Company NamePenthold Limited
Company StatusDissolved
Company Number02496159
CategoryPrivate Limited Company
Incorporation Date26 April 1990(34 years ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NamesParentic Limited and Spanfill Limited

Business Activity

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

Directors

Director NameMr Baden Lloyd Sonley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(12 years after company formation)
Appointment Duration16 years, 8 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall
Main Street
Skeffling
East Yorkshire
HU12 0UP
Director NameVirginija Petraityte
Date of BirthDecember 1984 (Born 39 years ago)
NationalityLithuanian
StatusClosed
Appointed30 November 2016(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Main Road
Skeffling
Hull
HU12 0UP
Director NameMr Malcolm George Hindle
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 1994)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address31 Hymers Close
Brandesburton
Driffield
East Yorkshire
YO25 8SQ
Director NameMr Nicholas Dermot White
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration10 years (resigned 26 April 2002)
RoleManaging Director
Correspondence AddressJazdon Grange
Brigg Road
Barton Upon Humber
South Humberside
DN18 6BA
Director NameMr Bryan Frisby
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration24 years, 5 months (resigned 10 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLazenby Cottage, Burgate
North Newbald
York
East Yorkshire
YO43 4SG
Secretary NameRichard George Patrick Purdy
NationalityBritish
StatusResigned
Appointed11 March 2005(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 March 2006)
RoleSecretary
Correspondence Address24 Yew Tree Close
Selby
North Yorkshire
YO8 3NE
Secretary NameMr Bryan Frisby
NationalityBritish
StatusResigned
Appointed31 March 2006(15 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLazenby Cottage, Burgate
North Newbald
York
East Yorkshire
YO43 4SG
Director NamePhilip Nigel Wright
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(26 years, 7 months after company formation)
Appointment Duration10 months (resigned 02 October 2017)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address287 Grovehill Road
Beverley
HU17 0JG

Contact

Websitewww.hallmarkgroupproducts.com
Telephone01482 703222
Telephone regionHull

Location

Registered AddressValletta House
Valletta Street
Hull
East Yorkshire
HU9 5NP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£194,639

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

20 July 1995Delivered on: 22 July 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
5 March 1991Delivered on: 7 March 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts & uncalled capital.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
10 October 2018Application to strike the company off the register (3 pages)
10 September 2018Micro company accounts made up to 31 August 2018 (3 pages)
23 July 2018Statement by Directors (1 page)
23 July 2018Solvency Statement dated 13/07/18 (1 page)
23 July 2018Resolutions
  • RES13 ‐ Capital redemption res of £250,000 be converted into p/l 13/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 July 2018Statement of capital on 23 July 2018
  • GBP 1
(5 pages)
15 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
1 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
19 October 2017Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page)
19 October 2017Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page)
24 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
20 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 December 2016Appointment of Philip Nigel Wright as a director on 30 November 2016 (2 pages)
15 December 2016Appointment of Virginija Petraityte as a director on 30 November 2016 (2 pages)
15 December 2016Appointment of Philip Nigel Wright as a director on 30 November 2016 (2 pages)
15 December 2016Appointment of Virginija Petraityte as a director on 30 November 2016 (2 pages)
11 October 2016Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page)
13 September 2016Satisfaction of charge 1 in full (4 pages)
13 September 2016Satisfaction of charge 2 in full (4 pages)
13 September 2016Satisfaction of charge 1 in full (4 pages)
13 September 2016Satisfaction of charge 2 in full (4 pages)
14 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(5 pages)
14 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
26 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
27 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
27 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 May 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
14 May 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
7 May 2009Return made up to 26/04/09; full list of members (3 pages)
7 May 2009Return made up to 26/04/09; full list of members (3 pages)
14 October 2008Return made up to 26/04/08; full list of members (3 pages)
14 October 2008Return made up to 26/04/08; full list of members (3 pages)
16 May 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
16 May 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
19 July 2007Return made up to 26/04/07; full list of members (2 pages)
19 July 2007Return made up to 26/04/07; full list of members (2 pages)
20 March 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
20 March 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
15 June 2006Return made up to 26/04/06; full list of members (2 pages)
15 June 2006Return made up to 26/04/06; full list of members (2 pages)
28 April 2005New secretary appointed (1 page)
28 April 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
28 April 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
28 April 2005New secretary appointed (1 page)
22 April 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
22 April 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
25 June 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
25 June 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
25 June 2004Registered office changed on 25/06/04 from: valletta street hedon road hull HU9 5NP (1 page)
25 June 2004Registered office changed on 25/06/04 from: valletta street hedon road hull HU9 5NP (1 page)
1 June 2004Return made up to 26/04/04; full list of members (7 pages)
1 June 2004Return made up to 26/04/04; full list of members (7 pages)
27 May 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
27 May 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
13 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Return made up to 26/04/02; full list of members (7 pages)
18 June 2002Director resigned (1 page)
18 June 2002Return made up to 26/04/02; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
30 May 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
4 July 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
4 July 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
14 May 2001Return made up to 26/04/01; full list of members (6 pages)
14 May 2001Return made up to 26/04/01; full list of members (6 pages)
27 June 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
27 June 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
10 May 2000Return made up to 26/04/00; full list of members (6 pages)
10 May 2000Return made up to 26/04/00; full list of members (6 pages)
21 May 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
10 May 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
20 May 1998Return made up to 26/04/98; no change of members (4 pages)
20 May 1998Return made up to 26/04/98; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 31 August 1997 (4 pages)
24 March 1998Accounts for a small company made up to 31 August 1997 (4 pages)
29 August 1997Secretary's particulars changed;director's particulars changed (1 page)
29 August 1997Secretary's particulars changed;director's particulars changed (1 page)
11 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
11 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
7 May 1997Return made up to 26/04/97; no change of members (4 pages)
7 May 1997Return made up to 26/04/97; no change of members (4 pages)
12 May 1996Return made up to 26/04/96; full list of members (6 pages)
12 May 1996Return made up to 26/04/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
2 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
27 September 1995Company name changed spanfill LIMITED\certificate issued on 28/09/95 (4 pages)
27 September 1995Company name changed spanfill LIMITED\certificate issued on 28/09/95 (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
23 May 1995Return made up to 26/04/95; no change of members (4 pages)
23 May 1995Return made up to 26/04/95; no change of members (4 pages)