Company NameA. Pennington (Stretford) Limited
DirectorJoseph Askew Pennington
Company StatusActive
Company Number01431966
CategoryPrivate Limited Company
Incorporation Date21 June 1979(44 years, 9 months ago)
Previous NameDancebond Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Joseph Askew Pennington
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(36 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressJosolyne & Co Silk House
Park Green
Macclesfield
Cheshire
SK11 7QW
Director NameNorman Pennington
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 March 1999)
RoleFarmer
Correspondence AddressNew Manor Farm Bradley Lane
Stretford
Manchester
Lancashire
M32 8RH
Director NameMr Joseph Askew Pennington
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 28 January 2016)
RoleFarmer
Country of ResidenceEngland
Correspondence Address76 Queens Road
Urmston
Manchester
Greater Manchester
M41 9HB
Secretary NameMr Joseph Askew Pennington
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Queens Road
Urmston
Manchester
Greater Manchester
M41 9HB
Director NameMr Matthew Norman Pennington
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(19 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 28 January 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Bradley Lane
Stretford
Manchester
Lancashire
M32 8RH
Director NameMiss Anne Dennis
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(36 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 January 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address199 Medlock Road
Failsworth
Manchester
M35 9NQ

Location

Registered AddressFirst Floor, Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.5k at £1Joseph Askew Pennington
50.00%
Ordinary
2.5k at £1Matthew Norman Pennington
50.00%
Ordinary

Financials

Year2014
Net Worth£24,047

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

6 September 1985Delivered on: 17 September 1985
Satisfied on: 20 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific & equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (5 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2019Notification of Matthew Norman Pennington as a person with significant control on 6 April 2016 (2 pages)
8 September 2018Accounts for a dormant company made up to 31 May 2018 (5 pages)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (6 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 December 2016Termination of appointment of Anne Dennis as a director on 28 January 2016 (1 page)
9 December 2016Appointment of Mr Joseph Askew Pennington as a director on 28 January 2016 (2 pages)
9 December 2016Appointment of Mr Joseph Askew Pennington as a director on 28 January 2016 (2 pages)
9 December 2016Termination of appointment of Anne Dennis as a director on 28 January 2016 (1 page)
4 February 2016Termination of appointment of Matthew Norman Pennington as a director on 28 January 2016 (1 page)
4 February 2016Termination of appointment of Joseph Askew Pennington as a director on 28 January 2016 (1 page)
4 February 2016Termination of appointment of Joseph Askew Pennington as a director on 28 January 2016 (1 page)
4 February 2016Termination of appointment of Joseph Askew Pennington as a secretary on 28 January 2016 (1 page)
4 February 2016Termination of appointment of Joseph Askew Pennington as a secretary on 28 January 2016 (1 page)
4 February 2016Termination of appointment of Matthew Norman Pennington as a director on 28 January 2016 (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,000
(6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,000
(6 pages)
4 January 2016Appointment of Miss Anne Dennis as a director on 9 December 2015 (2 pages)
4 January 2016Appointment of Miss Anne Dennis as a director on 9 December 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
15 December 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
22 July 2015Registered office address changed from 1 Bradley Lane Stretford Manchester Lancashire M32 8RH to Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 1 Bradley Lane Stretford Manchester Lancashire M32 8RH to Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 22 July 2015 (1 page)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000
(5 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 5,000
(5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 5,000
(5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Matthew Norman Pennington on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Joseph Askew Pennington on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Joseph Askew Pennington on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Matthew Norman Pennington on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Joseph Askew Pennington on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Matthew Norman Pennington on 1 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 January 2009Location of register of members (1 page)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Location of register of members (1 page)
20 January 2009Registered office changed on 20/01/2009 from porch house farm highfield road stretford manchester M32 8NF (1 page)
20 January 2009Registered office changed on 20/01/2009 from porch house farm highfield road stretford manchester M32 8NF (1 page)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
9 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
15 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
13 February 2006Location of register of members (1 page)
13 February 2006Location of register of members (1 page)
13 February 2006Return made up to 31/12/05; full list of members (3 pages)
13 February 2006Return made up to 31/12/05; full list of members (3 pages)
31 March 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 March 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
16 September 2004Secretary's particulars changed;director's particulars changed (1 page)
16 September 2004Secretary's particulars changed;director's particulars changed (1 page)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 May 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
24 May 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Return made up to 31/12/00; full list of members (6 pages)
10 April 2001Return made up to 31/12/00; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
31 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (9 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (9 pages)