ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pennco Limited

Pennco Limited is an active company incorporated on 24 September 2003 with the registered office located in Carlisle, Cumbria. Pennco Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04910357
Private limited company
Age
22 years
Incorporated 24 September 2003
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 21 July 2025 (3 months ago)
Next confirmation dated 21 July 2026
Due by 4 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 January 2025
Was due on 31 October 2025 (5 hours ago)
Address
The Crown Hotel
Wetheral
Carlisle
Cumbria
CA4 8ES
England
Address changed on 4 Feb 2025 (8 months ago)
Previous address was 2nd Floor 10 Bridge Street Bath Somerset BA2 4AS United Kingdom
Telephone
017687 77204
Email
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Fund Manager • South African • Lives in South Africa • Born in Jan 1975
Director • General Manager • Chilean • Lives in UK • Born in Nov 1968
Director • Fund Manager • South African • Lives in South Africa • Born in Jul 1967
Director • General Manager • New Zealander • Lives in UK • Born in Jun 1982
Director • Fund Manager • South African • Lives in England • Born in Jan 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Borrowdale Gates Limited
Carol Aspillaga, Jan Johannes Bester, and 2 more are mutual people.
Active
Hotels With A View Limited
Jan Johannes Bester, Andre Malan, and 1 more are mutual people.
Active
The Rosevine Ltd
Jan Johannes Bester, Andre Malan, and 1 more are mutual people.
Active
OLD Quay House Hotel Limited
Jan Johannes Bester, Andre Malan, and 1 more are mutual people.
Active
The Palace Hotel Paignton Limited
Jan Johannes Bester, Andre Malan, and 1 more are mutual people.
Active
The Headland Hotel Torquay Limited
Jan Johannes Bester, Andre Malan, and 1 more are mutual people.
Active
The QH Paignton Limited
Jan Johannes Bester, Andre Malan, and 1 more are mutual people.
Active
Legg & Willis Ltd
Jan Johannes Bester and Andre Malan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£85.74K
Increased by £19.74K (+30%)
Turnover
Unreported
Same as previous period
Employees
25
Increased by 2 (+9%)
Total Assets
£9.67M
Increased by £137.83K (+1%)
Total Liabilities
-£5.35M
Decreased by £671.56K (-11%)
Net Assets
£4.33M
Increased by £809.38K (+23%)
Debt Ratio (%)
55%
Decreased by 7.84% (-12%)
Latest Activity
Confirmation Submitted
2 Months Ago on 12 Aug 2025
Ms Carol Aspillaga Appointed
5 Months Ago on 23 May 2025
Jean Johannes Nel (PSC) Details Changed
7 Months Ago on 18 Mar 2025
Accounting Period Shortened
8 Months Ago on 12 Feb 2025
Jacobus Adriaan Nel Resigned
9 Months Ago on 31 Jan 2025
Andre Malan Resigned
9 Months Ago on 31 Jan 2025
Jan Johannes Bester Resigned
9 Months Ago on 31 Jan 2025
Mr Christopher William Mclaughlin Appointed
9 Months Ago on 31 Jan 2025
Jean Johannes Nel Appointed
9 Months Ago on 31 Jan 2025
Jean Johannes Nel (PSC) Appointed
9 Months Ago on 31 Jan 2025
Get Credit Report
Discover Pennco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 July 2025 with updates
Submitted on 12 Aug 2025
Appointment of Ms Carol Aspillaga as a director on 23 May 2025
Submitted on 5 Jun 2025
Sub-division of shares on 10 April 2025
Submitted on 1 May 2025
Statement of capital following an allotment of shares on 10 April 2025
Submitted on 16 Apr 2025
Memorandum and Articles of Association
Submitted on 16 Apr 2025
Resolutions
Submitted on 16 Apr 2025
Change of details for Jean Johannes Nel as a person with significant control on 18 March 2025
Submitted on 19 Mar 2025
Previous accounting period shortened from 31 March 2025 to 31 January 2025
Submitted on 12 Feb 2025
Registered office address changed from 2nd Floor 10 Bridge Street Bath Somerset BA2 4AS United Kingdom to The Crown Hotel Wetheral Carlisle Cumbria CA4 8ES on 4 February 2025
Submitted on 4 Feb 2025
Appointment of Mr Christopher William Mclaughlin as a director on 31 January 2025
Submitted on 4 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year