Background WavePink WaveYellow Wave

PENN COMMERCIALS LIMITED (02097708)

PENN COMMERCIALS LIMITED (02097708) is an active UK company. incorporated on 6 February 1987. with registered office in Batley. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. PENN COMMERCIALS LIMITED has been registered for 39 years. Current directors include BULPITT, Jayne Michelle, COWEN, James Andrew, CRONIN, Martin James.

Company Number
02097708
Status
active
Type
ltd
Incorporated
6 February 1987
Age
39 years
Address
C/O Crossroads Truck & Bus Limited Pheasant Drive, Batley, WF17 9LR
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
BULPITT, Jayne Michelle, COWEN, James Andrew, CRONIN, Martin James
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENN COMMERCIALS LIMITED

PENN COMMERCIALS LIMITED is an active company incorporated on 6 February 1987 with the registered office located in Batley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. PENN COMMERCIALS LIMITED was registered 39 years ago.(SIC: 45200)

Status

active

Active since 39 years ago

Company No

02097708

LTD Company

Age

39 Years

Incorporated 6 February 1987

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 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

C/O Crossroads Truck & Bus Limited Pheasant Drive Birstall Batley, WF17 9LR,

Previous Addresses

Direct 2 Industrial Park Roway Lane Oldbury West Midlands B69 3ES
From: 6 February 1987To: 8 December 2021
Timeline

21 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Feb 87
Loan Secured
Aug 13
Loan Secured
Apr 15
New Owner
Jul 17
New Owner
Oct 21
New Owner
Oct 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Cleared
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Owner Exit
Jan 25
Owner Exit
Apr 25
0
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BULPITT, Jayne Michelle

Active
Pheasant Drive, BatleyWF17 9LR
Born March 1970
Director
Appointed 06 Dec 2021

COWEN, James Andrew

Active
Pheasant Drive, BatleyWF17 9LR
Born May 1986
Director
Appointed 06 Dec 2021

CRONIN, Martin James

Active
Pheasant Drive, BatleyWF17 9LR
Born April 1965
Director
Appointed 06 Dec 2021

HIGGS, Jeffrey Malcolm

Resigned
22 Vicarage Road, WolverhamptonWV4 5HY
Secretary
Appointed N/A
Resigned 29 Aug 2000

JENNINGS, Jane Emma

Resigned
Firleigh, KidderminsterDY11 5RA
Secretary
Appointed 29 Aug 2000
Resigned 27 Sept 2000

TAYLOR, Lilian

Resigned
Stourton Crescent, StourbridgeDY7 6RR
Secretary
Appointed 27 Sept 2000
Resigned 06 Dec 2021

COWEN, James Andrew

Resigned
Pheasant Drive, BatleyWF17 9LR
Born May 1985
Director
Appointed 06 Dec 2021
Resigned 06 Dec 2021

HIGGS, Jeffrey Malcolm

Resigned
22 Vicarage Road, WolverhamptonWV4 5HY
Born July 1959
Director
Appointed N/A
Resigned 29 Aug 2000

TAYLOR, Paul Bernard

Resigned
Stourton Crescent, StourbridgeDY7 6RR
Born September 1948
Director
Appointed N/A
Resigned 06 Dec 2021

TAYLOR, Stuart Paul

Resigned
Chorley, BridgnorthWV16 6PR
Born August 1970
Director
Appointed 01 Feb 2001
Resigned 06 Dec 2021

Persons with significant control

6

1 Active
5 Ceased
Pheasant Drive, BatleyWF17 9LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025
Ceased 01 Jan 2025
Pheasant Drive, BatleyWF17 9LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2024
Pheasant Drive, BatleyWF17 9LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2021
Ceased 31 Dec 2024

Mr Stuart Paul Taylor

Ceased
Chorley, BridgnorthWV16 6PR
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2021
Ceased 06 Dec 2021

Mrs Lilian Taylor

Ceased
Stourton Crescent, StourbridgeDY7 6RR
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2021
Ceased 06 Nov 2021

Mr Paul Bernard Taylor

Ceased
Stourton Crescent, StourbridgeDY7 6RR
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2021
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2022
AAAnnual Accounts
Legacy
18 October 2022
PARENT_ACCPARENT_ACC
Legacy
18 October 2022
GUARANTEE2GUARANTEE2
Legacy
18 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
14 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
288cChange of Particulars
Legacy
5 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2007
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 February 2004
AAAnnual Accounts
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2002
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2001
AAAnnual Accounts
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
169169
Resolution
1 September 2000
RESOLUTIONSResolutions
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2000
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
29 May 1996
169169
Resolution
29 May 1996
RESOLUTIONSResolutions
Legacy
27 February 1996
225(1)225(1)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1992
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
16 June 1991
363aAnnual Return
Legacy
24 July 1990
363363
Accounts With Accounts Type Small
12 July 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Accounts With Accounts Type Small
20 February 1990
AAAnnual Accounts
Legacy
20 October 1988
287Change of Registered Office
Legacy
19 October 1988
288288
Accounts With Accounts Type Full
21 July 1988
AAAnnual Accounts
Legacy
21 July 1988
287Change of Registered Office
Legacy
21 July 1988
363363
Legacy
22 April 1988
395Particulars of Mortgage or Charge
Legacy
15 April 1988
287Change of Registered Office
Legacy
24 November 1987
PUC 2PUC 2
Legacy
11 November 1987
288288
Legacy
19 March 1987
224224
Legacy
16 February 1987
288288
Certificate Incorporation
6 February 1987
CERTINCCertificate of Incorporation
Incorporation Company
6 February 1987
NEWINCIncorporation