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

PENMARRIC CONSULTANTS LIMITED

SUITE ONE COURTHILL HOUSE, 66 WATER LANE, WILMSLOW, CHESHIRE, SK9 5AP,
Company Registration Number
01601005
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Penmarric Consultants Ltd
PENMARRIC CONSULTANTS LIMITED was founded on 1981-12-01 and has its registered office in Wilmslow. The organisation's status is listed as "Active - Proposal to Strike off". Penmarric Consultants Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
PENMARRIC CONSULTANTS LIMITED
 
Legal Registered Office
SUITE ONE COURTHILL HOUSE
66 WATER LANE
WILMSLOW
CHESHIRE
SK9 5AP
Other companies in SK9
 
Filing Information
Company Number 01601005
Company ID Number 01601005
Date formed 1981-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts 
Last Datalog update: 2018-10-04 14:02:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENMARRIC CONSULTANTS 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 PENMARRIC CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN VICTOR DWEK
Company Secretary 1991-09-17
JONATHAN VICTOR DWEK
Director 1991-09-17
JOSEPH CLAUDE DWEK
Director 1991-09-17
LINDA ROSALIND DWEK
Director 1991-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND DWEK
Director 1991-09-17 2010-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN VICTOR DWEK PENMARRIC FINANCE LIMITED Company Secretary 1991-09-17 CURRENT 1958-02-25 Active
JONATHAN VICTOR DWEK PENMARRIC PROPERTIES LIMITED Company Secretary 1991-09-17 CURRENT 1973-03-05 Active
JONATHAN VICTOR DWEK WATER LANE PROPERTIES (WILMSLOW) LTD Director 2016-08-11 CURRENT 2016-08-11 Active
JONATHAN VICTOR DWEK CONTINUING CARE SOLUTIONS LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
JONATHAN VICTOR DWEK FARLEY DWEK SOLICITORS LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
JONATHAN VICTOR DWEK PENMARRIC PROPERTIES LIMITED Director 1991-09-17 CURRENT 1973-03-05 Active
JOSEPH CLAUDE DWEK WATER LANE PROPERTIES (WILMSLOW) LTD Director 2016-08-11 CURRENT 2016-08-11 Active
JOSEPH CLAUDE DWEK DENISON 2 LIMITED Director 2016-03-31 CURRENT 2010-11-02 Liquidation
JOSEPH CLAUDE DWEK JANDEVA LIMITED Director 2016-03-02 CURRENT 2008-01-24 Liquidation
JOSEPH CLAUDE DWEK BROOKLANDS APARTMENTS LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
JOSEPH CLAUDE DWEK DATEANDTIME LIMITED Director 2015-02-18 CURRENT 2014-07-31 Active
JOSEPH CLAUDE DWEK PENMARRIC ECCLESHILL LIMITED Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK PENMARRIC HOLDINGS LIMITED Director 2011-10-26 CURRENT 2011-10-26 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK RIVER HOLMES STREET LIMITED Director 2011-05-06 CURRENT 2011-05-06 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK LOCK STREET LIMITED Director 2011-05-06 CURRENT 2011-05-06 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK MANCHESTER ROAD (CASTLETON) LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK WILDERSPOOL CAUSEWAY LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK LIVSEY STREET LIMITED Director 2011-01-26 CURRENT 2011-01-26 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK SQUIRESGATE LANE LIMITED Director 2011-01-20 CURRENT 2011-01-20 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK WALTON VILLAGE LIMITED Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK WILD GOOSE HOUSE LIMITED Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK DENISON LTD Director 2010-11-03 CURRENT 2003-01-06 Active
JOSEPH CLAUDE DWEK PENMARRIC COMMERCIAL PROPERTIES LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active
JOSEPH CLAUDE DWEK LAKEPARK DEVELOPMENTS LIMITED Director 2009-08-09 CURRENT 2008-03-19 Active - Proposal to Strike off
JOSEPH CLAUDE DWEK GARDINER OF SELKIRK LIMITED Director 2005-07-18 CURRENT 1910-03-18 Dissolved 2013-11-12
JOSEPH CLAUDE DWEK OPAL PROPERTY GROUP LIMITED Director 2003-11-01 CURRENT 1998-08-20 Liquidation
JOSEPH CLAUDE DWEK PENMARRIC FINANCE LIMITED Director 1991-09-17 CURRENT 1958-02-25 Active
JOSEPH CLAUDE DWEK PENMARRIC PROPERTIES LIMITED Director 1991-09-17 CURRENT 1973-03-05 Active
JOSEPH CLAUDE DWEK PENMARRIC LIMITED Director 1991-09-17 CURRENT 1979-09-27 Active
LINDA ROSALIND DWEK PENMARRIC LIMITED Director 2015-07-10 CURRENT 1979-09-27 Active
LINDA ROSALIND DWEK PENMARRIC HOLDINGS LIMITED Director 2011-10-26 CURRENT 2011-10-26 Dissolved 2015-02-10
LINDA ROSALIND DWEK PENMARRIC FINANCE LIMITED Director 1995-02-17 CURRENT 1958-02-25 Active
LINDA ROSALIND DWEK PENMARRIC PROPERTIES LIMITED Director 1991-09-17 CURRENT 1973-03-05 Active

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
2018-02-15AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 10000
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-04-24AA31/10/16 TOTAL EXEMPTION SMALL
2016-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016010050016
2016-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016010050015
2016-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016010050014
2016-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016010050013
2016-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016010050012
2016-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016010050011
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 920000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-05-17AA31/10/15 TOTAL EXEMPTION SMALL
2015-11-15LATEST SOC15/11/15 STATEMENT OF CAPITAL;GBP 920000
2015-11-15AR0101/09/15 FULL LIST
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-08-19AA31/10/14 TOTAL EXEMPTION SMALL
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 920000
2014-10-01AR0101/09/14 FULL LIST
2014-07-14AA31/10/13 TOTAL EXEMPTION SMALL
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 920000
2013-09-04AR0101/09/13 FULL LIST
2013-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016010050016
2013-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016010050014
2013-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016010050015
2013-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 016010050013
2013-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 016010050011
2013-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 016010050012
2013-05-31AA31/10/12 TOTAL EXEMPTION SMALL
2012-09-30AR0101/09/12 FULL LIST
2012-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-02-05SH0128/10/11 STATEMENT OF CAPITAL GBP 760000
2011-10-31MEM/ARTSARTICLES OF ASSOCIATION
2011-10-31RES01ALTER ARTICLES 14/10/2011
2011-10-31RES04NC INC ALREADY ADJUSTED 14/10/2011
2011-10-31SH0114/10/11 STATEMENT OF CAPITAL GBP 760000
2011-09-16AR0101/09/11 FULL LIST
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND DWEK
2010-09-14AR0101/09/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VICTOR DWEK / 01/09/2010
2010-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-11-09AR0101/09/09 FULL LIST
2009-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-10-06363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-09-21363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-03-09AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-09-28363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-09-28353LOCATION OF REGISTER OF MEMBERS
2006-03-03AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-09-07363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-03-04AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2004-09-23363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-03-08AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-09-27363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-04-13AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-09-24363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-02-18AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-09-26363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-02-27AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-09-08363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-02-28AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-09-14363sRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1999-03-03AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-02-22123NC INC ALREADY ADJUSTED 06/02/99
1999-02-22SRES13QUORUMS AT MEETINGS 06/02/99
1999-02-22SRES04£ NC 1000/50000 06/02/
1998-09-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-09-30363sRETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS
1998-02-24AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-10-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-16363sRETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS
1997-04-21287REGISTERED OFFICE CHANGED ON 21/04/97 FROM: 140 KINGSWAY MANCHESTER M19 1BB
1997-02-18AAFULL ACCOUNTS MADE UP TO 31/10/96
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PENMARRIC CONSULTANTS 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 PENMARRIC CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-12 Satisfied SANTANDER UK PLC
2013-08-12 Satisfied SANTANDER UK PLC
2013-08-12 Satisfied SANTANDER UK PLC
2013-06-26 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
2013-06-26 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
2013-06-26 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
THIRD PARTY LEGAL CHARGE 2012-07-23 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2010-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-02 Satisfied BRIDGING FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31

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 PENMARRIC CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of PENMARRIC CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENMARRIC CONSULTANTS LIMITED
Trademarks
We have not found any records of PENMARRIC CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENMARRIC CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PENMARRIC CONSULTANTS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PENMARRIC CONSULTANTS 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 PENMARRIC CONSULTANTS 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 PENMARRIC CONSULTANTS 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.