Background WavePink WaveYellow Wave

PENNAR HOLDINGS LIMITED (08546801)

PENNAR HOLDINGS LIMITED (08546801) is an active UK company. incorporated on 28 May 2013. with registered office in Merthyr Tydfil. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. PENNAR HOLDINGS LIMITED has been registered for 12 years. Current directors include JONES, Andrew Lewis George, JONES, Vanessa Audrey.

Company Number
08546801
Status
active
Type
ltd
Incorporated
28 May 2013
Age
12 years
Address
Goat Mill Road, Merthyr Tydfil, CF48 3TD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
JONES, Andrew Lewis George, JONES, Vanessa Audrey
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNAR HOLDINGS LIMITED

PENNAR HOLDINGS LIMITED is an active company incorporated on 28 May 2013 with the registered office located in Merthyr Tydfil. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. PENNAR HOLDINGS LIMITED was registered 12 years ago.(SIC: 99000)

Status

active

Active since 12 years ago

Company No

08546801

LTD Company

Age

12 Years

Incorporated 28 May 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

PENNAR LIMITED
From: 28 May 2013To: 25 October 2013
Contact
Address

Goat Mill Road Dowlais Merthyr Tydfil, CF48 3TD,

Previous Addresses

Stephens and George Print Group Goat Mill Road Dowlais Merthyr Tydfil Mid Glamorgan CF48 3TD
From: 13 June 2013To: 17 April 2018
C/O Weightmans Llp 100 Old Hall Street Liverpool L3 9QJ United Kingdom
From: 28 May 2013To: 13 June 2013
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
May 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JONES, Andrew Lewis George

Active
Dowlais, Merthyr TydfilCF48 3TD
Born December 1960
Director
Appointed 28 May 2013

JONES, Vanessa Audrey

Active
Dowlais, Merthyr TydfilCF48 3TD
Born March 1964
Director
Appointed 28 May 2013

MATHIAS, Clive Stanley

Resigned
Dowlais, Merthyr TydfilCF48 3TD
Secretary
Appointed 28 May 2013
Resigned 31 Mar 2025

Persons with significant control

2

Mr Andrew Lewis George Jones

Active
Dowlais, Merthyr TydfilCF48 3TD
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Vanessa Audrey Jones

Active
Dowlais, Merthyr TydfilCF48 3TD
Born March 1964

Nature of Control

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

Filing History

32

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Certificate Change Of Name Company
25 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 October 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Incorporation Company
28 May 2013
NEWINCIncorporation