D.C.W. PENROSE & COMPANY LIMITED

Register to unlock more data on OkredoRegister

D.C.W. PENROSE & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00586591

Incorporation date

02/07/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1957)
dot icon14/05/2025
Liquidators' statement of receipts and payments to 2025-03-26
dot icon20/05/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/05/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/04/2024
Statement of affairs
dot icon11/04/2024
Resolutions
dot icon11/04/2024
Appointment of a voluntary liquidator
dot icon11/04/2024
Registered office address changed from Unit 7 Ashford Business Centre 166 Feltham Road Ashford Middlesex TW15 1YQ England to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-04-11
dot icon30/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon19/02/2023
Notification of Penrose 273 Limited as a person with significant control on 2022-07-11
dot icon24/01/2023
Total exemption full accounts made up to 2022-07-01
dot icon28/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-07-01
dot icon29/06/2021
Total exemption full accounts made up to 2020-07-01
dot icon22/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon15/01/2021
Termination of appointment of Dudley Charles William Penrose as a director on 2020-08-06
dot icon14/01/2021
Director's details changed for Mr Layne Dudley Penrose on 2021-01-14
dot icon25/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-07-01
dot icon26/11/2019
Registered office address changed from 273 London Road Staines Middlesex TW18 4JJ to Unit 7 Ashford Business Centre 166 Feltham Road Ashford Middlesex TW15 1YQ on 2019-11-26
dot icon24/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-07-01
dot icon30/11/2018
Director's details changed for Darryl James Penrose on 2018-08-25
dot icon30/11/2018
Secretary's details changed for Darryl James Penrose on 2018-08-25
dot icon25/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon05/06/2018
Notification of Layne Dudley Penrose as a person with significant control on 2018-06-05
dot icon16/03/2018
Total exemption full accounts made up to 2017-07-01
dot icon21/07/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-07-01
dot icon02/08/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-07-01
dot icon13/08/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon13/08/2015
Register(s) moved to registered office address 273 London Road Staines Middlesex TW18 4JJ
dot icon13/08/2015
Director's details changed for Layne Dudley Penrose on 2010-01-01
dot icon27/03/2015
Total exemption small company accounts made up to 2014-07-01
dot icon30/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon04/06/2014
Director's details changed for Darryl James Penrose on 2014-06-04
dot icon31/03/2014
Total exemption small company accounts made up to 2013-07-01
dot icon18/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-07-01
dot icon01/08/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-07-01
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-07-01
dot icon01/09/2010
Register(s) moved to registered inspection location
dot icon01/09/2010
Register inspection address has been changed
dot icon28/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon08/06/2010
Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 2010-06-08
dot icon14/04/2010
Total exemption small company accounts made up to 2009-07-01
dot icon30/06/2009
Return made up to 18/06/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-07-01
dot icon04/07/2008
Return made up to 18/06/08; full list of members
dot icon21/02/2008
Director's particulars changed
dot icon06/02/2008
Total exemption small company accounts made up to 2007-07-01
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon29/08/2007
Return made up to 18/06/07; full list of members
dot icon21/02/2007
Registered office changed on 21/02/07 from: 32-36 bath road hounslow TW3 3EB
dot icon15/01/2007
Total exemption small company accounts made up to 2006-07-01
dot icon04/07/2006
Return made up to 18/06/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-07-01
dot icon30/06/2005
Return made up to 18/06/05; full list of members
dot icon12/01/2005
Total exemption full accounts made up to 2004-07-01
dot icon21/07/2004
Return made up to 18/06/04; full list of members
dot icon11/11/2003
Full accounts made up to 2003-07-01
dot icon08/07/2003
Return made up to 18/06/03; full list of members
dot icon31/12/2002
Full accounts made up to 2002-07-01
dot icon09/07/2002
Return made up to 18/06/02; full list of members
dot icon26/04/2002
Director resigned
dot icon18/01/2002
Full accounts made up to 2001-07-01
dot icon17/07/2001
Return made up to 18/06/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-07-01
dot icon03/07/2000
Return made up to 18/06/00; full list of members
dot icon26/04/2000
Full accounts made up to 1999-07-01
dot icon08/07/1999
Return made up to 18/06/99; no change of members
dot icon21/04/1999
Full accounts made up to 1998-07-01
dot icon27/07/1998
Return made up to 18/06/98; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1997-07-01
dot icon20/07/1997
Return made up to 18/06/97; full list of members
dot icon03/05/1997
Declaration of satisfaction of mortgage/charge
dot icon30/04/1997
Full accounts made up to 1996-07-01
dot icon02/01/1997
Director resigned
dot icon02/01/1997
Secretary resigned
dot icon02/01/1997
New secretary appointed
dot icon12/07/1996
Return made up to 18/06/96; full list of members
dot icon29/04/1996
Full accounts made up to 1995-07-01
dot icon28/06/1995
Return made up to 18/06/95; no change of members
dot icon28/04/1995
Accounts for a small company made up to 1994-07-01
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Return made up to 18/06/94; no change of members
dot icon29/04/1994
Accounts for a small company made up to 1993-07-01
dot icon27/06/1993
Return made up to 18/06/93; full list of members
dot icon29/04/1993
Amended full accounts made up to 1992-07-01
dot icon26/04/1993
Full accounts made up to 1992-07-01
dot icon03/07/1992
Return made up to 18/06/92; no change of members
dot icon17/06/1992
Full accounts made up to 1991-07-01
dot icon10/06/1992
Secretary resigned;new secretary appointed
dot icon28/06/1991
Return made up to 18/06/91; full list of members
dot icon11/01/1991
Full accounts made up to 1990-07-01
dot icon29/06/1990
Full accounts made up to 1989-07-01
dot icon29/06/1990
Return made up to 18/06/90; full list of members
dot icon19/06/1989
Full accounts made up to 1988-07-01
dot icon19/06/1989
Return made up to 05/05/89; full list of members
dot icon01/03/1989
Particulars of mortgage/charge
dot icon10/11/1988
Return made up to 27/05/88; full list of members
dot icon26/10/1988
Full accounts made up to 1987-07-01
dot icon30/06/1988
Registered office changed on 30/06/88 from: ambur house, 279/287 high street, hounslow, middlesex
dot icon12/08/1987
Full accounts made up to 1986-07-01
dot icon12/08/1987
Return made up to 26/05/87; full list of members
dot icon29/11/1986
Secretary resigned;new secretary appointed
dot icon19/06/1986
Full accounts made up to 1985-07-01
dot icon19/06/1986
Return made up to 02/06/86; full list of members
dot icon02/07/1957
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

18
2022
change arrow icon+221.68 % *

* during past year

Cash in Bank

£335,845.00

Confirmation

dot iconLast made up date
01/07/2022
dot iconNext confirmation date
18/06/2024
dot iconLast change occurred
01/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/07/2022
dot iconNext account date
01/07/2023
dot iconNext due on
01/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
580.76K
-
0.00
104.41K
-
2022
18
451.41K
-
0.00
335.85K
-
2022
18
451.41K
-
0.00
335.85K
-

Employees

2022

Employees

18 Ascended6 % *

Net Assets(GBP)

451.41K £Descended-22.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

335.85K £Ascended221.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penrose, Layne Dudley
Director
06/11/2007 - Present
7
Penrose, Darryl James
Director
06/11/2007 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About D.C.W. PENROSE & COMPANY LIMITED

D.C.W. PENROSE & COMPANY LIMITED is an(a) Liquidation company incorporated on 02/07/1957 with the registered office located at Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of D.C.W. PENROSE & COMPANY LIMITED?

toggle

D.C.W. PENROSE & COMPANY LIMITED is currently Liquidation. It was registered on 02/07/1957 .

Where is D.C.W. PENROSE & COMPANY LIMITED located?

toggle

D.C.W. PENROSE & COMPANY LIMITED is registered at Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH.

What does D.C.W. PENROSE & COMPANY LIMITED do?

toggle

D.C.W. PENROSE & COMPANY LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

How many employees does D.C.W. PENROSE & COMPANY LIMITED have?

toggle

D.C.W. PENROSE & COMPANY LIMITED had 18 employees in 2022.

What is the latest filing for D.C.W. PENROSE & COMPANY LIMITED?

toggle

The latest filing was on 14/05/2025: Liquidators' statement of receipts and payments to 2025-03-26.