Background WavePink WaveYellow Wave

PENTON HOOK HOLDINGS LIMITED (00231936)

PENTON HOOK HOLDINGS LIMITED (00231936) is an active UK company. incorporated on 12 July 1928. with registered office in Southampton. The company operates in the Construction sector, engaged in development of building projects. PENTON HOOK HOLDINGS LIMITED has been registered for 97 years. Current directors include BARNES, James Winston, FLEMING, Catherine Elinor, ILIFFE, Edward Richard and 1 others.

Company Number
00231936
Status
active
Type
ltd
Incorporated
12 July 1928
Age
97 years
Address
The Yacht Club 1 Channel Way, Southampton, SO14 3QF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARNES, James Winston, FLEMING, Catherine Elinor, ILIFFE, Edward Richard, KING, Jonathan Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTON HOOK HOLDINGS LIMITED

PENTON HOOK HOLDINGS LIMITED is an active company incorporated on 12 July 1928 with the registered office located in Southampton. The company operates in the Construction sector, specifically engaged in development of building projects. PENTON HOOK HOLDINGS LIMITED was registered 97 years ago.(SIC: 41100)

Status

active

Active since 97 years ago

Company No

00231936

LTD Company

Age

97 Years

Incorporated 12 July 1928

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

MARINA DEVELOPMENTS LIMITED
From: 20 July 1982To: 18 September 1987
SURREY SAND & GRAVEL COMPANY LIMITED(THE)
From: 12 July 1928To: 20 July 1982
Contact
Address

The Yacht Club 1 Channel Way Ocean Village Southampton, SO14 3QF,

Previous Addresses

Outlook House School Lane Hamble Point Hamble Southampton SO31 4NB
From: 12 July 1928To: 27 September 2019
Timeline

37 key events • 1928 - 2026

Funding Officers Ownership
Company Founded
Jul 28
Director Left
Jul 10
Director Joined
Nov 10
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Aug 11
Director Joined
May 12
Director Joined
Jul 12
Director Joined
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
May 15
Director Left
May 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Dec 21
Director Joined
Dec 21
Loan Secured
Oct 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Dec 24
Director Joined
Apr 25
Director Left
May 25
Director Left
Jan 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

FLEMING, Catherine Elinor

Active
1 Channel Way, SouthamptonSO14 3QF
Secretary
Appointed 21 May 2015

BARNES, James Winston

Active
1 Channel Way, SouthamptonSO14 3QF
Born February 1968
Director
Appointed 24 Apr 2025

FLEMING, Catherine Elinor

Active
1 Channel Way, SouthamptonSO14 3QF
Born May 1961
Director
Appointed 21 May 2015

ILIFFE, Edward Richard

Active
1 Channel Way, SouthamptonSO14 3QF
Born September 1968
Director
Appointed 04 Jul 2012

KING, Jonathan Andrew

Active
1 Channel Way, SouthamptonSO14 3QF
Born August 1967
Director
Appointed 01 Nov 2024

GRANT, Robert

Resigned
School Lane, SouthamptonSO31 4NB
Secretary
Appointed 05 Jan 2017
Resigned 16 Apr 2018

HOLMES, Clive Campbell

Resigned
School Lane, HambleSO31 4NB
Secretary
Appointed 25 Jul 2002
Resigned 21 May 2015

HORSFORD, Robert Ian

Resigned
5 Thorngate, West TytherleySP5 1NA
Secretary
Appointed 30 Jun 2000
Resigned 25 Jul 2002

TUFNELL, Michael John

Resigned
34 Anglers Way, SouthamptonSO31 7JH
Secretary
Appointed N/A
Resigned 30 Jun 2000

BROADRIBB, Richard Anthony

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born June 1970
Director
Appointed 09 Nov 2017
Resigned 31 Dec 2023

CHATER, Alan Malcolm

Resigned
School Lane, HambleSO31 4NB
Born March 1951
Director
Appointed 01 Apr 2003
Resigned 31 Mar 2010

CORNISH, Andrew John

Resigned
School Lane, SouthamptonSO31 4NB
Born February 1966
Director
Appointed 14 Oct 2010
Resigned 05 Aug 2011

FEENEY, Eamonn

Resigned
School Lane, SouthamptonSO31 4NB
Born July 1955
Director
Appointed 31 May 2011
Resigned 30 Sept 2015

GLANVILLE, Michael James

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born September 1978
Director
Appointed 14 Dec 2018
Resigned 09 May 2025

GRANT, Robert Daniel George

Resigned
School Lane, SouthamptonSO31 4NB
Born September 1977
Director
Appointed 19 Dec 2017
Resigned 30 Nov 2018

HAMBLETT, John Richard

Resigned
27 Norfolk Avenue, South CroydonCR2 8BT
Born March 1930
Director
Appointed 28 May 1993
Resigned 26 Jan 2000

HOLMES, Clive Campbell

Resigned
School Lane, HambleSO31 4NB
Born January 1950
Director
Appointed 25 Jul 2002
Resigned 21 May 2015

HORSFORD, Robert Ian

Resigned
5 Thorngate, West TytherleySP5 1NA
Born February 1962
Director
Appointed 26 Jan 2000
Resigned 28 Oct 2002

KEELER, Anthony John

Resigned
Outlook House, Hamble,SouthamptonSO31 4NB
Born July 1944
Director
Appointed 02 Jun 2003
Resigned 09 Jul 2010

MASON, Philip

Resigned
Cross Lanes Farmhouse, Bishops WalthamSO3 1FN
Born April 1950
Director
Appointed N/A
Resigned 28 May 1993

MAYER, Timothy James, Director

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born January 1980
Director
Appointed 15 Dec 2021
Resigned 23 Jan 2026

PEARCE, Annabel Louise

Resigned
School Lane, SouthamptonSO31 4NB
Born October 1975
Director
Appointed 20 Jun 2013
Resigned 06 Oct 2016

PITCHER, Andrew Bernard

Resigned
17 Ashridge Close, SouthamptonSO15 2GX
Born October 1947
Director
Appointed 26 Jan 2000
Resigned 28 Feb 2003

ROBINSON, Johann Lesley

Resigned
School Lane, SouthamptonSO31 4BN
Born March 1961
Director
Appointed 10 Nov 2015
Resigned 19 Jan 2018

RYAN, Sandra Margaret

Resigned
School Lane, HambleSO31 4NB
Born November 1965
Director
Appointed 26 Jan 2012
Resigned 11 Nov 2016

SMITH, Dean Trevor

Resigned
School Lane, HambleSO31 4NB
Born May 1968
Director
Appointed 05 Jan 2017
Resigned 11 Oct 2018

TUFNELL, Michael John

Resigned
34 Anglers Way, SouthamptonSO31 7JH
Born November 1943
Director
Appointed N/A
Resigned 30 Jun 2000

WATSON, John George

Resigned
Chimes, SwaySO41 6EG
Born January 1958
Director
Appointed 15 Mar 2001
Resigned 30 Jun 2003

WELCH, Simon Peter

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born December 1976
Director
Appointed 31 Dec 2023
Resigned 26 Apr 2024

Persons with significant control

1

1 Channel Way, SouthamptonSO14 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
2 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Resolution
17 March 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Move Registers To Sail Company
6 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
30 March 2006
288cChange of Particulars
Legacy
27 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 August 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2004
AAAnnual Accounts
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Resolution
29 March 2004
RESOLUTIONSResolutions
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288cChange of Particulars
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
10 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Resolution
27 June 1993
RESOLUTIONSResolutions
Legacy
21 June 1993
288288
Auditors Resignation Company
24 March 1993
AUDAUD
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Legacy
23 July 1992
287Change of Registered Office
Legacy
2 April 1992
225(1)225(1)
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Legacy
27 June 1991
288288
Legacy
21 June 1991
288288
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Legacy
8 November 1989
363363
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Resolution
18 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 November 1988
AAAnnual Accounts
Legacy
18 November 1988
363363
Legacy
1 June 1988
395Particulars of Mortgage or Charge
Legacy
27 January 1988
288288
Accounts With Accounts Type Full
4 December 1987
AAAnnual Accounts
Legacy
4 December 1987
363363
Legacy
10 November 1987
403aParticulars of Charge Subject to s859A
Legacy
10 November 1987
403aParticulars of Charge Subject to s859A
Legacy
10 November 1987
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
17 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1987
395Particulars of Mortgage or Charge
Legacy
8 September 1987
395Particulars of Mortgage or Charge
Legacy
8 September 1987
395Particulars of Mortgage or Charge
Legacy
17 August 1987
288288
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
288288
Legacy
15 October 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 1986
AAAnnual Accounts
Resolution
13 November 1985
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 July 1982
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 March 1963
RESOLUTIONSResolutions
Incorporation Company
12 July 1928
NEWINCIncorporation