Company NameJack Pennington Limited
Company StatusActive
Company Number01168331
CategoryPrivate Limited Company
Incorporation Date29 April 1974(50 years ago)

Business Activity

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

Directors

Director NameMrs Andrea Simpson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1992(18 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHird St
Shipley
Bradford
West Yorkshire
BD17 7ED
Director NameMr Christopher David Simpson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1992(18 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHird St
Shipley
Bradford
West Yorkshire
BD17 7ED
Secretary NameMrs Andrea Simpson
NationalityBritish
StatusCurrent
Appointed16 October 1992(18 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHird St
Shipley
Bradford
West Yorkshire
BD17 7ED
Director NameMr Simon James Mettrick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1999(24 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHird St
Shipley
Bradford
West Yorkshire
BD17 7ED
Director NameMr Neil David Hughes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(42 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHird St
Shipley
Bradford
West Yorkshire
BD17 7ED
Director NameMr Jack William Pennington
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(18 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 June 1999)
RoleChairman
Correspondence Address2 Cottingley Drive
Cottingley
Bingley
West Yorkshire
BD16 1ND
Director NameMr Keith Pennington
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(18 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 June 2008)
RoleJ + Managing Director
Country of ResidenceEngland
Correspondence AddressThe Barn Ryecroft
Harden
Bingley
West Yorkshire
BD16 1DH

Contact

Websitepennington.co.uk
Telephone01274 534444
Telephone regionBradford

Location

Registered AddressHird St
Shipley
Bradford
West Yorkshire
BD17 7ED
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

4.8k at £1Keith Pennington
5.93%
Ordinary
4.7k at £1Mrs Andrea Simpson
5.81%
Ordinary
4.1k at £1Simon James Mettrick
5.00%
Ordinary
30k at £1Keith Pennington
36.92%
Ordinary A
30k at £1Mrs Andrea Simpson
36.92%
Ordinary A
1.9k at £1Emma Jane Simpson
2.33%
Ordinary
1.9k at £1James William Simpson
2.33%
Ordinary
1.3k at £1Billy Pennington
1.55%
Ordinary
1.3k at £1Joe Pennington
1.55%
Ordinary
1.3k at £1Lisa Crowther
1.55%
Ordinary
100 at £1Christopher D. Simpson
0.12%
Ordinary

Financials

Year2014
Turnover£9,085,689
Gross Profit£2,346,289
Net Worth£3,074,574
Cash£343,529
Current Liabilities£1,920,832

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

8 May 1997Delivered on: 15 May 1997
Satisfied on: 14 July 2010
Persons entitled: Barclays 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: Alexandra works, ives street, shipley bradford west yorkshire t/no: wyk 445542.
Fully Satisfied
29 June 1982Delivered on: 1 July 1982
Satisfied on: 2 October 1997
Persons entitled: Royal Life Insurance Limited

Classification: Legal charge
Secured details: £90,000 all other monies and any further advances due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land at hird street, shipley bradford west yorkshire.
Fully Satisfied

Filing History

29 November 2023Accounts for a small company made up to 30 June 2023 (11 pages)
31 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
16 March 2023Accounts for a small company made up to 30 June 2022 (11 pages)
24 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
28 January 2022Accounts for a small company made up to 30 June 2021 (11 pages)
24 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
1 December 2020Accounts for a small company made up to 30 June 2020 (11 pages)
17 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
17 January 2020Accounts for a small company made up to 30 June 2019 (10 pages)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
14 February 2019Full accounts made up to 30 June 2018 (15 pages)
30 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 30 June 2017 (25 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
14 March 2017Full accounts made up to 30 June 2016 (28 pages)
14 March 2017Full accounts made up to 30 June 2016 (28 pages)
3 January 2017Appointment of Mr Neil David Hughes as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Neil David Hughes as a director on 1 January 2017 (2 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
10 March 2016Full accounts made up to 30 June 2015 (22 pages)
10 March 2016Full accounts made up to 30 June 2015 (22 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 81,260
(5 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 81,260
(5 pages)
18 February 2015Full accounts made up to 30 June 2014 (21 pages)
18 February 2015Full accounts made up to 30 June 2014 (21 pages)
13 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 81,260
(5 pages)
13 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 81,260
(5 pages)
19 November 2013Full accounts made up to 30 June 2013 (21 pages)
19 November 2013Full accounts made up to 30 June 2013 (21 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 81,260
(5 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 81,260
(5 pages)
24 January 2013Full accounts made up to 30 June 2012 (20 pages)
24 January 2013Full accounts made up to 30 June 2012 (20 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
26 October 2011Full accounts made up to 30 June 2011 (19 pages)
26 October 2011Full accounts made up to 30 June 2011 (19 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
5 August 2011Resolutions
  • RES13 ‐ Company entering sale & leaseback 30/06/2011
(3 pages)
5 August 2011Resolutions
  • RES13 ‐ Company entering sale & leaseback 30/06/2011
(3 pages)
11 March 2011Full accounts made up to 30 June 2010 (21 pages)
11 March 2011Full accounts made up to 30 June 2010 (21 pages)
26 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 April 2010Accounts for a medium company made up to 30 June 2009 (20 pages)
1 April 2010Accounts for a medium company made up to 30 June 2009 (20 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (10 pages)
29 October 2009Director's details changed for Andrea Simpson on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Christopher David Simpson on 16 October 2009 (2 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (10 pages)
29 October 2009Director's details changed for Christopher David Simpson on 16 October 2009 (2 pages)
29 October 2009Secretary's details changed for Andrea Simpson on 16 October 2009 (1 page)
29 October 2009Director's details changed for Simon James Mettrick on 16 October 2009 (2 pages)
29 October 2009Secretary's details changed for Andrea Simpson on 16 October 2009 (1 page)
29 October 2009Director's details changed for Simon James Mettrick on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Andrea Simpson on 16 October 2009 (2 pages)
6 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 April 2009Return made up to 16/10/08; full list of members (11 pages)
9 April 2009Return made up to 16/10/08; full list of members (11 pages)
5 December 2008Accounts for a medium company made up to 30 June 2008 (22 pages)
5 December 2008Accounts for a medium company made up to 30 June 2008 (22 pages)
11 September 2008Appointment terminated director keith pennington (1 page)
11 September 2008Appointment terminated director keith pennington (1 page)
14 March 2008Accounts for a medium company made up to 30 June 2007 (20 pages)
14 March 2008Accounts for a medium company made up to 30 June 2007 (20 pages)
24 October 2007Return made up to 16/10/07; full list of members (5 pages)
24 October 2007Return made up to 16/10/07; full list of members (5 pages)
16 May 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
16 May 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
18 December 2006Return made up to 16/10/06; full list of members (5 pages)
18 December 2006Return made up to 16/10/06; full list of members (5 pages)
20 April 2006Accounts for a medium company made up to 30 June 2005 (19 pages)
20 April 2006Accounts for a medium company made up to 30 June 2005 (19 pages)
19 December 2005Location of register of members (1 page)
19 December 2005Return made up to 16/10/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 December 2005Location of register of members (1 page)
19 December 2005Return made up to 16/10/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 July 2005Ad 16/06/05--------- £ si 1260@1=1260 £ ic 80000/81260 (2 pages)
11 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2005Nc inc already adjusted 16/06/05 (2 pages)
11 July 2005Ad 16/06/05--------- £ si 1260@1=1260 £ ic 80000/81260 (2 pages)
11 July 2005Nc inc already adjusted 16/06/05 (2 pages)
11 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 November 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 November 2004Accounts for a medium company made up to 30 June 2004 (18 pages)
18 November 2004Accounts for a medium company made up to 30 June 2004 (18 pages)
12 February 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
12 February 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
27 October 2003Return made up to 16/10/03; full list of members (10 pages)
27 October 2003Return made up to 16/10/03; full list of members (10 pages)
28 November 2002Return made up to 16/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
28 November 2002Return made up to 16/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
7 November 2002Accounts for a medium company made up to 30 June 2002 (19 pages)
7 November 2002Accounts for a medium company made up to 30 June 2002 (19 pages)
20 March 2002Accounts for a medium company made up to 30 June 2001 (18 pages)
20 March 2002Accounts for a medium company made up to 30 June 2001 (18 pages)
8 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 May 2001Accounts for a medium company made up to 30 June 2000 (18 pages)
3 May 2001Accounts for a medium company made up to 30 June 2000 (18 pages)
2 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2000Return made up to 16/10/00; full list of members (9 pages)
14 November 2000Return made up to 16/10/00; full list of members (9 pages)
25 April 2000Accounts for a medium company made up to 30 June 1999 (17 pages)
25 April 2000Accounts for a medium company made up to 30 June 1999 (17 pages)
3 November 1999Return made up to 16/10/99; full list of members (9 pages)
3 November 1999Return made up to 16/10/99; full list of members (9 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
25 April 1999Accounts for a medium company made up to 30 June 1998 (18 pages)
25 April 1999Accounts for a medium company made up to 30 June 1998 (18 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
10 November 1998Return made up to 16/10/98; full list of members (6 pages)
10 November 1998Return made up to 16/10/98; full list of members (6 pages)
11 April 1998Accounts for a medium company made up to 30 June 1997 (17 pages)
11 April 1998Accounts for a medium company made up to 30 June 1997 (17 pages)
26 October 1997Return made up to 16/10/97; no change of members (4 pages)
26 October 1997Return made up to 16/10/97; no change of members (4 pages)
2 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
17 March 1997Accounts for a medium company made up to 30 June 1996 (18 pages)
17 March 1997Accounts for a medium company made up to 30 June 1996 (18 pages)
10 November 1996Return made up to 16/10/96; no change of members (4 pages)
10 November 1996Return made up to 16/10/96; no change of members (4 pages)
2 April 1996Accounts for a medium company made up to 30 June 1995 (18 pages)
2 April 1996Accounts for a medium company made up to 30 June 1995 (18 pages)
24 October 1995Return made up to 16/10/95; full list of members (6 pages)
24 October 1995Return made up to 16/10/95; full list of members (6 pages)
11 September 1995Director's particulars changed (2 pages)
11 September 1995Director's particulars changed (2 pages)
11 April 1995Accounts for a medium company made up to 30 June 1994 (16 pages)
11 April 1995Accounts for a medium company made up to 30 June 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)