Background WavePink WaveYellow Wave

PENDEFORD HOUSEWARES LIMITED (12564275)

PENDEFORD HOUSEWARES LIMITED (12564275) is an active UK company. incorporated on 20 April 2020. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). PENDEFORD HOUSEWARES LIMITED has been registered for 5 years. Current directors include PARKIN, Lee Michael, STANLEY, Roy Robert Edward.

Company Number
12564275
Status
active
Type
ltd
Incorporated
20 April 2020
Age
5 years
Address
Space Works, Newcastle Upon Tyne, NE7 7LX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
PARKIN, Lee Michael, STANLEY, Roy Robert Edward
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENDEFORD HOUSEWARES LIMITED

PENDEFORD HOUSEWARES LIMITED is an active company incorporated on 20 April 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). PENDEFORD HOUSEWARES LIMITED was registered 5 years ago.(SIC: 46499)

Status

active

Active since 5 years ago

Company No

12564275

LTD Company

Age

5 Years

Incorporated 20 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

PENDEFORD HOLDINGS LIMITED
From: 20 April 2020To: 12 October 2023
Contact
Address

Space Works Benton Park Road Newcastle Upon Tyne, NE7 7LX,

Previous Addresses

Spaceworks Space Works Benton Park Road Newcastle upon Tyne Tyne & Wear NE7 7LX England
From: 22 July 2025To: 23 July 2025
163 Alexandra Road Gateshead NE8 1RB England
From: 25 October 2023To: 22 July 2025
Pendeford Metal Spinnings Limited Neachells Lane Willenhall W. Midlands WV13 3SF England
From: 16 September 2020To: 25 October 2023
Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England
From: 20 April 2020To: 16 September 2020
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
New Owner
Oct 23
Owner Exit
Oct 23
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
May 24
Loan Secured
Jul 24
Loan Secured
Jan 26
1
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PARKIN, Lee Michael

Active
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born May 1986
Director
Appointed 15 Sept 2020

STANLEY, Roy Robert Edward

Active
GatesheadNE8 1RB
Born September 1951
Director
Appointed 17 May 2024

HUMPHRIES, Ralph William

Resigned
11 Highdown Road, Leamington SpaCV31 1XT
Born August 1962
Director
Appointed 20 Apr 2020
Resigned 15 Sept 2020

Persons with significant control

6

0 Active
6 Ceased
Whitehall Road, GatesheadNE8 4ES

Nature of Control

Significant influence or control
Notified 12 Oct 2023
Ceased 06 May 2024

Mr Joseph Fordsham

Ceased
Bewick Road, GatesheadNE8 1UA
Born September 1971

Nature of Control

Significant influence or control
Notified 12 Oct 2023
Ceased 06 May 2024
Alexandra Road, GatesheadNE8 1RB

Nature of Control

Significant influence or control
Notified 12 Oct 2023
Ceased 16 Mar 2024
Alexandra Road, GatesheadNE8 1RB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2022
Ceased 12 Oct 2023
Montgomery Way, CarlisleCA1 2RW

Nature of Control

Significant influence or control
Notified 15 Sept 2020
Ceased 06 May 2024

Mr Ralph William Humphries

Ceased
11 Highdown Road, Leamington SpaCV31 1XT
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2020
Ceased 15 Sept 2020
Fundings
Financials
Latest Activities

Filing History

46

Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
12 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2022
AA01Change of Accounting Reference Date
Memorandum Articles
18 May 2022
MAMA
Resolution
18 May 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 May 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Resolution
24 September 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Incorporation Company
20 April 2020
NEWINCIncorporation