About

Registered Number: 03945920
Date of Incorporation: 13/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Brookfield House Tarporley Road, Norcott Brook, Warrington, WA4 4EA,

 

Pennington Choices Ltd was registered on 13 March 2000 and are based in Warrington, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Crook, Rebecca Louise, Bampton, Gary Mark, Crook, Rebecca Louise, Clarkson, Norma Bennett, O'brien, Tina, Branthwaite, Neil William, Neville, Jennifer Susan are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMPTON, Gary Mark 01 April 2015 - 1
CROOK, Rebecca Louise 08 May 2020 - 1
BRANTHWAITE, Neil William 01 August 2002 26 June 2007 1
NEVILLE, Jennifer Susan 05 January 2018 21 March 2019 1
Secretary Name Appointed Resigned Total Appointments
CROOK, Rebecca Louise 10 September 2015 - 1
CLARKSON, Norma Bennett 13 March 2000 28 February 2005 1
O'BRIEN, Tina 28 February 2005 26 June 2007 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AP01 - Appointment of director 21 May 2020
AAMD - Amended Accounts 27 December 2019
AA - Annual Accounts 10 December 2019
RESOLUTIONS - N/A 24 October 2019
TM01 - Termination of appointment of director 19 September 2019
CS01 - N/A 19 September 2019
RP04CS01 - N/A 12 June 2019
TM01 - Termination of appointment of director 22 March 2019
CS01 - N/A 15 March 2019
AP01 - Appointment of director 10 January 2019
AA - Annual Accounts 10 December 2018
SH06 - Notice of cancellation of shares 11 October 2018
SH03 - Return of purchase of own shares 11 October 2018
TM01 - Termination of appointment of director 31 July 2018
SH01 - Return of Allotment of shares 28 March 2018
CS01 - N/A 27 March 2018
AP01 - Appointment of director 16 January 2018
AA - Annual Accounts 08 December 2017
SH08 - Notice of name or other designation of class of shares 28 November 2017
RESOLUTIONS - N/A 27 November 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 15 March 2016
AD01 - Change of registered office address 12 February 2016
CH01 - Change of particulars for director 27 January 2016
AA - Annual Accounts 02 December 2015
RESOLUTIONS - N/A 01 October 2015
SH06 - Notice of cancellation of shares 17 September 2015
SH03 - Return of purchase of own shares 17 September 2015
AP03 - Appointment of secretary 10 September 2015
TM02 - Termination of appointment of secretary 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 01 April 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 23 December 2014
AD01 - Change of registered office address 08 December 2014
AR01 - Annual Return 04 April 2014
CH01 - Change of particulars for director 04 April 2014
CH03 - Change of particulars for secretary 04 April 2014
AA - Annual Accounts 04 November 2013
CH01 - Change of particulars for director 05 June 2013
CH01 - Change of particulars for director 05 June 2013
AP01 - Appointment of director 29 May 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 29 January 2009
287 - Change in situation or address of Registered Office 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
MEM/ARTS - N/A 22 May 2008
CERTNM - Change of name certificate 14 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
363a - Annual Return 04 April 2008
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
363a - Annual Return 10 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 April 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
287 - Change in situation or address of Registered Office 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
CERTNM - Change of name certificate 14 February 2005
AA - Annual Accounts 29 January 2005
123 - Notice of increase in nominal capital 24 November 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2004
363a - Annual Return 02 July 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 15 January 2003
288a - Notice of appointment of directors or secretaries 17 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 14 January 2002
288a - Notice of appointment of directors or secretaries 04 October 2001
363s - Annual Return 29 March 2001
395 - Particulars of a mortgage or charge 25 November 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
287 - Change in situation or address of Registered Office 20 March 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.