Background WavePink WaveYellow Wave

PENNY ENGINEERING LIMITED (01380206)

PENNY ENGINEERING LIMITED (01380206) is an active UK company. incorporated on 25 July 1978. with registered office in Clowne. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). PENNY ENGINEERING LIMITED has been registered for 47 years. Current directors include BALL, David John, HOLMES, Ashley Julian, PENNY, Robin Greville and 1 others.

Company Number
01380206
Status
active
Type
ltd
Incorporated
25 July 1978
Age
47 years
Address
Station Road Industrial Estate, Clowne, S43 4AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
BALL, David John, HOLMES, Ashley Julian, PENNY, Robin Greville, PENNY, Timothy James
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNY ENGINEERING LIMITED

PENNY ENGINEERING LIMITED is an active company incorporated on 25 July 1978 with the registered office located in Clowne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). PENNY ENGINEERING LIMITED was registered 47 years ago.(SIC: 28220)

Status

active

Active since 47 years ago

Company No

01380206

LTD Company

Age

47 Years

Incorporated 25 July 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

PENNY HYDRAULICS LIMITED
From: 25 July 1978To: 27 April 2024
Contact
Address

Station Road Industrial Estate Station Road Clowne, S43 4AB,

Previous Addresses

Station Road Industrial Estate Station Road Clowne Derbyshire S43 4AB
From: 25 July 1978To: 22 June 2016
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Capital Reduction
Mar 14
Share Buyback
Mar 14
Funding Round
Aug 14
Loan Secured
May 16
Loan Secured
Apr 18
Director Joined
Nov 18
Loan Cleared
Oct 19
Owner Exit
Aug 22
Director Left
Aug 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Loan Cleared
Sept 22
Director Left
Feb 24
Director Joined
Apr 24
Director Left
May 24
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
5
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

HOLMES, Ashley Julian

Active
Station Road, ClowneS43 4AB
Secretary
Appointed 19 Aug 2015

BALL, David John

Active
Station Road, ClowneS43 4AB
Born October 1954
Director
Appointed 17 Apr 2024

HOLMES, Ashley Julian

Active
Station Road, ClowneS43 4AB
Born May 1974
Director
Appointed 20 Nov 2013

PENNY, Robin Greville

Active
Station Road, ClowneS43 4AB
Born November 1961
Director
Appointed 01 Jul 1995

PENNY, Timothy James

Active
Station Road, ClowneS43 4AB
Born November 1968
Director
Appointed 01 Feb 2006

PENNY, Helen Patricia

Resigned
Station Road Industrial Estate, ClowneS43 4AB
Secretary
Appointed N/A
Resigned 19 Aug 2015

BATTRUM, David Victor

Resigned
Station Road Industrial Estate, ClowneS43 4AB
Born June 1952
Director
Appointed 01 Jul 2003
Resigned 30 Sept 2013

CLARKE, Christine

Resigned
40 Pinfold Street, SheffieldS31 9EX
Born September 1947
Director
Appointed N/A
Resigned 30 Sept 2002

MARPLES, John Frederick

Resigned
8 Ashmore Avenue, SheffieldS31 9AH
Born September 1933
Director
Appointed N/A
Resigned 01 Jan 1999

PENNY, Helen Patricia

Resigned
Station Road, ClowneS43 4AB
Born February 1934
Director
Appointed 01 Jul 2004
Resigned 31 Jan 2024

PENNY, John Summers

Resigned
1a Stead Street, SheffieldS31 9FY
Born April 1926
Director
Appointed N/A
Resigned 04 May 2004

PENNY, John David

Resigned
Station Road Industrial Estate, ClowneS43 4AB
Born May 1959
Director
Appointed N/A
Resigned 16 Oct 2013

SHORT, Richard Phillip

Resigned
Station Road, ClowneS43 4AB
Born October 1970
Director
Appointed 01 Jul 2004
Resigned 26 Jul 2022

WALKER, David Alan, Sir

Resigned
Station Road, ClowneS43 4AB
Born December 1939
Director
Appointed 15 Nov 2018
Resigned 07 May 2024

Persons with significant control

7

1 Active
6 Ceased
Station Road, ClowneS43 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2025

Mr Ashley Julian Holmes

Ceased
Station Road, ClowneS43 4AB
Born May 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Nov 2025

Mr Robin Greville Penny

Ceased
Station Road, ClowneS43 4AB
Born November 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Nov 2025

Mr Timothy James Penny

Ceased
Station Road, ClowneS43 4AB
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Nov 2025

Mrs Rebecca Anne Penny

Ceased
Station Road, ClowneS43 4AB
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Nov 2025

Mrs Martha Louise Penny

Ceased
Station Road, ClowneS43 4AB
Born April 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Nov 2025

Mr Richard Phillip Short

Ceased
Station Road, ClowneS43 4AB
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jul 2022
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Memorandum Articles
9 December 2025
MAMA
Statement Of Companys Objects
3 December 2025
CC04CC04
Resolution
2 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 November 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Certificate Change Of Name Company
27 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2024
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2022
MR04Satisfaction of Charge
Capital Cancellation Shares
16 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 September 2022
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Legacy
3 October 2017
RP04CS01RP04CS01
Legacy
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Capital Name Of Class Of Shares
28 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Medium
10 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Change Sail Address Company With New Address
21 May 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
20 January 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
20 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Medium
31 October 2014
AAAnnual Accounts
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Capital Cancellation Shares
17 March 2014
SH06Cancellation of Shares
Resolution
17 March 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 March 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Medium
26 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Legacy
2 November 2012
MG02MG02
Accounts With Accounts Type Medium
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Medium
21 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
9 October 2008
AAAnnual Accounts
Legacy
16 July 2008
403aParticulars of Charge Subject to s859A
Legacy
10 July 2008
169169
Resolution
4 July 2008
RESOLUTIONSResolutions
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Small
27 November 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Small
1 November 2006
AAAnnual Accounts
Legacy
25 August 2006
395Particulars of Mortgage or Charge
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2004
AAAnnual Accounts
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 October 2003
AAAnnual Accounts
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 October 2002
AAAnnual Accounts
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
29 December 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
5 November 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 December 1997
AAAnnual Accounts
Accounts With Made Up Date
4 April 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Legacy
5 July 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 October 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Accounts With Accounts Type Small
29 November 1991
AAAnnual Accounts
Legacy
16 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Accounts With Accounts Type Small
12 April 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
23 October 1989
395Particulars of Mortgage or Charge
Legacy
2 March 1989
288288
Accounts With Accounts Type Small
5 February 1989
AAAnnual Accounts
Legacy
5 February 1989
363363
Accounts With Accounts Type Small
6 January 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363
Legacy
5 July 1986
288288