Background WavePink WaveYellow Wave

PENSHAW ENGINEERING LIMITED (04821740)

PENSHAW ENGINEERING LIMITED (04821740) is an active UK company. incorporated on 4 July 2003. with registered office in Washington. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PENSHAW ENGINEERING LIMITED has been registered for 22 years. Current directors include HARDMAN, George Alan, HOPKINS, Casandra, LITWINOWICZ, Leszek Richard.

Company Number
04821740
Status
active
Type
ltd
Incorporated
4 July 2003
Age
22 years
Address
23 Harvey Close, Washington, NE38 0AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HARDMAN, George Alan, HOPKINS, Casandra, LITWINOWICZ, Leszek Richard
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENSHAW ENGINEERING LIMITED

PENSHAW ENGINEERING LIMITED is an active company incorporated on 4 July 2003 with the registered office located in Washington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PENSHAW ENGINEERING LIMITED was registered 22 years ago.(SIC: 32990)

Status

active

Active since 22 years ago

Company No

04821740

LTD Company

Age

22 Years

Incorporated 4 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

SANDLEAF LIMITED
From: 4 July 2003To: 15 September 2003
Contact
Address

23 Harvey Close Crowther Industrial Estate Washington, NE38 0AB,

Timeline

9 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Loan Cleared
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HARDMAN, George Alan

Active
23 Harvey Close, WashingtonNE38 0AB
Born July 1961
Director
Appointed 31 Mar 2025

HOPKINS, Casandra

Active
23 Harvey Close, WashingtonNE38 0AB
Born November 1978
Director
Appointed 31 Mar 2025

LITWINOWICZ, Leszek Richard

Active
23 Harvey Close, WashingtonNE38 0AB
Born May 1958
Director
Appointed 29 Oct 2024

JONAS, Margaret

Resigned
23 Harvey Close, WashingtonNE38 0AB
Secretary
Appointed 03 Sept 2003
Resigned 29 Oct 2024

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 04 Jul 2003
Resigned 09 Jul 2003

WB COMPANY SECRETARIES LIMITED

Resigned
20 Collingwood Street, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 09 Jul 2003
Resigned 03 Sept 2003

JONAS, Peter

Resigned
23 Harvey Close, WashingtonNE38 0AB
Born October 1942
Director
Appointed 03 Sept 2003
Resigned 31 Jan 2025

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 04 Jul 2003
Resigned 09 Jul 2003

WB COMPANY DIRECTORS LIMITED

Resigned
20 Collingwood Street, Newcastle Upon TyneNE99 1YQ
Corporate director
Appointed 09 Jul 2003
Resigned 03 Sept 2003

Persons with significant control

2

1 Active
1 Ceased
17 High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Peter Jonas

Ceased
23 Harvey Close, WashingtonNE38 0AB
Born October 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
27 October 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Legacy
5 December 2024
ANNOTATIONANNOTATION
Resolution
18 November 2024
RESOLUTIONSResolutions
Memorandum Articles
18 November 2024
MAMA
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
12 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 November 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Resolution
22 April 2020
RESOLUTIONSResolutions
Memorandum Articles
22 April 2020
MAMA
Capital Name Of Class Of Shares
20 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 April 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Legacy
17 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Sail Address Company
14 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Resolution
8 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Small
13 July 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 July 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
12 July 2006
288cChange of Particulars
Accounts With Accounts Type Small
16 August 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2004
AAAnnual Accounts
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
225Change of Accounting Reference Date
Legacy
22 September 2003
88(2)R88(2)R
Resolution
22 September 2003
RESOLUTIONSResolutions
Legacy
22 September 2003
123Notice of Increase in Nominal Capital
Legacy
19 September 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2003
288bResignation of Director or Secretary
Legacy
14 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
123Notice of Increase in Nominal Capital
Resolution
21 July 2003
RESOLUTIONSResolutions
Resolution
21 July 2003
RESOLUTIONSResolutions
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
287Change of Registered Office
Incorporation Company
4 July 2003
NEWINCIncorporation