Background WavePink WaveYellow Wave

PENK LIMITED (00838436)

PENK LIMITED (00838436) is an active UK company. incorporated on 22 February 1965. with registered office in Stafford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. PENK LIMITED has been registered for 61 years. Current directors include BEER, Clive Derek, MONCKTON, Camilla Charlotte, MONCKTON, Joanna Mary and 2 others.

Company Number
00838436
Status
active
Type
ltd
Incorporated
22 February 1965
Age
61 years
Address
The Estate Office Stretton Hall, Stafford, ST19 9LQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BEER, Clive Derek, MONCKTON, Camilla Charlotte, MONCKTON, Joanna Mary, MONCKTON, Oliver George Carlos, MONCKTON, Piers Alastair Carlos
SIC Codes
01110, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENK LIMITED

PENK LIMITED is an active company incorporated on 22 February 1965 with the registered office located in Stafford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. PENK LIMITED was registered 61 years ago.(SIC: 01110, 68209)

Status

active

Active since 61 years ago

Company No

00838436

LTD Company

Age

61 Years

Incorporated 22 February 1965

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

The Estate Office Stretton Hall Stretton Stafford, ST19 9LQ,

Previous Addresses

the Estate Office Stretton Hall Stafford ST19 9LQ
From: 22 February 1965To: 30 November 2009
Timeline

8 key events • 1965 - 2025

Funding Officers Ownership
Company Founded
Feb 65
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Mar 14
Director Left
Jun 16
Director Left
Apr 17
Loan Secured
Oct 24
Director Joined
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

MONCKTON, Camilla Charlotte

Active
Stretton Hall, StaffordST19 9LQ
Secretary
Appointed 15 Aug 2019

BEER, Clive Derek

Active
Stretton Hall, StaffordST19 9LQ
Born January 1967
Director
Appointed 10 Feb 2025

MONCKTON, Camilla Charlotte

Active
Stretton Hall, StaffordST19 9LQ
Born November 1963
Director
Appointed 21 Mar 2011

MONCKTON, Joanna Mary

Active
Horsebrook Hall, StaffordST19 9LP
Born May 1941
Director
Appointed N/A

MONCKTON, Oliver George Carlos

Active
Stretton, StaffordST19 9LQ
Born August 1993
Director
Appointed 27 Feb 2014

MONCKTON, Piers Alastair Carlos

Active
Stretton Hall, StaffordST19 9LQ
Born October 1962
Director
Appointed 26 Jul 1993

EVANS, Margaret

Resigned
5 Goods Station Lane, StaffordST19 5AU
Secretary
Appointed 27 Oct 1993
Resigned 12 Dec 2003

HANCOCK, Sheila Mary

Resigned
17 Deansfield Road, BrewoodST19 9EQ
Secretary
Appointed 12 Dec 2003
Resigned 06 Feb 2006

HENDERSON, Ian Charles Northcote

Resigned
The White House, StaffordST19 9DQ
Secretary
Appointed 06 Feb 2006
Resigned 16 Mar 2017

NATTRASS, Phoebe

Resigned
Apple Tree Cottage, Weston-Under-LizardTF11 8LS
Secretary
Appointed N/A
Resigned 27 Oct 1993

WINNINGTON, Susan

Resigned
Stretton Hall, StaffordST19 9LQ
Secretary
Appointed 16 Mar 2017
Resigned 15 Aug 2019

MONCKTON, Alan Stobart

Resigned
Horsebrook Hall, StaffordST19 9LP
Born September 1934
Director
Appointed N/A
Resigned 26 Mar 2017

MONCKTON, Toby Philip Carlos

Resigned
Burnt Hill House,, Yattendon,RG18 0XF
Born February 1970
Director
Appointed 06 Apr 2005
Resigned 31 Dec 2010

RICHMOND, Sophie Louise

Resigned
20 Warrawong Street, BrisbaneQLD 4069
Born November 1967
Director
Appointed 26 Jul 1993
Resigned 15 Jun 2016

Persons with significant control

3

Mr Alan Stobart Monckton

Active
Horsebrook Hall Lane, StaffordST19 9LP
Born September 1934

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Oliver George Carlos Monckton

Active
Stretton Hall, StaffordST19 9LQ
Born August 1993

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Piers Alastair Carlos Monckton

Active
Stretton, StaffordST19 9LQ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Small
4 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Legacy
27 January 2012
MG02MG02
Legacy
27 January 2012
MG02MG02
Accounts With Accounts Type Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Legacy
21 March 2011
MG04MG04
Legacy
21 March 2011
MG04MG04
Legacy
9 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
23 September 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Small
10 November 2008
AAAnnual Accounts
Legacy
31 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
29 January 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
10 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 December 2004
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 2002
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1996
AAAnnual Accounts
Legacy
9 March 1996
403aParticulars of Charge Subject to s859A
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
9 November 1995
395Particulars of Mortgage or Charge
Legacy
13 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1994
AAAnnual Accounts
Legacy
22 December 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Accounts With Accounts Type Small
10 January 1993
AAAnnual Accounts
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Legacy
7 December 1992
363sAnnual Return (shuttle)
Legacy
9 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1991
AAAnnual Accounts
Legacy
18 December 1990
363aAnnual Return
Accounts With Accounts Type Small
26 November 1990
AAAnnual Accounts
Legacy
10 September 1990
287Change of Registered Office
Legacy
23 November 1989
363363
Accounts With Accounts Type Small
23 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
8 September 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Accounts With Accounts Type Small
13 April 1988
AAAnnual Accounts
Memorandum Articles
19 October 1987
MEM/ARTSMEM/ARTS
Resolution
17 September 1987
RESOLUTIONSResolutions
Legacy
15 July 1987
363363
Accounts With Accounts Type Small
12 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 July 1986
363363
Legacy
23 June 1986
288288
Accounts With Accounts Type Full
24 May 1986
AAAnnual Accounts
Miscellaneous
22 February 1965
MISCMISC
Incorporation Company
22 February 1965
NEWINCIncorporation