PENNINGTON CHOICES LIMITED

Register to unlock more data on OkredoRegister

PENNINGTON CHOICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03945920

Incorporation date

13/03/2000

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Unit 5220 Valiant Court Gloucester Business Park, Brockworth, Gloucester GL3 4FECopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2000)
dot icon09/04/2026
Appointment of Mr James Andrew Quy as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Mark Seaborn as a director on 2026-03-31
dot icon13/12/2025
Notification of Pennington Choices Group Limited as a person with significant control on 2025-12-12
dot icon12/12/2025
Cessation of Pennington Choices Group Limited as a person with significant control on 2025-12-12
dot icon12/11/2025
Full accounts made up to 2025-03-31
dot icon07/11/2025
Change of details for Pennington Choices Group Limited as a person with significant control on 2025-11-01
dot icon19/09/2025
Registered office address changed from Brookfield House Tarporley Road Norcott Brook Warrington WA4 4EA England to 2nd Floor, Unit 5220 Valiant Court Gloucester Business Park Brockworth Gloucester GL3 4FE on 2025-09-19
dot icon19/09/2025
Termination of appointment of Kerry Jane Kelly as a director on 2025-09-14
dot icon19/09/2025
Termination of appointment of Sarah Davies as a director on 2025-09-14
dot icon19/09/2025
Termination of appointment of Rebecca Louise Crook as a director on 2025-09-14
dot icon19/09/2025
Termination of appointment of Paul Leonard Crook as a director on 2025-09-14
dot icon19/09/2025
Termination of appointment of Rebecca Louise Crook as a secretary on 2025-09-14
dot icon19/09/2025
Appointment of Mr Andrew Christopher Melville Smith as a director on 2025-09-14
dot icon19/09/2025
Appointment of Ben Westran as a secretary on 2025-09-14
dot icon19/09/2025
Appointment of Mears Group Plc as a director on 2025-09-14
dot icon19/09/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon12/09/2025
Resolutions
dot icon10/09/2025
Memorandum and Articles of Association
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon12/05/2025
Termination of appointment of Jason Gaunt as a director on 2025-05-12
dot icon04/04/2025
Termination of appointment of Daniel Keith Roebuck as a director on 2025-04-04
dot icon04/04/2025
Termination of appointment of Gary Mark Bampton as a director on 2025-04-04
dot icon01/04/2025
Appointment of Mr Jason Gaunt as a director on 2025-04-01
dot icon13/01/2025
Director's details changed for Mr Paul Leonard Crook on 2025-01-01
dot icon05/11/2024
Full accounts made up to 2024-03-31
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with updates
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon07/12/2023
Full accounts made up to 2023-03-31
dot icon11/10/2023
Termination of appointment of Lee Matthew Woods as a director on 2023-10-05
dot icon18/08/2023
Appointment of Mr Greg Davies as a director on 2023-08-18
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon19/12/2022
Full accounts made up to 2022-03-31
dot icon12/02/2016
Registered office address changed from , the Old Barn Brookfield House Tarporley Road, Norcott Brook, Warrington, Cheshire, WA4 4EA to Brookfield House Tarporley Road Norcott Brook Warrington WA4 4EA on 2016-02-12
dot icon08/12/2014
Registered office address changed from , First Floor Office Suite, Charter House Victoria Road, Runcorn, Cheshire, WA7 5SS to Brookfield House Tarporley Road Norcott Brook Warrington WA4 4EA on 2014-12-08
dot icon30/12/2008
Registered office changed on 30/12/2008 from, 8 whitworth court, runcorn, warrington, cheshire, WA7 1WA
dot icon02/03/2005
Registered office changed on 02/03/05 from:\41 broadwell drive, leigh, lancashire WN7 3NE
dot icon20/03/2000
Registered office changed on 20/03/00 from:\the britannia suite st james's, buildings 79 oxford street, manchester, lancashire M1 6FR
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
100
3.96M
-
0.00
2.81M
-
2022
107
3.98M
-
0.00
2.17M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

26
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PENNINGTON CHOICES LIMITED

PENNINGTON CHOICES LIMITED is an(a) Active company incorporated on 13/03/2000 with the registered office located at 2nd Floor, Unit 5220 Valiant Court Gloucester Business Park, Brockworth, Gloucester GL3 4FE. There are currently 4 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 PENNINGTON CHOICES LIMITED?

toggle

PENNINGTON CHOICES LIMITED is currently Active. It was registered on 13/03/2000 .

Where is PENNINGTON CHOICES LIMITED located?

toggle

PENNINGTON CHOICES LIMITED is registered at 2nd Floor, Unit 5220 Valiant Court Gloucester Business Park, Brockworth, Gloucester GL3 4FE.

What does PENNINGTON CHOICES LIMITED do?

toggle

PENNINGTON CHOICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for PENNINGTON CHOICES LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Mr James Andrew Quy as a director on 2026-04-01.