GUY PENN & COMPANY LIMITED

GUY PENN & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGUY PENN & COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01019647
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GUY PENN & COMPANY LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is GUY PENN & COMPANY LIMITED located?

    Registered Office Address
    Coverpoint House
    St. Davids Road South And Hove Road
    FY8 1TJ Lytham St. Annes
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GUY PENN & COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GUY PENN & COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for GUY PENN & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard Tuplin as a director on Dec 03, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    25 pagesAA

    legacy

    223 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesSH20

    Statement of capital on May 23, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 18, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    31 pagesAA

    legacy

    205 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Tuplin on May 15, 2024

    2 pagesCH01

    Change of details for Ink Investment Holdings Limited as a person with significant control on Oct 31, 2023

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    23 pagesAA

    legacy

    197 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from PO Box 26 Coverpoint House St Davids Road South and Hove Road Lytham St Annes FY8 1RP to Coverpoint House St. Davids Road South and Hove Road Lytham St. Annes Lancashire FY8 1TJ on Sep 13, 2023

    1 pagesAD01

    Termination of appointment of Robert Laurence Worrell as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Huw Scott Williams as a director on Aug 01, 2023

    1 pagesTM01

    Appointment of Mr Richard Tuplin as a director on Aug 01, 2023

    2 pagesAP01

    Who are the officers of GUY PENN & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDONAGH CORPORATE SECRETARY LIMITED
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03702575
    288842300001
    CALLIDUS SECRETARIES LIMITED
    Old Jewry
    EC2R 8DD London
    36
    United Kingdom
    Secretary
    Old Jewry
    EC2R 8DD London
    36
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06327030
    131382140002
    YEANDLE, James
    St. Davids Road South And Hove Road
    FY8 1TJ Lytham St. Annes
    Coverpoint House
    Lancashire
    England
    Director
    St. Davids Road South And Hove Road
    FY8 1TJ Lytham St. Annes
    Coverpoint House
    Lancashire
    England
    United KingdomBritish306123210001
    CLARKE, Dean
    PO BOX 26 Coverpoint House
    St Davids Road
    FY8 1RP South And Hove Road
    Lytham St Annes
    Secretary
    PO BOX 26 Coverpoint House
    St Davids Road
    FY8 1RP South And Hove Road
    Lytham St Annes
    273570620001
    DALTON, Dianne Margaret
    4 Memory Close
    Freckleton
    PR4 1YS Preston
    Lancashire
    Secretary
    4 Memory Close
    Freckleton
    PR4 1YS Preston
    Lancashire
    British43861600006
    PENN, Sheila Beryl
    2 Dicconson Terrace
    Lytham
    FY8 5JY Lytham St Annes
    Lancashire
    Secretary
    2 Dicconson Terrace
    Lytham
    FY8 5JY Lytham St Annes
    Lancashire
    British11051290001
    BROWN, Peter
    Raikes Road
    FY5 5LO Thornton Cleveleys
    Ascott
    Lancashire
    England
    Director
    Raikes Road
    FY5 5LO Thornton Cleveleys
    Ascott
    Lancashire
    England
    EnglandBritish185229450001
    CREAMER, Paul William
    Thorn Brow Farm Green Lane
    Appleton Thorn
    WA4 5PF Warrington
    Cheshire
    Director
    Thorn Brow Farm Green Lane
    Appleton Thorn
    WA4 5PF Warrington
    Cheshire
    British11329820001
    DOWMAN, Curtis Richard
    9 Palatine Close
    Staining
    FY3 0EG Blackpool
    Lancashire
    Director
    9 Palatine Close
    Staining
    FY3 0EG Blackpool
    Lancashire
    EnglandBritish57469010002
    DREW, Simon Richard
    PO BOX 26 Coverpoint House
    St Davids Road
    FY8 1RP South And Hove Road
    Lytham St Annes
    Director
    PO BOX 26 Coverpoint House
    St Davids Road
    FY8 1RP South And Hove Road
    Lytham St Annes
    United KingdomBritish282118610001
    KERR, Sara Westall
    PO BOX 26 Coverpoint House
    St Davids Road
    FY8 1RP South And Hove Road
    Lytham St Annes
    Director
    PO BOX 26 Coverpoint House
    St Davids Road
    FY8 1RP South And Hove Road
    Lytham St Annes
    EnglandBritish179135360002
    MARTUCCI, Nicholas Hartley
    Commonside
    Lytham St Annes
    110
    United Kingdom
    Director
    Commonside
    Lytham St Annes
    110
    United Kingdom
    United KingdomBritish11051310010
    MARTUCCI, Nicholas Hartley
    Commonside
    FY8 4DJ Lytham St Annes
    110
    Lancashire
    Director
    Commonside
    FY8 4DJ Lytham St Annes
    110
    Lancashire
    United KingdomBritish11051310010
    OWEN, Kierson Marie
    PO BOX 26 Coverpoint House
    St Davids Road
    FY8 1RP South And Hove Road
    Lytham St Annes
    Director
    PO BOX 26 Coverpoint House
    St Davids Road
    FY8 1RP South And Hove Road
    Lytham St Annes
    EnglandBritish179135390003
    OWEN, Kierson Marie
    PO BOX 26 Coverpoint House
    St Davids Road
    FY8 1RP South And Hove Road
    Lytham St Annes
    Director
    PO BOX 26 Coverpoint House
    St Davids Road
    FY8 1RP South And Hove Road
    Lytham St Annes
    EnglandBritish179135390003
    PENN, Edward Guy
    2 Dicconson Terrace
    Lytham
    FY8 5JY Lytham St Annes
    Lancashire
    Director
    2 Dicconson Terrace
    Lytham
    FY8 5JY Lytham St Annes
    Lancashire
    EnglandBritish11051300001
    PENN, Sheila Beryl
    2 Dicconson Terrace
    Lytham
    FY8 5JY Lytham St Annes
    Lancashire
    Director
    2 Dicconson Terrace
    Lytham
    FY8 5JY Lytham St Annes
    Lancashire
    EnglandBritish11051290001
    SHORTLAND, Christopher David
    PO BOX 26 Coverpoint House
    St Davids Road
    FY8 1RP South And Hove Road
    Lytham St Annes
    Director
    PO BOX 26 Coverpoint House
    St Davids Road
    FY8 1RP South And Hove Road
    Lytham St Annes
    United KingdomBritish247661270002
    SHORTLAND, Christopher David
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    United KingdomBritish247661270001
    SUMNER, Alan
    Dunstall Street
    DN15 6LD Scunthorpe
    1-7
    North Lincolnshire
    United Kingdom
    Director
    Dunstall Street
    DN15 6LD Scunthorpe
    1-7
    North Lincolnshire
    United Kingdom
    United KingdomBritish273570650001
    TUPLIN, Richard
    St. Davids Road South And Hove Road
    FY8 1TJ Lytham St. Annes
    Coverpoint House
    Lancashire
    England
    Director
    St. Davids Road South And Hove Road
    FY8 1TJ Lytham St. Annes
    Coverpoint House
    Lancashire
    England
    United KingdomBritish255164560001
    TUPLIN, Richard
    PO BOX 26 Coverpoint House
    St Davids Road
    FY8 1RP South And Hove Road
    Lytham St Annes
    Director
    PO BOX 26 Coverpoint House
    St Davids Road
    FY8 1RP South And Hove Road
    Lytham St Annes
    United KingdomBritish255164560001
    WILLIAMS, Huw Scott
    4th Floor
    1 Mayfair Place
    W1J 8AJ London
    Devonshire House
    United Kingdom
    Director
    4th Floor
    1 Mayfair Place
    W1J 8AJ London
    Devonshire House
    United Kingdom
    EnglandBritish209604190002
    WORRELL, Robert Laurence
    Minster Court
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    EC3R 7BB London
    2
    United Kingdom
    EnglandBritish284026690001

    Who are the persons with significant control of GUY PENN & COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Hamlet
    Hornbeam Park
    HG2 8RE Harrogate
    2nd Floor
    United Kingdom
    Aug 14, 2020
    The Hamlet
    Hornbeam Park
    HG2 8RE Harrogate
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number12131966
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Nicholas Hartley Martucci
    PO BOX 26 Coverpoint House
    St Davids Road
    FY8 1RP South And Hove Road
    Lytham St Annes
    Apr 06, 2016
    PO BOX 26 Coverpoint House
    St Davids Road
    FY8 1RP South And Hove Road
    Lytham St Annes
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0