About

Registered Number: 02964044
Date of Incorporation: 01/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Units 13-15 Roughmoor Enterprise Centre, Roughmoor Trading Estate Williton, Taunton, Somerset, TA4 4AT

 

Based in Taunton, Somerset, Penhale Quantock Ltd was established in 1994, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are listed as Gokhale, Max, Hodgkiss, Victoria Rebecca, Tolley, Peter Robert, Cooper, Geoffrey Richard, Gokhale, Suneil, Pennington Ridge, Jean Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOKHALE, Max 03 June 2016 - 1
COOPER, Geoffrey Richard 01 January 2006 15 October 2014 1
GOKHALE, Suneil 06 September 1994 30 November 2000 1
PENNINGTON RIDGE, Jean Margaret 06 September 1994 20 October 2000 1
Secretary Name Appointed Resigned Total Appointments
HODGKISS, Victoria Rebecca 10 January 2008 09 November 2012 1
TOLLEY, Peter Robert 20 October 2000 10 January 2008 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 28 August 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 04 October 2018
CH01 - Change of particulars for director 06 September 2018
AA - Annual Accounts 16 August 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 05 September 2016
AP01 - Appointment of director 15 June 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 19 May 2015
TM01 - Termination of appointment of director 17 October 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 10 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 17 September 2013
TM02 - Termination of appointment of secretary 09 November 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 05 September 2012
AR01 - Annual Return 20 October 2011
AD01 - Change of registered office address 15 July 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 17 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
AA - Annual Accounts 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2007
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
AA - Annual Accounts 10 April 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
363s - Annual Return 16 September 2005
395 - Particulars of a mortgage or charge 16 July 2005
287 - Change in situation or address of Registered Office 11 July 2005
AA - Annual Accounts 19 April 2005
CERTNM - Change of name certificate 24 December 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 10 September 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 09 September 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 02 January 2003
287 - Change in situation or address of Registered Office 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 12 June 2001
RESOLUTIONS - N/A 15 May 2001
123 - Notice of increase in nominal capital 15 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
363s - Annual Return 03 October 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 03 April 2000
288a - Notice of appointment of directors or secretaries 08 November 1999
AA - Annual Accounts 04 November 1999
395 - Particulars of a mortgage or charge 05 July 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 03 November 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 09 October 1997
363a - Annual Return 24 February 1997
RESOLUTIONS - N/A 16 July 1996
AA - Annual Accounts 16 July 1996
363a - Annual Return 15 November 1995
363(353) - N/A 15 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 20 December 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
287 - Change in situation or address of Registered Office 09 September 1994
NEWINC - New incorporation documents 01 September 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2005 Outstanding

N/A

Debenture 25 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.