PENMAN ESTATES LIMITED
FARNWORTH, BOLTON

Hellopages » Greater Manchester » Bolton » BL4 9TN

Company number 03287651
Status Active
Incorporation Date 4 December 1996
Company Type Private Limited Company
Address IMPERIAL POINT EXPRESS TRADING, ESTATE STONE HILL ROAD, FARNWORTH, BOLTON, LANCASHIRE, BL4 9TN
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 22 November 2016 with updates; Director's details changed for Stephen Andrew Cumberlidge on 10 May 2016. The most likely internet sites of PENMAN ESTATES LIMITED are www.penmanestates.co.uk, and www.penman-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Penman Estates Limited is a Private Limited Company. The company registration number is 03287651. Penman Estates Limited has been working since 04 December 1996. The present status of the company is Active. The registered address of Penman Estates Limited is Imperial Point Express Trading Estate Stone Hill Road Farnworth Bolton Lancashire Bl4 9tn. . BOOTH, Roger Derek is a Secretary of the company. ALLAN, William Henry Martin is a Director of the company. BOOTH, Roger Derek is a Director of the company. CUMBERLIDGE, Stephen Andrew is a Director of the company. GAMBLES, Ronald John is a Director of the company. MULLIGAN, Andrew is a Director of the company. RICKETTS, Ronald John is a Director of the company. Secretary RICKETTS, Ronald Basil has been resigned. Secretary RICKETTS, Shirley Anne has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BRADLEY, Richard Alison has been resigned. Director ELLIOTT, Philip has been resigned. Director RICKETTS, David William has been resigned. Director RICKETTS, Ronald Basil has been resigned. Director RICKETTS, Shirley Anne has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
BOOTH, Roger Derek
Appointed Date: 02 August 2004

Director
ALLAN, William Henry Martin
Appointed Date: 11 August 2008
65 years old

Director
BOOTH, Roger Derek
Appointed Date: 01 September 1998
66 years old

Director
CUMBERLIDGE, Stephen Andrew
Appointed Date: 11 August 2008
56 years old

Director
GAMBLES, Ronald John
Appointed Date: 11 August 2008
52 years old

Director
MULLIGAN, Andrew
Appointed Date: 01 November 2000
60 years old

Director
RICKETTS, Ronald John
Appointed Date: 16 January 1997
65 years old

Resigned Directors

Secretary
RICKETTS, Ronald Basil
Resigned: 01 August 2004
Appointed Date: 16 January 1997

Secretary
RICKETTS, Shirley Anne
Resigned: 01 August 2004
Appointed Date: 12 December 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 16 January 1997
Appointed Date: 04 December 1996

Director
BRADLEY, Richard Alison
Resigned: 29 February 2008
Appointed Date: 01 March 2001
56 years old

Director
ELLIOTT, Philip
Resigned: 31 December 2013
Appointed Date: 01 November 2000
78 years old

Director
RICKETTS, David William
Resigned: 15 May 2002
Appointed Date: 01 September 1998
56 years old

Director
RICKETTS, Ronald Basil
Resigned: 01 August 2004
Appointed Date: 16 January 1997
94 years old

Director
RICKETTS, Shirley Anne
Resigned: 01 August 2004
Appointed Date: 12 December 1996
90 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 16 January 1997
Appointed Date: 04 December 1996

Persons With Significant Control

Mr Ronald John Ricketts
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PENMAN ESTATES LIMITED Events

27 Mar 2017
Full accounts made up to 30 June 2016
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
10 May 2016
Director's details changed for Stephen Andrew Cumberlidge on 10 May 2016
10 May 2016
Director's details changed for Mr Ronald John Ricketts on 10 May 2016
10 May 2016
Director's details changed for Mr Andrew Mulligan on 10 May 2016
...
... and 86 more events
22 Jan 1997
New director appointed
22 Jan 1997
New secretary appointed;new director appointed
22 Jan 1997
£ nc 1000/2000000 12/12/96
19 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Dec 1996
Incorporation

PENMAN ESTATES LIMITED Charges

18 March 2009
Debenture
Delivered: 21 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…