PENNY HYDRAULICS LIMITED
CLOWNE

Hellopages » Derbyshire » Bolsover » S43 4AB

Company number 01380206
Status Active
Incorporation Date 25 July 1978
Company Type Private Limited Company
Address STATION ROAD INDUSTRIAL ESTATE, STATION ROAD, CLOWNE, DERBYSHIRE, UNITED KINGDOM, S43 4AB
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Full accounts made up to 30 June 2016; Registered office address changed from Station Road Industrial Estate Station Road Clowne Derbyshire S43 4AB to Station Road Industrial Estate Station Road Clowne Derbyshire S43 4AB on 22 June 2016. The most likely internet sites of PENNY HYDRAULICS LIMITED are www.pennyhydraulics.co.uk, and www.penny-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Penny Hydraulics Limited is a Private Limited Company. The company registration number is 01380206. Penny Hydraulics Limited has been working since 25 July 1978. The present status of the company is Active. The registered address of Penny Hydraulics Limited is Station Road Industrial Estate Station Road Clowne Derbyshire United Kingdom S43 4ab. . HOLMES, Ashley Julian is a Secretary of the company. HOLMES, Ashley Julian is a Director of the company. PENNY, Helen Patricia is a Director of the company. PENNY, Robin Greville is a Director of the company. PENNY, Timothy James is a Director of the company. SHORT, Richard Phillip is a Director of the company. Secretary PENNY, Helen Patricia has been resigned. Director BATTRUM, David Victor has been resigned. Director CLARKE, Christine has been resigned. Director MARPLES, John Frederick has been resigned. Director PENNY, John David has been resigned. Director PENNY, John Summers has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
HOLMES, Ashley Julian
Appointed Date: 19 August 2015

Director
HOLMES, Ashley Julian
Appointed Date: 20 November 2013
51 years old

Director
PENNY, Helen Patricia
Appointed Date: 01 July 2004
91 years old

Director
PENNY, Robin Greville
Appointed Date: 01 July 1995
63 years old

Director
PENNY, Timothy James
Appointed Date: 01 February 2006
56 years old

Director
SHORT, Richard Phillip
Appointed Date: 01 July 2004
54 years old

Resigned Directors

Secretary
PENNY, Helen Patricia
Resigned: 19 August 2015

Director
BATTRUM, David Victor
Resigned: 30 September 2013
Appointed Date: 01 July 2003
73 years old

Director
CLARKE, Christine
Resigned: 30 September 2002
78 years old

Director
MARPLES, John Frederick
Resigned: 01 January 1999
92 years old

Director
PENNY, John David
Resigned: 16 October 2013
66 years old

Director
PENNY, John Summers
Resigned: 04 May 2004
99 years old

Persons With Significant Control

Mr Robin Greville Penny
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Timothy James Penny
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Ashley Julian Holmes
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Richard Phillip Short
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mrs Rebecca Anne Penny
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mrs Martha Louise Penny
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

PENNY HYDRAULICS LIMITED Events

27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
28 Dec 2016
Full accounts made up to 30 June 2016
22 Jun 2016
Registered office address changed from Station Road Industrial Estate Station Road Clowne Derbyshire S43 4AB to Station Road Industrial Estate Station Road Clowne Derbyshire S43 4AB on 22 June 2016
20 May 2016
Registration of charge 013802060004, created on 13 May 2016
28 Apr 2016
Change of share class name or designation
...
... and 101 more events
06 Jan 1988
Accounts for a small company made up to 30 June 1987

06 Jan 1988
Return made up to 30/11/87; full list of members

21 Oct 1986
Accounts for a small company made up to 30 June 1986

21 Oct 1986
Return made up to 10/10/86; full list of members

05 Jul 1986
New director appointed

PENNY HYDRAULICS LIMITED Charges

13 May 2016
Charge code 0138 0206 0004
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: University of Derby
Description: The freehold property known as station road industrial…
18 August 2006
Legal charge
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: John David Penny, Robin Grenville Penny, Timothy James Penny and David Booler Trustees Limitedas Trustees of the Php Fund
Description: The f/h property k/a south side and the south west side of…
1 August 1991
Legal charge
Delivered: 16 August 1991
Status: Satisfied on 14 July 2008
Persons entitled: Barclays Bank PLC
Description: Land and buildings situate at cresswell road and station…
16 October 1989
Debenture
Delivered: 23 October 1989
Status: Satisfied on 31 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…