Background WavePink WaveYellow Wave

PENNANT WALTERS (FOELT) LIMITED (08895080)

PENNANT WALTERS (FOELT) LIMITED (08895080) is an active UK company. incorporated on 14 February 2014. with registered office in Wirral. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PENNANT WALTERS (FOELT) LIMITED has been registered for 12 years. Current directors include CASTILLO, Luis Rodriguez, FRANCAVILLA, Stefano, GOSTNER, Josef.

Company Number
08895080
Status
active
Type
ltd
Incorporated
14 February 2014
Age
12 years
Address
Suite F8 Gateway House Old Hall Road, Wirral, CH62 3NX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CASTILLO, Luis Rodriguez, FRANCAVILLA, Stefano, GOSTNER, Josef
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNANT WALTERS (FOELT) LIMITED

PENNANT WALTERS (FOELT) LIMITED is an active company incorporated on 14 February 2014 with the registered office located in Wirral. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PENNANT WALTERS (FOELT) LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08895080

LTD Company

Age

12 Years

Incorporated 14 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

Suite F8 Gateway House Old Hall Road Bromborough Wirral, CH62 3NX,

Previous Addresses

Hirwaun House Hirwaun Industrial Estate Hirwaun Aberdare CF44 9UL
From: 14 February 2014To: 22 October 2025
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Feb 14
Director Left
Nov 16
Director Left
Nov 16
Loan Secured
Aug 22
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PARIO RENEWABLES LIMITED

Active
Navigation Way, PrestonPR2 2YP
Corporate secretary
Appointed 12 Nov 2021

CASTILLO, Luis Rodriguez

Active
Old Hall Road, WirralCH62 3NX
Born May 1976
Director
Appointed 14 Oct 2025

FRANCAVILLA, Stefano

Active
Old Hall Road, WirralCH62 3NX
Born September 1969
Director
Appointed 14 Oct 2025

GOSTNER, Josef

Active
Old Hall Road, WirralCH62 3NX
Born August 1960
Director
Appointed 14 Oct 2025

BARCLAY, Darren Charles

Resigned
Hunting Gate, HitchinSG4 0TJ
Secretary
Appointed 15 Nov 2016
Resigned 12 Nov 2021

LLEWELLYN, Martyn Evan Rhys

Resigned
Hirwaun Industrial Estate, AberdareCF44 9UL
Secretary
Appointed 14 Feb 2014
Resigned 15 Nov 2016

HART, Dale

Resigned
Hirwaun Industrial Estate, AberdareCF44 9UL
Born May 1958
Director
Appointed 14 Feb 2014
Resigned 14 Oct 2025

LLEWELLYN, Martyn Evan Rhys

Resigned
Hirwaun Industrial Estate, AberdareCF44 9UL
Born July 1974
Director
Appointed 14 Feb 2014
Resigned 14 Oct 2024

DHM CONSULTANCY LIMITED

Resigned
7, Centre Court, Treforest Industrial Estate, PontypriddCF37 5YR
Corporate director
Appointed 14 Feb 2014
Resigned 15 Nov 2016

G WALTERS (CONSULTANCY) LTD

Resigned
7 Centre Court, PontypriddCF37 5YR
Corporate director
Appointed 14 Feb 2014
Resigned 15 Nov 2016

Persons with significant control

3

1 Active
2 Ceased
Old Hall Road, WirralCH62 3NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2025
Treforest Industrial Estate, PontypriddCF37 5YR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Oct 2025
Hirwaun Industrial Estate, AberdareCF44 9UL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Oct 2025
Fundings
Financials
Latest Activities

Filing History

42

Change Account Reference Date Company Previous Shortened
13 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Appoint Corporate Director Company With Name
20 February 2014
AP02Appointment of Corporate Director
Incorporation Company
14 February 2014
NEWINCIncorporation