Background WavePink WaveYellow Wave

PENYFFORDD RETAIL LIMITED (12024758)

PENYFFORDD RETAIL LIMITED (12024758) is an active UK company. incorporated on 30 May 2019. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PENYFFORDD RETAIL LIMITED has been registered for 6 years. Current directors include CHURCH, Mark Nicholas, MORRIS, Phillip Anthony, WILLIAMS, Emyr Elis.

Company Number
12024758
Status
active
Type
ltd
Incorporated
30 May 2019
Age
6 years
Address
Honeycomb West Honeycomb, Chester, CH4 9QH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHURCH, Mark Nicholas, MORRIS, Phillip Anthony, WILLIAMS, Emyr Elis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENYFFORDD RETAIL LIMITED

PENYFFORDD RETAIL LIMITED is an active company incorporated on 30 May 2019 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PENYFFORDD RETAIL LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12024758

LTD Company

Age

6 Years

Incorporated 30 May 2019

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 17 November 2025 (4 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

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Honeycomb West Honeycomb Chester Business Park Chester, CH4 9QH,

Timeline

8 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Nov 20
Loan Secured
Nov 20
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

CHURCH, Mark Nicholas

Active
Honeycomb, ChesterCH4 9QH
Born May 1962
Director
Appointed 30 May 2019

MORRIS, Phillip Anthony

Active
Honeycomb, ChesterCH4 9QH
Born February 1960
Director
Appointed 30 May 2019

WILLIAMS, Emyr Elis

Active
Honeycomb, ChesterCH4 9QH
Born May 1966
Director
Appointed 30 May 2019

Persons with significant control

4

1 Active
3 Ceased
Honeycomb, ChesterCH4 9QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2021

Mr Phillip Anthony Morris

Ceased
Honeycomb, ChesterCH4 9QH
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2019
Ceased 12 May 2021

Mr Emyr Elis Williams

Ceased
Honeycomb, ChesterCH4 9QH
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2019
Ceased 12 May 2021

Mr Mark Nicholas Church

Ceased
Honeycomb, ChesterCH4 9QH
Born May 1962

Nature of Control

Significant influence or control
Notified 30 May 2019
Ceased 12 May 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 June 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Incorporation Company
30 May 2019
NEWINCIncorporation