Background WavePink WaveYellow Wave

JOHN W. PENNINGTON LIMITED (02703002)

JOHN W. PENNINGTON LIMITED (02703002) is an active UK company. incorporated on 2 April 1992. with registered office in Shelf Bradford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. JOHN W. PENNINGTON LIMITED has been registered for 34 years. Current directors include PENNINGTON, John Allan, PENNINGTON, Josephine Anne.

Company Number
02703002
Status
active
Type
ltd
Incorporated
2 April 1992
Age
34 years
Address
The Counting House, Shelf Bradford, HX3 7PB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
PENNINGTON, John Allan, PENNINGTON, Josephine Anne
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN W. PENNINGTON LIMITED

JOHN W. PENNINGTON LIMITED is an active company incorporated on 2 April 1992 with the registered office located in Shelf Bradford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. JOHN W. PENNINGTON LIMITED was registered 34 years ago.(SIC: 55100)

Status

active

Active since 34 years ago

Company No

02703002

LTD Company

Age

34 Years

Incorporated 2 April 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

THE PENNINGTON MIDLAND HOTEL LIMITED
From: 29 March 1994To: 28 January 1999
MIDLAND HOTEL BRADFORD LIMITED
From: 7 May 1992To: 29 March 1994
ADAPTORDER LIMITED
From: 2 April 1992To: 7 May 1992
Contact
Address

The Counting House Tower Buildings Wade House Road Shelf Bradford, HX3 7PB,

Timeline

2 key events • 1992 - 2009

Funding Officers Ownership
Company Founded
Apr 92
Capital Update
Nov 09
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PENNINGTON, John Allan

Active
West Riddlesden Hall, KeighleyBD20 5BU
Secretary
Appointed 24 Apr 1992

PENNINGTON, John Allan

Active
West Riddlesden Hall, KeighleyBD20 5BU
Born February 1949
Director
Appointed 24 Apr 1992

PENNINGTON, Josephine Anne

Active
West Riddlesden Hall, KeighleyBD20 5BU
Born June 1960
Director
Appointed 24 Apr 1992

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Apr 1992
Resigned 24 Apr 1992

BROUGHTON, Ian Stephen

Resigned
Lowfell, WindermereLA23 3ES
Born April 1952
Director
Appointed 21 Sept 1994
Resigned 29 Dec 1998

SMITH, David Henry

Resigned
Alston Close, BradfordBD9 6HB
Born June 1936
Director
Appointed N/A
Resigned 29 Dec 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Apr 1992
Resigned 24 Apr 1992

Persons with significant control

1

Mr John Allan Pennington

Active
The Counting House, Shelf BradfordHX3 7PB
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts Amended With Made Up Date
15 July 2022
AAMDAAMD
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Legacy
12 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Legacy
28 January 2011
MG01MG01
Legacy
19 January 2011
MG01MG01
Legacy
7 January 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Legacy
4 November 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 November 2009
SH19Statement of Capital
Legacy
4 November 2009
CAP-SSCAP-SS
Resolution
4 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
20 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
1 May 2004
403aParticulars of Charge Subject to s859A
Legacy
16 April 2004
403aParticulars of Charge Subject to s859A
Legacy
16 April 2004
403aParticulars of Charge Subject to s859A
Legacy
16 April 2004
403aParticulars of Charge Subject to s859A
Legacy
16 April 2004
403aParticulars of Charge Subject to s859A
Legacy
20 January 2004
403aParticulars of Charge Subject to s859A
Legacy
20 January 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 May 2003
AAAnnual Accounts
Legacy
9 April 2003
403aParticulars of Charge Subject to s859A
Legacy
9 April 2003
403aParticulars of Charge Subject to s859A
Legacy
9 April 2003
403aParticulars of Charge Subject to s859A
Legacy
9 April 2003
403aParticulars of Charge Subject to s859A
Legacy
9 April 2003
403aParticulars of Charge Subject to s859A
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
28 October 2002
395Particulars of Mortgage or Charge
Legacy
28 October 2002
395Particulars of Mortgage or Charge
Legacy
28 October 2002
395Particulars of Mortgage or Charge
Legacy
28 October 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
287Change of Registered Office
Auditors Resignation Company
13 December 2000
AUDAUD
Legacy
12 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
14 September 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 August 1999
AAAnnual Accounts
Legacy
15 May 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
169169
Certificate Change Of Name Company
27 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1999
287Change of Registered Office
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Resolution
7 January 1999
RESOLUTIONSResolutions
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 March 1998
AAAnnual Accounts
Legacy
14 October 1997
395Particulars of Mortgage or Charge
Legacy
14 October 1997
395Particulars of Mortgage or Charge
Legacy
14 October 1997
395Particulars of Mortgage or Charge
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
403aParticulars of Charge Subject to s859A
Legacy
28 February 1997
403aParticulars of Charge Subject to s859A
Legacy
28 February 1997
403aParticulars of Charge Subject to s859A
Legacy
28 February 1997
403aParticulars of Charge Subject to s859A
Legacy
29 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
395Particulars of Mortgage or Charge
Legacy
26 October 1994
395Particulars of Mortgage or Charge
Legacy
26 October 1994
395Particulars of Mortgage or Charge
Memorandum Articles
7 October 1994
MEM/ARTSMEM/ARTS
Legacy
7 October 1994
122122
Legacy
7 October 1994
123Notice of Increase in Nominal Capital
Resolution
7 October 1994
RESOLUTIONSResolutions
Resolution
7 October 1994
RESOLUTIONSResolutions
Resolution
7 October 1994
RESOLUTIONSResolutions
Resolution
7 October 1994
RESOLUTIONSResolutions
Resolution
7 October 1994
RESOLUTIONSResolutions
Legacy
7 October 1994
88(2)R88(2)R
Legacy
7 October 1994
288288
Legacy
1 October 1994
395Particulars of Mortgage or Charge
Legacy
1 October 1994
395Particulars of Mortgage or Charge
Legacy
25 July 1994
363b363b
Legacy
16 July 1994
395Particulars of Mortgage or Charge
Legacy
6 July 1994
395Particulars of Mortgage or Charge
Legacy
6 July 1994
395Particulars of Mortgage or Charge
Legacy
1 July 1994
395Particulars of Mortgage or Charge
Legacy
31 March 1994
288288
Legacy
31 March 1994
88(2)R88(2)R
Legacy
31 March 1994
123Notice of Increase in Nominal Capital
Resolution
31 March 1994
RESOLUTIONSResolutions
Resolution
31 March 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 March 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 March 1994
AAAnnual Accounts
Legacy
3 March 1994
225(1)225(1)
Legacy
20 April 1993
363sAnnual Return (shuttle)
Legacy
28 May 1992
224224
Memorandum Articles
12 May 1992
MEM/ARTSMEM/ARTS
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
287Change of Registered Office
Certificate Change Of Name Company
6 May 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 May 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 April 1992
NEWINCIncorporation