About

Registered Number: 04764519
Date of Incorporation: 14/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 29-31 Moorland Road, Burslem, Stoke-On-Trent, Staffs, ST6 1DS

 

Pen-y-bryn Emi Ltd was founded on 14 May 2003 and are based in Stoke-On-Trent, Staffs. We don't currently know the number of employees at Pen-y-bryn Emi Ltd. Bochenski, Matthew Paul, Perry, Kenneth James, Robson, Christopher Barker are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOCHENSKI, Matthew Paul 08 December 2016 - 1
PERRY, Kenneth James 14 May 2003 23 July 2007 1
ROBSON, Christopher Barker 14 May 2003 23 July 2007 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 26 February 2019
MR01 - N/A 14 November 2018
MR01 - N/A 14 November 2018
MR04 - N/A 09 November 2018
MR04 - N/A 09 November 2018
MR04 - N/A 09 November 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 23 February 2017
AP01 - Appointment of director 08 December 2016
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 12 May 2016
CH01 - Change of particulars for director 12 May 2016
CH03 - Change of particulars for secretary 12 May 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 12 May 2014
MR01 - N/A 28 March 2014
AA - Annual Accounts 07 January 2014
MR04 - N/A 04 December 2013
MR01 - N/A 04 November 2013
MR04 - N/A 09 September 2013
MR04 - N/A 09 September 2013
MR04 - N/A 09 September 2013
MR04 - N/A 09 September 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 22 May 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 09 May 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 12 November 2008
287 - Change in situation or address of Registered Office 25 July 2008
395 - Particulars of a mortgage or charge 17 June 2008
395 - Particulars of a mortgage or charge 29 May 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 01 April 2008
287 - Change in situation or address of Registered Office 17 August 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
AA - Annual Accounts 03 July 2007
287 - Change in situation or address of Registered Office 13 June 2007
363a - Annual Return 18 May 2007
RESOLUTIONS - N/A 02 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
395 - Particulars of a mortgage or charge 31 March 2007
395 - Particulars of a mortgage or charge 25 October 2006
363a - Annual Return 08 May 2006
395 - Particulars of a mortgage or charge 14 February 2006
395 - Particulars of a mortgage or charge 14 February 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 20 September 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2003
287 - Change in situation or address of Registered Office 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2018 Outstanding

N/A

A registered charge 08 November 2018 Outstanding

N/A

A registered charge 08 November 2013 Fully Satisfied

N/A

A registered charge 30 October 2013 Fully Satisfied

N/A

Mortgage deed 06 June 2008 Fully Satisfied

N/A

Debenture 26 May 2008 Fully Satisfied

N/A

Loan agreement 22 March 2007 Fully Satisfied

N/A

Debenture 19 October 2006 Fully Satisfied

N/A

Legal charge 06 February 2006 Fully Satisfied

N/A

Supplemental deed 06 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.