About

Registered Number: 02703002
Date of Incorporation: 02/04/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: The Counting House, Tower Buildings Wade House Road, Shelf Bradford, West Yorkshire, HX3 7PB

 

Founded in 1992, John W. Pennington Ltd have registered office in Shelf Bradford in West Yorkshire, it's status at Companies House is "Active". John W. Pennington Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENNINGTON, Josephine Anne 24 April 1992 - 1
SMITH, David Henry N/A 29 December 1998 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 02 April 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 10 January 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 08 April 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 17 March 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 05 April 2012
MG01 - Particulars of a mortgage or charge 12 November 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 04 April 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
RESOLUTIONS - N/A 04 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 November 2009
SH19 - Statement of capital 04 November 2009
CAP-SS - N/A 04 November 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 28 August 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 02 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2004
363s - Annual Return 18 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2004
AA - Annual Accounts 20 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2003
363s - Annual Return 07 April 2003
395 - Particulars of a mortgage or charge 28 October 2002
395 - Particulars of a mortgage or charge 28 October 2002
395 - Particulars of a mortgage or charge 28 October 2002
395 - Particulars of a mortgage or charge 28 October 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 18 March 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 19 April 2001
287 - Change in situation or address of Registered Office 18 April 2001
AUD - Auditor's letter of resignation 13 December 2000
395 - Particulars of a mortgage or charge 12 December 2000
AA - Annual Accounts 14 September 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 15 May 1999
169 - Return by a company purchasing its own shares 30 March 1999
CERTNM - Change of name certificate 27 January 1999
287 - Change in situation or address of Registered Office 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
RESOLUTIONS - N/A 07 January 1999
363s - Annual Return 20 April 1998
AA - Annual Accounts 04 March 1998
395 - Particulars of a mortgage or charge 14 October 1997
395 - Particulars of a mortgage or charge 14 October 1997
395 - Particulars of a mortgage or charge 14 October 1997
363s - Annual Return 16 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1997
395 - Particulars of a mortgage or charge 29 January 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 14 April 1996
AA - Annual Accounts 22 February 1996
AA - Annual Accounts 17 July 1995
363s - Annual Return 20 April 1995
395 - Particulars of a mortgage or charge 11 November 1994
395 - Particulars of a mortgage or charge 26 October 1994
395 - Particulars of a mortgage or charge 26 October 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 October 1994
RESOLUTIONS - N/A 07 October 1994
RESOLUTIONS - N/A 07 October 1994
RESOLUTIONS - N/A 07 October 1994
RESOLUTIONS - N/A 07 October 1994
RESOLUTIONS - N/A 07 October 1994
MEM/ARTS - N/A 07 October 1994
123 - Notice of increase in nominal capital 07 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1994
288 - N/A 07 October 1994
395 - Particulars of a mortgage or charge 01 October 1994
395 - Particulars of a mortgage or charge 01 October 1994
363b - Annual Return 25 July 1994
395 - Particulars of a mortgage or charge 16 July 1994
395 - Particulars of a mortgage or charge 06 July 1994
395 - Particulars of a mortgage or charge 06 July 1994
395 - Particulars of a mortgage or charge 01 July 1994
RESOLUTIONS - N/A 31 March 1994
RESOLUTIONS - N/A 31 March 1994
288 - N/A 31 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1994
123 - Notice of increase in nominal capital 31 March 1994
CERTNM - Change of name certificate 28 March 1994
CERTNM - Change of name certificate 28 March 1994
RESOLUTIONS - N/A 03 March 1994
AA - Annual Accounts 03 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 March 1994
363s - Annual Return 20 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 May 1992
MEM/ARTS - N/A 12 May 1992
288 - N/A 08 May 1992
288 - N/A 08 May 1992
287 - Change in situation or address of Registered Office 08 May 1992
CERTNM - Change of name certificate 06 May 1992
CERTNM - Change of name certificate 06 May 1992
NEWINC - New incorporation documents 02 April 1992

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 11 November 2011 Outstanding

N/A

Legal charge 27 January 2011 Outstanding

N/A

Debenture 13 January 2011 Outstanding

N/A

Legal charge 14 October 2002 Fully Satisfied

N/A

Legal charge 14 October 2002 Fully Satisfied

N/A

Debenture 14 October 2002 Fully Satisfied

N/A

Legal charge 14 October 2002 Fully Satisfied

N/A

Legal charge 29 November 2000 Fully Satisfied

N/A

Debenture 03 October 1997 Fully Satisfied

N/A

Legal charge 03 October 1997 Fully Satisfied

N/A

Legal charge 03 October 1997 Fully Satisfied

N/A

Legal charge 23 January 1997 Fully Satisfied

N/A

Debenture 01 November 1994 Fully Satisfied

N/A

Debenture 19 October 1994 Fully Satisfied

N/A

Legal charge 19 October 1994 Fully Satisfied

N/A

Deed of assignment 21 September 1994 Fully Satisfied

N/A

Debenture 21 September 1994 Fully Satisfied

N/A

Debenture 28 June 1994 Fully Satisfied

N/A

Debenture 28 June 1994 Fully Satisfied

N/A

Fixed and floating charge 28 June 1994 Fully Satisfied

N/A

Legal charge 28 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.