Penny Lane Foods LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers VAT Number of Penny Lane Foods Limited
Last balance sheet date 2023-12-31 Gross Profit £3,092,294 +17.83% Trade Debtors £1,576,386 -13.52% Employees £65 0% Operating Profit £1,680,140 +33.27% Total assets £4,023,037 +6.67%
PENNY LANE SAUSAGES LIMITED
Company type Private Limited Company , Active Company Number 01877588 Record last updated Wednesday, May 15, 2024 12:36:31 PM UTC Official Address 1 Units 1e Yeo Road Colley Lane Industrial Estate Bridgwater Eastover There are 7 companies registered at this street
Postal Code TA65NA Sector Production of meat and poultry meat products
Visits Searches Document Type Publication date Download link Registry May 14, 2024 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry May 14, 2024 Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control Registry Mar 26, 2021 Appointment of a woman Registry Oct 5, 2020 Appointment of a woman as Secretary Registry Mar 31, 2020 Resignation of one Director (a woman) Registry May 15, 2019 Appointment of a woman Registry Apr 2, 2019 Resignation of one Secretary (a woman) Registry Apr 6, 2016 Two appointments: a woman and a man Registry Jun 3, 2014 Annual return Financials May 22, 2014 Annual accounts Registry May 1, 2014 Appointment of a woman Registry May 1, 2014 Appointment of a woman as Director Registry Jun 3, 2013 Annual return Financials May 31, 2013 Annual accounts Registry Jan 11, 2013 Particulars of a mortgage or charge Registry Aug 15, 2012 Particulars of a mortgage or charge 1877... Financials Jul 12, 2012 Annual accounts Registry Jun 6, 2012 Annual return Registry Jun 1, 2011 Annual return 1877... Financials Apr 26, 2011 Annual accounts Registry Jan 13, 2011 Miscellaneous document Registry Jun 3, 2010 Annual return Financials Mar 17, 2010 Annual accounts Registry Jun 1, 2009 Annual return Financials Mar 13, 2009 Annual accounts Registry Jun 2, 2008 Annual return Financials Apr 8, 2008 Annual accounts Registry Jun 1, 2007 Annual return Financials Mar 23, 2007 Annual accounts Registry Jun 21, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 1, 2006 Annual return Financials May 19, 2006 Annual accounts Financials Aug 9, 2005 Annual accounts 1877... Registry Jun 8, 2005 Annual return Registry Feb 7, 2005 Auditor's letter of resignation Financials Jul 29, 2004 Annual accounts Registry Jul 9, 2004 Annual return Financials Sep 2, 2003 Annual accounts Registry Jul 25, 2003 Alteration to memorandum and articles Registry Jul 7, 2003 Alteration to memorandum and articles 1877... Registry Jul 1, 2003 Declaration in relation to assistance for the acquisition of shares Registry Jun 28, 2003 Disapplication of pre-emption rights Registry Jun 28, 2003 Alteration to memorandum and articles Registry Jun 28, 2003 Resignation of a secretary Registry Jun 28, 2003 Appointment of a secretary Registry Jun 28, 2003 Resignation of a director Registry Jun 28, 2003 Authorised allotment of shares and debentures Registry Jun 20, 2003 Annual return Registry Jun 18, 2003 Particulars of a mortgage or charge Registry Jun 11, 2003 Appointment of a man as Secretary and Solicitor Registry Jun 10, 2002 Annual return Registry Apr 9, 2002 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Financials Mar 27, 2002 Annual accounts Financials Jul 17, 2001 Annual accounts 1877... Registry Jun 12, 2001 Annual return Registry Apr 12, 2001 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jun 7, 2000 Annual return Registry Apr 10, 2000 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Financials Mar 9, 2000 Annual accounts Registry Jan 19, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 9, 1999 Annual return Registry Apr 21, 1999 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Feb 23, 1999 Company name change Registry Feb 22, 1999 Change of name certificate Financials Feb 9, 1999 Annual accounts Registry Nov 11, 1998 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Financials Jun 24, 1998 Annual accounts Registry Jun 11, 1998 Annual return Registry Jan 14, 1998 Appointment of a secretary Registry Dec 31, 1997 Appointment of a woman Registry Dec 8, 1997 Resignation of a director Registry Dec 4, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 4, 1997 Nc inc already adjusted Registry Dec 4, 1997 Notice of increase in nominal capital Registry Dec 4, 1997 Market purchases Registry Dec 4, 1997 125 £1 Registry Dec 4, 1997 Return by a company purchasing its own shares Registry Nov 27, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 14, 1997 Resignation of one Director (a man) and one Production Director Financials Sep 5, 1997 Annual accounts Registry Aug 27, 1997 Resignation of a secretary Registry Jul 29, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 9, 1997 Annual return Registry May 24, 1997 Particulars of a mortgage or charge Registry Nov 15, 1996 Appointment of a secretary Registry Nov 1, 1996 Appointment of a woman as Secretary Registry Nov 1, 1996 Resignation of one Secretary (a man) Registry Jun 7, 1996 Annual return Registry May 20, 1996 Notice of new accounting reference date given during the course of an accounting reference period Registry Jan 10, 1996 Director resigned, new director appointed Financials Sep 15, 1995 Annual accounts Registry Jun 28, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 13, 1995 Particulars of a mortgage or charge Registry May 26, 1995 Annual return Registry Jan 2, 1995 Appointment of a man as Director and Managing Director Financials Aug 22, 1994 Annual accounts Registry May 23, 1994 Director resigned, new director appointed Registry May 23, 1994 Annual return Financials Aug 24, 1993 Annual accounts Registry May 21, 1993 Annual return