Company NamePenshaw Engineering Limited
DirectorPeter Jonas
Company StatusActive
Company Number04821740
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter Jonas
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2003(2 months after company formation)
Appointment Duration20 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Harvey Close
Crowther Industrial Estate
Washington
Tyne & Wear
NE38 0AB
Secretary NameMargaret Jonas
NationalityBritish
StatusCurrent
Appointed03 September 2003(2 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address23 Harvey Close
Crowther Industrial Estate
Washington
Tyne & Wear
NE38 0AB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed09 July 2003(5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 September 2003)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 September 2003)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websitepenshaw-eng.co.uk
Telephone0191 4165013
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address23 Harvey Close
Crowther Industrial Estate
Washington
Tyne & Wear
NE38 0AB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Shareholders

12k at £1Mr Peter Jonas
80.00%
Ordinary
3k at £1Margaret Jonas
20.00%
Ordinary

Financials

Year2014
Net Worth£721,330
Cash£45,355
Current Liabilities£512,653

Accounts

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

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

21 September 2006Delivered on: 3 October 2006
Persons entitled: Barclays Bank PLC

Classification: 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.
Outstanding
12 September 2003Delivered on: 19 September 2003
Satisfied on: 13 August 2011
Persons entitled: Ge Capital Commercial Finance Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company formerly known as sandleaf limited 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 July 2020Confirmation statement made on 4 July 2020 with updates (5 pages)
22 April 2020Memorandum and Articles of Association (22 pages)
22 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 April 2020Change of share class name or designation (2 pages)
16 April 2020Particulars of variation of rights attached to shares (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 15,000
(4 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 15,000
(4 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 15,000
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 15,000
(4 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 15,000
(4 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 15,000
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
13 July 2010Secretary's details changed for Margaret Jonas on 4 July 2010 (1 page)
13 July 2010Director's details changed for Mr Peter Jonas on 4 July 2010 (2 pages)
13 July 2010Secretary's details changed for Margaret Jonas on 4 July 2010 (1 page)
13 July 2010Secretary's details changed for Margaret Jonas on 4 July 2010 (1 page)
13 July 2010Director's details changed for Mr Peter Jonas on 4 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Peter Jonas on 4 July 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Return made up to 04/07/09; full list of members (3 pages)
15 July 2009Return made up to 04/07/09; full list of members (3 pages)
8 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
30 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 July 2008Return made up to 04/07/08; full list of members (3 pages)
10 July 2008Return made up to 04/07/08; full list of members (3 pages)
13 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
13 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
12 July 2007Return made up to 04/07/07; full list of members (2 pages)
12 July 2007Return made up to 04/07/07; full list of members (2 pages)
3 October 2006Particulars of mortgage/charge (9 pages)
3 October 2006Particulars of mortgage/charge (9 pages)
26 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
26 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Return made up to 04/07/06; full list of members (2 pages)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Return made up to 04/07/06; full list of members (2 pages)
16 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
16 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
21 July 2005Return made up to 04/07/05; full list of members (6 pages)
21 July 2005Return made up to 04/07/05; full list of members (6 pages)
16 July 2004Return made up to 04/07/04; full list of members (6 pages)
16 July 2004Return made up to 04/07/04; full list of members (6 pages)
8 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 September 2003Ad 12/09/03--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
22 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2003£ nc 1000/15000 12/09/03 (1 page)
22 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
22 September 2003Ad 12/09/03--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2003£ nc 1000/15000 12/09/03 (1 page)
19 September 2003Particulars of mortgage/charge (4 pages)
19 September 2003Particulars of mortgage/charge (4 pages)
15 September 2003Company name changed sandleaf LIMITED\certificate issued on 15/09/03 (2 pages)
15 September 2003Company name changed sandleaf LIMITED\certificate issued on 15/09/03 (2 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003Secretary resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Nc inc already adjusted 09/07/03 (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Nc inc already adjusted 09/07/03 (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2003New secretary appointed (3 pages)
21 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2003New secretary appointed (3 pages)
21 July 2003New director appointed (3 pages)
21 July 2003Registered office changed on 21/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages)
21 July 2003Registered office changed on 21/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages)
21 July 2003New director appointed (3 pages)
4 July 2003Incorporation (16 pages)
4 July 2003Incorporation (16 pages)