THOS.S.PENNY,LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 00093876
Status Active
Incorporation Date 25 June 1907
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
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 ninety-four events have happened. The last three records are Termination of appointment of Lesly Elisabeth Ruth Kite as a director on 28 November 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 149,180 . The most likely internet sites of THOS.S.PENNY,LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eighteen years and three months. Thos S Penny Limited is a Private Limited Company. The company registration number is 00093876. Thos S Penny Limited has been working since 25 June 1907. The present status of the company is Active. The registered address of Thos S Penny Limited is Mary Street House Mary Street Taunton Somerset Ta1 3nw. . KITE, Lesly Elisabeth Ruth is a Secretary of the company. KITE, Duncan Michael Bagehot is a Director of the company. KITE, Sarah Samantha is a Director of the company. PENNY, Catherine Margaret, Dr is a Director of the company. PENNY, Elizabeth Clare is a Director of the company. PENNY, Robert Michael Lewis is a Director of the company. PENNY, Stephen James Lewis is a Director of the company. Director KITE, Lesly Elisabeth Ruth has been resigned. Director PENNY, Jean Mary has been resigned. Director PENNY, Ruth has been resigned. Director PENNY, William Michael Lewis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
KITE, Duncan Michael Bagehot
Appointed Date: 01 December 1999
57 years old

Director
KITE, Sarah Samantha
Appointed Date: 01 December 1999
58 years old

Director
PENNY, Catherine Margaret, Dr
Appointed Date: 06 July 2001
45 years old

Director
PENNY, Elizabeth Clare
Appointed Date: 06 July 2001
43 years old

Director
PENNY, Robert Michael Lewis
Appointed Date: 09 June 2003
40 years old

Director

Resigned Directors

Director
KITE, Lesly Elisabeth Ruth
Resigned: 28 November 2016
84 years old

Director
PENNY, Jean Mary
Resigned: 19 May 2003
104 years old

Director
PENNY, Ruth
Resigned: 08 April 2003
115 years old

Director
PENNY, William Michael Lewis
Resigned: 10 February 2016
108 years old

THOS.S.PENNY,LIMITED Events

05 Dec 2016
Termination of appointment of Lesly Elisabeth Ruth Kite as a director on 28 November 2016
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 149,180

09 Mar 2016
Termination of appointment of William Michael Lewis Penny as a director on 10 February 2016
09 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 84 more events
17 Jul 1987
Return made up to 24/06/87; full list of members

17 Jul 1987
Group accounts for a small company made up to 31 March 1987

08 Jul 1986
Accounts for a small company made up to 31 March 1986

08 Jul 1986
Return made up to 09/07/86; full list of members

25 Jun 1907
Certificate of incorporation

THOS.S.PENNY,LIMITED Charges

30 May 2014
Charge code 0009 3876 0007
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Linda Anne Perryman David John Perryman
Description: Land at the rear of victoria road, yeovil comprising parts…
11 April 2014
Charge code 0009 3876 0006
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Anthony Charles Parkhurst and Donna Jayne Parkhurst
Description: Land at rear of 43 lyde road yeovil part of property under…
1 April 2014
Charge code 0009 3876 0005
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage, the property specified in the…
16 April 2002
Legal charge
Delivered: 19 April 2002
Status: Satisfied on 10 May 2014
Persons entitled: National Westminster Bank PLC
Description: 48/48A and 50A station road taunton somerset. By way of…
15 March 2002
Legal charge
Delivered: 2 April 2002
Status: Satisfied on 10 May 2014
Persons entitled: National Westminster Bank PLC
Description: 45 high street burnham on sea somerset sedgemoor…
7 October 1994
Mortgage
Delivered: 19 October 1994
Status: Satisfied on 10 May 2014
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as 45 high street burnham on sea…
30 August 1951
Legal charge
Delivered: 11 September 1951
Status: Satisfied on 15 March 2001
Persons entitled: Westminster Bank LTD
Description: Pollards yard wood street taunton and all trade and other…