PENLANE LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS20 7GF

Company number 01032003
Status Active
Incorporation Date 22 November 1971
Company Type Private Limited Company
Address DYNAMIC HOUSE 2 SERBERT ROAD, PORTISHEAD, BRISTOL, ENGLAND, BS20 7GF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PENLANE LIMITED are www.penlane.co.uk, and www.penlane.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. The distance to to St Andrews Road Rail Station is 3.5 miles; to Shirehampton Rail Station is 3.5 miles; to Sea Mills Rail Station is 4.8 miles; to Caldicot Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penlane Limited is a Private Limited Company. The company registration number is 01032003. Penlane Limited has been working since 22 November 1971. The present status of the company is Active. The registered address of Penlane Limited is Dynamic House 2 Serbert Road Portishead Bristol England Bs20 7gf. The company`s financial liabilities are £143.63k. It is £-6.6k against last year. The cash in hand is £78.74k. It is £8.91k against last year. And the total assets are £106.33k, which is £9.14k against last year. BARRY, Phillippa Jane is a Secretary of the company. BARRY, Giles Edward is a Director of the company. BARRY, Phillippa Jane is a Director of the company. SEDDON, Gloria is a Director of the company. SEDDON, Paul is a Director of the company. Secretary SEDDON, Gloria has been resigned. The company operates in "Other letting and operating of own or leased real estate".


penlane Key Finiance

LIABILITIES £143.63k
-5%
CASH £78.74k
+12%
TOTAL ASSETS £106.33k
+9%
All Financial Figures

Current Directors

Secretary
BARRY, Phillippa Jane
Appointed Date: 01 April 2002

Director
BARRY, Giles Edward
Appointed Date: 06 April 2014
50 years old

Director
BARRY, Phillippa Jane
Appointed Date: 06 April 2014
56 years old

Director
SEDDON, Gloria

86 years old

Director
SEDDON, Paul

88 years old

Resigned Directors

Secretary
SEDDON, Gloria
Resigned: 31 March 2002

PENLANE LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Sep 2015
Registered office address changed from 43 Old Street Clevedon Bristol North Somerset BS21 6DA to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on 28 September 2015
04 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,000

...
... and 75 more events
24 Jul 1987
Accounts for a small company made up to 30 June 1986

24 Jul 1987
Return made up to 30/06/87; full list of members

05 Aug 1986
Particulars of mortgage/charge

13 May 1986
Full accounts made up to 30 June 1985

13 May 1986
Return made up to 21/04/86; full list of members

PENLANE LIMITED Charges

23 December 1987
Legal mortgage
Delivered: 24 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land & dwellinghouse k/a 8 nugent hill cotham bristol.…
27 October 1987
Mortgage
Delivered: 10 November 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 jacobs wells road. Clifton, bristol, avon. Assigns…
20 October 1987
Legal mortgage
Delivered: 9 November 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H charlton cottage post office home, flax bourton…
20 October 1987
Legal mortgage
Delivered: 9 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 20 alexandra park redland bristol and the proceeds of…
29 July 1986
Mortgage
Delivered: 5 August 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 25 all saints road, clifton, bristol title no bl 16611.
8 February 1985
Legal mortgage
Delivered: 14 February 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 manilla road, clifon bristol, avon. T/n BL35396 & the…
14 September 1984
Legal mortgage
Delivered: 21 September 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 gordon road, clifton bristol title no. BL12410 and/or…
14 September 1984
Legal mortgage
Delivered: 21 September 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 meridian place, clifton, bristol. Title no. BL4657…
14 September 1984
Legal mortgage
Delivered: 21 September 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 meridian place, clifton, bristol. Title no BL30148…
14 September 1984
Legal mortgage
Delivered: 21 September 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 brigstocke road, clifton, bristol. Title no. BL6442…
29 October 1982
Legal charge
Delivered: 2 November 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 brookfield road, cotham, bristol.
9 July 1982
Mortgage
Delivered: 19 July 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 17, morton crescent exmouth, devon.
22 September 1981
Legal charge
Delivered: 28 September 1981
Status: Outstanding
Persons entitled: Midland Bank LTD.
Description: 17 brigstocke rd. St. Pauls, bristol. T/n bl 6442.
24 July 1981
Mortgage
Delivered: 30 July 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold 43 wellington park, clifton, bristol. Title no. Bl…
18 June 1981
Mortgage
Delivered: 24 June 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold 2, oakfield grove, clifton, bristol. Title no…
30 April 1981
Mortgage
Delivered: 15 May 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold 3, brookfield road cotham, bristol. Title no BL13219.
30 April 1981
Mortgage
Delivered: 15 May 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold 4 brookfield road, cotham bristol. Title no BL12683.
1 November 1978
Mortgage
Delivered: 1 November 1978
Status: Outstanding
Persons entitled: City Council of Bristol
Description: 19 brigstocke rd st pauls bristol avon title no bl 27594.
31 August 1977
Mortgage
Delivered: 5 September 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property being 5 brookfield road cotham bristol…
29 December 1976
Mortgage
Delivered: 5 January 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises 3 brookfield road…
12 September 1973
Mortgage
Delivered: 17 September 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 111 ashley road montpelier bristol.
2 March 1972
Mortgage
Delivered: 10 March 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 115 hamilton rd cotham bristol with all fixtures.
2 March 1972
Mortgage
Delivered: 10 March 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2 oakfield grove clifton bristol with all fixtures.
2 March 1972
Mortgage
Delivered: 10 March 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 26 southleigh rd clifton bristol with all fixtures.
2 March 1972
Mortgage
Delivered: 10 March 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 19 brigstocke rd st pauls bristol with all fixtures.
2 March 1972
Mortgage
Delivered: 10 March 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 51 fremantle rd cotham bristol with all fixtures.
2 March 1972
Mortgage
Delivered: 10 March 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 25 all saints rd clifton bristol with all fixtures.
2 March 1972
Mortgage
Delivered: 10 March 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 4 brookfield rd cotham bristol with all fixtures.