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

PENRITH RETAIL LIMITED

THE HART SHAW BUILDING, EUROPA LINK, SHEFFIELD, S9 1XU,
Company Registration Number
03619383
Private Limited Company
Active

Company Overview

About Penrith Retail Ltd
PENRITH RETAIL LIMITED was founded on 1998-08-20 and has its registered office in Sheffield. The organisation's status is listed as "Active". Penrith Retail Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PENRITH RETAIL LIMITED
 
Legal Registered Office
THE HART SHAW BUILDING
EUROPA LINK
SHEFFIELD
S9 1XU
Other companies in S9
 
Filing Information
Company Number 03619383
Company ID Number 03619383
Date formed 1998-08-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB730670157  
Last Datalog update: 2024-01-07 10:07:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENRITH RETAIL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAINS GROUP LIMITED   HALLIDAY & CO (1960) LIMITED   HUTCHINS AND CO 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 PENRITH RETAIL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT HELLER
Company Secretary 2000-03-31
ANDREW ROBERT HELLER
Director 1999-09-06
JOHN ALEXANDER HELLER
Director 1999-09-06
MICHAEL ARON HELLER
Director 1998-08-20
MORVEN HELLER
Director 1999-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE KELLY
Company Secretary 1998-08-20 2000-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-08-20 1998-08-20
WATERLOW NOMINEES LIMITED
Nominated Director 1998-08-20 1998-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT HELLER NFL PROPERTY CO. LIMITED Company Secretary 2004-12-01 CURRENT 2004-10-25 Active
ANDREW ROBERT HELLER WS TRUSTEE COMPANY LIMITED Company Secretary 2002-12-16 CURRENT 2002-11-06 Active
ANDREW ROBERT HELLER METROC LIMITED Company Secretary 2002-11-13 CURRENT 2002-11-01 Active
ANDREW ROBERT HELLER SHOP.COM LIMITED Company Secretary 2000-06-27 CURRENT 1999-09-22 Active
ANDREW ROBERT HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Company Secretary 2000-03-31 CURRENT 1946-03-29 Active
ANDREW ROBERT HELLER CLEREWELL LIMITED Company Secretary 2000-03-31 CURRENT 1984-03-08 Active
ANDREW ROBERT HELLER WASDON (LEEDS) LIMITED Company Secretary 2000-03-31 CURRENT 1998-06-25 Active
ANDREW ROBERT HELLER WASDON (DOVER) LIMITED Company Secretary 2000-03-31 CURRENT 1999-04-08 Active
ANDREW ROBERT HELLER WASDON INVESTMENTS LIMITED Company Secretary 2000-03-31 CURRENT 1928-04-14 Active
ANDREW ROBERT HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Company Secretary 2000-03-31 CURRENT 1963-11-25 Active
ANDREW ROBERT HELLER KEN - CRAV INVESTMENTS LTD Company Secretary 2000-03-31 CURRENT 1939-01-30 Active
ANDREW ROBERT HELLER CRANWORTH WHARF & TRANSPORT LIMITED Company Secretary 2000-03-31 CURRENT 1946-12-11 Active
ANDREW ROBERT HELLER BARMIK PROPERTIES LIMITED Company Secretary 2000-03-31 CURRENT 1964-01-14 Active
ANDREW ROBERT HELLER TIDECROWN LIMITED Company Secretary 2000-03-31 CURRENT 1984-09-05 Active
ANDREW ROBERT HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Company Secretary 2000-03-31 CURRENT 1947-02-12 Active
ANDREW ROBERT HELLER SPRINGPALM LIMITED Company Secretary 2000-03-31 CURRENT 1976-05-20 Active
ANDREW ROBERT HELLER CLOATHGATE LIMITED Company Secretary 2000-03-31 CURRENT 1976-12-08 Active
ANDREW ROBERT HELLER CAWGATE LIMITED Company Secretary 2000-03-31 CURRENT 1977-06-17 Active
ANDREW ROBERT HELLER WEST EALING PROJECTS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
ANDREW ROBERT HELLER BISICHI NORTHAMPTON LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
ANDREW ROBERT HELLER BISICHI TRUSTEE LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
ANDREW ROBERT HELLER BISICHI (PROPERTIES) LTD Director 2014-11-19 CURRENT 2014-11-19 Active
ANDREW ROBERT HELLER CONSERVATIVE FRIENDS OF ISRAEL LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
ANDREW ROBERT HELLER BISICHI MINING (EXPLORATION) LIMITED Director 2011-06-20 CURRENT 1981-11-03 Active
ANDREW ROBERT HELLER MINERAL PRODUCTS LIMITED Director 2006-06-29 CURRENT 1913-05-19 Active
ANDREW ROBERT HELLER BISICHI MINING MANAGEMENT SERVICES LIMITED Director 2005-03-31 CURRENT 2005-03-01 Active
ANDREW ROBERT HELLER NFL PROPERTY CO. LIMITED Director 2004-12-01 CURRENT 2004-10-25 Active
ANDREW ROBERT HELLER WS TRUSTEE COMPANY LIMITED Director 2002-12-16 CURRENT 2002-11-06 Active
ANDREW ROBERT HELLER METROC LIMITED Director 2002-11-13 CURRENT 2002-11-01 Active
ANDREW ROBERT HELLER URBANFIRST NORTHAMPTON LIMITED Director 2002-11-06 CURRENT 2002-01-25 Active
ANDREW ROBERT HELLER NINGHI MARKETING LIMITED Director 2002-08-20 CURRENT 2002-08-20 Active
ANDREW ROBERT HELLER SHOP.COM LIMITED Director 2000-06-27 CURRENT 1999-09-22 Active
ANDREW ROBERT HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Director 1999-12-03 CURRENT 1946-03-29 Active
ANDREW ROBERT HELLER CLEREWELL LIMITED Director 1999-12-03 CURRENT 1984-03-08 Active
ANDREW ROBERT HELLER WASDON INVESTMENTS LIMITED Director 1999-12-03 CURRENT 1928-04-14 Active
ANDREW ROBERT HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Director 1999-12-03 CURRENT 1963-11-25 Active
ANDREW ROBERT HELLER KEN - CRAV INVESTMENTS LTD Director 1999-12-03 CURRENT 1939-01-30 Active
ANDREW ROBERT HELLER CRANWORTH WHARF & TRANSPORT LIMITED Director 1999-12-03 CURRENT 1946-12-11 Active
ANDREW ROBERT HELLER BARMIK PROPERTIES LIMITED Director 1999-12-03 CURRENT 1964-01-14 Active
ANDREW ROBERT HELLER TIDECROWN LIMITED Director 1999-12-03 CURRENT 1984-09-05 Active
ANDREW ROBERT HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Director 1999-12-03 CURRENT 1947-02-12 Active
ANDREW ROBERT HELLER SPRINGPALM LIMITED Director 1999-12-03 CURRENT 1976-05-20 Active
ANDREW ROBERT HELLER CLOATHGATE LIMITED Director 1999-12-03 CURRENT 1976-12-08 Active
ANDREW ROBERT HELLER CAWGATE LIMITED Director 1999-12-03 CURRENT 1977-06-17 Active
ANDREW ROBERT HELLER WASDON (LEEDS) LIMITED Director 1999-09-06 CURRENT 1998-06-25 Active
ANDREW ROBERT HELLER WASDON (DOVER) LIMITED Director 1999-09-06 CURRENT 1999-04-08 Active
ANDREW ROBERT HELLER BISICHI PLC Director 1999-02-24 CURRENT 1910-10-13 Active
ANDREW ROBERT HELLER DRAGON RETAIL PROPERTIES LIMITED Director 1998-03-02 CURRENT 1981-06-16 Active
JOHN ALEXANDER HELLER WEST EALING PROJECTS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
JOHN ALEXANDER HELLER BROADWAY REGEN LTD Director 2018-04-25 CURRENT 2018-04-25 Active
JOHN ALEXANDER HELLER PACIFIC SHELF 1844 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1338 LIMITED Director 2014-12-19 CURRENT 2014-12-17 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1300 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1299 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
JOHN ALEXANDER HELLER LONDON & ASSOCIATED (RUGELEY) LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
JOHN ALEXANDER HELLER 24 BPL (HARROGATE) LIMITED Director 2013-12-18 CURRENT 2013-11-07 Active - Proposal to Strike off
JOHN ALEXANDER HELLER 24 BPL (HARROGATE) TWO LIMITED Director 2013-12-18 CURRENT 2013-12-11 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1245 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1244 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1243 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN ALEXANDER HELLER LONDON & ASSOCIATED MANAGEMENT SERVICES LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active
JOHN ALEXANDER HELLER LAP OCEAN TWO LIMITED Director 2008-04-11 CURRENT 2008-03-11 Active - Proposal to Strike off
JOHN ALEXANDER HELLER ANALYTICAL VENTURES LIMITED Director 2008-04-11 CURRENT 2008-03-11 Active - Proposal to Strike off
JOHN ALEXANDER HELLER ANTIQUARIUS LIMITED Director 2006-09-22 CURRENT 1985-04-04 Dissolved 2016-03-21
JOHN ALEXANDER HELLER SKI INVESTMENTS LIMITED Director 2006-09-22 CURRENT 1985-03-21 Dissolved 2016-03-21
JOHN ALEXANDER HELLER MARKET ROW LIMITED Director 2006-09-22 CURRENT 1988-03-10 Active - Proposal to Strike off
JOHN ALEXANDER HELLER BRIXTON VILLAGE LIMITED Director 2006-09-22 CURRENT 1990-03-05 Active - Proposal to Strike off
JOHN ALEXANDER HELLER LAP OCEAN HOLDINGS LIMITED Director 2005-11-25 CURRENT 2005-11-07 Active
JOHN ALEXANDER HELLER NFL PROPERTY CO. LIMITED Director 2004-12-01 CURRENT 2004-10-25 Active
JOHN ALEXANDER HELLER ANALYTICAL PROPERTIES (ST. HELENS) LIMITED Director 2003-07-10 CURRENT 2003-04-18 Dissolved 2016-03-21
JOHN ALEXANDER HELLER WS TRUSTEE COMPANY LIMITED Director 2002-12-16 CURRENT 2002-11-06 Active
JOHN ALEXANDER HELLER ANALYTICAL PORTFOLIOS LIMITED Director 2002-12-02 CURRENT 2001-01-08 Active - Proposal to Strike off
JOHN ALEXANDER HELLER METROC LIMITED Director 2002-11-13 CURRENT 2002-11-01 Active
JOHN ALEXANDER HELLER ANALYTICAL PROPERTIES HOLDINGS LIMITED Director 2002-10-03 CURRENT 2002-10-03 Active
JOHN ALEXANDER HELLER ANALYTICAL PROPERTIES LIMITED Director 2002-08-28 CURRENT 2002-08-28 Active
JOHN ALEXANDER HELLER SHOP.COM LIMITED Director 2000-06-27 CURRENT 1999-09-22 Active
JOHN ALEXANDER HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Director 1999-12-03 CURRENT 1946-03-29 Active
JOHN ALEXANDER HELLER CLEREWELL LIMITED Director 1999-12-03 CURRENT 1984-03-08 Active
JOHN ALEXANDER HELLER WASDON INVESTMENTS LIMITED Director 1999-12-03 CURRENT 1928-04-14 Active
JOHN ALEXANDER HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Director 1999-12-03 CURRENT 1963-11-25 Active
JOHN ALEXANDER HELLER KEN - CRAV INVESTMENTS LTD Director 1999-12-03 CURRENT 1939-01-30 Active
JOHN ALEXANDER HELLER CRANWORTH WHARF & TRANSPORT LIMITED Director 1999-12-03 CURRENT 1946-12-11 Active
JOHN ALEXANDER HELLER BARMIK PROPERTIES LIMITED Director 1999-12-03 CURRENT 1964-01-14 Active
JOHN ALEXANDER HELLER TIDECROWN LIMITED Director 1999-12-03 CURRENT 1984-09-05 Active
JOHN ALEXANDER HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Director 1999-12-03 CURRENT 1947-02-12 Active
JOHN ALEXANDER HELLER SPRINGPALM LIMITED Director 1999-12-03 CURRENT 1976-05-20 Active
JOHN ALEXANDER HELLER CLOATHGATE LIMITED Director 1999-12-03 CURRENT 1976-12-08 Active
JOHN ALEXANDER HELLER CAWGATE LIMITED Director 1999-12-03 CURRENT 1977-06-17 Active
JOHN ALEXANDER HELLER WASDON (LEEDS) LIMITED Director 1999-09-06 CURRENT 1998-06-25 Active
JOHN ALEXANDER HELLER WASDON (DOVER) LIMITED Director 1999-09-06 CURRENT 1999-04-08 Active
JOHN ALEXANDER HELLER LONDON & ASSOCIATED PROPERTIES PLC Director 1998-03-02 CURRENT 1938-06-25 Active
JOHN ALEXANDER HELLER DRAGON RETAIL PROPERTIES LIMITED Director 1996-09-27 CURRENT 1981-06-16 Active
MICHAEL ARON HELLER WASDON (LEEDS) LIMITED Director 1998-06-25 CURRENT 1998-06-25 Active
MORVEN HELLER NFL PROPERTY CO. LIMITED Director 2004-10-27 CURRENT 2004-10-25 Active
MORVEN HELLER WS TRUSTEE COMPANY LIMITED Director 2002-12-16 CURRENT 2002-11-06 Active
MORVEN HELLER METROC LIMITED Director 2002-11-13 CURRENT 2002-11-01 Active
MORVEN HELLER SHOP.COM LIMITED Director 2000-06-27 CURRENT 1999-09-22 Active
MORVEN HELLER WASDON (LEEDS) LIMITED Director 1999-09-06 CURRENT 1998-06-25 Active
MORVEN HELLER WASDON (DOVER) LIMITED Director 1999-06-06 CURRENT 1999-04-08 Active
MORVEN HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Director 1991-11-10 CURRENT 1946-03-29 Active
MORVEN HELLER CLEREWELL LIMITED Director 1991-11-10 CURRENT 1984-03-08 Active
MORVEN HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Director 1991-11-10 CURRENT 1963-11-25 Active
MORVEN HELLER KEN - CRAV INVESTMENTS LTD Director 1991-11-10 CURRENT 1939-01-30 Active
MORVEN HELLER CRANWORTH WHARF & TRANSPORT LIMITED Director 1991-11-10 CURRENT 1946-12-11 Active
MORVEN HELLER BARMIK PROPERTIES LIMITED Director 1991-11-10 CURRENT 1964-01-14 Active
MORVEN HELLER TIDECROWN LIMITED Director 1991-11-10 CURRENT 1984-09-05 Active
MORVEN HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Director 1991-11-10 CURRENT 1947-02-12 Active
MORVEN HELLER SPRINGPALM LIMITED Director 1991-11-10 CURRENT 1976-05-20 Active
MORVEN HELLER CLOATHGATE LIMITED Director 1991-11-10 CURRENT 1976-12-08 Active
MORVEN HELLER CAWGATE LIMITED Director 1991-11-10 CURRENT 1977-06-17 Active
MORVEN HELLER WASDON INVESTMENTS LIMITED Director 1989-06-30 CURRENT 1928-04-14 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
2024-04-03Notification of Jan1083 Limited as a person with significant control on 2024-03-21
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM 2nd Floor Langham House 12 Little Portland Street London W1W 8BJ United Kingdom
2023-08-31Change of details for Ken-Crav Investments Limited as a person with significant control on 2023-08-31
2023-08-31Director's details changed for Mrs Morven Heller on 2023-08-31
2023-08-31Director's details changed for Mr John Alexander Heller on 2023-08-31
2023-08-31Director's details changed for Mr Andrew Robert Heller on 2023-08-31
2023-08-31SECRETARY'S DETAILS CHNAGED FOR MR ANDREW ROBERT HELLER on 2023-08-31
2023-08-25CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-07-06REGISTERED OFFICE CHANGED ON 06/07/23 FROM C/O Hart Shaw Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU
2023-07-06Change of details for Ken-Crav Investments Limited as a person with significant control on 2023-07-06
2023-06-28CESSATION OF MICHAEL ARON HELLER AS A PERSON OF SIGNIFICANT CONTROL
2023-02-28APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARON HELLER
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2018-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 1055003
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1055003
2015-08-17AR0109/08/15 ANNUAL RETURN FULL LIST
2015-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 1055003
2014-09-03AR0109/08/14 ANNUAL RETURN FULL LIST
2013-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-02AR0109/08/13 ANNUAL RETURN FULL LIST
2012-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-09-14AR0109/08/12 ANNUAL RETURN FULL LIST
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HELLER / 16/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER HELLER / 16/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MORVEN HELLER / 16/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARON HELLER / 16/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HELLER / 16/04/2012
2012-04-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW ROBERT HELLER on 2012-04-16
2011-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-24MG01Particulars of a mortgage or charge / charge no: 1
2011-08-16AR0109/08/11 ANNUAL RETURN FULL LIST
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MORVEN HELLER / 09/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HELLER / 09/08/2011
2011-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HELLER / 09/08/2011
2011-07-22RES12VARYING SHARE RIGHTS AND NAMES
2011-07-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-23AR0109/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARON HELLER / 01/10/2009
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-09363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-21363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-22363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-10363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-24363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2006-03-1588(2)RAD 06/09/99--------- £ SI 994998@1 £ SI 1200000@.05
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: C/O BENSON CLEGG 32 WILKINSON STREET SHEFFIELD S10 2GB
2004-09-09363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-07-22RES12VARYING SHARE RIGHTS AND NAMES
2004-07-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-23363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-10363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-17363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-07-05ELRESS386 DISP APP AUDS 19/06/01
2001-07-05ELRESS366A DISP HOLDING AGM 19/06/01
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-11363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-09-26WRES13CORRECTION/RES 6.09.00 21/09/00
2000-04-07288bSECRETARY RESIGNED
2000-04-07288aNEW SECRETARY APPOINTED
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-28288aNEW DIRECTOR APPOINTED
1999-10-13288aNEW DIRECTOR APPOINTED
1999-10-07363sRETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS
1999-10-06288aNEW DIRECTOR APPOINTED
1999-10-06SRES01ADOPT MEM AND ARTS 06/09/99
1999-10-06123NC INC ALREADY ADJUSTED 06/09/99
1999-10-06SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/99
1999-10-06SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 06/09/99
1999-10-0688(2)RAD 06/09/99--------- £ SI 994999@1=994999 £ SI 1200000@.05=60000 £ IC 2/1055001
1999-10-0688(2)RAD 06/09/99--------- £ SI 2@1=2 £ IC 1055001/1055003
1999-09-10225ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99
1998-11-18288aNEW SECRETARY APPOINTED
1998-11-18288bSECRETARY RESIGNED
1998-11-18288aNEW DIRECTOR APPOINTED
1998-11-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PENRITH RETAIL 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 PENRITH RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF SECURITIES 2011-08-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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 PENRITH RETAIL LIMITED

Intangible Assets
Patents
We have not found any records of PENRITH RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENRITH RETAIL LIMITED
Trademarks
We have not found any records of PENRITH RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENRITH RETAIL 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 (68100 - Buying and selling of own real estate) as PENRITH RETAIL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PENRITH RETAIL 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 PENRITH RETAIL 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 PENRITH RETAIL 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.