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

PENRITH BUILDING SUPPLIES LTD

Head Office, Industrial Estate, Llangefni, ANGLESEY, LL77 7HL,
Company Registration Number
04325854
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Penrith Building Supplies Ltd
PENRITH BUILDING SUPPLIES LTD was founded on 2001-11-20 and has its registered office in Llangefni. The organisation's status is listed as "Active - Proposal to Strike off". Penrith Building Supplies Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PENRITH BUILDING SUPPLIES LTD
 
Legal Registered Office
Head Office
Industrial Estate
Llangefni
ANGLESEY
LL77 7HL
Other companies in CA11
 
Filing Information
Company Number 04325854
Company ID Number 04325854
Date formed 2001-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 30/04/2016
Return next due 18/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB779787534  
Last Datalog update: 2021-12-15 06:58:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENRITH BUILDING SUPPLIES LTD
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 BUILDING SUPPLIES LTD

Current Directors
Officer Role Date Appointed
ANDREW THOMAS WAGSTAFF
Company Secretary 2018-04-03
JOHN LLEWELYN JONES
Director 2018-04-03
TERENCE OWEN
Director 2018-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
GARY DUDSON
Company Secretary 2001-11-20 2018-04-03
GARY DUDSON
Director 2001-11-20 2018-04-03
THOMAS JAMES LUND
Director 2001-11-20 2018-04-03
THOMAS NEVILLE KERSEY
Director 2001-11-20 2016-05-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-11-20 2001-11-20
COMPANY DIRECTORS LIMITED
Nominated Director 2001-11-20 2001-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LLEWELYN JONES ARMSTRONGS BUILDERS MERCHANTS LIMITED Director 2018-05-31 CURRENT 2003-08-08 Active - Proposal to Strike off
JOHN LLEWELYN JONES HOLYHEAD TOPCO LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
JOHN LLEWELYN JONES HOLYHEAD MIDCO 2 LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
JOHN LLEWELYN JONES HOLYHEAD BIDCO LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
JOHN LLEWELYN JONES HOLYHEAD MIDCO 1 LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
JOHN LLEWELYN JONES R.W. ALMOND (BUILDERS MERCHANTS) LIMITED Director 2015-09-04 CURRENT 1998-08-20 Active - Proposal to Strike off
JOHN LLEWELYN JONES R.W. ALMOND (HOLDINGS) LIMITED Director 2015-09-04 CURRENT 1998-08-20 Active - Proposal to Strike off
JOHN LLEWELYN JONES J.F. BEALE LIMITED Director 2013-08-06 CURRENT 1978-05-04 Dissolved 2015-04-07
JOHN LLEWELYN JONES J & B WILLBROOK LIMITED Director 2012-05-01 CURRENT 2003-06-18 Dissolved 2014-06-03
JOHN LLEWELYN JONES LLANIDLOES BUILDING SUPPLIES LIMITED Director 2012-04-10 CURRENT 1997-10-27 Active - Proposal to Strike off
JOHN LLEWELYN JONES LAYCOCKS TIMBER MERCHANTS LIMITED Director 2012-01-31 CURRENT 1995-09-20 Dissolved 2014-06-03
JOHN LLEWELYN JONES AINSCOUGH BUILDING SUPPLIES LIMITED Director 2010-08-05 CURRENT 1987-10-16 Dissolved 2015-04-07
JOHN LLEWELYN JONES WILLIAM ROBERTS AND COMPANY LIMITED Director 2009-02-02 CURRENT 1927-11-16 Dissolved 2014-06-03
JOHN LLEWELYN JONES AULT BROS.LIMITED Director 2006-01-03 CURRENT 1964-02-21 Dissolved 2016-03-22
JOHN LLEWELYN JONES GWERN AFALAU CYFYNGEDIG Director 2000-10-01 CURRENT 1989-06-15 Active - Proposal to Strike off
JOHN LLEWELYN JONES HUWS GRAY LIMITED Director 1994-01-21 CURRENT 1990-05-30 Active
TERENCE OWEN ARMSTRONGS BUILDERS MERCHANTS LIMITED Director 2018-05-31 CURRENT 2003-08-08 Active - Proposal to Strike off
TERENCE OWEN HOLYHEAD TOPCO LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
TERENCE OWEN HOLYHEAD MIDCO 2 LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
TERENCE OWEN HOLYHEAD BIDCO LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
TERENCE OWEN HOLYHEAD MIDCO 1 LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
TERENCE OWEN GREATDOOR LIMITED Director 2017-09-02 CURRENT 1986-03-06 Active - Proposal to Strike off
TERENCE OWEN M.J. MOULSON & CO. LIMITED Director 2017-09-02 CURRENT 1977-12-15 Active - Proposal to Strike off
TERENCE OWEN JAMES WILBY (BUILDERS MERCHANTS) LIMITED Director 2017-04-12 CURRENT 1986-07-29 Active - Proposal to Strike off
TERENCE OWEN SBS LEEBOTWOOD LTD Director 2016-04-29 CURRENT 2011-12-21 Dissolved 2017-06-13
TERENCE OWEN SHROPSHIRE BUILDING SUPPLIES LIMITED Director 2016-04-29 CURRENT 1987-06-04 Active - Proposal to Strike off
TERENCE OWEN WOODFORD PLUMBING & HEATING SUPPLIES LIMITED Director 2016-04-06 CURRENT 2014-07-31 Active - Proposal to Strike off
TERENCE OWEN CORNERSTONES BUILDING AND LANDSCAPE PRODUCTS LIMITED Director 2016-01-31 CURRENT 2010-09-02 Active - Proposal to Strike off
TERENCE OWEN QUALITAS ARCHITECTURAL ALUMINIUM LIMITED Director 2016-01-29 CURRENT 2012-02-29 Dissolved 2016-08-09
TERENCE OWEN SUTTON TIMBER COMPANY LIMITED Director 2016-01-29 CURRENT 1999-03-19 Dissolved 2016-08-23
TERENCE OWEN PRONTOPLASTICS LIMITED Director 2016-01-29 CURRENT 2009-07-14 Dissolved 2016-09-20
TERENCE OWEN ST. HELENS TIMBER COMPANY LIMITED Director 2016-01-29 CURRENT 1992-12-22 Dissolved 2016-09-20
TERENCE OWEN ST GROUP LIMITED Director 2016-01-29 CURRENT 1973-04-12 Active - Proposal to Strike off
TERENCE OWEN QUALPLAS LIMITED Director 2016-01-29 CURRENT 1987-10-12 Active
TERENCE OWEN BRICK MARKET LIMITED Director 2015-12-23 CURRENT 1998-08-07 Active - Proposal to Strike off
TERENCE OWEN R.W. ALMOND (BUILDERS MERCHANTS) LIMITED Director 2015-09-04 CURRENT 1998-08-20 Active - Proposal to Strike off
TERENCE OWEN R.W. ALMOND (HOLDINGS) LIMITED Director 2015-09-04 CURRENT 1998-08-20 Active - Proposal to Strike off
TERENCE OWEN J.F. BEALE LIMITED Director 2013-08-06 CURRENT 1978-05-04 Dissolved 2015-04-07
TERENCE OWEN J & B WILLBROOK LIMITED Director 2012-05-01 CURRENT 2003-06-18 Dissolved 2014-06-03
TERENCE OWEN LAYCOCKS TIMBER MERCHANTS LIMITED Director 2012-01-31 CURRENT 1995-09-20 Dissolved 2014-06-03
TERENCE OWEN LLANIDLOES BUILDING SUPPLIES LIMITED Director 2012-01-31 CURRENT 1997-10-27 Active - Proposal to Strike off
TERENCE OWEN AINSCOUGH BUILDING SUPPLIES LIMITED Director 2010-08-05 CURRENT 1987-10-16 Dissolved 2015-04-07
TERENCE OWEN WILLIAM ROBERTS AND COMPANY LIMITED Director 2009-02-02 CURRENT 1927-11-16 Dissolved 2014-06-03
TERENCE OWEN HUWS GRAY LIMITED Director 1992-05-30 CURRENT 1990-05-30 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
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-27DS01Application to strike the company off the register
2021-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043258540003
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-05RES13Resolutions passed:
  • Cancel share prem resereve 24/09/2019
  • Resolution of reduction in issued share capital
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-03SH20Statement by Directors
2019-10-03SH20Statement by Directors
2019-10-03SH19Statement of capital on 2019-10-03 GBP 1.00
2019-10-03SH19Statement of capital on 2019-10-03 GBP 1.00
2019-10-03CAP-SSSolvency Statement dated 24/09/19
2019-10-03CAP-SSSolvency Statement dated 24/09/19
2019-10-03RES13Resolutions passed:
  • Cancellation of the share premium account 24/09/2019
  • Resolution of reduction in issued share capital
2019-10-03RES13Resolutions passed:
  • Cancellation of the share premium account 24/09/2019
  • Resolution of reduction in issued share capital
2019-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-05-18AP01DIRECTOR APPOINTED MR JOHN LLEWELYN JONES
2018-05-18AP01DIRECTOR APPOINTED MR TERENCE OWEN
2018-04-26AP03Appointment of Andrew Thomas Wagstaff as company secretary on 2018-04-03
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY DUDSON
2018-04-26TM02Termination of appointment of Gary Dudson on 2018-04-03
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LUND
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM 41 Stalker Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BG
2018-04-26PSC02Notification of Huws Gray Limited as a person with significant control on 2018-04-03
2018-04-26PSC07CESSATION OF GARY DUDSON AS A PSC
2018-04-26PSC07CESSATION OF THOMAS JAMES LUND AS A PSC
2018-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043258540004
2018-03-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 140
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-11-21AR0130/04/16 ANNUAL RETURN FULL LIST
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 140
2016-06-10SH06Cancellation of shares. Statement of capital on 2016-05-04 GBP 140
2016-06-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26SH03Purchase of own shares
2016-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 043258540004
2016-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 043258540003
2016-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KERSEY
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-24AR0120/11/15 FULL LIST
2015-08-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-28RES01ADOPT ARTICLES 18/08/2015
2015-04-30AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-20AR0120/11/14 FULL LIST
2014-07-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-13AR0120/11/13 FULL LIST
2013-09-04AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-03AR0120/11/12 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-28AR0120/11/11 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-10AR0120/11/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-09AR0120/11/09 FULL LIST
2009-10-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS LUND / 05/12/2008
2009-02-27363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-11-07363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS; AMEND
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2007-05-24287REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 116 SCOTLAND ROAD PENRITH CUMBRIA CA11 9SB
2007-05-02363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-12-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02363sRETURN MADE UP TO 20/11/05; NO CHANGE OF MEMBERS
2005-10-26363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2005-09-15363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2005-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-17288cDIRECTOR'S PARTICULARS CHANGED
2004-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-14363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-12-2488(2)RAD 06/12/02--------- £ SI 100@1=100 £ IC 1/101
2002-02-11395PARTICULARS OF MORTGAGE/CHARGE
2001-12-05288aNEW DIRECTOR APPOINTED
2001-12-05225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2001-12-05288bDIRECTOR RESIGNED
2001-12-05288aNEW DIRECTOR APPOINTED
2001-12-05288bSECRETARY RESIGNED
2001-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1002690 Active Licenced property: 41 STALKER ROAD GILWILLY INDUSTRIAL ESTATE PENRITH GB CA11 9BG. Correspondance address: GILWILLY INDUSTRIAL ESTATE 41 STALKER ROAD PENRITH GB CA11 9BG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BUILDING SUPPLIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-03-29 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Provisions For Liabilities Charges 2012-12-31 £ 15,015
Provisions For Liabilities Charges 2011-12-31 £ 15,024

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 BUILDING SUPPLIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 200
Called Up Share Capital 2011-12-31 £ 200
Cash Bank In Hand 2012-12-31 £ 20,217
Cash Bank In Hand 2011-12-31 £ 208
Current Assets 2012-12-31 £ 936,977
Current Assets 2011-12-31 £ 1,003,083
Debtors 2012-12-31 £ 590,849
Debtors 2011-12-31 £ 579,057
Fixed Assets 2012-12-31 £ 952,919
Fixed Assets 2011-12-31 £ 955,144
Shareholder Funds 2012-12-31 £ 462,613
Shareholder Funds 2011-12-31 £ 429,588
Stocks Inventory 2012-12-31 £ 325,911
Stocks Inventory 2011-12-31 £ 423,818
Tangible Fixed Assets 2012-12-31 £ 952,919
Tangible Fixed Assets 2011-12-31 £ 955,144

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PENRITH BUILDING SUPPLIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PENRITH BUILDING SUPPLIES LTD
Trademarks
We have not found any records of PENRITH BUILDING SUPPLIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENRITH BUILDING SUPPLIES LTD. 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 (99999 - Dormant Company) as PENRITH BUILDING SUPPLIES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PENRITH BUILDING SUPPLIES LTD 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 BUILDING SUPPLIES LTD 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 BUILDING SUPPLIES LTD 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.