Company NamePenkett Holdings (Wallasey) Limited
DirectorsMargaret Ann Hughes and Eric Michael Jones
Company StatusActive
Company Number00992597
CategoryPrivate Limited Company
Incorporation Date23 October 1970(53 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMargaret Ann Hughes
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2005(35 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLois Court Imperial Avenue
Wallasey
Merseyside
CH45 7ND
Wales
Director NameMr Eric Michael Jones
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(53 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleElectronic Design Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSherlock House
6 Manor Road
Wallasey
Merseyside
CH45 4JB
Wales
Director NameMiss Sylvia Marie Davies
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(20 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 08 December 2004)
RoleSchool Teacher
Correspondence Address2 Lois Court
Wallasey
Merseyside
CH45 7ND
Wales
Director NameMr Alfred Earnest Edwards
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 1994)
RoleRetired
Correspondence Address3 Nicola Court
Wallasey
Merseyside
L45 7QG
Director NameMr Derek Gordon Minshall
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 1994)
RoleShips Engineer
Correspondence Address19 Nicola Court
Penkett Road
Wallasey
Merseyside
L45 7QG
Director NameMrs Kathleen Joyce Walker
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(20 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 April 2002)
RoleHousewife
Correspondence Address9 Nicola Court
Wallasey
Merseyside
L45 7QG
Director NameMrs Isabel Owens
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(20 years, 8 months after company formation)
Appointment Duration23 years, 3 months (resigned 11 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Lois Court
Wallasey
Merseyside
CH45 7ND
Wales
Director NameNorman Leslie Ellis
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(23 years, 9 months after company formation)
Appointment Duration4 years (resigned 05 August 1998)
RoleVending Machines Operator
Correspondence Address6 Nicola Court
Penkett Road
Wallasey
Merseyside
L45 7QG
Director NameHazel Mary Bagot
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(26 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 July 1999)
RoleHousewife
Correspondence AddressFlat 19
Nicola Court
Wallasey
Merseyside
L45 7QG
Director NameAngela Margaret Agnew
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(31 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 2003)
RoleRetired
Correspondence Address5 Nicola Court
Penkett Road
Wallasey
Merseyside
CH45 7QG
Wales
Director NameGillian Flowerday
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(34 years, 1 month after company formation)
Appointment Duration11 years (resigned 22 December 2015)
RoleJeweller
Country of ResidenceEngland
Correspondence Address19 Nicola Court
Penkett Road
Wallasey
Merseyside
CH45 7QG
Wales
Director NameMr Diederik Johannes Kruger
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(34 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 01 August 2020)
RoleJeweller
Country of ResidenceEngland
Correspondence Address19 Nicola Court
Penkett Road
Wallasey
Merseyside
CH45 7QG
Wales
Secretary NameSherlock Homes (UK) Limited (Corporation)
StatusResigned
Appointed17 June 1991(20 years, 8 months after company formation)
Appointment Duration20 years (resigned 21 June 2011)
Correspondence Address6 Manor Road
Wallasey
Merseyside
CH45 4JB
Wales
Secretary NameSherlock Business Centre (Corporation)
StatusResigned
Appointed23 June 2011(40 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 2012)
Correspondence AddressSherlock House Manor Road
Wallasey
Wirral
CH45 4JB
Wales

Contact

Telephone0151 6388160
Telephone regionLiverpool

Location

Registered AddressSherlock House
6 Manor Road
Wallasey
Merseyside
CH45 4JB
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
50.00%
-
1 at £1Castle
2.50%
Ordinary
1 at £1Cooper
2.50%
Ordinary
1 at £1D. Kruger & Mrs G. Flowerday
2.50%
Ordinary
1 at £1James Crothers & Josie Nichols
2.50%
Ordinary
1 at £1Lawrence
2.50%
Ordinary
1 at £1Lea
2.50%
Ordinary
1 at £1Mcewan
2.50%
Ordinary
1 at £1Miss Davis
2.50%
Ordinary
1 at £1Miss Wilson
2.50%
Ordinary
1 at £1Mosson
2.50%
Ordinary
1 at £1Mr Coomer & Mrs Coomer
2.50%
Ordinary
1 at £1Mr Dean
2.50%
Ordinary
1 at £1Mrs Agnew
2.50%
Ordinary
1 at £1Mrs Evans
2.50%
Ordinary
1 at £1Mrs G. Flowerday
2.50%
Ordinary
1 at £1Mrs Hughes
2.50%
Ordinary
1 at £1Mrs Owens
2.50%
Ordinary
1 at £1Mrs Redrobe
2.50%
Ordinary
1 at £1Mrs Walker
2.50%
Ordinary
1 at £1Rosaleen Uma Morgan & Anna Catlin Morgan
2.50%
Ordinary

Financials

Year2014
Net Worth£2,955
Cash£3,242
Current Liabilities£288

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 3 weeks ago)
Next Return Due4 July 2024 (1 month, 3 weeks from now)

Filing History

20 June 2023Confirmation statement made on 20 June 2023 with updates (6 pages)
3 March 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
20 June 2022Confirmation statement made on 20 June 2022 with updates (6 pages)
14 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
1 July 2021Confirmation statement made on 20 June 2021 with updates (6 pages)
15 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
18 August 2020Termination of appointment of Diederik Johannes Kruger as a director on 1 August 2020 (1 page)
14 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 June 2020Confirmation statement made on 20 June 2020 with updates (6 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (6 pages)
13 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 June 2018Confirmation statement made on 20 June 2018 with updates (6 pages)
6 July 2017Confirmation statement made on 20 June 2017 with updates (9 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 20 June 2017 with updates (9 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 40
(7 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 40
(7 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Termination of appointment of Gillian Flowerday as a director on 22 December 2015 (1 page)
4 January 2016Termination of appointment of Gillian Flowerday as a director on 22 December 2015 (1 page)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 40
(8 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 40
(8 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2014Termination of appointment of Isabel Owens as a director on 11 September 2014 (2 pages)
14 October 2014Termination of appointment of Isabel Owens as a director on 11 September 2014 (2 pages)
11 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 40
(9 pages)
11 September 2014Director's details changed for Gillian Flowerday on 1 January 2014 (2 pages)
11 September 2014Termination of appointment of Isabel Owens as a director on 11 September 2014 (1 page)
11 September 2014Director's details changed for Mrs Isabel Owens on 2 January 2014 (2 pages)
11 September 2014Director's details changed for Diederik Johannes Kruger on 1 January 2014 (2 pages)
11 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 40
(9 pages)
11 September 2014Director's details changed for Diederik Johannes Kruger on 1 January 2014 (2 pages)
11 September 2014Director's details changed for Mrs Isabel Owens on 2 January 2014 (2 pages)
11 September 2014Termination of appointment of Isabel Owens as a director on 11 September 2014 (1 page)
11 September 2014Director's details changed for Mrs Isabel Owens on 2 January 2014 (2 pages)
11 September 2014Director's details changed for Diederik Johannes Kruger on 1 January 2014 (2 pages)
11 September 2014Director's details changed for Gillian Flowerday on 1 January 2014 (2 pages)
11 September 2014Director's details changed for Gillian Flowerday on 1 January 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2013Annual return made up to 21 July 2013
Statement of capital on 2013-09-17
  • GBP 36
(14 pages)
17 September 2013Annual return made up to 21 July 2013
Statement of capital on 2013-09-17
  • GBP 36
(14 pages)
10 August 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
10 August 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (17 pages)
6 July 2012Termination of appointment of Sherlock Business Centre as a secretary (1 page)
6 July 2012Termination of appointment of Sherlock Business Centre as a secretary (1 page)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (17 pages)
18 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
18 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
11 October 2011Annual return made up to 17 June 2011 with a full list of shareholders (17 pages)
11 October 2011Annual return made up to 17 June 2011 with a full list of shareholders (17 pages)
16 September 2011Termination of appointment of a secretary (2 pages)
16 September 2011Termination of appointment of a secretary (2 pages)
28 June 2011Termination of appointment of Sherlock Homes (Uk) Limited as a secretary (4 pages)
28 June 2011Appointment of Sherlock Business Centre as a secretary (5 pages)
28 June 2011Termination of appointment of Sherlock Homes (Uk) Limited as a secretary (4 pages)
28 June 2011Appointment of Sherlock Business Centre as a secretary (5 pages)
15 September 2010Annual return made up to 17 June 2010 with a full list of shareholders (18 pages)
15 September 2010Appointment of Margaret Ann Hughes as a director (1 page)
15 September 2010Appointment of Margaret Ann Hughes as a director (1 page)
15 September 2010Annual return made up to 17 June 2010 with a full list of shareholders (18 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
16 April 2010Annual return made up to 17 June 2009 with a full list of shareholders (20 pages)
16 April 2010Annual return made up to 17 June 2009 with a full list of shareholders (20 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
26 August 2008Return made up to 17/06/08; full list of members (8 pages)
26 August 2008Return made up to 17/06/08; full list of members (8 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
2 July 2007Return made up to 17/06/07; no change of members (7 pages)
2 July 2007Return made up to 17/06/07; no change of members (7 pages)
31 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
31 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
28 June 2006Return made up to 17/06/06; full list of members (7 pages)
28 June 2006Return made up to 17/06/06; full list of members (7 pages)
22 December 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
22 December 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
31 October 2005New director appointed (1 page)
31 October 2005New director appointed (1 page)
1 September 2005Return made up to 17/06/05; change of members
  • 363(287) ‐ Registered office changed on 01/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2005Return made up to 17/06/05; change of members
  • 363(287) ‐ Registered office changed on 01/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2005New director appointed (1 page)
31 August 2005New director appointed (1 page)
26 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
1 July 2004Return made up to 17/06/04; change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 July 2004Return made up to 17/06/04; change of members
  • 363(288) ‐ Director resigned
(7 pages)
28 August 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
28 August 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
24 July 2003Return made up to 17/06/03; full list of members (6 pages)
24 July 2003Return made up to 17/06/03; full list of members (6 pages)
10 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
10 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
6 July 2002Return made up to 17/06/02; change of members
  • 363(288) ‐ Director resigned
(7 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Return made up to 17/06/02; change of members
  • 363(288) ‐ Director resigned
(7 pages)
6 July 2002New director appointed (2 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
11 July 2001Return made up to 17/06/01; change of members (7 pages)
11 July 2001Return made up to 17/06/01; change of members (7 pages)
1 September 2000Amended full accounts made up to 31 December 1999 (13 pages)
1 September 2000Amended full accounts made up to 31 December 1999 (13 pages)
3 July 2000Full accounts made up to 31 December 1999 (12 pages)
3 July 2000Return made up to 17/06/00; full list of members (7 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Full accounts made up to 31 December 1999 (12 pages)
3 July 2000Return made up to 17/06/00; full list of members (7 pages)
29 June 1999Return made up to 17/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 June 1999Full accounts made up to 31 December 1998 (11 pages)
29 June 1999Full accounts made up to 31 December 1998 (11 pages)
29 June 1999Return made up to 17/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 October 1998Full accounts made up to 31 December 1997 (11 pages)
16 October 1998Full accounts made up to 31 December 1997 (11 pages)
11 June 1998Return made up to 17/06/98; change of members (8 pages)
11 June 1998Return made up to 17/06/98; change of members (8 pages)
20 January 1998Registered office changed on 20/01/98 from: 30 hamilton square birkenhead merseyside L41 6AZ (1 page)
20 January 1998Registered office changed on 20/01/98 from: 30 hamilton square birkenhead merseyside L41 6AZ (1 page)
25 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 August 1997Return made up to 17/06/97; full list of members (5 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Return made up to 17/06/97; full list of members (5 pages)
15 September 1996Full accounts made up to 31 December 1995 (6 pages)
15 September 1996Full accounts made up to 31 December 1995 (6 pages)
10 September 1996Return made up to 17/06/96; full list of members (8 pages)
10 September 1996Return made up to 17/06/96; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
23 October 1970Incorporation (12 pages)
23 October 1970Incorporation (12 pages)