PENWOOD FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePENWOOD FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03498216
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PENWOOD FOODS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PENWOOD FOODS LIMITED located?

    Registered Office Address
    Trinity Park House Trinity Business Park
    Fox Way
    WF2 8EE Wakefield
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PENWOOD FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FBC 237 LIMITEDJan 23, 1998Jan 23, 1998

    What are the latest accounts for PENWOOD FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for PENWOOD FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    14 pagesMA

    Accounts for a dormant company made up to Jul 31, 2021

    8 pagesAA

    Confirmation statement made on Jan 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 01, 2020

    8 pagesAA

    Director's details changed for Mr Craig Ashley Tomkinson on Mar 29, 2021

    2 pagesCH01

    Confirmation statement made on Jan 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 27, 2019

    8 pagesAA

    Confirmation statement made on Jan 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 28, 2018

    7 pagesAA

    Confirmation statement made on Jan 23, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Martyn Paul Fletcher as a director on Jul 31, 2018

    1 pagesTM01

    Appointment of Mr Craig Ashley Tomkinson as a director on Jun 30, 2018

    2 pagesAP01

    Appointment of Mr Ronald Klaas Otto Kers as a director on Jun 30, 2018

    2 pagesAP01

    Termination of appointment of Richard Neil Pike as a director on Jun 30, 2018

    1 pagesTM01

    Director's details changed for Mrs Baljinder Kaur Boparan on Feb 21, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Jul 29, 2017

    8 pagesAA

    Confirmation statement made on Jan 23, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Gareth Wyn Davies as a director on Aug 23, 2017

    1 pagesTM01

    Appointment of Mr Richard Neil Pike as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Aug 29, 2017Clarification This document is a duplicate of form AP01 registered on 23/08/17 for Richard Pike.

    Appointment of Mr Richard Neil Pike as a director on Aug 22, 2017

    2 pagesAP01

    Appointment of Mr Martyn Paul Fletcher as a director on Jul 17, 2017

    2 pagesAP01

    Who are the officers of PENWOOD FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOPARAN, Baljinder Kaur
    Trinity Business Park
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    Director
    Trinity Business Park
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    EnglandBritish58257960003
    BOPARAN, Ranjit Singh
    Trinity Business Park
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    Director
    Trinity Business Park
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    United KingdomBritish202931710001
    KERS, Ronald Klaas Otto, Mr.
    Trinity Business Park
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    Director
    Trinity Business Park
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    EnglandDutch170539300001
    TOMKINSON, Craig Ashley
    Trinity Business Park
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    Director
    Trinity Business Park
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United KingdomBritish199432160002
    BOPARAN, Ranjit Singh
    Shivalika
    Roman Lane
    B74 3AF Sutton Coldfield
    West Midlands
    Secretary
    Shivalika
    Roman Lane
    B74 3AF Sutton Coldfield
    West Midlands
    British161730930001
    BOPARAN, Ranjit Singh
    Shivalika
    Roman Lane
    B74 3AF Sutton Coldfield
    West Midlands
    Secretary
    Shivalika
    Roman Lane
    B74 3AF Sutton Coldfield
    West Midlands
    British161730930001
    DUFFIELD, Stephen Leslie
    Jacknett Barn
    1820 Warwick Road Knowle
    B93 0DX Solihull
    West Midlands
    Secretary
    Jacknett Barn
    1820 Warwick Road Knowle
    B93 0DX Solihull
    West Midlands
    British24487000002
    GLANFIELD, Martin James
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    Secretary
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    British206032560001
    MCMELLON, Christopher John
    12 Grovehill Crescent
    TR11 3HR Falmouth
    Cornwall
    Secretary
    12 Grovehill Crescent
    TR11 3HR Falmouth
    Cornwall
    British43249730003
    NOBLE, Barry
    Qynton House
    Winderton
    OX15 5JF Banbury
    Oxfordshire
    Secretary
    Qynton House
    Winderton
    OX15 5JF Banbury
    Oxfordshire
    British64538550001
    SILK, Jon Stanley
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    Secretary
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    British95721520002
    SILK, Jon Stanley
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    Secretary
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    British95721520002
    FBC NOMINEES LIMITED
    6-10 George Street
    Snow Hill
    Wolverhampton
    West Midlands
    Wv2 4dn
    Nominee Secretary
    6-10 George Street
    Snow Hill
    Wolverhampton
    West Midlands
    Wv2 4dn
    900007340001
    BOPARAN, Baljit Singh
    Melbourne House Roman Lane
    Little Aston
    B74 3AF Sutton Coldfield
    West Midlands
    Director
    Melbourne House Roman Lane
    Little Aston
    B74 3AF Sutton Coldfield
    West Midlands
    Indian58257750001
    BOPARAN, Surinder Kaur
    Melbourne House Roman Lane
    Little Aston
    B74 3AF Sutton Coldfield
    West Midlands
    Director
    Melbourne House Roman Lane
    Little Aston
    B74 3AF Sutton Coldfield
    West Midlands
    Indian58258170001
    DAVIES, Gareth Wyn
    Trinity Business Park
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    Director
    Trinity Business Park
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    EnglandBritish109674760001
    FLETCHER, Martyn Paul
    Trinity Business Park
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    Director
    Trinity Business Park
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United KingdomBritish235080230001
    GLANFIELD, Martin James
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    Director
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    United KingdomBritish206032560001
    HENDERSON, Stephen
    Trinity Business Park
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    Director
    Trinity Business Park
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    EnglandBritish103853510001
    LEADBEATER, Stephen Paul
    Trinity Business Park
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    Director
    Trinity Business Park
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    EnglandBritish84487230001
    NOBLE, Barry
    Qynton House
    Winderton
    OX15 5JF Banbury
    Oxfordshire
    Director
    Qynton House
    Winderton
    OX15 5JF Banbury
    Oxfordshire
    EnglandBritish64538550001
    PIKE, Richard Neil
    Trinity Business Park
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    Director
    Trinity Business Park
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United KingdomBritish236794290001
    SILK, Jon Stanley
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    Director
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    EnglandBritish95721520002
    SILK, Jon Stanley
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    Director
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    EnglandBritish95721520002
    FBC NOMINEES LIMITED
    6-10 George Street
    Snow Hill
    WV2 4DN Wolverhampton
    Director
    6-10 George Street
    Snow Hill
    WV2 4DN Wolverhampton
    52812750001
    ROUTH HOLDINGS LIMITED
    6-10 George Street
    Snow Hill
    WV2 4DN Wolverhampton
    West Midlands
    Nominee Director
    6-10 George Street
    Snow Hill
    WV2 4DN Wolverhampton
    West Midlands
    900007330001

    Who are the persons with significant control of PENWOOD FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Boparan Holdings Limited
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Apr 06, 2016
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number03558065
    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.

    Does PENWOOD FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 03, 2000
    Delivered On Nov 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 14, 2000Registration of a charge (395)
    • Mar 15, 2011Statement that part or the whole of the property charged has been released (MG04)
    • May 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Dec 23, 1998
    Delivered On Dec 30, 1998
    Satisfied
    Amount secured
    £864,045.37 together with all sums due or to become due from the company to the chargee
    Short particulars
    Double drum spiral freezer s/no.T325;2 x refrigeration lindum grasso screw compressors 50305/50306;1 x refrigeration lindum condenser 98-8284-010.for further details of chattels please refer to form M395.. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Dec 30, 1998Registration of a charge (395)
    • Nov 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Sep 04, 1998
    Delivered On Sep 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £200,000 together with interest accrued now or to be held by the bank on an account numbered 54762073 and earmarked by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 16, 1998Registration of a charge (395)
    • Nov 13, 2000Statement of satisfaction of a charge in full or part (403a)

    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