Background WavePink WaveYellow Wave

HENDRAS@PENRYN LIMITED (06137279)

HENDRAS@PENRYN LIMITED (06137279) is an active UK company. incorporated on 5 March 2007. with registered office in Taunton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. HENDRAS@PENRYN LIMITED has been registered for 19 years. Current directors include BECKETT, Robert James, Dr, JACKSON, Ryan, Dr, KAYE, Nick Robert and 4 others.

Company Number
06137279
Status
active
Type
ltd
Incorporated
5 March 2007
Age
19 years
Address
Calyx House, Taunton, TA1 3DU
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
BECKETT, Robert James, Dr, JACKSON, Ryan, Dr, KAYE, Nick Robert, MUNRO, Jessica Lucy Caroline, Dr, SANDERS, Kate Lloyd, Dr, WILLIAMS, Christine Lesley, WILLIAMS, Oliver Peter
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENDRAS@PENRYN LIMITED

HENDRAS@PENRYN LIMITED is an active company incorporated on 5 March 2007 with the registered office located in Taunton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. HENDRAS@PENRYN LIMITED was registered 19 years ago.(SIC: 47730)

Status

active

Active since 19 years ago

Company No

06137279

LTD Company

Age

19 Years

Incorporated 5 March 2007

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 22 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

Overdue

6 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

Calyx House South Road Taunton, TA1 3DU,

Previous Addresses

Lowin House, Tregolls Road Truro Cornwall TR1 2NA
From: 5 March 2007To: 14 February 2024
Timeline

29 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Loan Secured
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Loan Secured
Aug 13
Loan Secured
Sept 13
Loan Secured
May 15
Loan Cleared
Mar 17
Loan Secured
Mar 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jan 21
Director Left
Mar 22
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Nov 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BECKETT, Robert James, Dr

Active
Tregolls Road, TruroTR1 2NA
Born October 1960
Director
Appointed 24 Jun 2013

JACKSON, Ryan, Dr

Active
Tregolls Road, TruroTR1 2NA
Born January 1979
Director
Appointed 24 Jun 2013

KAYE, Nick Robert

Active
Rawley Lane, NewquayTR7 2HT
Born November 1975
Director
Appointed 11 Feb 2020

MUNRO, Jessica Lucy Caroline, Dr

Active
Tregolls Road, TruroTR1 2NA
Born April 1971
Director
Appointed 11 Feb 2020

SANDERS, Kate Lloyd, Dr

Active
Tregolls Road, TruroTR1 2NA
Born January 1980
Director
Appointed 11 Feb 2020

WILLIAMS, Christine Lesley

Active
South Road, TauntonTA1 3DU
Born November 1966
Director
Appointed 24 Jun 2013

WILLIAMS, Oliver Peter

Active
St Keyne, LiskeardPL14 4QN
Born September 1994
Director
Appointed 11 Feb 2020

HENDRA, Simon Francis

Resigned
Trevella, TruroTR3 6LN
Secretary
Appointed 05 Mar 2007
Resigned 12 Jul 2013

BISHOP, Ian Stuart, Dr

Resigned
Tregolls Road, TruroTR1 2NA
Born April 1965
Director
Appointed 24 Jun 2013
Resigned 11 Feb 2020

BROWN, Ian Michael, Dr

Resigned
Tregolls Road, TruroTR1 2NA
Born April 1960
Director
Appointed 24 Jun 2013
Resigned 11 Feb 2020

ELLIS, Michael Frederick

Resigned
Ringing Low, TruroTR3 7QB
Born February 1955
Director
Appointed 05 Mar 2007
Resigned 12 Jul 2013

GLEADOWE, Helen, Dr

Resigned
Tregolls Road, TruroTR1 2NA
Born July 1959
Director
Appointed 24 Jun 2013
Resigned 11 Feb 2020

HENDRA, Simon Francis

Resigned
Trevella, TruroTR3 6LN
Born April 1958
Director
Appointed 05 Mar 2007
Resigned 12 Jul 2013

KATZ, Jonathan, Dr

Resigned
Tregolls Road, TruroTR1 2NA
Born September 1962
Director
Appointed 24 Jun 2013
Resigned 31 Dec 2020

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
7 September 2013
MR01Registration of a Charge
Resolution
29 August 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 August 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 August 2013
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number
10 August 2013
MR01Registration of a Charge
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
18 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
8 January 2008
88(2)R88(2)R
Legacy
8 January 2008
123Notice of Increase in Nominal Capital
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
27 April 2007
225Change of Accounting Reference Date
Incorporation Company
5 March 2007
NEWINCIncorporation