Background WavePink WaveYellow Wave

PENLAW & COMPANY LIMITED (01332889)

PENLAW & COMPANY LIMITED (01332889) is an active UK company. incorporated on 6 October 1977. with registered office in Sheffield. The company operates in the Construction sector, engaged in other construction installation and 1 other business activities. PENLAW & COMPANY LIMITED has been registered for 48 years. Current directors include JACKSON, Ian.

Company Number
01332889
Status
active
Type
ltd
Incorporated
6 October 1977
Age
48 years
Address
Adsetts House 16 Europa View, Sheffield, S9 1XH
Industry Sector
Construction
Business Activity
Other construction installation
Directors
JACKSON, Ian
SIC Codes
43290, 46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENLAW & COMPANY LIMITED

PENLAW & COMPANY LIMITED is an active company incorporated on 6 October 1977 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in other construction installation and 1 other business activity. PENLAW & COMPANY LIMITED was registered 48 years ago.(SIC: 43290, 46730)

Status

active

Active since 48 years ago

Company No

01332889

LTD Company

Age

48 Years

Incorporated 6 October 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 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

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Adsetts House 16 Europa View Sheffield Business Park Sheffield, S9 1XH,

Previous Addresses

Addsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH England
From: 1 November 2021To: 24 February 2022
Penlaw House Robert Way Wickford Essex SS11 8DD
From: 6 October 1977To: 1 November 2021
Timeline

28 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Oct 77
Director Joined
May 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Owner Exit
Jul 18
Funding Round
Aug 18
Loan Cleared
Sept 18
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 24
Director Left
Sept 24
3
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

JACKSON, Ian

Active
16 Europa View, SheffieldS9 1XH
Born May 1979
Director
Appointed 01 Sept 2024

GRAY, Eric Anthony

Resigned
Penlaw House, WickfordSS11 8DD
Secretary
Appointed 18 Feb 2003
Resigned 24 May 2018

TREVALLION, Paul Kenneth

Resigned
19 London Road, RayleighSS6 9HN
Secretary
Appointed N/A
Resigned 18 Feb 2003

AHMED, Mohammed

Resigned
16 Europa View, SheffieldS9 1XH
Born May 1985
Director
Appointed 25 May 2017
Resigned 26 Oct 2021

BURNLEY, Richard Hewitt

Resigned
16 Europa View, SheffieldS9 1XH
Born August 1965
Director
Appointed 25 Aug 2023
Resigned 01 Sept 2024

GLACKIN, Paul

Resigned
16 Europa View, SheffieldS9 1XH
Born October 1962
Director
Appointed 16 May 2016
Resigned 26 Oct 2021

GRAY, Eric Anthony

Resigned
Penlaw House, WickfordSS11 8DD
Born January 1951
Director
Appointed N/A
Resigned 24 May 2018

GRAY, Richard James

Resigned
16 Europa View, SheffieldS9 1XH
Born September 1948
Director
Appointed N/A
Resigned 26 Oct 2021

JOHNS, Philip William Arthur

Resigned
16 Europa View, SheffieldS9 1XH
Born April 1963
Director
Appointed 26 Oct 2021
Resigned 25 Aug 2023

LODGE, Christopher David

Resigned
16 Europa View, SheffieldS9 1XH
Born December 1978
Director
Appointed 26 Oct 2021
Resigned 25 Aug 2023

SCOTT, Paul

Resigned
32a Branksome Avenue, HockleySS5 5PF
Born February 1967
Director
Appointed 27 Feb 2001
Resigned 06 Jan 2005

SHERWIN, Brett David

Resigned
16 Europa View, SheffieldS9 1XH
Born June 1972
Director
Appointed 25 May 2017
Resigned 26 Oct 2021

TREVALLION, Paul Kenneth

Resigned
19 London Road, RayleighSS6 9HN
Born December 1948
Director
Appointed N/A
Resigned 18 Feb 2003

Persons with significant control

3

1 Active
2 Ceased
16 Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2021

Richard James Gray

Ceased
Robert Way, WickfordSS11 8DD
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Oct 2021

Eric Anthony Gray

Ceased
Robert Way, WickfordSS11 8DD
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2018
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Memorandum Articles
9 October 2023
MAMA
Resolution
2 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Resolution
1 October 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
21 September 2018
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Capital Allotment Shares
16 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
19 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 July 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Legacy
10 April 2012
MG02MG02
Legacy
10 April 2012
MG02MG02
Legacy
28 June 2011
MG01MG01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Legacy
14 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
20 May 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
24 July 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Miscellaneous
19 November 2008
MISCMISC
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
22 May 2008
AAAnnual Accounts
Legacy
25 January 2008
88(3)88(3)
Legacy
25 January 2008
88(2)R88(2)R
Legacy
27 December 2007
395Particulars of Mortgage or Charge
Resolution
19 October 2007
RESOLUTIONSResolutions
Legacy
27 July 2007
363aAnnual Return
Legacy
13 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 May 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
12 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
21 October 2004
88(2)R88(2)R
Accounts With Accounts Type Medium
10 June 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
169169
Resolution
19 July 2003
RESOLUTIONSResolutions
Resolution
19 July 2003
RESOLUTIONSResolutions
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 July 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
1 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
11 October 2002
AAAnnual Accounts
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2001
AAAnnual Accounts
Legacy
15 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
29 June 2000
395Particulars of Mortgage or Charge
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
8 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 July 1994
287Change of Registered Office
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1994
AAAnnual Accounts
Accounts With Accounts Type Small
21 May 1993
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1992
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
10 May 1991
363b363b
Legacy
2 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 October 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Accounts With Accounts Type Full
3 March 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Legacy
7 May 1987
363363
Accounts With Accounts Type Full
16 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 June 1984
395Particulars of Mortgage or Charge
Incorporation Company
6 October 1977
NEWINCIncorporation