Background WavePink WaveYellow Wave

PENLAW NORTHWEST LIMITED (05154708)

PENLAW NORTHWEST LIMITED (05154708) is an active UK company. incorporated on 15 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 NORTHWEST LIMITED has been registered for 21 years. Current directors include JACKSON, Ian.

Company Number
05154708
Status
active
Type
ltd
Incorporated
15 June 2004
Age
21 years
Address
Adsetts House 16 Europa View, 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 NORTHWEST LIMITED

PENLAW NORTHWEST LIMITED is an active company incorporated on 15 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 NORTHWEST LIMITED was registered 21 years ago.(SIC: 46730)

Status

active

Active since 21 years ago

Company No

05154708

LTD Company

Age

21 Years

Incorporated 15 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

Adsetts House 16 Europa View Sheffield Business Park Sheffield, S9 1XH,

Previous Addresses

Addsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH England
From: 1 November 2021To: 24 February 2022
5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG
From: 11 February 2010To: 1 November 2021
Room 3 Foremost House Radford Way Billericay Essex CM12 0BT
From: 15 June 2004To: 11 February 2010
Timeline

27 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
May 16
Director Left
Dec 16
Capital Reduction
Jan 18
Share Buyback
Jan 18
Director Joined
May 18
Director Left
May 18
New Owner
May 18
Director Joined
Jun 18
Director Joined
May 19
Owner Exit
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
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 Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 24
Director Joined
Sept 24
2
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

JACKSON, Ian

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

GRAY, Eric Anthony

Resigned
Millennium Way, DerbyDE24 8HG
Secretary
Appointed 22 Dec 2004
Resigned 24 May 2018

SCOTT, Paul

Resigned
32a Branksome Avenue, HockleySS5 5PF
Secretary
Appointed 15 Jun 2004
Resigned 22 Dec 2004

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 15 Jun 2004
Resigned 15 Jun 2004

AHMED, Mohammed

Resigned
16 Europa View, SheffieldS9 1XH
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

GLACKIN, Paul

Resigned
16 Europa View, SheffieldS9 1XH
Born October 1962
Director
Appointed 24 May 2018
Resigned 26 Oct 2021

GLACKIN, Paul

Resigned
Millennium Way, DerbyDE24 8HG
Born October 1962
Director
Appointed 16 May 2016
Resigned 02 Dec 2016

GRAY, Eric Anthony

Resigned
Millennium Way, DerbyDE24 8HG
Born January 1951
Director
Appointed 04 Jan 2005
Resigned 24 May 2018

GRAY, Richard James

Resigned
16 Europa View, SheffieldS9 1XH
Born September 1948
Director
Appointed 15 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

MARR, Malcom

Resigned
16 Europa View, SheffieldS9 1XH
Born March 1957
Director
Appointed 21 May 2019
Resigned 26 Oct 2021

SCOTT, Paul

Resigned
32a Branksome Avenue, HockleySS5 5PF
Born February 1967
Director
Appointed 15 Jun 2004
Resigned 22 Dec 2004

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 15 Jun 2004
Resigned 15 Jun 2004

Persons with significant control

3

1 Active
2 Ceased
16 Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2021

Richard James Gray

Ceased
Millennium Way, DerbyDE24 8HG
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Nov 2017
Ceased 26 Oct 2021
Robert Way, WickfordSS11 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Nov 2017
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

107

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
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
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
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
24 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
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
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 May 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Capital Cancellation Shares
11 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 January 2018
SH03Return of Purchase of Own Shares
Resolution
6 December 2017
RESOLUTIONSResolutions
Resolution
6 December 2017
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 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
8 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
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Legacy
17 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Legacy
28 June 2011
MG01MG01
Legacy
14 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
225Change of Accounting Reference Date
Legacy
12 August 2005
88(2)R88(2)R
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
12 April 2005
88(2)R88(2)R
Legacy
9 February 2005
88(2)R88(2)R
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
287Change of Registered Office
Incorporation Company
15 June 2004
NEWINCIncorporation