Background WavePink WaveYellow Wave

PENNYHILL TIMBER LTD (07132675)

PENNYHILL TIMBER LTD (07132675) is an active UK company. incorporated on 21 January 2010. with registered office in Polegate. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. PENNYHILL TIMBER LTD has been registered for 16 years. Current directors include MUDD, Trevor Simon, ROBINSON, Richard Philip.

Company Number
07132675
Status
active
Type
ltd
Incorporated
21 January 2010
Age
16 years
Address
Unit J1 Franklin House Chaucer Business Park, Polegate, BN26 6JF
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
MUDD, Trevor Simon, ROBINSON, Richard Philip
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNYHILL TIMBER LTD

PENNYHILL TIMBER LTD is an active company incorporated on 21 January 2010 with the registered office located in Polegate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. PENNYHILL TIMBER LTD was registered 16 years ago.(SIC: 46730)

Status

active

Active since 16 years ago

Company No

07132675

LTD Company

Age

16 Years

Incorporated 21 January 2010

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 27 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Unit J1 Franklin House Chaucer Business Park Dittons Road Polegate, BN26 6JF,

Previous Addresses

Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom
From: 3 June 2019To: 8 February 2022
30 Camp Road Farnborough Hampshire GU14 6EW
From: 19 June 2015To: 3 June 2019
Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ
From: 9 April 2014To: 19 June 2015
269 Farnborough Road Farnborough Hants GU14 7LY
From: 26 November 2010To: 9 April 2014
3 the Deans Bridge Road Bagshot Surrey GU19 5AT
From: 25 February 2010To: 26 November 2010
788 - 790 Finchley Road London NW11 7TJ England
From: 21 January 2010To: 25 February 2010
Timeline

11 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Aug 11
Loan Cleared
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Director Left
Nov 22
Director Joined
Jan 23
Loan Secured
Dec 23
Loan Secured
Jul 25
Director Left
Jan 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MUDD, Trevor Simon

Active
Chaucer Business Park, PolegateBN26 6JF
Born May 1969
Director
Appointed 07 Feb 2022

ROBINSON, Richard Philip

Active
Chaucer Business Park, PolegateBN26 6JF
Born July 1967
Director
Appointed 07 Feb 2022

ADAMS, David Charles

Resigned
Chaucer Business Park, PolegateBN26 6JF
Born May 1979
Director
Appointed 21 Jan 2010
Resigned 04 Nov 2022

STABLES, Martin Wayne

Resigned
Franklin House, Chaucer Business Park, PolegateBN26 6JF
Born February 1975
Director
Appointed 01 Jul 2022
Resigned 08 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Dittons Road, PolegateBN26 6JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2022

Mr David Charles Adams

Ceased
Chaucer Business Park, PolegateBN26 6JF
Born May 1979

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
Ceased 07 Feb 2022
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2026
AAAnnual Accounts
Legacy
27 January 2026
PARENT_ACCPARENT_ACC
Legacy
27 January 2026
GUARANTEE2GUARANTEE2
Legacy
27 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Legacy
17 July 2025
OC-ROC-R
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2024
AAAnnual Accounts
Legacy
3 January 2024
PARENT_ACCPARENT_ACC
Legacy
3 January 2024
AGREEMENT2AGREEMENT2
Legacy
3 January 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Resolution
14 September 2022
RESOLUTIONSResolutions
Memorandum Articles
14 September 2022
MAMA
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 February 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Legacy
22 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 March 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Incorporation Company
21 January 2010
NEWINCIncorporation