Company NamePenderic Limited
DirectorDoug Noble
Company StatusActive - Proposal to Strike off
Company Number03339355
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month 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 Doug Noble
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(20 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Buddle Work Village Clifton Walk
Newcastle Upon Tyne
Tyne And Wear
NE5 1EP
Secretary NamePenelope Julia Stanley
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address70 South Vale
Sudbury Hill
Harrow
Middlesex
HA1 3PH
Director NameEric Charles Stanley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 days after company formation)
Appointment Duration20 years, 8 months (resigned 06 December 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address70 South Vale
Sudbury Hill
Harrow
Middlesex
HA1 3PH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressJohn Buddle Work Village
Buddle Road
Newcastle Upon Tyne
Tyne And Wear
NE4 8AW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr E.c. Stanley
62.50%
Ordinary A
10 at £1Miss J.a. Stanley
12.50%
Ordinary C
10 at £1Mr A.c. Fearon-stanley
12.50%
Ordinary D
10 at £1Mrs P.j. Stanley
12.50%
Ordinary B

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 September 2022 (1 year, 7 months ago)
Next Return Due6 October 2023 (overdue)

Filing History

7 July 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
4 October 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
15 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
6 November 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
1 April 2020Micro company accounts made up to 30 June 2019 (3 pages)
24 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 30 June 2018 (4 pages)
16 October 2018Confirmation statement made on 16 October 2018 with updates (3 pages)
10 April 2018Notification of Doug Noble as a person with significant control on 6 December 2017 (2 pages)
10 April 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
16 February 2018Cessation of Eric Charles Stanley as a person with significant control on 6 December 2017 (1 page)
8 February 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
7 December 2017Register inspection address has been changed from 70 South Vale Sudbury Hill Harrow Middlesex HA1 3PH United Kingdom to John Buddle Work Village Clifton Walk Newcastle upon Tyne Tyne and Wear NE5 1EP (1 page)
7 December 2017Registered office address changed from 262 High Road Harrow HA3 7BB England to John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne and Wear NE4 8AW on 7 December 2017 (1 page)
7 December 2017Register inspection address has been changed from 70 South Vale Sudbury Hill Harrow Middlesex HA1 3PH United Kingdom to John Buddle Work Village Clifton Walk Newcastle upon Tyne Tyne and Wear NE5 1EP (1 page)
7 December 2017Registered office address changed from 262 High Road Harrow HA3 7BB England to John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne and Wear NE4 8AW on 7 December 2017 (1 page)
6 December 2017Termination of appointment of Penelope Julia Stanley as a secretary on 6 December 2017 (1 page)
6 December 2017Appointment of Mr Doug Noble as a director on 6 December 2017 (2 pages)
6 December 2017Termination of appointment of Eric Charles Stanley as a director on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 70 South Vale Sudbury Hill Harrow Middlesex HA1 3PH to 262 High Road Harrow HA3 7BB on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 70 South Vale Sudbury Hill Harrow Middlesex HA1 3PH to 262 High Road Harrow HA3 7BB on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Penelope Julia Stanley as a secretary on 6 December 2017 (1 page)
6 December 2017Appointment of Mr Doug Noble as a director on 6 December 2017 (2 pages)
6 December 2017Termination of appointment of Eric Charles Stanley as a director on 6 December 2017 (1 page)
24 May 2017Register inspection address has been changed from 70 South Vale Harrow Middlesex HA1 3PH United Kingdom to 70 South Vale Sudbury Hill Harrow Middlesex HA1 3PH (1 page)
24 May 2017Register inspection address has been changed from 70 South Vale Harrow Middlesex HA1 3PH United Kingdom to 70 South Vale Sudbury Hill Harrow Middlesex HA1 3PH (1 page)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
9 February 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
9 February 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 80
(6 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 80
(6 pages)
30 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
30 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
11 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 80
(6 pages)
11 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 80
(6 pages)
17 July 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 July 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 80
(6 pages)
8 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 80
(6 pages)
25 February 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
25 February 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
8 January 2014Resolutions
  • RES13 ‐ Company business 03/01/2014
(1 page)
8 January 2014Resolutions
  • RES13 ‐ Company business 03/01/2014
(1 page)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
21 December 2012Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (16 pages)
21 December 2012Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (16 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 21 December 2012
(7 pages)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 21 December 2012
(7 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Eric Charles Stanley on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Eric Charles Stanley on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
6 April 2009Return made up to 25/03/09; full list of members (4 pages)
6 April 2009Return made up to 25/03/09; full list of members (4 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 April 2008Return made up to 25/03/08; full list of members (4 pages)
15 April 2008Return made up to 25/03/08; full list of members (4 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 April 2007Return made up to 25/03/07; full list of members (3 pages)
11 April 2007Return made up to 25/03/07; full list of members (3 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 April 2006Return made up to 25/03/06; full list of members (3 pages)
3 April 2006Return made up to 25/03/06; full list of members (3 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
22 April 2005Return made up to 25/03/05; full list of members (8 pages)
22 April 2005Return made up to 25/03/05; full list of members (8 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 April 2004Return made up to 25/03/04; full list of members (7 pages)
6 April 2004Return made up to 25/03/04; full list of members (7 pages)
22 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 April 2003Return made up to 25/03/03; full list of members (7 pages)
18 April 2003Return made up to 25/03/03; full list of members (7 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
19 April 2002Return made up to 25/03/02; full list of members (7 pages)
19 April 2002Return made up to 25/03/02; full list of members (7 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
3 April 2001Return made up to 25/03/01; full list of members (8 pages)
3 April 2001Return made up to 25/03/01; full list of members (8 pages)
9 October 2000Full accounts made up to 31 March 2000 (11 pages)
9 October 2000Full accounts made up to 31 March 2000 (11 pages)
11 April 2000Return made up to 25/03/00; full list of members (8 pages)
11 April 2000Return made up to 25/03/00; full list of members (8 pages)
4 January 2000Full accounts made up to 31 March 1999 (12 pages)
4 January 2000Full accounts made up to 31 March 1999 (12 pages)
22 March 1999Return made up to 25/03/99; no change of members (4 pages)
22 March 1999Return made up to 25/03/99; no change of members (4 pages)
20 July 1998Full accounts made up to 31 March 1998 (12 pages)
20 July 1998Full accounts made up to 31 March 1998 (12 pages)
11 April 1998Return made up to 25/03/98; full list of members (6 pages)
11 April 1998Return made up to 25/03/98; full list of members (6 pages)
29 May 1997Ad 22/05/97--------- £ si 78@1=78 £ ic 2/80 (2 pages)
29 May 1997Ad 22/05/97--------- £ si 78@1=78 £ ic 2/80 (2 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Registered office changed on 14/04/97 from: international house, 31 church road hendon, london, NW4 4EB (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: international house, 31 church road hendon, london, NW4 4EB (1 page)
14 April 1997New secretary appointed (2 pages)
25 March 1997Incorporation (17 pages)
25 March 1997Incorporation (17 pages)