About

Registered Number: 00659834
Date of Incorporation: 19/05/1960 (63 years and 11 months ago)
Company Status: Active
Registered Address: 2 Hawarden Avenue, Morecambe, Lancashire, LA4 5RG

 

Founded in 1960, The Penhale Society Ltd have registered office in Lancashire. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENTWISTLE, John 12 November 2015 - 1
MCLAUGHLIN, Susanne 09 November 2017 - 1
ROBSON, Alison 09 November 2017 - 1
ROBSON, Barry Allan 12 November 2015 - 1
SULLIVAN, Steven James 09 November 2017 - 1
ATKINSON, Clara N/A 25 January 2006 1
BERWICK, Dorothy Margaret N/A 26 September 1994 1
BURBIDGE, Sandra 12 March 2008 22 March 2020 1
GOODWIN, Thomas Geoffrey 10 November 1993 09 November 2017 1
HODGE, Elizabeth N/A 10 February 1995 1
KAY, Alan N/A 12 February 1997 1
KILPATRICK, Jean N/A 12 September 2012 1
KNEALE, Frank Kenneth 12 November 1997 14 November 2007 1
KNEALE, Margaret N/A 17 October 2000 1
LEEMING, Peter Barnes N/A 01 March 1993 1
LEIBOWITZ, Janet 12 November 2003 12 October 2005 1
MAGILL, Dorothy Christabel 18 November 1998 10 November 2016 1
MILLARD, Elisabeth Anne 09 November 1994 20 October 2005 1
NEIL, Muriel 18 November 1992 12 November 2015 1
NUTTALL, Robert N/A 18 November 1998 1
PENHALE, Helena N/A 04 August 1992 1
ROBINSON, George Bernard N/A 10 November 2004 1
ROBINSON, Ronald Bruce N/A 25 May 1992 1
ROBINSON, Winifred N/A 10 November 2004 1
SAUNDERS, Edward Peter N/A 12 October 2005 1
SAVAGE, Joyce N/A 10 November 2004 1
STELL, Frederick Douglas N/A 10 November 1993 1
STELL, Patricia N/A 10 November 1993 1
TAYLOR, Lily N/A 18 November 1992 1
TOMLIN, Edna 01 November 1991 08 November 2006 1
TOMLINSON, Willie N/A 14 May 1995 1
VERHOEF, Barbara N/A 05 September 2007 1
WALKER, Elizabeth N/A 18 November 1998 1
WALKER, Rex George N/A 06 July 1993 1
WATSON, Maurice John 13 November 1996 09 November 2017 1
WEST, Winifred N/A 31 December 1997 1
WILLACY, Edith N/A 24 June 1995 1
Secretary Name Appointed Resigned Total Appointments
CANNON, Mark Harrison 12 May 2010 12 September 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 May 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 08 November 2018
AAMD - Amended Accounts 24 November 2017
AP01 - Appointment of director 14 November 2017
AP01 - Appointment of director 14 November 2017
AP01 - Appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
CS01 - N/A 07 November 2017
AA - Annual Accounts 16 October 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 09 November 2016
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 12 November 2014
AD01 - Change of registered office address 10 November 2014
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 21 November 2013
TM01 - Termination of appointment of director 23 May 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
TM01 - Termination of appointment of director 17 September 2012
TM02 - Termination of appointment of secretary 17 September 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
AP03 - Appointment of secretary 14 May 2010
TM02 - Termination of appointment of secretary 14 May 2010
AA - Annual Accounts 14 November 2009
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 15 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 18 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
AA - Annual Accounts 29 December 2006
363s - Annual Return 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 03 January 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
363s - Annual Return 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
AA - Annual Accounts 12 January 2005
AA - Annual Accounts 23 December 2003
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 07 January 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
363s - Annual Return 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 04 March 1998
288a - Notice of appointment of directors or secretaries 28 January 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 28 January 1997
CERTNM - Change of name certificate 23 December 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 06 March 1996
288 - N/A 06 March 1996
AA - Annual Accounts 30 March 1995
288 - N/A 30 March 1995
363s - Annual Return 13 March 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 March 1994
AA - Annual Accounts 02 March 1994
288 - N/A 02 March 1994
AA - Annual Accounts 11 March 1993
363s - Annual Return 03 March 1993
288 - N/A 03 March 1993
363a - Annual Return 14 August 1992
AA - Annual Accounts 21 July 1992
AA - Annual Accounts 09 April 1991
363 - Annual Return 09 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1990
AA - Annual Accounts 31 January 1990
363 - Annual Return 31 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1989
AA - Annual Accounts 10 March 1989
363 - Annual Return 10 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1988
AA - Annual Accounts 27 April 1988
363 - Annual Return 27 April 1988
363 - Annual Return 23 April 1987
AA - Annual Accounts 03 April 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 December 1980 Fully Satisfied

N/A

Legal charge 24 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.