Company NamePenway Developments Ltd
DirectorPeter Knowles Betts
Company StatusActive
Company Number04640074
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Knowles Betts
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressWhiteacre
Cottage Lane Gayton
Wirral
Merseyside
CH60 8PA
Wales
Director NameMr Gordon Alexander Hanna
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address5 Long Meadow
Gayton
Wirral
Cheshire
CH60 8QQ
Wales
Secretary NameMr Gordon Alexander Hanna
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address5 Long Meadow
Gayton
Wirral
Cheshire
CH60 8QQ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O 2nd Floor
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Gordon Alexander Hanna
50.00%
Ordinary
500 at £1Peter Knowles Betts
50.00%
Ordinary

Financials

Year2014
Net Worth-£69,360
Cash£77,534
Current Liabilities£1,651,623

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

18 November 2013Delivered on: 22 November 2013
Satisfied on: 5 February 2016
Persons entitled: Andrew Fraser Noble

Classification: A registered charge
Particulars: Two pieces of f/h land forming part of tan dinas fford caergybi llanfairpwll anglesey. Notification of addition to or amendment of charge.
Fully Satisfied
18 November 2013Delivered on: 22 November 2013
Satisfied on: 5 February 2016
Persons entitled: Andrew Fraser Noble

Classification: A registered charge
Particulars: Two pieces of f/h land on the north side of ffordd caergybi llanfairpwll anglesey. Notification of addition to or amendment of charge.
Fully Satisfied
26 April 2013Delivered on: 1 May 2013
Satisfied on: 1 November 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: F/H land being merddyn phylip llanfairpwllgwyngyll t/no CYM247907. Notification of addition to or amendment of charge.
Fully Satisfied
4 May 2012Delivered on: 5 May 2012
Satisfied on: 18 June 2015
Persons entitled: Kenneth George Hanna

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Premises k/a the rectory church road llanfairpwllywyngyll anglesey t/no WA634516.
Fully Satisfied
4 January 2006Delivered on: 10 January 2006
Satisfied on: 23 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old rectory church road llanfairpwllgwyngyll angelsey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 May 2004Delivered on: 11 June 2004
Satisfied on: 10 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: One million pounds (£1,000,000.00) due or to become due from the company to the chargee.
Particulars: Parkgate house nursing home the parade parkgate cheshire t/no CH264168.
Fully Satisfied
12 August 2003Delivered on: 15 August 2003
Satisfied on: 10 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings forming part of isby farm thingwell road, isby, wirral, merseyside,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 May 2012Delivered on: 5 May 2012
Persons entitled: Kenneth George Hanna

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Premises k/a 2 burton marsh barns station road burton neston cheshire t/no CH600476.
Part Satisfied
8 March 2011Delivered on: 10 March 2011
Persons entitled: Peter Knowles Betts

Classification: Legal charge
Secured details: £125,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land forming part of tan dinas ffordd caergybi llanfairpwllgwyngyll and the f/h land k/a merddyn phylip llanfairpwllgwyngyll t/no. CYM247907.
Outstanding
4 June 2015Delivered on: 16 June 2015
Persons entitled: Peter Knowles Betts

Classification: A registered charge
Particulars: The rectory church road llanfairpwllgywngyll anglesey title no WA634516.
Outstanding
19 February 2014Delivered on: 5 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land and premises k/a merddyn phylip llanfairpwllgwyngyll anglesey t/no. CYM247907. Notification of addition to or amendment of charge.
Outstanding

Filing History

24 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 30 December 2022 (7 pages)
25 January 2023Confirmation statement made on 17 January 2023 with updates (5 pages)
23 January 2023Director's details changed for Mr Peter Knowles Betts on 23 January 2023 (2 pages)
7 April 2022Unaudited abridged accounts made up to 30 December 2021 (6 pages)
8 March 2022Notification of Helen Mary Betts as a person with significant control on 3 February 2022 (2 pages)
8 March 2022Change of details for Mr Peter Knowles Betts as a person with significant control on 3 February 2022 (2 pages)
4 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 March 2022Change of share class name or designation (1 page)
26 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
29 September 2021Unaudited abridged accounts made up to 30 December 2020 (6 pages)
8 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
23 September 2020Unaudited abridged accounts made up to 30 December 2019 (6 pages)
10 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 30 December 2018 (6 pages)
31 January 2019Change of details for Mr Peter Knowles Betts as a person with significant control on 16 January 2019 (2 pages)
31 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 30 December 2017 (7 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
22 February 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 March 2017Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN United Kingdom to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN United Kingdom to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 22 March 2017 (1 page)
21 February 2017Termination of appointment of Gordon Alexander Hanna as a director on 31 December 2016 (1 page)
21 February 2017Termination of appointment of Gordon Alexander Hanna as a director on 31 December 2016 (1 page)
21 February 2017Termination of appointment of Gordon Alexander Hanna as a secretary on 31 December 2016 (1 page)
21 February 2017Termination of appointment of Gordon Alexander Hanna as a director on 31 December 2016 (1 page)
21 February 2017Termination of appointment of Gordon Alexander Hanna as a secretary on 31 December 2016 (1 page)
21 February 2017Termination of appointment of Gordon Alexander Hanna as a director on 31 December 2016 (1 page)
21 February 2017Termination of appointment of Gordon Alexander Hanna as a secretary on 31 December 2016 (1 page)
21 February 2017Termination of appointment of Gordon Alexander Hanna as a secretary on 31 December 2016 (1 page)
6 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 August 2016Registered office address changed from 5 Long Meadow, Gayton Wirral Merseyside CH60 8QQ to Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 5 Long Meadow, Gayton Wirral Merseyside CH60 8QQ to Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 16 August 2016 (1 page)
30 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
30 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
5 February 2016Satisfaction of charge 046400740008 in full (4 pages)
5 February 2016Satisfaction of charge 046400740009 in full (4 pages)
5 February 2016Satisfaction of charge 046400740008 in full (4 pages)
5 February 2016Satisfaction of charge 046400740009 in full (4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
18 June 2015Satisfaction of charge 6 in full (4 pages)
18 June 2015Satisfaction of charge 6 in full (4 pages)
16 June 2015Registration of charge 046400740011, created on 4 June 2015 (9 pages)
16 June 2015Registration of charge 046400740011, created on 4 June 2015 (9 pages)
16 June 2015Registration of charge 046400740011, created on 4 June 2015 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 March 2014Registration of charge 046400740010
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
5 March 2014Registration of charge 046400740010
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(5 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(5 pages)
22 November 2013Registration of charge 046400740009 (11 pages)
22 November 2013Registration of charge 046400740008 (11 pages)
22 November 2013Registration of charge 046400740008 (11 pages)
22 November 2013Registration of charge 046400740009 (11 pages)
1 November 2013Satisfaction of charge 046400740007 in full (4 pages)
1 November 2013Satisfaction of charge 046400740007 in full (4 pages)
23 May 2013Satisfaction of charge 3 in full (4 pages)
23 May 2013Satisfaction of charge 3 in full (4 pages)
1 May 2013Registration of charge 046400740007 (11 pages)
1 May 2013Registration of charge 046400740007 (11 pages)
5 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
13 August 2009Amended accounts made up to 30 June 2008 (7 pages)
13 August 2009Amended accounts made up to 30 June 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 February 2009Return made up to 17/01/09; full list of members (4 pages)
9 February 2009Return made up to 17/01/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 March 2008Return made up to 17/01/08; full list of members (4 pages)
5 March 2008Return made up to 17/01/08; full list of members (4 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 January 2007Return made up to 17/01/07; full list of members (7 pages)
26 January 2007Return made up to 17/01/07; full list of members (7 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 January 2006Return made up to 17/01/06; full list of members (7 pages)
27 January 2006Return made up to 17/01/06; full list of members (7 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
9 February 2005Return made up to 17/01/05; full list of members (7 pages)
9 February 2005Return made up to 17/01/05; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
27 February 2004Return made up to 17/01/04; full list of members (7 pages)
27 February 2004Return made up to 17/01/04; full list of members (7 pages)
30 January 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
30 January 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
23 January 2003New secretary appointed;new director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New secretary appointed;new director appointed (2 pages)
23 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
17 January 2003Incorporation (17 pages)
17 January 2003Incorporation (17 pages)