PENSHAW ESTATES LIMITED
HOUGHTON LE SPRING

Hellopages » Tyne and Wear » Sunderland » DH4 5PH

Company number 03934076
Status Active
Incorporation Date 25 February 2000
Company Type Private Limited Company
Address RAINTON BUSINESS PARK, MERCANTILE ROAD, HOUGHTON LE SPRING, TYNE & WEAR, DH4 5PH
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of PENSHAW ESTATES LIMITED are www.penshawestates.co.uk, and www.penshaw-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Penshaw Estates Limited is a Private Limited Company. The company registration number is 03934076. Penshaw Estates Limited has been working since 25 February 2000. The present status of the company is Active. The registered address of Penshaw Estates Limited is Rainton Business Park Mercantile Road Houghton Le Spring Tyne Wear Dh4 5ph. . ROSEBERRY, Joanne is a Secretary of the company. ROSEBERRY, Jean is a Director of the company. ROSEBERRY, Joanne is a Director of the company. ROSEBERRY, Matthew is a Director of the company. ROSEBERRY, Michael Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROSEBERRY, Andrew has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Secretary
ROSEBERRY, Joanne
Appointed Date: 25 February 2000

Director
ROSEBERRY, Jean
Appointed Date: 31 March 2001
81 years old

Director
ROSEBERRY, Joanne
Appointed Date: 25 February 2000
56 years old

Director
ROSEBERRY, Matthew
Appointed Date: 31 March 2001
81 years old

Director
ROSEBERRY, Michael Anthony
Appointed Date: 25 February 2000
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 2000
Appointed Date: 25 February 2000

Director
ROSEBERRY, Andrew
Resigned: 03 July 2003
Appointed Date: 31 March 2001
54 years old

Persons With Significant Control

Mr Matthew Roseberry
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PENSHAW ESTATES LIMITED Events

27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

15 Jan 2016
Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX
14 Jan 2016
Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
...
... and 103 more events
21 May 2001
New director appointed
21 May 2001
New director appointed
21 May 2001
Accounting reference date extended from 28/02/01 to 31/03/01
25 Feb 2000
Secretary resigned
25 Feb 2000
Incorporation

PENSHAW ESTATES LIMITED Charges

30 August 2011
Legal charge
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H rainton meadows arena, mercantile road…
13 January 2011
Supplemental debenture
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed charge all the goodwill and uncalled capital and by…
16 May 2008
Legal charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property known as the londonderry arms and shop 1, 3…
25 February 2008
Debenture
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: All of the company's undertakings and all it's property and…
25 February 2008
Legal charge
Delivered: 25 February 2008
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: The f/h property k/a rainton meadows arena, mercantile way…
25 February 2008
Legal charge
Delivered: 25 February 2008
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: The f/h property k/a chilton lodge & country club black boy…
25 February 2008
Legal charge
Delivered: 25 February 2008
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: The f/h property k/a the dalton park inn ada street east…
25 February 2008
Legal charge
Delivered: 25 February 2008
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: The f/h property k/a the plough inn shadforth the goodwill…
25 February 2008
Legal charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: The f/h property k/a the greyhound crowall lane felling the…
25 February 2008
Legal charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: The bridge inn high street spennymoor the goodwill of the…
25 February 2008
Legal charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: The property k/a the stella (formerly k/a albany sports and…
25 February 2008
Legal charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: The f/h property situate and k/a land and buildings on the…
25 February 2008
Legal charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Scotland
Description: The property k/a the stella )formerly k/a albany sports and…
25 February 2008
Legal charge
Delivered: 25 February 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Scotland
Description: The property chilton lodge & country club black boy road…
25 February 2008
Legal charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Scotland
Description: The dalton park inn ada street east murton seaham fixed…
25 February 2008
Legal charge
Delivered: 25 February 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Scotland
Description: The property k/a the bridge inn high street spennymoor…
25 February 2008
Legal charge
Delivered: 25 February 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Scotland
Description: The plough inn, shadforth fixed charge all buildings &…
25 February 2008
Legal charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Scotland
Description: The grayhound crowhound lane felling fixed charge all…
25 February 2008
Legal charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Scotland
Description: The property k/a rainton meadows arena mercantile way…
25 February 2008
Legal charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: The f/h property situate and k/a land and buildings on the…
7 August 2007
Debenture
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 March 2006
Legal mortgage
Delivered: 11 March 2006
Status: Satisfied on 2 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: J d stewarts front street fencehouse county durham. Assigns…
1 March 2006
Legal mortgage
Delivered: 4 March 2006
Status: Satisfied on 2 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: The queen vic ada street east murton seaham county durham…
1 March 2006
Legal mortgage
Delivered: 4 March 2006
Status: Satisfied on 2 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Albany sports & social club albany village centre…
1 March 2006
Legal mortgage
Delivered: 4 March 2006
Status: Satisfied on 2 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: The greyhound crowhall lane felling gateshead tyne & wear…
1 March 2006
Legal mortgage
Delivered: 4 March 2006
Status: Satisfied on 2 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: The plough inn shadforth county durham. Assigns the…
3 February 2006
Legal mortgage
Delivered: 8 February 2006
Status: Satisfied on 2 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: The bridge inn 1 the high street spennymoor county durham…
20 December 2005
Debenture
Delivered: 23 December 2005
Status: Satisfied on 2 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
7 June 2005
Debenture
Delivered: 9 June 2005
Status: Satisfied on 15 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 May 2005
Debenture
Delivered: 18 May 2005
Status: Satisfied on 15 September 2005
Persons entitled: Scottish Courage Limited
Description: Fixed and floating charges over the undertaking and all…
19 July 2004
Legal charge
Delivered: 24 July 2004
Status: Satisfied on 2 April 2008
Persons entitled: Scottish Courage Limited
Description: The f/h property k/a albany sports & social club, brandy…
12 March 2004
Legal charge
Delivered: 18 March 2004
Status: Satisfied on 2 April 2008
Persons entitled: Scottish Courage Limited
Description: The freehold property being the plough shadforth t/n…
9 February 2004
Legal charge
Delivered: 14 February 2004
Status: Satisfied on 2 April 2008
Persons entitled: Northern Rock PLC
Description: All that property k/a 1, 3, 5, 7 and 9 front street…
13 June 2003
Legal charge
Delivered: 24 June 2003
Status: Satisfied on 2 April 2008
Persons entitled: Scottish Courage Limited
Description: F/H corner house annfield plain co durham t/n DU178742 the…
28 May 2003
Legal charge
Delivered: 2 June 2003
Status: Satisfied on 15 February 2011
Persons entitled: Scottish Courage Limited
Description: The f/h property k/a the queen vic ada street east murton…
14 January 2003
Legal charge
Delivered: 23 January 2003
Status: Satisfied on 2 April 2008
Persons entitled: Scottish Courage Limited
Description: The freehold property known as the londonderry arms and…
28 May 2002
Legal charge
Delivered: 31 May 2002
Status: Satisfied on 2 April 2008
Persons entitled: Scottish Courage Limited
Description: By way of legal mortgage all that l/h property and the…
10 May 2002
Legal charge
Delivered: 21 May 2002
Status: Satisfied on 2 April 2008
Persons entitled: Scottish Courage Limited
Description: F/Hold property,premises and buildings known as chilton…