Background WavePink WaveYellow Wave

PENNANT INTERNATIONAL LIMITED (00599464)

PENNANT INTERNATIONAL LIMITED (00599464) is an active UK company. incorporated on 25 February 1958. with registered office in Cheltenham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PENNANT INTERNATIONAL LIMITED has been registered for 68 years. Current directors include WALKER, Philip Henry, WIGGINS, Darren John.

Company Number
00599464
Status
active
Type
ltd
Incorporated
25 February 1958
Age
68 years
Address
Unit D1 Staverton Connection, Cheltenham, GL51 0TF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
WALKER, Philip Henry, WIGGINS, Darren John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNANT INTERNATIONAL LIMITED

PENNANT INTERNATIONAL LIMITED is an active company incorporated on 25 February 1958 with the registered office located in Cheltenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PENNANT INTERNATIONAL LIMITED was registered 68 years ago.(SIC: 32990)

Status

active

Active since 68 years ago

Company No

00599464

LTD Company

Age

68 Years

Incorporated 25 February 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

PENNANT TRAINING SYSTEMS LIMITED
From: 18 February 2000To: 22 January 2018
PENNANT INTERNATIONAL LIMITED
From: 4 May 1984To: 18 February 2000
PENNANT TRAINERS & SIMULATORS LIMITED
From: 31 December 1979To: 4 May 1984
PENNANT DISPLAY & ENGINEERING LIMITED
From: 25 February 1958To: 31 December 1979
Contact
Address

Unit D1 Staverton Connection Staverton Cheltenham, GL51 0TF,

Previous Addresses

Unit D1 Staverton Connection Old Gloucester Road Cheltenham GL51 0TF England
From: 29 July 2022To: 23 November 2023
Pennant Court Staverton Technology Park Gloucester Road Cheltenham Glos GL51 6TL
From: 25 February 1958To: 29 July 2022
Timeline

29 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Feb 16
Director Left
Feb 17
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Oct 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Sept 18
Director Left
May 19
Director Left
Nov 19
Director Joined
Jan 20
Loan Secured
May 20
Loan Secured
May 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Left
Jun 21
Director Left
Mar 22
Director Left
Nov 22
Director Joined
Apr 24
Director Left
Aug 24
Director Joined
Mar 25
Director Left
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

WALKER, Philip Henry

Active
Staverton Connection, CheltenhamGL51 0TF
Born June 1980
Director
Appointed 03 Nov 2014

WIGGINS, Darren John

Active
Staverton Connection, CheltenhamGL51 0TF
Born June 1981
Director
Appointed 27 Feb 2025

CLEMENTS, David Joseph

Resigned
Staverton Connection, CheltenhamGL51 0TF
Secretary
Appointed 15 Jun 2017
Resigned 14 Jan 2026

SCARRETT, June Margaret

Resigned
14 Acacia Close, CheltenhamGL52 3EQ
Secretary
Appointed N/A
Resigned 31 Mar 1995

WALKER, Philip Henry

Resigned
Pennant Court, Gloucester RoadGL51 6TL
Secretary
Appointed 03 Nov 2014
Resigned 15 Jun 2017

WALKER, Philip Henry

Resigned
Pennant Court, Gloucester RoadGL51 6TL
Secretary
Appointed 03 Oct 2014
Resigned 12 Nov 2014

WALLER, John Mark

Resigned
Pennant Court, Gloucester RoadGL51 6TL
Secretary
Appointed 31 Mar 1995
Resigned 03 Nov 2014

BARNES, Gary Robert

Resigned
Pennant Court, Gloucester RoadGL51 6TL
Born December 1966
Director
Appointed 01 Apr 2018
Resigned 21 Nov 2019

BARWELL, Philip Geoffrey

Resigned
4 Chatcombe Close, CheltenhamGL53 8LS
Born June 1958
Director
Appointed 08 Nov 1993
Resigned 10 May 2002

BRINSON, Michael John

Resigned
Staverton Connection, CheltenhamGL51 0TF
Born November 1986
Director
Appointed 10 Apr 2024
Resigned 13 Aug 2024

CLEMENTS, David Joseph

Resigned
Staverton Connection, CheltenhamGL51 0TF
Born November 1979
Director
Appointed 12 Oct 2017
Resigned 14 Jan 2026

CRAWFORD, Brian Thomas

Resigned
20 Southcourt Close, CheltenhamGL53 0DW
Born July 1937
Director
Appointed N/A
Resigned 31 Dec 1993

GIBSON, Joseph Martin Michael

Resigned
73 Saint Michaels Gate, ShrewsburySY1 2HL
Born March 1961
Director
Appointed 01 Jul 2002
Resigned 24 Jan 2003

LEWIS, Raymond James

Resigned
1 Gazelle Close, GloucesterGL2 4NS
Born March 1942
Director
Appointed 08 Nov 1993
Resigned 18 Jul 2000

MOORE, Simon Alick

Resigned
Pennant Court, Gloucester RoadGL51 6TL
Born May 1965
Director
Appointed 05 Jun 2017
Resigned 02 Jun 2021

PHILLIPS, Stephen John

Resigned
11 Ballinska Mews, GloucesterGL2 0AR
Born September 1951
Director
Appointed N/A
Resigned 30 Sept 2001

PONSONBY, John Maurice Maynard

Resigned
Staverton Connection, CheltenhamGL51 0TF
Born August 1955
Director
Appointed 01 Apr 2018
Resigned 22 Oct 2022

POWELL, Christopher Charles

Resigned
Pennant Court, Gloucester RoadGL51 6TL
Born October 1946
Director
Appointed N/A
Resigned 03 May 2019

POWELL, Jennifer Katherine

Resigned
Pennant Court, Gloucester RoadGL51 6TL
Born August 1949
Director
Appointed 29 Feb 2016
Resigned 31 Jan 2017

RICE, Timothy Julian

Resigned
Pennant Court, Gloucester RoadGL51 6TL
Born February 1959
Director
Appointed 05 Jun 2017
Resigned 24 Sept 2018

SKATES, Mervyn John

Resigned
Pennant Court, Gloucester RoadGL51 6TL
Born January 1964
Director
Appointed 01 Jan 2020
Resigned 31 Mar 2022

SNOOK, Christopher

Resigned
Pennant Court, Gloucester RoadGL51 6TL
Born October 1959
Director
Appointed 11 Mar 2002
Resigned 29 Mar 2017

THOMPSON, Joseph John James

Resigned
Underhill House, CheltenhamGL54 5DA
Born December 1942
Director
Appointed N/A
Resigned 31 Dec 2004

WALLER, John Mark

Resigned
Pennant Court, Gloucester RoadGL51 6TL
Born August 1947
Director
Appointed 29 Nov 1993
Resigned 03 Nov 2014

Persons with significant control

1

Herrick Close, CheltenhamGL51 6TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Resolution
22 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
11 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2003
AAAnnual Accounts
Statement Of Affairs
3 April 2003
SASA
Legacy
3 April 2003
88(2)R88(2)R
Resolution
3 April 2003
RESOLUTIONSResolutions
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Certificate Change Of Name Company
17 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2000
88(2)R88(2)R
Legacy
7 February 2000
123Notice of Increase in Nominal Capital
Resolution
7 February 2000
RESOLUTIONSResolutions
Resolution
7 February 2000
RESOLUTIONSResolutions
Resolution
7 February 2000
RESOLUTIONSResolutions
Resolution
7 February 2000
RESOLUTIONSResolutions
Resolution
7 February 2000
RESOLUTIONSResolutions
Resolution
7 February 2000
RESOLUTIONSResolutions
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
11 December 1999
395Particulars of Mortgage or Charge
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Legacy
17 September 1999
403aParticulars of Charge Subject to s859A
Legacy
17 September 1999
403aParticulars of Charge Subject to s859A
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1999
AAAnnual Accounts
Legacy
26 October 1998
395Particulars of Mortgage or Charge
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
11 March 1998
403aParticulars of Charge Subject to s859A
Legacy
11 March 1998
403aParticulars of Charge Subject to s859A
Legacy
11 March 1998
403aParticulars of Charge Subject to s859A
Legacy
11 March 1998
403aParticulars of Charge Subject to s859A
Legacy
11 March 1998
403aParticulars of Charge Subject to s859A
Legacy
11 March 1998
403aParticulars of Charge Subject to s859A
Legacy
11 March 1998
403aParticulars of Charge Subject to s859A
Legacy
11 March 1998
403aParticulars of Charge Subject to s859A
Legacy
11 March 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
9 July 1996
395Particulars of Mortgage or Charge
Legacy
28 June 1996
363sAnnual Return (shuttle)
Legacy
15 December 1995
395Particulars of Mortgage or Charge
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Legacy
6 April 1995
288288
Legacy
28 February 1995
88(3)88(3)
Legacy
28 February 1995
88(2)R88(2)R
Legacy
15 February 1995
123Notice of Increase in Nominal Capital
Resolution
15 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
363sAnnual Return (shuttle)
Resolution
24 January 1994
RESOLUTIONSResolutions
Legacy
16 January 1994
288288
Legacy
16 January 1994
288288
Legacy
11 December 1993
395Particulars of Mortgage or Charge
Legacy
11 December 1993
395Particulars of Mortgage or Charge
Legacy
25 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1993
AAAnnual Accounts
Legacy
10 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 February 1992
AAAnnual Accounts
Legacy
8 January 1992
225(1)225(1)
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Legacy
9 September 1991
88(2)R88(2)R
Legacy
9 September 1991
123Notice of Increase in Nominal Capital
Legacy
9 September 1991
122122
Legacy
9 September 1991
122122
Legacy
9 September 1991
122122
Legacy
9 September 1991
363b363b
Legacy
21 August 1991
288288
Legacy
3 May 1991
288288
Memorandum Articles
16 April 1991
MAMA
Accounts With Accounts Type Full Group
22 March 1991
AAAnnual Accounts
Legacy
20 March 1991
287Change of Registered Office
Legacy
3 December 1990
363aAnnual Return
Accounts With Accounts Type Full Group
5 April 1990
AAAnnual Accounts
Legacy
17 July 1989
363363
Accounts With Accounts Type Full Group
4 May 1989
AAAnnual Accounts
Legacy
21 February 1989
395Particulars of Mortgage or Charge
Legacy
21 February 1989
395Particulars of Mortgage or Charge
Legacy
24 January 1989
288288
Legacy
19 April 1988
363363
Accounts With Accounts Type Full Group
16 March 1988
AAAnnual Accounts
Legacy
9 March 1988
288288
Legacy
24 April 1987
288288
Accounts With Accounts Type Group
1 April 1987
AAAnnual Accounts
Legacy
1 April 1987
363363
Legacy
1 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
19 September 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 February 1958
MISCMISC