Background WavePink WaveYellow Wave

PENYGROES HOLDINGS LIMITED (07925113)

PENYGROES HOLDINGS LIMITED (07925113) is an active UK company. incorporated on 26 January 2012. with registered office in Old Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PENYGROES HOLDINGS LIMITED has been registered for 14 years. Current directors include CAIRNS, Paul.

Company Number
07925113
Status
active
Type
ltd
Incorporated
26 January 2012
Age
14 years
Address
Broad House, Old Hatfield, AL9 5BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAIRNS, Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENYGROES HOLDINGS LIMITED

PENYGROES HOLDINGS LIMITED is an active company incorporated on 26 January 2012 with the registered office located in Old Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PENYGROES HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07925113

LTD Company

Age

14 Years

Incorporated 26 January 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Broad House 1 The Broadway Old Hatfield, AL9 5BG,

Previous Addresses

1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England
From: 1 November 2016To: 28 August 2020
Flat 87 Granville Place Elm Park Road Pinner Middlesex HA5 3NL
From: 26 January 2012To: 1 November 2016
Timeline

14 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jan 12
Capital Update
Jan 12
Director Joined
Mar 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Feb 13
Director Joined
May 16
Director Joined
Oct 16
Director Left
Apr 17
Director Left
Apr 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Loan Secured
Oct 18
Loan Secured
Oct 18
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CAIRNS, Paul

Active
1 The Broadway, Old HatfieldAL9 5BG
Born May 1968
Director
Appointed 13 Sept 2016

CONNAUGHTON, James Patrick

Resigned
Granville Place, PinnerHA5 3NL
Born May 1949
Director
Appointed 26 Jan 2012
Resigned 18 Apr 2017

MCDONNELL, Sean Martin

Resigned
Moor Lane, Staines-Upon-ThamesTW19 6EG
Born November 1948
Director
Appointed 11 May 2016
Resigned 18 Apr 2017

ROSE, Dennis

Resigned
Church Lane, CubbingtonCV32 7JT
Born January 1936
Director
Appointed 08 Mar 2012
Resigned 14 Jun 2012

VERNON, Timothy Edward

Resigned
Moor Lane, StainesTW19 6EG
Born April 1965
Director
Appointed 01 Jul 2012
Resigned 14 Jan 2013

Persons with significant control

3

1 Active
2 Ceased
High Street, St AsaphLL17 0RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2017

Mr Paul Cairns

Ceased
Bridge House, HatfieldAL10 0SP
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jun 2017

Mr James Patrick Connaughton

Ceased
Bridge House, HatfieldAL10 0SP
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
5 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Capital Name Of Class Of Shares
14 February 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
1 February 2012
SH19Statement of Capital
Legacy
1 February 2012
SH20SH20
Legacy
1 February 2012
CAP-SSCAP-SS
Resolution
1 February 2012
RESOLUTIONSResolutions
Incorporation Company
26 January 2012
NEWINCIncorporation