Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEN-Y-BONT COURT LIMITED
Company Information for

PEN-Y-BONT COURT LIMITED

CHESTNUT HOUSE TAWE BUSINESS VILLAGE, SWANSEA ENTERPRISE PARK, SWANSEA, SA7 9LA,
Company Registration Number
06258549
Private Limited Company
Active

Company Overview

About Pen-y-bont Court Ltd
PEN-Y-BONT COURT LIMITED was founded on 2007-05-24 and has its registered office in Swansea. The organisation's status is listed as "Active". Pen-y-bont Court Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PEN-Y-BONT COURT LIMITED
 
Legal Registered Office
CHESTNUT HOUSE TAWE BUSINESS VILLAGE
SWANSEA ENTERPRISE PARK
SWANSEA
SA7 9LA
Other companies in SA7
 
Filing Information
Company Number 06258549
Company ID Number 06258549
Date formed 2007-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 22:56:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEN-Y-BONT COURT 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 PEN-Y-BONT COURT LIMITED

Current Directors
Officer Role Date Appointed
PAULA LEWIS
Director 2018-06-22
STUART RYLAN LOPEZ
Director 2007-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
STUART RYLAN LOPEZ
Company Secretary 2007-05-24 2011-12-01
RUSSELL JOHN HALLIDAY
Director 2007-05-24 2011-12-01
PAULA LEWIS
Director 2007-08-30 2009-11-13
CYNTHIA MARGARET REES
Director 2007-08-30 2009-11-13
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-05-24 2007-05-24
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-05-24 2007-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULA LEWIS TAN YR ALLT HOUSE LIMITED Director 2018-06-22 CURRENT 2004-11-16 Active
PAULA LEWIS TAN YR ALLT LODGE LIMITED Director 2018-06-22 CURRENT 2011-07-26 Active
PAULA LEWIS YR YSGOL LIMITED Director 2018-06-22 CURRENT 2016-02-25 Active
PAULA LEWIS HEATHFIELD LODGE LIMITED Director 2018-06-22 CURRENT 2010-08-18 Active
PAULA LEWIS DOMCARE @ FIELDBAY LIMITED Director 2018-06-22 CURRENT 2014-04-14 Active
STUART RYLAN LOPEZ SKEWEN RUGBY FOOTBALL CLUB LIMITED Director 2017-03-07 CURRENT 2016-10-19 Active
STUART RYLAN LOPEZ DOMCARE @ FIELDBAY LIMITED Director 2014-04-14 CURRENT 2014-04-14 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
2023-11-27Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-27Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-27Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-27Audit exemption subsidiary accounts made up to 2023-03-31
2023-09-22Director's details changed for Ms Paula Lewis on 2023-09-15
2023-07-07DIRECTOR APPOINTED MR NEIL DAVID ROBINSON
2023-06-27Change of details for Fieldbay Bidco Limited as a person with significant control on 2023-06-19
2023-05-26CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-03-14Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-14Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-14Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-14Audit exemption subsidiary accounts made up to 2022-03-31
2022-06-09AP01DIRECTOR APPOINTED MR MATTHEW PHILIP READE
2022-06-06CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-02-07Director's details changed for Mr Timothy Michael Davies on 2022-01-25
2022-02-07CH01Director's details changed for Mr Timothy Michael Davies on 2022-01-25
2021-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-14Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-08-26AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL DAVIES
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REUBEN HAINSWORTH
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2020-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 062585490003
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-27AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-07-16PSC05Change of details for Fieldbay Bidco Limited as a person with significant control on 2019-07-08
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-03-19PSC02Notification of Fieldbay Bidco Limited as a person with significant control on 2019-03-15
2019-03-19AP01DIRECTOR APPOINTED MR PAUL REUBEN HAINSWORTH
2019-03-19PSC07CESSATION OF FIELDBAY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART RYLAN LOPEZ
2019-03-19AA01Current accounting period extended from 31/12/19 TO 31/03/20
2018-07-02AP01DIRECTOR APPOINTED MS PAULA LEWIS
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-26CH01Director's details changed for Mr Stuart Rylan Lopez on 2017-09-18
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-07AR0124/05/16 ANNUAL RETURN FULL LIST
2015-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-01AR0124/05/15 ANNUAL RETURN FULL LIST
2014-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-29AR0124/05/14 ANNUAL RETURN FULL LIST
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/13 FROM Elm House Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA United Kingdom
2013-05-31AR0124/05/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/12
2012-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-31AR0124/05/12 ANNUAL RETURN FULL LIST
2012-05-15AA01Previous accounting period extended from 31/10/11 TO 31/12/11
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HALLIDAY
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY STUART LOPEZ
2011-12-12RES01ADOPT ARTICLES 01/12/2011
2011-12-12RES13APPROVE ENTERING INTO A CROSS GUARANTEE 01/12/2011
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 33 HEATHFIELD SWANSEA SA1 6HD
2011-05-25AR0124/05/11 FULL LIST
2011-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-06-14AR0124/05/10 FULL LIST
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAULA LEWIS
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA REES
2009-08-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-05-26363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-05-29363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-10-21225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/10/07
2007-10-04288aNEW DIRECTOR APPOINTED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-08288bSECRETARY RESIGNED
2007-06-08288bDIRECTOR RESIGNED
2007-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to PEN-Y-BONT COURT 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 PEN-Y-BONT COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-04 Satisfied ALLIANCE & LEICESTER PLC
DEBENTURE 2007-12-20 Satisfied BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 185,317
Creditors Due Within One Year 2011-12-31 £ 318,080

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2020-03-31

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 PEN-Y-BONT COURT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 253,107
Cash Bank In Hand 2011-12-31 £ 266,960
Current Assets 2012-12-31 £ 371,604
Current Assets 2011-12-31 £ 390,948
Debtors 2012-12-31 £ 113,197
Debtors 2011-12-31 £ 118,688
Shareholder Funds 2012-12-31 £ 186,287
Shareholder Funds 2011-12-31 £ 72,868
Stocks Inventory 2012-12-31 £ 5,300
Stocks Inventory 2011-12-31 £ 5,300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEN-Y-BONT COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEN-Y-BONT COURT LIMITED
Trademarks
We have not found any records of PEN-Y-BONT COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEN-Y-BONT COURT 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 (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as PEN-Y-BONT COURT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PEN-Y-BONT COURT 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 PEN-Y-BONT COURT 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 PEN-Y-BONT COURT 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.