Background WavePink WaveYellow Wave

PENNCO LIMITED (04910357)

PENNCO LIMITED (04910357) is an active UK company. incorporated on 24 September 2003. with registered office in Carlisle. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. PENNCO LIMITED has been registered for 22 years. Current directors include ASPILLAGA, Carol, MCLAUGHLIN, Christopher William, NEL, Jean Johannes.

Company Number
04910357
Status
active
Type
ltd
Incorporated
24 September 2003
Age
22 years
Address
The Crown Hotel, Carlisle, CA4 8ES
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ASPILLAGA, Carol, MCLAUGHLIN, Christopher William, NEL, Jean Johannes
SIC Codes
55100, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNCO LIMITED

PENNCO LIMITED is an active company incorporated on 24 September 2003 with the registered office located in Carlisle. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. PENNCO LIMITED was registered 22 years ago.(SIC: 55100, 56101)

Status

active

Active since 22 years ago

Company No

04910357

LTD Company

Age

22 Years

Incorporated 24 September 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 January 2025(11 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

The Crown Hotel Wetheral Carlisle, CA4 8ES,

Previous Addresses

2nd Floor 10 Bridge Street Bath Somerset BA2 4AS United Kingdom
From: 28 March 2022To: 4 February 2025
Borrowdale Gates Hotel Grange Keswick CA12 5UQ England
From: 8 March 2017To: 28 March 2022
Milburn House 3 Oxford Street Workington Cumbria CA14 2AL
From: 24 September 2003To: 8 March 2017
Timeline

35 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
May 14
Director Joined
May 14
Funding Round
May 14
Funding Round
Apr 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Capital Reduction
Mar 17
Share Buyback
Mar 17
Loan Secured
Mar 17
Loan Secured
Sept 20
Owner Exit
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Owner Exit
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
New Owner
Feb 25
Funding Round
Apr 25
Share Issue
Apr 25
Director Joined
Jun 25
6
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ASPILLAGA, Carol

Active
Wetheral, CarlisleCA4 8ES
Born November 1968
Director
Appointed 23 May 2025

MCLAUGHLIN, Christopher William

Active
Wetheral, CarlisleCA4 8ES
Born June 1982
Director
Appointed 31 Jan 2025

NEL, Jean Johannes

Active
Wetheral, CarlisleCA4 8ES
Born April 1972
Director
Appointed 31 Jan 2025

HARRISON, Joy Yvonne

Resigned
Milburn House, WorkingtonCA14 2AL
Secretary
Appointed 24 Sept 2003
Resigned 06 Mar 2017

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 24 Sept 2003
Resigned 24 Sept 2003

BESTER, Jan Johannes

Resigned
Wetheral, CarlisleCA4 8ES
Born January 1984
Director
Appointed 06 Mar 2017
Resigned 31 Jan 2025

FELL, Hayley Ann

Resigned
Milburn House, WorkingtonCA14 2AL
Born January 1986
Director
Appointed 01 May 2014
Resigned 28 Feb 2017

HARRISON, Colin

Resigned
Milburn House, WorkingtonCA14 2AL
Born June 1951
Director
Appointed 24 Sept 2003
Resigned 06 Mar 2017

HARRISON, Joy

Resigned
3 Oxford Street, WorkingtonCA14 2AL
Born February 1957
Director
Appointed 20 Sept 2008
Resigned 06 Mar 2017

HARRISON, Lewis James

Resigned
Milburn House, WorkingtonCA14 2AL
Born October 1995
Director
Appointed 01 May 2014
Resigned 28 Feb 2017

MALAN, Andre

Resigned
Wetheral, CarlisleCA4 8ES
Born July 1967
Director
Appointed 06 Mar 2017
Resigned 31 Jan 2025

NEL, Jacobus Adriaan, Mr.

Resigned
Wetheral, CarlisleCA4 8ES
Born January 1975
Director
Appointed 06 Mar 2017
Resigned 31 Jan 2025

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 24 Sept 2003
Resigned 24 Sept 2003

Persons with significant control

5

1 Active
4 Ceased

Mr Jean Johannes Nel

Active
Wetheral, CarlisleCA4 8ES
Born April 1972

Nature of Control

Significant influence or control
Notified 31 Jan 2025
Bridge Street, BathBA2 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Ceased 31 Jan 2025
Tregolls Road, TruroTR1 2NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2017
Ceased 01 Apr 2022

Mr Colin Harrison

Ceased
Grange, KeswickCA12 5UQ
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2017

Mrs Joy Yvonne Harrison

Ceased
Grange, KeswickCA12 5UQ
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Capital Alter Shares Subdivision
1 May 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
16 April 2025
RESOLUTIONSResolutions
Memorandum Articles
16 April 2025
MAMA
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
12 February 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
4 February 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
27 January 2025
RP04SH01RP04SH01
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
28 October 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Resolution
23 March 2017
RESOLUTIONSResolutions
Resolution
22 March 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
10 March 2017
SH06Cancellation of Shares
Resolution
10 March 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 March 2017
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Resolution
2 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
225Change of Accounting Reference Date
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
2 January 2007
288cChange of Particulars
Legacy
10 October 2006
403aParticulars of Charge Subject to s859A
Legacy
21 September 2006
363aAnnual Return
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
16 May 2005
288cChange of Particulars
Legacy
16 May 2005
288cChange of Particulars
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
395Particulars of Mortgage or Charge
Legacy
16 October 2003
287Change of Registered Office
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
287Change of Registered Office
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Incorporation Company
24 September 2003
NEWINCIncorporation