Company NameG.F. Pennington & Sons Limited
DirectorsGary Francis Pennington and Marie Anne Pennington
Company StatusActive
Company Number01398856
CategoryPrivate Limited Company
Incorporation Date9 November 1978(45 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Gary Francis Pennington
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFletcher Mill
Fletcher Street
Bolton
BL3 6NE
Secretary NameMarie Anne Pennington
NationalityBritish
StatusCurrent
Appointed04 June 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressFletcher Mill Fletcher Street
Bolton
Lancashire
BL3 6NE
Director NameMiss Marie Anne Pennington
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2011(32 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFletcher Mill
Fletcher Street
Bolton
BL3 6NE
Director NameGerard Pennington
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(12 years, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 09 October 2011)
RoleOffice Equipment Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Horrobin Lane
Turton
Bolton
BL7 0HJ

Contact

Websitepenningtons-office-furniture.co.
Telephone01204 525769
Telephone regionBolton

Location

Registered AddressFletcher Mill
Fletcher Street
Bolton
BL3 6NE
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

39.2k at £1G.f. Pennington Will Trust
92.23%
Ordinary
1000 at £1D. Pennington
2.35%
Ordinary
1000 at £1M.a. Pennington
2.35%
Ordinary
1000 at £1Mr Gary Francis Pennington
2.35%
Ordinary
-OTHER
0.71%
-

Financials

Year2014
Net Worth£353,745
Cash£196,176
Current Liabilities£110,718

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

6 December 2004Delivered on: 7 December 2004
Persons entitled: Yorkshire Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 April 1986Delivered on: 19 April 1986
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at norlea house (formerly fletcher mill) fletcher st bolton inc all fixtures & fittings (other than trade fixtures & fittings) plant & machiner Y. (see doc M27). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
7 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
19 July 2021Satisfaction of charge 1 in full (1 page)
19 July 2021Satisfaction of charge 2 in full (1 page)
7 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
7 June 2021Register inspection address has been changed from Bedford House Warings 60 Chorley New Road Bolton BL1 4DA England to Bedford House 60 Chorley New Road Bolton BL1 4AD (1 page)
22 March 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
5 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
13 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
19 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (8 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (8 pages)
20 February 2017Total exemption small company accounts made up to 30 November 2016 (11 pages)
20 February 2017Total exemption small company accounts made up to 30 November 2016 (11 pages)
14 June 2016Register(s) moved to registered inspection location Bedford House Warings 60 Chorley New Road Bolton BL1 4DA (1 page)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 42,478
(7 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 42,478
(7 pages)
14 June 2016Register(s) moved to registered inspection location Bedford House Warings 60 Chorley New Road Bolton BL1 4DA (1 page)
13 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
13 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 42,478
(7 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 42,478
(7 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 42,478
(7 pages)
13 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 42,478.00
(5 pages)
13 March 2015Particulars of variation of rights attached to shares (2 pages)
13 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
13 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 42,478.00
(5 pages)
13 March 2015Particulars of variation of rights attached to shares (2 pages)
3 February 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
3 February 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 42,178
(5 pages)
11 June 2014Register inspection address has been changed (1 page)
11 June 2014Register(s) moved to registered inspection location (1 page)
11 June 2014Register inspection address has been changed (1 page)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 42,178
(5 pages)
11 June 2014Register(s) moved to registered inspection location (1 page)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 42,178
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
23 January 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
19 June 2013Director's details changed for Marie Anne Pennington on 4 June 2013 (2 pages)
19 June 2013Director's details changed for Marie Anne Pennington on 4 June 2013 (2 pages)
19 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
19 June 2013Director's details changed for Marie Anne Pennington on 4 June 2013 (2 pages)
23 January 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
23 January 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
26 September 2012Director's details changed for Marie Anne Pennington on 10 September 2012 (2 pages)
26 September 2012Director's details changed for Marie Anne Pennington on 10 September 2012 (2 pages)
26 September 2012Secretary's details changed for Marie Pennington on 10 September 2012 (2 pages)
26 September 2012Secretary's details changed for Marie Pennington on 10 September 2012 (2 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
15 February 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
25 November 2011Termination of appointment of Gerard Pennington as a director (2 pages)
25 November 2011Appointment of Marie Anne Pennington as a director (3 pages)
25 November 2011Appointment of Marie Anne Pennington as a director (3 pages)
25 November 2011Termination of appointment of Gerard Pennington as a director (2 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
14 February 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
18 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
7 June 2010Secretary's details changed for Marie Pennington on 4 June 2010 (1 page)
7 June 2010Director's details changed for Mr Gary Francis Pennington on 4 June 2010 (2 pages)
7 June 2010Secretary's details changed for Marie Pennington on 4 June 2010 (1 page)
7 June 2010Director's details changed for Mr Gary Francis Pennington on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Gerard Pennington on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Gerard Pennington on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Gerard Pennington on 4 June 2010 (2 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Gary Francis Pennington on 4 June 2010 (2 pages)
7 June 2010Secretary's details changed for Marie Pennington on 4 June 2010 (1 page)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 June 2008Return made up to 04/06/08; full list of members (4 pages)
9 June 2008Return made up to 04/06/08; full list of members (4 pages)
6 June 2008Director's change of particulars / gerard pennington / 04/06/2008 (1 page)
6 June 2008Director's change of particulars / gerard pennington / 04/06/2008 (1 page)
6 June 2008Director's change of particulars / gary pennington / 04/06/2008 (1 page)
6 June 2008Director's change of particulars / gary pennington / 04/06/2008 (1 page)
14 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
14 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
18 January 2008Registered office changed on 18/01/08 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page)
18 January 2008Registered office changed on 18/01/08 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page)
28 June 2007Return made up to 04/06/07; full list of members (3 pages)
28 June 2007Return made up to 04/06/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
11 July 2006Return made up to 04/06/06; full list of members (3 pages)
11 July 2006Return made up to 04/06/06; full list of members (3 pages)
23 June 2006Registered office changed on 23/06/06 from: 60 market street little lever bolton lancashire BL3 1HN (1 page)
23 June 2006Registered office changed on 23/06/06 from: 60 market street little lever bolton lancashire BL3 1HN (1 page)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
22 June 2005Return made up to 04/06/05; full list of members (3 pages)
22 June 2005Return made up to 04/06/05; full list of members (3 pages)
7 December 2004Particulars of mortgage/charge (4 pages)
7 December 2004Particulars of mortgage/charge (4 pages)
23 June 2004Accounts for a small company made up to 30 November 2003 (6 pages)
23 June 2004Accounts for a small company made up to 30 November 2003 (6 pages)
14 June 2004Return made up to 04/06/04; full list of members (8 pages)
14 June 2004Return made up to 04/06/04; full list of members (8 pages)
19 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
19 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
9 June 2003Return made up to 04/06/03; full list of members (8 pages)
9 June 2003Return made up to 04/06/03; full list of members (8 pages)
18 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
18 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
6 June 2002Return made up to 04/06/02; full list of members (8 pages)
6 June 2002Return made up to 04/06/02; full list of members (8 pages)
1 August 2001Accounts for a small company made up to 30 November 2000 (6 pages)
1 August 2001Accounts for a small company made up to 30 November 2000 (6 pages)
18 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2000Return made up to 04/06/00; full list of members (7 pages)
8 December 2000Return made up to 04/06/00; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (8 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (8 pages)
27 July 1999Accounts for a small company made up to 30 November 1998 (8 pages)
27 July 1999Accounts for a small company made up to 30 November 1998 (8 pages)
14 June 1999Return made up to 04/06/99; no change of members (4 pages)
14 June 1999Return made up to 04/06/99; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
24 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
26 November 1997Registered office changed on 26/11/97 from: fletcher mills fletcher street bolton BL3 6NE (1 page)
26 November 1997Return made up to 04/06/97; no change of members (4 pages)
26 November 1997Registered office changed on 26/11/97 from: fletcher mills fletcher street bolton BL3 6NE (1 page)
26 November 1997Return made up to 04/06/97; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 30 November 1996 (8 pages)
29 August 1997Accounts for a small company made up to 30 November 1996 (8 pages)
18 October 1996Accounts for a small company made up to 30 November 1995 (8 pages)
18 October 1996Accounts for a small company made up to 30 November 1995 (8 pages)
18 July 1996Return made up to 04/06/96; no change of members (4 pages)
18 July 1996Return made up to 04/06/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
12 July 1991Return made up to 04/06/91; change of members (6 pages)
12 July 1991Return made up to 04/06/91; change of members (6 pages)
5 June 1989Return made up to 22/05/89; full list of members (4 pages)
5 June 1989Return made up to 22/05/89; full list of members (4 pages)
9 December 1988Return made up to 03/06/88; full list of members (4 pages)
9 December 1988Return made up to 03/06/88; full list of members (4 pages)
9 November 1978Incorporation (16 pages)
9 November 1978Incorporation (16 pages)