PENNYWELL FARM LIMITED

Register to unlock more data on OkredoRegister

PENNYWELL FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03594713

Incorporation date

08/07/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Pennywell Farm, Buckfastleigh, Devon TQ11 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1998)
dot icon25/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon23/04/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon18/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon20/06/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon19/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon29/12/2023
Resolutions
dot icon15/12/2023
Cessation of Christopher John Beaufort Murray as a person with significant control on 2023-06-28
dot icon15/12/2023
Cessation of Nicola Jill Murray as a person with significant control on 2023-06-28
dot icon14/12/2023
Notification of Green Ash Group Limited as a person with significant control on 2023-06-28
dot icon12/09/2023
Appointment of Mrs Henrietta Hayden as a secretary on 2023-09-12
dot icon18/08/2023
Satisfaction of charge 1 in full
dot icon25/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon15/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon14/12/2020
Resolutions
dot icon14/12/2020
Change of share class name or designation
dot icon23/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon18/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon17/07/2017
Change of details for Mrs Nicola Jane Murray as a person with significant control on 2017-07-17
dot icon27/06/2017
Notification of Nicola Jane Murray as a person with significant control on 2016-04-06
dot icon09/08/2016
Register(s) moved to registered inspection location 22 Union Street Newton Abbot Devon TQ12 2JS
dot icon08/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon08/08/2016
Register inspection address has been changed to 22 Union Street Newton Abbot Devon TQ12 2JS
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/05/2015
Termination of appointment of Christopher John Beaufort Murray as a director on 2015-05-12
dot icon12/05/2015
Termination of appointment of Nicola Jill Murray as a director on 2015-05-12
dot icon12/05/2015
Termination of appointment of Nicola Jill Murray as a secretary on 2015-05-12
dot icon12/05/2015
Appointment of Mr Sebastian George Beaufort Murray as a director on 2015-05-12
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon24/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/07/2009
Return made up to 08/07/09; full list of members
dot icon26/08/2008
Return made up to 08/07/08; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/07/2007
Return made up to 08/07/07; full list of members
dot icon08/05/2007
Certificate of change of name
dot icon31/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/07/2006
Return made up to 08/07/06; full list of members
dot icon22/08/2005
Return made up to 08/07/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon07/07/2004
Return made up to 08/07/04; full list of members
dot icon27/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon22/07/2003
Return made up to 08/07/03; full list of members
dot icon01/08/2002
Return made up to 08/07/02; full list of members
dot icon13/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon17/07/2001
Return made up to 08/07/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-10-31
dot icon20/07/2000
Return made up to 08/07/00; full list of members
dot icon10/05/2000
Accounts for a small company made up to 1999-10-31
dot icon14/09/1999
Return made up to 08/07/99; full list of members
dot icon17/03/1999
Particulars of mortgage/charge
dot icon27/10/1998
Accounting reference date extended from 31/07/99 to 31/10/99
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New secretary appointed;new director appointed
dot icon14/07/1998
Director resigned
dot icon14/07/1998
Secretary resigned
dot icon08/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+148.72 % *

* during past year

Cash in Bank

£2,619,390.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.18M
-
0.00
1.05M
-
2022
1
3.96M
-
0.00
2.62M
-
2022
1
3.96M
-
0.00
2.62M
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

3.96M £Ascended82.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.62M £Ascended148.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
08/07/1998 - 08/07/1998
4893
Murray, Christopher John Beaufort
Director
08/07/1998 - 12/05/2015
7
Murray, Nicola Jill
Director
08/07/1998 - 12/05/2015
4
Key Legal Services (Nominees) Limited
Nominee Director
08/07/1998 - 08/07/1998
4782
Murray, Sebastian George Beaufort
Director
12/05/2015 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About PENNYWELL FARM LIMITED

PENNYWELL FARM LIMITED is an(a) Active company incorporated on 08/07/1998 with the registered office located at Pennywell Farm, Buckfastleigh, Devon TQ11 0LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of PENNYWELL FARM LIMITED?

toggle

PENNYWELL FARM LIMITED is currently Active. It was registered on 08/07/1998 .

Where is PENNYWELL FARM LIMITED located?

toggle

PENNYWELL FARM LIMITED is registered at Pennywell Farm, Buckfastleigh, Devon TQ11 0LT.

What does PENNYWELL FARM LIMITED do?

toggle

PENNYWELL FARM LIMITED operates in the Mixed farming (01.50 - SIC 2007) sector.

How many employees does PENNYWELL FARM LIMITED have?

toggle

PENNYWELL FARM LIMITED had 1 employees in 2022.

What is the latest filing for PENNYWELL FARM LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-13 with no updates.