Company NamePennington Funeral Services Limited
DirectorsJohn Pennington and Audrey Howells
Company StatusActive
Company Number00411046
CategoryPrivate Limited Company
Incorporation Date21 May 1946(77 years, 12 months ago)
Previous NameMeadowfield Motor Company Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameJohn Pennington
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(46 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address29 High Street South
Langley Moor
Durham
DH7 8JW
Director NameAudrey Howells
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(77 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 High Street South
Langley Moor
Durham
DH7 8JW
Director NameBarbara Joyce Pennington
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(46 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 16 September 1999)
RoleRetirement Home Prorprietor
Correspondence AddressOrchard Cottage
Thornthwaite
Keswick
Cumbria
CA12 5SG
Director NameIvy Pennington
Date of BirthDecember 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(46 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 October 1993)
RoleCompany Director
Correspondence AddressFarnley Towers Rest Home The Avenue
Durham
County Durham
DH1 4DX
Secretary NameBarbara Joyce Pennington
NationalityBritish
StatusResigned
Appointed20 September 1992(46 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 16 September 1999)
RoleCompany Director
Correspondence AddressOrchard Cottage
Thornthwaite
Keswick
Cumbria
CA12 5SG
Director NameEdith Jean Coulthard
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(53 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 June 2015)
RoleRetired
Correspondence AddressPark View Apartments 18 Princess Street
Bishop Auckland
Co Durham
DH14 7BB
Secretary NameEdith Jean Coulthard
NationalityBritish
StatusResigned
Appointed16 September 1999(53 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 June 2015)
RoleOccupational Therapist
Correspondence AddressPark View Apartments 18 Princess Street
Bishop Auckland
Co Durham
DH14 7BB

Location

Registered Address29 High Street South
Langley Moor
Durham
DH7 8JW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£3,391
Gross Profit£1,375
Net Worth£1,287
Cash£101
Current Liabilities£2,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

4 December 1992Delivered on: 8 December 1992
Satisfied on: 23 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
23 October 1991Delivered on: 28 October 1991
Satisfied on: 23 June 2004
Persons entitled: Lloyds 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: F/H - land situate at back frederick street north, meadowfield, county durham. And assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1988Delivered on: 18 November 1988
Satisfied on: 15 September 2004
Persons entitled: Petorfina (UK) Limited

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Meadfield motor company garage frederick street north, meadowfield, county durham and the goodwill of the business of a petrol filling and service station carried on thereon.
Fully Satisfied
17 April 1984Delivered on: 18 April 1984
Satisfied on: 23 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - three pieces or parcels of land and buildings situated in frederick street, meadowfield, county durham.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
23 October 2023Confirmation statement made on 20 September 2023 with updates (5 pages)
21 September 2023Director's details changed for John Pennington on 9 August 2023 (2 pages)
9 August 2023Registered office address changed from 18a High Street South Langley Moor Durham DH7 8JN England to 29 High Street South Langley Moor Durham DH7 8JW on 9 August 2023 (1 page)
7 February 2023Director's details changed for John Pennington on 7 February 2023 (2 pages)
7 February 2023Director's details changed for John Pennington on 7 February 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 December 2022Registered office address changed from 9 Boste Crescent Durham City Co Durham DH1 5SU England to 18a High Street South Langley Moor Durham DH7 8JN on 16 December 2022 (1 page)
28 September 2022Confirmation statement made on 20 September 2022 with updates (5 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 September 2021Confirmation statement made on 20 September 2021 with updates (5 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 October 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 October 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 October 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 October 2017Notification of John Pennington as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
12 October 2017Notification of John Pennington as a person with significant control on 12 October 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
18 July 2016Director's details changed for John Pennington on 18 July 2016 (2 pages)
18 July 2016Director's details changed for John Pennington on 18 July 2016 (2 pages)
18 January 2016Registered office address changed from 5 Boste Crescent Durham City Co Durham Dh1 5 Su to 9 Boste Crescent Durham City Co Durham DH1 5SU on 18 January 2016 (1 page)
18 January 2016Director's details changed for John Pennington on 18 January 2016 (2 pages)
18 January 2016Director's details changed for John Pennington on 18 January 2016 (2 pages)
18 January 2016Registered office address changed from 5 Boste Crescent Durham City Co Durham Dh1 5 Su to 9 Boste Crescent Durham City Co Durham DH1 5SU on 18 January 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Registered office address changed from 70 Kingsway Apartment 1 Bishop Auckland Co Durham DL14 7JF to 5 Boste Crescent Durham City Co Durham Dh1 5 Su on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Edith Jean Coulthard as a director on 1 June 2015 (1 page)
25 November 2015Termination of appointment of Edith Jean Coulthard as a secretary on 1 June 2015 (1 page)
25 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 5,000
(3 pages)
25 November 2015Termination of appointment of Edith Jean Coulthard as a secretary on 1 June 2015 (1 page)
25 November 2015Termination of appointment of Edith Jean Coulthard as a director on 1 June 2015 (1 page)
25 November 2015Termination of appointment of Edith Jean Coulthard as a director on 1 June 2015 (1 page)
25 November 2015Termination of appointment of Edith Jean Coulthard as a secretary on 1 June 2015 (1 page)
25 November 2015Registered office address changed from 70 Kingsway Apartment 1 Bishop Auckland Co Durham DL14 7JF to 5 Boste Crescent Durham City Co Durham Dh1 5 Su on 25 November 2015 (1 page)
25 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 5,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 5,000
(5 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 5,000
(5 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 5,000
(5 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 5,000
(5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
6 June 2012Registered office address changed from Park View Apartments 18 Princess Street Bishop Auckland Co Durham DH14 7BB England on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Park View Apartments 18 Princess Street Bishop Auckland Co Durham DH14 7BB England on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Park View Apartments 18 Princess Street Bishop Auckland Co Durham DH14 7BB England on 6 June 2012 (1 page)
22 March 2012Director's details changed for John Pennington on 22 March 2012 (2 pages)
22 March 2012Director's details changed for John Pennington on 22 March 2012 (2 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Director's details changed for Edith Jean Coulthard on 3 September 2010 (2 pages)
6 September 2010Secretary's details changed for Edith Jean Coulthard on 3 September 2010 (2 pages)
6 September 2010Secretary's details changed for Edith Jean Coulthard on 3 September 2010 (2 pages)
6 September 2010Director's details changed for Edith Jean Coulthard on 3 September 2010 (2 pages)
6 September 2010Secretary's details changed for Edith Jean Coulthard on 3 September 2010 (2 pages)
6 September 2010Director's details changed for Edith Jean Coulthard on 3 September 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Registered office address changed from 10 Farnham Close Auckland Park Bishop Auckland County Durham DL14 8YR United Kingdom on 17 December 2009 (1 page)
17 December 2009Director's details changed for John Pennington on 17 December 2009 (2 pages)
17 December 2009Director's details changed for John Pennington on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from 10 Farnham Close Auckland Park Bishop Auckland County Durham DL14 8YR United Kingdom on 17 December 2009 (1 page)
19 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
14 October 2009Registered office address changed from 11 Station Road Meadowfield County Durham DH7 8NF on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 11 Station Road Meadowfield County Durham DH7 8NF on 14 October 2009 (1 page)
5 June 2009Return made up to 20/09/08; full list of members (3 pages)
5 June 2009Return made up to 20/09/08; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 March 2008Registered office changed on 14/03/2008 from 27-28 frederick street sunderland tyne and wear SR1 1LZ (1 page)
14 March 2008Registered office changed on 14/03/2008 from 27-28 frederick street sunderland tyne and wear SR1 1LZ (1 page)
3 January 2008Return made up to 20/09/07; full list of members (7 pages)
3 January 2008Return made up to 20/09/07; full list of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 October 2006Return made up to 20/09/06; full list of members (7 pages)
24 October 2006Return made up to 20/09/06; full list of members (7 pages)
20 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 November 2005Return made up to 20/09/05; full list of members (7 pages)
3 November 2005Return made up to 20/09/05; full list of members (7 pages)
17 February 2005Amended accounts made up to 31 March 2004 (5 pages)
17 February 2005Amended accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 October 2004Return made up to 20/09/04; full list of members (7 pages)
27 October 2004Return made up to 20/09/04; full list of members (7 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 December 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 October 2002Return made up to 20/09/02; full list of members (7 pages)
9 October 2002Return made up to 20/09/02; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Return made up to 20/09/01; full list of members (6 pages)
30 January 2002Return made up to 20/09/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Registered office changed on 30/01/01 from: the cosy garage, meadowfield, co durham (1 page)
30 January 2001Registered office changed on 30/01/01 from: the cosy garage, meadowfield, co durham (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 November 2000Return made up to 20/09/00; full list of members (6 pages)
10 November 2000Return made up to 20/09/00; full list of members (6 pages)
25 October 1999Company name changed meadowfield motor company limite d\certificate issued on 26/10/99 (3 pages)
25 October 1999Company name changed meadowfield motor company limite d\certificate issued on 26/10/99 (3 pages)
20 October 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 September 1999Secretary resigned;director resigned (1 page)
22 September 1999New secretary appointed;new director appointed (2 pages)
22 September 1999Secretary resigned;director resigned (1 page)
22 September 1999New secretary appointed;new director appointed (2 pages)
13 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 October 1998Return made up to 20/09/98; full list of members (6 pages)
13 October 1998Return made up to 20/09/98; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1997Return made up to 20/09/97; full list of members (6 pages)
15 October 1997Return made up to 20/09/97; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 October 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
29 September 1995Return made up to 20/09/95; full list of members (6 pages)
29 September 1995Return made up to 20/09/95; full list of members (6 pages)
8 December 1992Particulars of mortgage/charge (4 pages)
8 December 1992Particulars of mortgage/charge (4 pages)
28 October 1991Particulars of mortgage/charge (3 pages)
28 October 1991Particulars of mortgage/charge (3 pages)
18 November 1988Particulars of mortgage/charge (3 pages)
18 November 1988Particulars of mortgage/charge (3 pages)
18 April 1984Particulars of mortgage/charge (3 pages)
18 April 1984Particulars of mortgage/charge (3 pages)
21 May 1946Incorporation (13 pages)