PENTONS HAULAGE & COLD STORAGE
OSWESTRY

Hellopages » Shropshire » Shropshire » SY10 8NN

Company number 02849859
Status Active
Incorporation Date 2 September 1993
Company Type Private Unlimited Company
Address MAES Y CLAWDD INDUSTRIAL ESTATE, MAESBURY ROAD, OSWESTRY, SHROPSHIRE,, SY10 8NN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 500,000 ; Annual return made up to 2 September 2014 with full list of shareholders Statement of capital on 2014-09-08 GBP 500,000 . The most likely internet sites of PENTONS HAULAGE & COLD STORAGE are www.pentonshaulagecold.co.uk, and www.pentons-haulage-cold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Chirk Rail Station is 6.2 miles; to Ruabon Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pentons Haulage Cold Storage is a Private Unlimited Company. The company registration number is 02849859. Pentons Haulage Cold Storage has been working since 02 September 1993. The present status of the company is Active. The registered address of Pentons Haulage Cold Storage is Maes Y Clawdd Industrial Estate Maesbury Road Oswestry Shropshire Sy10 8nn. . WILLIAMS, Barry is a Secretary of the company. CANLETT, Stephen Brian is a Director of the company. PENTON, Gary Patrick is a Director of the company. PENTON, Stephen Roy is a Director of the company. WILLIAMS, Barry is a Director of the company. Secretary EVANS, Andrea Christine has been resigned. Secretary PENTON, Andrew William has been resigned. Secretary PENTON, Stephen has been resigned. Secretary WILLIAMS, Nicola Jayne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director OWEN, Barbara Anne has been resigned. Director PENTON, Andrew William has been resigned. Director PENTON, Beatrice has been resigned. Director PENTON, Roy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
WILLIAMS, Barry
Appointed Date: 01 October 2006

Director
CANLETT, Stephen Brian
Appointed Date: 01 October 2006
63 years old

Director
PENTON, Gary Patrick
Appointed Date: 22 September 1993
64 years old

Director
PENTON, Stephen Roy
Appointed Date: 22 September 1993
66 years old

Director
WILLIAMS, Barry
Appointed Date: 01 October 2006
68 years old

Resigned Directors

Secretary
EVANS, Andrea Christine
Resigned: 31 December 2002
Appointed Date: 01 June 1995

Secretary
PENTON, Andrew William
Resigned: 01 January 1994
Appointed Date: 22 September 1993

Secretary
PENTON, Stephen
Resigned: 01 October 2006
Appointed Date: 01 January 2003

Secretary
WILLIAMS, Nicola Jayne
Resigned: 31 May 1995
Appointed Date: 01 January 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 September 1993
Appointed Date: 02 September 1993

Director
OWEN, Barbara Anne
Resigned: 31 August 2004
Appointed Date: 01 September 1997
68 years old

Director
PENTON, Andrew William
Resigned: 12 March 2003
Appointed Date: 22 September 1993
59 years old

Director
PENTON, Beatrice
Resigned: 31 August 2004
Appointed Date: 22 September 1993
91 years old

Director
PENTON, Roy
Resigned: 19 November 2002
Appointed Date: 22 September 1993
94 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 September 1993
Appointed Date: 02 September 1993

Persons With Significant Control

Mr Stephen Roy Penton
Notified on: 1 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENTONS HAULAGE & COLD STORAGE Events

07 Sep 2016
Confirmation statement made on 2 September 2016 with updates
18 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 500,000

08 Sep 2014
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 500,000

02 Sep 2013
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 500,000

02 Sep 2013
Director's details changed for Barry Williams on 1 March 2013
...
... and 99 more events
29 Sep 1993
Secretary resigned;new secretary appointed

29 Sep 1993
Director resigned;new director appointed

29 Sep 1993
Director resigned;new director appointed

29 Sep 1993
Registered office changed on 29/09/93 from: 2 baches street london N1 6UB
02 Sep 1993
Incorporation

PENTONS HAULAGE & COLD STORAGE Charges

22 December 2006
Guarantee & debenture
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2006
Guarantee & debenture
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All assets of the company as described in the guarantee and…
10 July 2000
All assets debenture
Delivered: 22 July 2000
Status: Satisfied on 14 September 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 April 2000
Fixed charge
Delivered: 26 April 2000
Status: Satisfied on 14 September 2006
Persons entitled: Royscot Trust PLC,Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscot Commercial Leasing Limited& Royscot Spa Leasing Limited
Description: 4 x volvo FH12 6X2 tag axle tractor units reg nos.W38 pnt…
13 January 2000
Mortgage
Delivered: 21 January 2000
Status: Satisfied on 5 May 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: 1.2 acres of land at maes-y-clawdd industrial estate…
14 October 1998
Fixed and floating charge
Delivered: 17 October 1998
Status: Satisfied on 14 September 2006
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: By way of first fixed charge on all book and other debts…
2 October 1998
Mortgage
Delivered: 3 October 1998
Status: Satisfied on 8 April 2000
Persons entitled: Lloyds Bank PLC
Description: The scrap yard mile oak mansbury road oswestry shropshire…
1 October 1998
Mortgage
Delivered: 3 October 1998
Status: Satisfied on 8 April 2000
Persons entitled: Lloyds Bank PLC
Description: Plot at maes-y-clawdd mansbury road oswestry…
1 October 1998
Mortgage
Delivered: 3 October 1998
Status: Satisfied on 8 April 2000
Persons entitled: Lloyds Bank PLC
Description: Plot at maes-y-clawdd mansbury road oswestry shropshire…
21 September 1998
Legal charge
Delivered: 6 October 1998
Status: Satisfied on 2 March 1999
Persons entitled: Barclays Bank PLC
Description: The creamery ruyton-xi-towns shropshire.
28 November 1997
Chattels mortgage
Delivered: 28 November 1997
Status: Satisfied on 14 September 2006
Persons entitled: Forward Trust Group Limited
Description: 1). one used volvo tractorr unit M878 naw 2). one used…
3 September 1997
Mortgage
Delivered: 4 September 1997
Status: Satisfied on 8 April 2000
Persons entitled: Lloyds Bank PLC
Description: F/H land at maesbury road oswestry shropshire. Together…
7 August 1997
Mortgage deed
Delivered: 12 August 1997
Status: Satisfied on 14 September 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1 mile oak cottages maesbury road oswestry…
4 August 1997
Mortgage
Delivered: 8 August 1997
Status: Satisfied on 8 April 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 2 mile oak cottages maesbury road oswestry…
15 May 1997
Deed of legal charge and assignment
Delivered: 20 May 1997
Status: Satisfied on 8 April 2000
Persons entitled: Lloyds Bank PLC
Description: A building licence dated the 6TH day of march 1997 and made…
15 May 1997
Deed of legal charge and assignment
Delivered: 20 May 1997
Status: Satisfied on 8 April 2000
Persons entitled: Lloyds Bank PLC
Description: A building licence dated the 3RD day of february 1997 and…
6 March 1997
Mortgage deed
Delivered: 11 March 1997
Status: Satisfied on 8 April 2000
Persons entitled: Lloyds Bank PLC
Description: Freehold land at the old post office ruyton-xi-towns…
3 February 1997
Legal charge
Delivered: 4 February 1997
Status: Satisfied on 8 April 2000
Persons entitled: Bernard Roy Clarke Pauline Clarke
Description: Land at ruyton X1 towns being part of kirriemuir church…
29 March 1996
Charge and assignment
Delivered: 4 April 1996
Status: Satisfied on 8 April 2000
Persons entitled: Lloyds Bank PLC
Description: An agreement dated 2ND june 1995.
12 March 1996
Single debenture
Delivered: 13 March 1996
Status: Satisfied on 5 May 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1996
Fixed charge
Delivered: 27 February 1996
Status: Satisfied on 8 April 2000
Persons entitled: Royscot Trust PLC
Description: (I) lamberet 26 pallet refrigerated trailer; ser/no 9115…
2 June 1995
Charge and assignment
Delivered: 16 June 1995
Status: Satisfied on 7 June 1996
Persons entitled: Barclays Bank PLC
Description: All moneys due or owing from time to time under or by…
6 May 1994
Legal charge
Delivered: 13 May 1994
Status: Satisfied on 7 June 1996
Persons entitled: Barclays Bank PLC
Description: Land at maes y clawdd industrial estate maesbury road…
6 January 1994
Legal charge
Delivered: 13 January 1994
Status: Satisfied on 7 June 1996
Persons entitled: Barclays Bank PLC
Description: Land at grove meadows ruyton-xi-towns shropshire t/no…
6 January 1994
Legal charge
Delivered: 13 January 1994
Status: Satisfied on 7 June 1996
Persons entitled: Barclays Bank PLC
Description: Creamery & land at ruyton-xi-towns shropshire t/no SL55572.
7 October 1993
Debenture
Delivered: 19 October 1993
Status: Satisfied on 7 June 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…