ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Penny & Giles Controls Limited

Penny & Giles Controls Limited is an active company incorporated on 1 April 1965 with the registered office located in . Penny & Giles Controls Limited was registered 60 years ago.
Status
Active
Active since incorporation
Company No
00843903
Private limited company
Age
60 years
Incorporated 1 April 1965
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 23 June 2025 (2 months ago)
Next confirmation dated 23 June 2026
Due by 7 July 2026 (10 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
15 Enterprise Way, Aviation Park West
Bournemouth International Airport
Christchurch
Dorset
BH23 6HH
United Kingdom
Address changed on 11 Mar 2025 (5 months ago)
Previous address was 1 Blossom Yard Fourth Floor London E1 6RS United Kingdom
Telephone
01495202000
Email
Available in Endole App
People
Officers
13
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Associate General Counsel • American • Lives in United States • Born in Sep 1964
Director • British • Lives in UK • Born in Apr 1966
Director • Vice President - Chief Financial Officer • American • Lives in United States • Born in Oct 1968
Director • British • Lives in England • Born in May 1967
Director • Commercial Director • British • Lives in UK • Born in Aug 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Curtiss-Wright Controls (UK) Limited
Kevin Michael Rayment, Andrew Robert Thornton, and 5 more are mutual people.
Active
Curtiss-Wright Flow Control (UK) Limited
Reed Smith Corporate Services Limited, Nigel Paul Jones, and 4 more are mutual people.
Active
Curtiss-Wright Controls (UK) Holding Co., Limited
Reed Smith Corporate Services Limited, Kevin Michael Rayment, and 3 more are mutual people.
Active
Curtiss-Wright Controls (UK) Finance Co., Limited
Reed Smith Corporate Services Limited, Kevin Michael Rayment, and 3 more are mutual people.
Active
Penny & Giles Aerospace Limited
George Patrick McDonald, K Christopher Farkas, and 1 more are mutual people.
Active
Dy 4 Systems U.K. Ltd
George Patrick McDonald, K Christopher Farkas, and 1 more are mutual people.
Active
Curtiss-Wright Wimborne Limited
Kevin Michael Rayment, George Patrick McDonald, and 1 more are mutual people.
Active
Cilfynydd Bess Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£26.28M
Increased by £10.27M (+64%)
Turnover
£122.33M
Decreased by £3.3M (-3%)
Employees
441
Increased by 8 (+2%)
Total Assets
£123.84M
Increased by £6.57M (+6%)
Total Liabilities
-£26.84M
Decreased by £5.89M (-18%)
Net Assets
£96.99M
Increased by £12.45M (+15%)
Debt Ratio (%)
22%
Decreased by 6.23% (-22%)
Latest Activity
Stephen Keith Hawkins Appointed
1 Month Ago on 17 Jul 2025
Nigel Paul Jones Resigned
1 Month Ago on 17 Jul 2025
Andrew Robert Thornton Resigned
1 Month Ago on 17 Jul 2025
Confirmation Submitted
2 Months Ago on 7 Jul 2025
Jason Karl Watkins Resigned
5 Months Ago on 31 Mar 2025
Donald Lee Fishel Jr Appointed
5 Months Ago on 31 Mar 2025
Inspection Address Changed
5 Months Ago on 11 Mar 2025
Reed Smith Corporate Services Limited Resigned
8 Months Ago on 31 Dec 2024
Full Accounts Submitted
10 Months Ago on 21 Oct 2024
Reed Smith Corporate Services Limited Details Changed
1 Year 2 Months Ago on 5 Jul 2024
Get Credit Report
Discover Penny & Giles Controls Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Stephen Keith Hawkins as a director on 17 July 2025
Submitted on 8 Aug 2025
Termination of appointment of Andrew Robert Thornton as a director on 17 July 2025
Submitted on 8 Aug 2025
Termination of appointment of Nigel Paul Jones as a director on 17 July 2025
Submitted on 8 Aug 2025
Confirmation statement made on 23 June 2025 with no updates
Submitted on 7 Jul 2025
Appointment of Donald Lee Fishel Jr as a director on 31 March 2025
Submitted on 16 Apr 2025
Termination of appointment of Jason Karl Watkins as a director on 31 March 2025
Submitted on 16 Apr 2025
Register inspection address has been changed from 1 Blossom Yard Fourth Floor London E1 6RS United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8FD
Submitted on 11 Mar 2025
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 31 December 2024
Submitted on 10 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 21 Oct 2024
Secretary's details changed for Reed Smith Corporate Services Limited on 5 July 2024
Submitted on 14 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year