CALDWELL PENN LIMITED

Register to unlock more data on OkredoRegister

CALDWELL PENN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03872209

Incorporation date

05/11/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

7a Abbey Business Park, Monks Walk, Farnham, Surrey GU9 8HTCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1999)
dot icon27/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon20/01/2026
Confirmation statement made on 2025-11-04 with updates
dot icon08/01/2026
Appointment of Mr Jamie Snell as a director on 2026-01-01
dot icon10/11/2025
Resolutions
dot icon07/11/2025
Particulars of variation of rights attached to shares
dot icon06/11/2025
Statement of capital following an allotment of shares on 2025-11-04
dot icon16/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon29/12/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon25/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon07/09/2023
Satisfaction of charge 038722090001 in full
dot icon30/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon17/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon18/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon18/01/2022
Notification of Penn Martin Limited as a person with significant control on 2017-05-01
dot icon21/06/2021
Director's details changed for Mrs Cheryl Welch on 2021-06-21
dot icon21/06/2021
Director's details changed for Mr Lawrence John Evans on 2021-06-21
dot icon21/06/2021
Registered office address changed from 1 the Bramley Business Centre Bramley Guildford Surrey GU5 0AZ to 7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 2021-06-21
dot icon27/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon13/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon01/05/2020
Appointment of Mr Lawrence John Evans as a director on 2020-05-01
dot icon22/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon15/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon09/04/2019
Memorandum and Articles of Association
dot icon09/04/2019
Resolutions
dot icon24/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon20/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon14/01/2019
Appointment of Mrs Katharine Elizabeth Halsall as a director on 2019-01-01
dot icon09/01/2019
Cessation of Penn Martin Limited as a person with significant control on 2017-04-30
dot icon25/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon15/01/2018
Cessation of Nettlesteads Limited as a person with significant control on 2017-05-01
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon12/01/2018
Change of details for Mr Mark John Martin as a person with significant control on 2017-05-01
dot icon30/10/2017
Notification of Mark Martin as a person with significant control on 2017-04-30
dot icon30/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon18/07/2017
Registration of charge 038722090001, created on 2017-07-18
dot icon02/06/2017
Cancellation of shares. Statement of capital on 2017-05-01
dot icon12/05/2017
Purchase of own shares.
dot icon11/05/2017
Resolutions
dot icon11/05/2017
Change of name notice
dot icon02/05/2017
Termination of appointment of Michael Charles Vernon-Dier as a director on 2017-04-30
dot icon02/05/2017
Termination of appointment of Michael Charles Vernon-Dier as a secretary on 2017-04-30
dot icon02/05/2017
Termination of appointment of Michael Charles Vernon-Dier as a secretary on 2017-04-30
dot icon27/04/2017
Change of share class name or designation
dot icon07/04/2017
Resolutions
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon03/10/2016
Appointment of Mrs Cheryl Welch as a director on 2016-10-01
dot icon04/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon31/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon01/11/2013
Director's details changed for Mr Michael Vernon-Dier on 2013-10-21
dot icon01/11/2013
Secretary's details changed for Mr Michael Vernon-Dier on 2013-10-21
dot icon25/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon18/01/2012
Current accounting period extended from 2011-11-30 to 2012-04-30
dot icon23/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon18/04/2011
Certificate of change of name
dot icon04/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon30/11/2009
Total exemption full accounts made up to 2009-11-30
dot icon27/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mark John Martin on 2009-10-25
dot icon27/11/2009
Director's details changed for Michael Vernon-Dier on 2009-10-25
dot icon20/11/2009
Director's details changed for Mark John Martin on 1999-11-05
dot icon20/11/2009
Director's details changed for Michael Vernon-Dier on 1999-11-05
dot icon20/11/2009
Secretary's details changed for Michael Vernon-Dier on 1999-11-05
dot icon30/12/2008
Accounts for a dormant company made up to 2008-11-30
dot icon04/12/2008
Return made up to 25/10/08; full list of members
dot icon04/12/2008
Director and secretary's change of particulars / michael vernon-dier / 05/11/2008
dot icon07/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/11/2007
Return made up to 25/10/07; full list of members
dot icon02/05/2007
Total exemption full accounts made up to 2006-11-30
dot icon03/11/2006
Return made up to 25/10/06; full list of members
dot icon19/04/2006
Total exemption full accounts made up to 2005-11-30
dot icon25/10/2005
Return made up to 25/10/05; full list of members
dot icon17/06/2005
Total exemption full accounts made up to 2004-11-30
dot icon19/11/2004
Return made up to 05/11/04; full list of members
dot icon05/07/2004
Total exemption full accounts made up to 2003-11-30
dot icon12/11/2003
Return made up to 05/11/03; full list of members
dot icon19/08/2003
Total exemption full accounts made up to 2002-11-30
dot icon18/11/2002
Return made up to 05/11/02; full list of members
dot icon05/08/2002
Total exemption full accounts made up to 2001-11-30
dot icon26/07/2002
Director resigned
dot icon08/11/2001
Return made up to 05/11/01; full list of members
dot icon16/08/2001
Total exemption full accounts made up to 2000-11-30
dot icon16/08/2001
Resolutions
dot icon16/08/2001
Resolutions
dot icon16/08/2001
Resolutions
dot icon10/11/2000
Return made up to 05/11/00; full list of members
dot icon08/12/1999
Secretary resigned
dot icon08/12/1999
Director resigned
dot icon19/11/1999
New director appointed
dot icon19/11/1999
New secretary appointed;new director appointed
dot icon19/11/1999
New director appointed
dot icon19/11/1999
Ad 06/11/99--------- £ si 149@1=149 £ ic 1/150
dot icon19/11/1999
Registered office changed on 19/11/99 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
dot icon17/11/1999
Resolutions
dot icon17/11/1999
Resolutions
dot icon17/11/1999
£ nc 100/1000 05/11/99
dot icon05/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
167.04K
-
0.00
536.72K
-
2022
21
228.15K
-
0.00
540.66K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
05/11/1999 - 05/11/1999
2863
Martin, Mark John
Director
05/11/1999 - Present
10
Mr Lawrence John Evans
Director
01/05/2020 - Present
8
Ashcroft Cameron Nominees Limited
Nominee Director
05/11/1999 - 05/11/1999
2796
Snell, Jamie
Director
01/01/2026 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CALDWELL PENN LIMITED

CALDWELL PENN LIMITED is an(a) Active company incorporated on 05/11/1999 with the registered office located at 7a Abbey Business Park, Monks Walk, Farnham, Surrey GU9 8HT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALDWELL PENN LIMITED?

toggle

CALDWELL PENN LIMITED is currently Active. It was registered on 05/11/1999 .

Where is CALDWELL PENN LIMITED located?

toggle

CALDWELL PENN LIMITED is registered at 7a Abbey Business Park, Monks Walk, Farnham, Surrey GU9 8HT.

What does CALDWELL PENN LIMITED do?

toggle

CALDWELL PENN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CALDWELL PENN LIMITED?

toggle

The latest filing was on 27/01/2026: Unaudited abridged accounts made up to 2025-04-30.