Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENNINGTONS (KENDAL) LIMITED
Company Information for

PENNINGTONS (KENDAL) LIMITED

UNIT 6 CLAWTHORPE HALL BUSINESS CENTRE, CLAWTHORPE, CARNFORTH, LA6 1NU,
Company Registration Number
00434649
Private Limited Company
Active

Company Overview

About Penningtons (kendal) Ltd
PENNINGTONS (KENDAL) LIMITED was founded on 1947-05-07 and has its registered office in Carnforth. The organisation's status is listed as "Active". Penningtons (kendal) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PENNINGTONS (KENDAL) LIMITED
 
Legal Registered Office
UNIT 6 CLAWTHORPE HALL BUSINESS CENTRE
CLAWTHORPE
CARNFORTH
LA6 1NU
Other companies in PR2
 
Filing Information
Company Number 00434649
Company ID Number 00434649
Date formed 1947-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 11:10:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENNINGTONS (KENDAL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PENNINGTONS (KENDAL) LIMITED

Current Directors
Officer Role Date Appointed
NATALIE ELLEN PENNINGTON
Company Secretary 2008-03-01
FREDERIC WILLIAM FULTON PENNINGTON
Director 2003-04-07
MICHAEL ANDREW PENNINGTON
Director 2003-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN ROSEMARY PENNINGTON
Company Secretary 1991-07-24 2008-02-23
WILLIAM FULTON RICHARD PENNINGTON
Director 1991-07-24 2003-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERIC WILLIAM FULTON PENNINGTON PENNINGTONS QUARRY LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
FREDERIC WILLIAM FULTON PENNINGTON LAKELAND MOON LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
MICHAEL ANDREW PENNINGTON PENNINGTONS QUARRY LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
MICHAEL ANDREW PENNINGTON KENDAL LIQUEURS LIMITED Director 2015-03-06 CURRENT 2015-03-06 Dissolved 2016-07-05
MICHAEL ANDREW PENNINGTON BAKEWELL TART COMPANY LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-10-24
MICHAEL ANDREW PENNINGTON GRASMERE GINGERBREAD LIQUEUR COMPANY LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2018-06-05
MICHAEL ANDREW PENNINGTON THE KENDAL MINT CAKE COMPANY LIMITED Director 2014-07-23 CURRENT 2012-06-27 Active
MICHAEL ANDREW PENNINGTON KENDAL BREWING COMPANY LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active
MICHAEL ANDREW PENNINGTON LAKELAND MOON LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
MICHAEL ANDREW PENNINGTON BURGUNDY WINE BARS LIMITED Director 1986-10-16 CURRENT 1986-08-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2021-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM Unit 10 80 Lytham Road Fulwood Preston Lancs PR2 3AQ
2021-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24CH03SECRETARY'S DETAILS CHNAGED FOR NATALIE ELLEN PENNINGTON on 2017-08-11
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 10370
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 10370
2015-07-27AR0124/07/15 ANNUAL RETURN FULL LIST
2015-07-27CH01Director's details changed for Mr Frederic William Fulton Pennington on 2015-07-01
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 10370
2014-08-28AR0124/07/14 ANNUAL RETURN FULL LIST
2014-08-28CH03SECRETARY'S DETAILS CHNAGED FOR NATALIE ELLEN PENNINGTON on 2014-07-24
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0124/07/13 ANNUAL RETURN FULL LIST
2013-09-03CH01Director's details changed for Mr Michael Andrew Pennington on 2013-07-20
2013-09-03CH03SECRETARY'S DETAILS CHNAGED FOR NATALIE ELLEN PENNINGTON on 2013-07-20
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AR0124/07/12 ANNUAL RETURN FULL LIST
2012-08-30CH01Director's details changed for Mr Frederick William Fulton Pennington on 2012-08-01
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-08AR0124/07/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-22MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2010-11-22MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6
2010-11-22MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4
2010-11-22MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-11-22MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-08-31AR0124/07/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW PENNINGTON / 24/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WILLIAM FULTON PENNINGTON / 24/07/2010
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-06-06287REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 5 WINCKLEY ST. PRESTON LANCS. PR1 2AA
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-03-07288aSECRETARY APPOINTED NATALIE ELLEN PENNINGTON
2008-03-05288bAPPOINTMENT TERMINATED SECRETARY KATHRYN PENNINGTON
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-06363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-04363sRETURN MADE UP TO 24/07/05; NO CHANGE OF MEMBERS
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-08363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-25288bDIRECTOR RESIGNED
2003-08-26363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-04-16288aNEW DIRECTOR APPOINTED
2003-04-16288aNEW DIRECTOR APPOINTED
2003-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-21363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-25363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-01-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-15363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-04-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-29363sRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-21363sRETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS
1997-12-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-05363sRETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS
1997-01-03AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PENNINGTONS (KENDAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENNINGTONS (KENDAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL MORTGAGE 2012-01-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2012-01-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-01-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-01-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-01-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTAGE 2012-01-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-01-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 1989-12-06 ALL of the property or undertaking has been released from charge F.W.F. PENNINGTON
LEGAL MORTGAGE 1987-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-10-29 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-08-09 ALL of the property or undertaking has been released from charge C. N. HOBSON
LEGAL MORTGAGE 1980-04-09 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1973-04-06 ALL of the property or undertaking has been released from charge SHIPTON BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-04-01 £ 950,000
Creditors Due Within One Year 2012-04-01 £ 243,915

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENNINGTONS (KENDAL) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10,368
Cash Bank In Hand 2012-04-01 £ 29,936
Current Assets 2012-04-01 £ 33,482
Debtors 2012-04-01 £ 3,546
Fixed Assets 2012-04-01 £ 1,288,471
Shareholder Funds 2012-04-01 £ 128,038
Tangible Fixed Assets 2012-04-01 £ 1,288,471

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PENNINGTONS (KENDAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENNINGTONS (KENDAL) LIMITED
Trademarks
We have not found any records of PENNINGTONS (KENDAL) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PENNINGTONS (KENDAL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Lakeland District Council 2014-11 GBP £2,500 Tipping & Disposal Charges
South Lakeland District Council 2014-10 GBP £2,000 Tipping & Disposal Charges
South Lakeland District Council 2014-9 GBP £2,500 Tipping & Disposal Charges
South Lakeland District Council 2014-7 GBP £2,000 Tipping & Disposal Charges
South Lakeland District Council 2014-6 GBP £2,000 Tipping & Disposal Charges
South Lakeland District Council 2014-5 GBP £2,500 Tipping & Disposal Charges
South Lakeland District Council 2014-4 GBP £2,000 Tipping & Disposal Charges
South Lakeland District Council 2014-3 GBP £2,500 Tipping & Disposal Charges
South Lakeland District Council 2014-1 GBP £2,000 Tipping & Disposal Charges
South Lakeland District Council 2013-12 GBP £2,000 Tipping & Disposal Charges
South Lakeland District Council 2013-11 GBP £2,500 Tipping & Disposal Charges
South Lakeland District Council 2013-10 GBP £2,000 Tipping & Disposal Charges
South Lakeland District Council 2013-9 GBP £2,500 Tipping & Disposal Charges
South Lakeland District Council 2013-7 GBP £2,000 Tipping & Disposal Charges
South Lakeland District Council 2013-6 GBP £2,000 Tipping & Disposal Charges
South Lakeland District Council 2013-5 GBP £2,500 Tipping & Disposal Charges
South Lakeland District Council 2013-4 GBP £2,000 Tipping & Disposal Charges
South Lakeland District Council 2013-1 GBP £2,000 Tipping & Disposal Charges
South Lakeland District Council 2012-11 GBP £2,500 Tipping & Disposal Charges
South Lakeland District Council 2012-10 GBP £2,000 Tipping & Disposal Charges
South Lakeland District Council 2012-9 GBP £2,500 Tipping & Disposal Charges
South Lakeland District Council 2012-8 GBP £2,000 Tipping & Disposal Charges
South Lakeland District Council 2012-7 GBP £2,000 Tipping & Disposal Charges
South Lakeland District Council 2012-6 GBP £2,500 Tipping & Disposal Charges
South Lakeland District Council 2012-5 GBP £2,000 Tipping & Disposal Charges
South Lakeland District Council 2012-4 GBP £2,000 Tipping & Disposal Charges
South Lakeland District Council 2012-3 GBP £2,500 Tipping & Disposal Charges
South Lakeland District Council 2012-2 GBP £2,000 Tipping & Disposal Charges
South Lakeland District Council 2012-1 GBP £2,000 Tipping & Disposal Charges
South Lakeland District Council 2011-12 GBP £2,500 Tipping & Disposal Charges
South Lakeland District Council 2011-11 GBP £4,500 Tipping & Disposal Charges
South Lakeland District Council 2011-9 GBP £2,000 Tipping & Disposal Charges
South Lakeland District Council 2011-8 GBP £2,000 Tipping & Disposal Charges
South Lakeland District Council 2011-7 GBP £2,500 Tipping & Disposal Charges
South Lakeland District Council 2011-6 GBP £2,000 Tipping & Disposal Charges
South Lakeland District Council 2011-5 GBP £2,000 Tipping & Disposal Charges
South Lakeland District Council 2011-4 GBP £2,500 Tipping & Disposal Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PENNINGTONS (KENDAL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENNINGTONS (KENDAL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENNINGTONS (KENDAL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.