Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENYLAN CONCRETE PRODUCTS LIMITED
Company Information for

PENYLAN CONCRETE PRODUCTS LIMITED

C/O Bailams & Co Ty Antur, Navigation Park, Abercynon, RHONDDA CYNON TAFF, CF45 4SN,
Company Registration Number
00406676
Private Limited Company
Liquidation

Company Overview

About Penylan Concrete Products Ltd
PENYLAN CONCRETE PRODUCTS LIMITED was founded on 1946-03-21 and has its registered office in Abercynon. The organisation's status is listed as "Liquidation". Penylan Concrete Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PENYLAN CONCRETE PRODUCTS LIMITED
 
Legal Registered Office
C/O Bailams & Co Ty Antur
Navigation Park
Abercynon
RHONDDA CYNON TAFF
CF45 4SN
Other companies in NP19
 
Filing Information
Company Number 00406676
Company ID Number 00406676
Date formed 1946-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-07-31
Account next due 31/07/2020
Latest return 2019-01-27
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-09-12 12:07:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PENYLAN CONCRETE PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN SHAW NOTLEY
Company Secretary 1992-01-31
ELIZABETH SIAN HANCOCK
Director 2017-11-07
JEAN HELEN NOTLEY
Director 1992-01-31
JOHN SHAW NOTLEY
Director 1992-01-31
SARAH JANE POWELL
Director 2017-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN MARGARET HORTON
Director 1992-01-31 1997-01-31
FREDERICK JOHN NOTLEY
Director 1992-01-31 1992-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SHAW NOTLEY IMPACT INNOVATION & GROWTH SERVICES LIMITED Company Secretary 2003-09-16 CURRENT 1993-08-18 Active
JOHN SHAW NOTLEY WESTERN INDUSTRIAL DEVELOPMENTS LIMITED Company Secretary 1992-01-31 CURRENT 1963-04-01 Active
JEAN HELEN NOTLEY WESTERN INDUSTRIAL DEVELOPMENTS LIMITED Director 1992-01-31 CURRENT 1963-04-01 Active
JOHN SHAW NOTLEY WESTERN INDUSTRIAL DEVELOPMENTS LIMITED Director 1992-01-31 CURRENT 1963-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-12Final Gazette dissolved via compulsory strike-off
2024-06-12Voluntary liquidation. Notice of members return of final meeting
2024-06-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2024-03-08Voluntary liquidation Statement of receipts and payments to 2023-10-14
2024-03-08LIQ03Voluntary liquidation Statement of receipts and payments to 2023-10-14
2023-01-17Voluntary liquidation Statement of receipts and payments to 2022-10-14
2023-01-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-14
2022-01-04Voluntary liquidation Statement of receipts and payments to 2021-10-14
2022-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-14
2021-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-14
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM Merlin House Priory Drive Langstone Newport NP18 2HJ Wales
2019-10-28LIQ01Voluntary liquidation declaration of solvency
2019-10-28600Appointment of a voluntary liquidator
2019-10-28LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-15
2019-10-23SH03Purchase of own shares
2019-10-02SH06Cancellation of shares. Statement of capital on 2019-06-14 GBP 490
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW NOTLEY
2019-10-02AP03Appointment of Mr David Notley as company secretary on 2019-10-02
2019-10-02TM02Termination of appointment of John Shaw Notley on 2019-10-02
2019-09-20AP01DIRECTOR APPOINTED MR DAVID NOTLEY
2019-07-15RES13Resolutions passed:
  • Company registered office has been changed 14/06/2019
  • Resolution of authority to purchase a number of shares
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SIAN HANCOCK
2019-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/19 FROM 14a Pound Road Chatteris PE16 6RL England
2019-05-23AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2019-01-22AA01Previous accounting period extended from 31/03/18 TO 31/07/18
2018-11-07CH01Director's details changed for Mrs Elizabeth Sian Hancock on 2018-11-07
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM Lowes Farm River Bank Ten Mile Bank Downham Market Norfolk PE38 0EW England
2018-02-04CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2018-02-04CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2018-01-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-19CH01Director's details changed for Mrs Sarah Jane Powell on 2017-11-19
2017-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/17 FROM 195 Caerleon Road Newport NP19 7HA
2017-11-07AP01DIRECTOR APPOINTED MRS SARAH JANE POWELL
2017-11-07AP01DIRECTOR APPOINTED MRS ELIZABETH SIAN HANCOCK
2017-11-07AP01DIRECTOR APPOINTED MRS SARAH JANE POWELL
2017-11-07AP01DIRECTOR APPOINTED MRS ELIZABETH SIAN HANCOCK
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 004066760003
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 004066760002
2016-10-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-27AR0127/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-03AR0131/01/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-18AR0131/01/14 ANNUAL RETURN FULL LIST
2013-11-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0131/01/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0131/01/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25AR0131/01/11 ANNUAL RETURN FULL LIST
2011-03-25CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN SHAW NOTLEY on 2011-01-31
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHAW NOTLEY / 31/01/2011
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN HELEN NOTLEY / 31/01/2011
2011-01-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-19AR0131/01/10 NO CHANGES
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-21363sRETURN MADE UP TO 31/01/08; CHANGE OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-01363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-13363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-16363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-10363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-11363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-07363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-16287REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 145 CHEPSTOW ROAD MAINDEE NEWPORT GWENT NP19 8GE
2001-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/01
2001-02-23363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-16363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-16363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-09363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-20288bDIRECTOR RESIGNED
1997-02-11363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1997-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-15363sRETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1996-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-27363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1995-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-05395PARTICULARS OF MORTGAGE/CHARGE
1994-02-14363(288)DIRECTOR RESIGNED
1994-02-14363sRETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS
1994-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-25AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-02-05287REGISTERED OFFICE CHANGED ON 05/02/93 FROM: 38 CHEPSTOW ROAD NEWPORT MON NP9 8EB
1993-01-25363sRETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS
1992-04-13AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-04-13363bRETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS
1992-03-04288DIRECTOR RESIGNED
1991-02-14288NEW DIRECTOR APPOINTED
1991-02-14AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-02-14363RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS
1990-03-16AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-03-16363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-02-21363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to PENYLAN CONCRETE PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-10-22
Appointmen2019-10-22
Notices to2019-10-22
Fines / Sanctions
No fines or sanctions have been issued against PENYLAN CONCRETE PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-02 Outstanding IMPACT INNOVATION AND GROWTH SERVICES LTD
2016-12-01 Outstanding DAVID NOTLEY AND KATHARINE MARY CECILIA NOTLEY
MORTGAGE DEED 1994-12-05 Outstanding MONMOUTHSHIRE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-04-01 £ 2,194
Creditors Due Within One Year 2012-04-01 £ 19,899

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENYLAN CONCRETE PRODUCTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 75,793
Current Assets 2012-04-01 £ 102,772
Debtors 2012-04-01 £ 26,979
Fixed Assets 2012-04-01 £ 215,016
Shareholder Funds 2012-04-01 £ 295,695
Tangible Fixed Assets 2012-04-01 £ 206,634

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PENYLAN CONCRETE PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENYLAN CONCRETE PRODUCTS LIMITED
Trademarks
We have not found any records of PENYLAN CONCRETE PRODUCTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE WESTERN INDUSTRIAL DEVELOPMENTS LIMITED 2001-01-25 Outstanding

We have found 1 mortgage charges which are owed to PENYLAN CONCRETE PRODUCTS LIMITED

Income
Government Income
We have not found government income sources for PENYLAN CONCRETE PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PENYLAN CONCRETE PRODUCTS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where PENYLAN CONCRETE PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyPENYLAN CONCRETE PRODUCTS LIMITEDEvent Date2019-10-22
 
Initiating party Event TypeAppointmen
Defending partyPENYLAN CONCRETE PRODUCTS LIMITEDEvent Date2019-10-22
Name of Company: PENYLAN CONCRETE PRODUCTS LIMITED Company Number: 00406676 Nature of Business: Accounting and auditing activities; Activities of head offices Registered office: Merlin House, Priory D…
 
Initiating party Event TypeNotices to
Defending partyPENYLAN CONCRETE PRODUCTS LIMITEDEvent Date2019-10-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENYLAN CONCRETE PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENYLAN CONCRETE PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.