIONS - N/A 15 August 1989
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
288 - N/A 07 July 1988
288 - N/A 28 October 1987
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987
AA - Annual Accounts 09 August 1986
363 - Annual Return 09 August 1986
CERTNM - Change of name certificate 09 March 1973
MISC - Miscellaneous document 17 June 1943

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2008 Outstanding

N/A

Legal charge 27 July 2005 Fully Satisfied

N/A

Rent deposit deed 01 October 2004 Outstanding

N/A

Charge over credit balances 26 November 1998 Fully Satisfied

N/A

Legal mortgage 12 October 1993 Outstanding

N/A

Legal mortgage 09 September 1992 Fully Satisfied

N/A

Legal charge 06 June 1968 Fully Satisfied

N/A

Mortgage 25 July 1966 Fully Satisfied

N/A

Mortgage 21 September 1960 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.