Background WavePink WaveYellow Wave

PENMOOR U K LTD (01194757)

PENMOOR U K LTD (01194757) is an active UK company. incorporated on 23 December 1974. with registered office in Huddersfield. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. PENMOOR U K LTD has been registered for 51 years. Current directors include COREY, Jeffrey, FLORES, Miguel, HARDCASTLE, Lynzie and 3 others.

Company Number
01194757
Status
active
Type
ltd
Incorporated
23 December 1974
Age
51 years
Address
Eastfield Mills, The Knowle, Huddersfield, HD8 8EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
COREY, Jeffrey, FLORES, Miguel, HARDCASTLE, Lynzie, RATZLAFF, Kenneth, SMITH, James Maxwell, WILSON, Paul
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENMOOR U K LTD

PENMOOR U K LTD is an active company incorporated on 23 December 1974 with the registered office located in Huddersfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. PENMOOR U K LTD was registered 51 years ago.(SIC: 77390)

Status

active

Active since 51 years ago

Company No

01194757

LTD Company

Age

51 Years

Incorporated 23 December 1974

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

J. SELWYN SMITH (SHEPLEY) LIMITED
From: 23 December 1974To: 19 October 1998
Contact
Address

Eastfield Mills, The Knowle Shepley Huddersfield, HD8 8EA,

Timeline

21 key events • 1974 - 2024

Funding Officers Ownership
Company Founded
Dec 74
Funding Round
Nov 12
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Jun 18
Director Left
Feb 22
Director Joined
May 22
Director Left
Jun 23
Director Joined
Feb 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Secured
Aug 24
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

COREY, Jeffrey

Active
Eastfield Mills, The Knowle, HuddersfieldHD8 8EA
Born February 1980
Director
Appointed 01 Jan 2024

FLORES, Miguel

Active
Eastfield Mills, The Knowle, HuddersfieldHD8 8EA
Born January 1976
Director
Appointed 01 Jan 2024

HARDCASTLE, Lynzie

Active
The Knowle, HuddersfieldHD8 8EA
Born September 1978
Director
Appointed 01 Feb 2022

RATZLAFF, Kenneth

Active
Philadelphia Street, Ontario
Born April 1968
Director
Appointed 01 Feb 2018

SMITH, James Maxwell

Active
The Knowle, HuddersfieldHD8 8EA
Born November 1971
Director
Appointed 01 Jun 2003

WILSON, Paul

Active
Eastfield Mills, The Knowle, HuddersfieldHD8 8EA
Born January 1969
Director
Appointed 01 Jan 2024

HORN, Alison

Resigned
The Knowle, HuddersfieldHD8 8EA
Secretary
Appointed N/A
Resigned 01 Feb 2018

PEYKOFF II, Andrew

Resigned
Philadelphia Street, California 91761
Born April 1976
Director
Appointed 01 Feb 2018
Resigned 01 Mar 2024

SANDERSON, Rali

Resigned
Philadelphia Street, California, 91761
Born August 1976
Director
Appointed 01 Feb 2018
Resigned 01 Mar 2024

SMITH, Charles Alistair

Resigned
The Knowle, HuddersfieldHD8 8EA
Born July 1969
Director
Appointed 01 Jun 2003
Resigned 01 Jan 2022

SMITH, John Selwyn

Resigned
The Knowle, HuddersfieldHD8 8EA
Born June 1942
Director
Appointed N/A
Resigned 08 May 2023

Persons with significant control

3

1 Active
2 Ceased
7th Floor, LondonSW1H 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2018

Mr James Maxwell Smith

Ceased
The Knowle, HuddersfieldHD8 8EA
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2018

Mr Charles Alistair Smith

Ceased
The Knowle, HuddersfieldHD8 8EA
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Medium
22 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 June 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Memorandum Articles
21 September 2024
MAMA
Resolution
3 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Medium
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
18 February 2018
CH01Change of Director Details
Resolution
14 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
9 February 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Legacy
2 February 2018
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Group
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Capital Allotment Shares
2 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Small
28 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Legacy
28 June 2011
MG02MG02
Legacy
28 June 2011
MG02MG02
Legacy
28 June 2011
MG02MG02
Legacy
28 June 2011
MG02MG02
Legacy
28 June 2011
MG02MG02
Legacy
28 June 2011
MG02MG02
Legacy
12 April 2011
MG01MG01
Legacy
12 April 2011
MG01MG01
Legacy
12 April 2011
MG01MG01
Legacy
9 April 2011
MG01MG01
Accounts With Accounts Type Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Legacy
28 May 2010
MG01MG01
Accounts With Accounts Type Small
24 November 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
6 July 2009
288cChange of Particulars
Accounts With Accounts Type Small
1 December 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
12 July 2007
287Change of Registered Office
Legacy
11 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
6 December 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 December 2005
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 September 2003
AAAnnual Accounts
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2001
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
24 July 2000
225Change of Accounting Reference Date
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Certificate Change Of Name Company
16 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1997
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 November 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
27 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 1993
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Legacy
1 December 1992
403aParticulars of Charge Subject to s859A
Legacy
18 November 1992
225(1)225(1)
Legacy
28 September 1992
288288
Legacy
27 August 1992
288288
Legacy
5 August 1992
363b363b
Legacy
18 May 1992
288288
Legacy
9 March 1992
288288
Legacy
28 February 1992
403aParticulars of Charge Subject to s859A
Legacy
28 February 1992
403aParticulars of Charge Subject to s859A
Legacy
28 February 1992
403aParticulars of Charge Subject to s859A
Legacy
12 December 1991
395Particulars of Mortgage or Charge
Legacy
12 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 December 1991
AAAnnual Accounts
Legacy
4 September 1991
395Particulars of Mortgage or Charge
Legacy
20 June 1991
363b363b
Accounts With Accounts Type Small
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Accounts With Accounts Type Small
16 November 1989
AAAnnual Accounts
Legacy
16 November 1989
363363
Accounts With Accounts Type Small
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Accounts With Accounts Type Small
22 September 1987
AAAnnual Accounts
Legacy
22 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 September 1986
225(1)225(1)
Accounts With Accounts Type Small
6 August 1986
AAAnnual Accounts
Legacy
6 August 1986
363363
Accounts With Made Up Date
5 January 1983
AAAnnual Accounts
Legacy
24 March 1981
363363
Incorporation Company
23 December 1974
NEWINCIncorporation