Background WavePink WaveYellow Wave

PENLAW NORFOLK LIMITED (05143295)

PENLAW NORFOLK LIMITED (05143295) is an active UK company. incorporated on 2 June 2004. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. PENLAW NORFOLK LIMITED has been registered for 21 years. Current directors include JACKSON, Ian.

Company Number
05143295
Status
active
Type
ltd
Incorporated
2 June 2004
Age
21 years
Address
16 Adsetts House, Sheffield, S9 1XH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
JACKSON, Ian
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENLAW NORFOLK LIMITED

PENLAW NORFOLK LIMITED is an active company incorporated on 2 June 2004 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. PENLAW NORFOLK LIMITED was registered 21 years ago.(SIC: 46730)

Status

active

Active since 21 years ago

Company No

05143295

LTD Company

Age

21 Years

Incorporated 2 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

16 Adsetts House Europa View Sheffield, S9 1XH,

Previous Addresses

Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH England
From: 19 May 2022To: 19 May 2022
Addsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH England
From: 1 November 2021To: 19 May 2022
5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG
From: 1 May 2013To: 1 November 2021
C/O Whittington Raymond Ltd 1St Floor Foremost House Radford Way Billericay Essex CM12 0BT
From: 2 June 2004To: 1 May 2013
Timeline

28 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
May 16
Loan Secured
Jun 16
Director Left
May 18
Director Joined
Jun 18
Director Joined
May 19
Loan Cleared
Feb 21
Director Left
Mar 21
Owner Exit
May 21
Capital Reduction
Jun 21
Share Buyback
Jul 21
Loan Cleared
Aug 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 24
Director Left
Sept 24
2
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

JACKSON, Ian

Active
16 Europa View, SheffieldS9 1XH
Born May 1979
Director
Appointed 01 Sept 2024

GRAY, Eric Anthony

Resigned
Prospect Place, Millennium Way, DerbyDE24 8HG
Secretary
Appointed 04 Jan 2005
Resigned 24 May 2018

SCOTT, Paul

Resigned
32a Branksome Avenue, HockleySS5 5PF
Secretary
Appointed 02 Jun 2004
Resigned 04 Jan 2005

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 02 Jun 2004
Resigned 02 Jun 2004

AHMED, Mohammed

Resigned
Prospect Place, Millennium Way, DerbyDE24 8HG
Born May 1985
Director
Appointed 07 Jun 2018
Resigned 26 Oct 2021

BURNLEY, Richard Hewitt

Resigned
16 Europa View, SheffieldS9 1XH
Born August 1965
Director
Appointed 25 Aug 2023
Resigned 01 Sept 2024

GEORGE, Peter James

Resigned
30 Glenburn Avenue, NorwichNR7 8DX
Born June 1958
Director
Appointed 02 Jun 2004
Resigned 31 Dec 2004

GILCHRIST, William Douglas

Resigned
36 Barret Close, Kings LynnPE30 4UQ
Born September 1974
Director
Appointed 02 Jun 2004
Resigned 31 Dec 2004

GLACKIN, Paul

Resigned
Prospect Place, Millennium Way, DerbyDE24 8HG
Born October 1962
Director
Appointed 16 May 2016
Resigned 26 Oct 2021

GRAY, Eric Anthony

Resigned
Prospect Place, Millennium Way, DerbyDE24 8HG
Born January 1951
Director
Appointed 02 Jun 2004
Resigned 24 May 2018

GRAY, Richard James

Resigned
Prospect Place, Millennium Way, DerbyDE24 8HG
Born September 1948
Director
Appointed 02 Jun 2004
Resigned 26 Oct 2021

JOHNS, Philip William Arthur

Resigned
16 Europa View, SheffieldS9 1XH
Born April 1963
Director
Appointed 26 Oct 2021
Resigned 25 Aug 2023

LODGE, Christopher David

Resigned
16 Europa View, SheffieldS9 1XH
Born December 1978
Director
Appointed 26 Oct 2021
Resigned 25 Aug 2023

SCOTT, Paul

Resigned
32a Branksome Avenue, HockleySS5 5PF
Born February 1967
Director
Appointed 02 Jun 2004
Resigned 04 Jan 2005

SCOTT, Steven Vincent Clive

Resigned
13 Barbrook Lane, TiptreeCO5 0EE
Born February 1967
Director
Appointed 02 Jun 2004
Resigned 31 Dec 2004

WORTH, George

Resigned
Prospect Place, Millennium Way, DerbyDE24 8HG
Born September 1964
Director
Appointed 21 May 2019
Resigned 19 Mar 2021

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 02 Jun 2004
Resigned 02 Jun 2004

Persons with significant control

4

1 Active
3 Ceased
16 Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2021
Robert Way, WickfordSS11 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 May 2021
Ceased 26 Oct 2021

Richard James Gray

Ceased
Millennium Way, DerbyDE24 8HG
Born September 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Oct 2021
High Street, DerehamNR19 1DR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 May 2021
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Resolution
2 October 2023
RESOLUTIONSResolutions
Memorandum Articles
2 October 2023
MAMA
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
19 October 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
22 December 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 August 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 August 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
15 July 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
13 June 2021
MAMA
Resolution
13 June 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
11 June 2021
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Part Release With Charge Number
14 May 2021
MR05Certification of Charge
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Sail Address Company
5 June 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Legacy
17 January 2012
MG01MG01
Legacy
28 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Legacy
14 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
22 August 2005
88(2)R88(2)R
Legacy
12 August 2005
225Change of Accounting Reference Date
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
287Change of Registered Office
Incorporation Company
2 June 2004
NEWINCIncorporation