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

PENNOCK HOLDINGS LIMITED

HODGE HOUSE, 114-116 ST. MARY STREET, CARDIFF, CAERDYDD, CF10 1DY,
Company Registration Number
05906744
Private Limited Company
Active

Company Overview

About Pennock Holdings Ltd
PENNOCK HOLDINGS LIMITED was founded on 2006-08-15 and has its registered office in Cardiff. The organisation's status is listed as "Active". Pennock Holdings Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PENNOCK HOLDINGS LIMITED
 
Legal Registered Office
HODGE HOUSE
114-116 ST. MARY STREET
CARDIFF
CAERDYDD
CF10 1DY
Other companies in LS12
 
Filing Information
Company Number 05906744
Company ID Number 05906744
Date formed 2006-08-15
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 19:36:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENNOCK HOLDINGS 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.
Companies with same name PENNOCK HOLDINGS LIMITED
The following companies were found which have the same name as PENNOCK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Pennock Holdings, LLC 6106 Yellowstone Rd. Cheyenne WY 82009 Active Company formed on the 2021-06-16

Company Officers of PENNOCK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NATHAN IESTYN BOWLES
Director 2015-08-18
ANDREW PENNOCK
Director 2006-08-15
PAUL ROBERT RAGAN
Director 2015-08-18
KEVIN RICHARD THOMAS
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOEL FRANCIS HOPE-BELL
Director 2015-08-18 2018-05-21
DAWN EMMA LLOYD
Company Secretary 2006-08-15 2015-08-18
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-08-15 2006-08-15
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-08-15 2006-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN IESTYN BOWLES VEEZU ASSIST LIMITED Director 2016-09-07 CURRENT 2014-09-12 Active
NATHAN IESTYN BOWLES VEEZU NORTH LIMITED Director 2015-08-18 CURRENT 2002-08-15 Active
NATHAN IESTYN BOWLES VEEZU HIRE LIMITED Director 2015-08-12 CURRENT 2014-06-18 Active
NATHAN IESTYN BOWLES RADIO CABS (WALES) LTD Director 2015-08-12 CURRENT 2014-06-18 Active
NATHAN IESTYN BOWLES DRAGON TAXIS (NEWPORT) LIMITED Director 2015-08-12 CURRENT 2008-04-04 Active
NATHAN IESTYN BOWLES DRAGON TAXIS LTD Director 2015-03-31 CURRENT 2006-04-06 Active
NATHAN IESTYN BOWLES VEEZU HOLDINGS LIMITED Director 2015-03-13 CURRENT 2015-01-07 Active
NATHAN IESTYN BOWLES A2B RADIO CARS LIMITED Director 2014-07-31 CURRENT 1991-10-08 Active
NATHAN IESTYN BOWLES VEEZU LIMITED Director 2014-07-07 CURRENT 2000-02-17 Active
ANDREW PENNOCK V CARS LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
ANDREW PENNOCK PENNOCK INVESTMENTS LIMITED Director 2015-10-07 CURRENT 2015-10-07 Active
ANDREW PENNOCK VEEZU HOLDINGS LIMITED Director 2015-08-18 CURRENT 2015-01-07 Active
ANDREW PENNOCK POCKETWORKS (HOLDINGS) LIMITED Director 2013-06-03 CURRENT 2013-06-03 Dissolved 2016-11-22
ANDREW PENNOCK PENNOCK PROPERTIES LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
ANDREW PENNOCK MOBITEXI LIMITED Director 2011-08-30 CURRENT 2011-08-26 Dissolved 2017-06-27
ANDREW PENNOCK VEEZU NORTH LIMITED Director 2002-08-15 CURRENT 2002-08-15 Active
PAUL ROBERT RAGAN VEEZU NORTH LIMITED Director 2015-08-18 CURRENT 2002-08-15 Active
PAUL ROBERT RAGAN VEEZU HOLDINGS LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
PAUL ROBERT RAGAN A2B RADIO CARS LIMITED Director 2014-07-10 CURRENT 1991-10-08 Active
PAUL ROBERT RAGAN VEEZU HIRE LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
PAUL ROBERT RAGAN RADIO CABS (WALES) LTD Director 2014-06-18 CURRENT 2014-06-18 Active
PAUL ROBERT RAGAN BWA COMMUNICATIONS LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2014-05-06
PAUL ROBERT RAGAN CARE INC LIMITED Director 2012-07-17 CURRENT 2012-07-17 Dissolved 2014-05-06
PAUL ROBERT RAGAN BAR 44 (PENARTH) LTD Director 2012-03-07 CURRENT 2012-03-07 Dissolved 2013-10-22
PAUL ROBERT RAGAN RINK MANAGEMENT LIMITED Director 2012-02-27 CURRENT 2012-02-27 Dissolved 2013-10-08
PAUL ROBERT RAGAN CARDIFF ICE ARENA LIMITED Director 2010-07-05 CURRENT 2010-03-25 Dissolved 2015-08-11
PAUL ROBERT RAGAN RAGAN PRIVATE INVESTMENTS LIMITED Director 2008-10-30 CURRENT 2007-09-17 Liquidation
KEVIN RICHARD THOMAS DRAGON TAXIS LTD Director 2018-06-01 CURRENT 2006-04-06 Active
KEVIN RICHARD THOMAS VEEZU ASSIST LIMITED Director 2018-06-01 CURRENT 2014-09-12 Active
KEVIN RICHARD THOMAS VEEZU HOLDINGS LIMITED Director 2018-06-01 CURRENT 2015-01-07 Active
KEVIN RICHARD THOMAS HUNSLET CARS LIMITED Director 2018-06-01 CURRENT 2017-06-16 Active
KEVIN RICHARD THOMAS A2B RADIO CARS LIMITED Director 2018-06-01 CURRENT 1991-10-08 Active
KEVIN RICHARD THOMAS VEEZU NORTH LIMITED Director 2018-06-01 CURRENT 2002-08-15 Active
KEVIN RICHARD THOMAS VEEZU LIMITED Director 2018-06-01 CURRENT 2000-02-17 Active
KEVIN RICHARD THOMAS AUXILIUM MANAGEMENT SOLUTIONS LIMITED Director 2018-05-09 CURRENT 2018-05-09 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
2024-02-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-23CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM Raleigh House Langstone Business Village Langstone Park Newport Newport NP18 2LH Wales
2023-06-01Change of details for Veezu Holdings Limited as a person with significant control on 2023-06-01
2023-06-01Director's details changed for Mr Nathan Iestyn Bowles on 2023-06-01
2023-06-01Director's details changed for Mr Andrew Pennock on 2023-06-01
2023-01-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059067440008
2022-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059067440008
2022-08-24CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-08-24REGISTRATION OF A CHARGE / CHARGE CODE 059067440009
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 059067440009
2022-02-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 059067440008
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 059067440007
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059067440004
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-08-19PSC05Change of details for Veezu Holdings Limited as a person with significant control on 2019-08-16
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT RAGAN
2019-12-11AP01DIRECTOR APPOINTED MR TIMOTHY RAWLINSON SALE
2019-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 059067440006
2019-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 059067440005
2019-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059067440003
2019-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 059067440004
2019-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/19 FROM Amber Cars Athlone Street Armley Leeds West Yorkshire LS12 1UB United Kingdom
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-08-15CH01Director's details changed for Mr Andrew Pennock on 2019-08-15
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-06-11AP01DIRECTOR APPOINTED MR KEVIN RICHARD THOMAS
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOEL FRANCIS HOPE-BELL
2018-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059067440002
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 1001
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 059067440003
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1001
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT RAGAN / 19/04/2016
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2016 FROM AMBER CARS, ATHLONE STREET, ARMLEY, LEEDS WEST YORKSHIRE LS12 1UB
2015-11-05AA01CURRSHO FROM 31/01/2016 TO 31/12/2015
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1001
2015-11-05AR0115/08/15 FULL LIST
2015-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-10-06AP01DIRECTOR APPOINTED MR JOEL FRANCIS HOPE-BELL
2015-09-21AP01DIRECTOR APPOINTED MR PAUL ROBERT RAGAN
2015-09-21AP01DIRECTOR APPOINTED MR NATHAN IESTYN BOWLES
2015-09-21TM02APPOINTMENT TERMINATED, SECRETARY DAWN LLOYD
2015-09-11RES13OTHER COMPANY BUSINESS 18/08/2015
2015-09-11RES01ALTER ARTICLES 18/08/2015
2015-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 059067440002
2015-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 059067440001
2014-11-10AA31/01/14 TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1001
2014-10-03AR0115/08/14 FULL LIST
2013-11-04AA31/01/13 TOTAL EXEMPTION SMALL
2013-09-02AR0115/08/13 FULL LIST
2012-11-05AA31/01/12 TOTAL EXEMPTION SMALL
2012-10-29AR0115/08/12 FULL LIST
2011-12-06CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-06RES01ADOPT ARTICLES 21/11/2011
2011-12-06SH0121/11/11 STATEMENT OF CAPITAL GBP 1001
2011-10-27AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-22AR0115/08/11 FULL LIST
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-07AR0115/08/10 FULL LIST
2009-12-06AA31/01/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2008-09-25AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-03363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-09-02288cSECRETARY'S CHANGE OF PARTICULARS / DAWN FENWICK / 18/03/2008
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW PENNOCK / 18/03/2008
2007-09-20363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: ATHCONE STREET, ARMLEY LEEDS WEST YORKSHIRE LS12 1UB
2007-01-09225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/01/08
2006-11-13SASHARES AGREEMENT OTC
2006-11-13SASHARES AGREEMENT OTC
2006-11-1388(2)RAD 24/10/06--------- £ SI 499@1=499 £ IC 501/1000
2006-11-1388(2)RAD 24/10/06--------- £ SI 500@1=500 £ IC 1/501
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-08-23288bSECRETARY RESIGNED
2006-08-23288bDIRECTOR RESIGNED
2006-08-23288aNEW SECRETARY APPOINTED
2006-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PENNOCK HOLDINGS 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 PENNOCK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of PENNOCK HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PENNOCK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENNOCK HOLDINGS LIMITED
Trademarks
We have not found any records of PENNOCK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENNOCK HOLDINGS 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 (70100 - Activities of head offices) as PENNOCK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PENNOCK HOLDINGS 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 PENNOCK HOLDINGS 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 PENNOCK HOLDINGS 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.