About

Registered Number: 00838435
Date of Incorporation: 22/02/1965 (59 years and 2 months ago)
Company Status: Active
Registered Address: The Estate Office, Stretton Hall, Stafford, ST19 9LQ

 

Penk (Holdings) Ltd was setup in 1965, it has a status of "Active". We don't know the number of employees at this business. The current directors of the organisation are listed as Monckton, Camilla Charlotte, Monckton, Camilla Charlotte, Evans, Margaret, Hancock, Sheila Mary, Henderson, Ian Charles Northcote, Winnington, Susan, Monckton, Toby Philip Carlos in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONCKTON, Camilla Charlotte 06 February 2018 - 1
MONCKTON, Toby Philip Carlos 31 January 1994 05 April 2005 1
Secretary Name Appointed Resigned Total Appointments
MONCKTON, Camilla Charlotte 15 August 2019 - 1
EVANS, Margaret 20 March 2000 21 November 2003 1
HANCOCK, Sheila Mary 24 November 2003 05 April 2005 1
HENDERSON, Ian Charles Northcote 02 February 2006 16 March 2017 1
WINNINGTON, Susan 16 March 2017 15 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 12 November 2019
CS01 - N/A 10 October 2019
TM02 - Termination of appointment of secretary 15 August 2019
AP03 - Appointment of secretary 15 August 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 11 October 2018
AP01 - Appointment of director 20 February 2018
AP01 - Appointment of director 07 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 16 October 2017
AP03 - Appointment of secretary 16 March 2017
TM02 - Termination of appointment of secretary 16 March 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 27 October 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 19 July 2012
AA - Annual Accounts 16 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 28 October 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 29 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 30 October 2006
363s - Annual Return 13 April 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 31 January 2006
288a - Notice of appointment of directors or secretaries 12 April 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 24 December 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 17 October 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288c - Notice of change of directors or secretaries or in their particulars 06 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1999
363s - Annual Return 07 December 1999
AA - Annual Accounts 06 December 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 12 January 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 07 October 1996
363s - Annual Return 13 October 1995
AA - Annual Accounts 18 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 16 September 1994
288 - N/A 25 February 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 09 December 1993
363s - Annual Return 16 October 1992
AA - Annual Accounts 02 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1992
AA - Annual Accounts 03 December 1991
363b - Annual Return 16 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1991
395 - Particulars of a mortgage or charge 20 March 1991
395 - Particulars of a mortgage or charge 07 February 1991
395 - Particulars of a mortgage or charge 07 February 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
287 - Change in situation or address of Registered Office 05 October 1990
363 - Annual Return 23 November 1989
AA - Annual Accounts 23 November 1989
AA - Annual Accounts 08 September 1988
363 - Annual Return 30 March 1988
AA - Annual Accounts 15 February 1988
AA - Annual Accounts 03 September 1987
363 - Annual Return 15 July 1987
363 - Annual Return 23 June 1986
288 - N/A 23 June 1986
AA - Annual Accounts 24 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 1991 Fully Satisfied

N/A

Legal charge 18 January 1991 Outstanding

N/A

Legal charge 18 January 1991 Outstanding

N/A

Legal charge 06 November 1985 Fully Satisfied

N/A

Mortgage 23 August 1985 Fully Satisfied

N/A

Mortgage 02 November 1976 Fully Satisfied

N/A

Mortgage 02 November 1976 Fully Satisfied

N/A

Mortgage 02 November 1976 Fully Satisfied

N/A

Mortgage 02 November 1976 Fully Satisfied

N/A

Mortgage 02 November 1976 Fully Satisfied

N/A

Mortgage 02 November 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.