Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENNANT WALTERS (HOLDINGS) LIMITED
Company Information for

PENNANT WALTERS (HOLDINGS) LIMITED

HIRWAUN HOUSE, 13TH AVENUE HIRWAUN INDUSTRIAL, ESTATE HIRWAUN ABERDARE, RHONDDA CYNNON TAFF, CF44 9UL,
Company Registration Number
05633297
Private Limited Company
Active

Company Overview

About Pennant Walters (holdings) Ltd
PENNANT WALTERS (HOLDINGS) LIMITED was founded on 2005-11-23 and has its registered office in Estate Hirwaun Aberdare. The organisation's status is listed as "Active". Pennant Walters (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PENNANT WALTERS (HOLDINGS) LIMITED
 
Legal Registered Office
HIRWAUN HOUSE
13TH AVENUE HIRWAUN INDUSTRIAL
ESTATE HIRWAUN ABERDARE
RHONDDA CYNNON TAFF
CF44 9UL
Other companies in CF44
 
Previous Names
MANDACO 479 LIMITED13/06/2006
Filing Information
Company Number 05633297
Company ID Number 05633297
Date formed 2005-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 13:04:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENNANT WALTERS (HOLDINGS) LIMITED
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 PENNANT WALTERS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DARREN CHARLES BARCLAY
Company Secretary 2016-11-15
SIMON EVANS
Director 2017-02-09
DALE HART
Director 2006-06-23
MARTYN EVAN RHYS LLEWELLYN
Director 2006-06-20
SARAH CATHERINE LLEWELLYN
Director 2016-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN EVAN RHYS LLEWELLYN
Company Secretary 2006-06-23 2016-11-15
DHM CONSULTANCY LIMITED
Director 2015-07-28 2016-11-15
G WALTERS (CONSULTANCY) LIMITED
Director 2006-06-23 2016-11-15
ACUITY SECRETARIES LIMITED
Company Secretary 2005-11-23 2006-06-23
M AND A NOMINEES LIMITED
Director 2005-11-23 2006-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALE HART DRYM DEVELOPMENTS LTD Director 2015-11-09 CURRENT 2015-11-09 Active
DALE HART PENNANT WALTERS (PYWX) HOLDINGS LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
DALE HART ENERSYST LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
DALE HART PENNANT WALTERS (FOELT) LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
DALE HART PENNANT WALTERS (MAESX) LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active - Proposal to Strike off
DALE HART PENNANT WALTERS HIRWAUN (HOLDINGS) LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
DALE HART PENNANT WALTERS (PYWX) LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active
DALE HART PENNANT WALTERS (PANT Y WAL) HOLDINGS LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
DALE HART PENNANT WALTERS (MAESGWYN) HOLDINGS LIMITED Director 2009-10-09 CURRENT 2009-10-09 Active
DALE HART PENNANT WALTERS (HIRWAUN) LIMITED Director 2006-06-23 CURRENT 2006-05-31 Active
DALE HART PENNANT WALTERS (MAESGWYN) LIMITED Director 2006-06-23 CURRENT 2005-11-23 Active
DALE HART PENNANT WALTERS (PANT Y WAL) LIMITED Director 2005-02-07 CURRENT 2005-02-07 Active
DALE HART PENNANT WIND LIMITED Director 2002-06-13 CURRENT 2001-01-30 Dissolved 2015-03-03
DALE HART HARTSDALE PENNANT LIMITED Director 2001-10-17 CURRENT 2001-10-17 Active
MARTYN EVAN RHYS LLEWELLYN LLOYD WALTERS INDUSTRIAL SERVICES LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active
MARTYN EVAN RHYS LLEWELLYN WALTERS MAJOR PROJECTS LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
MARTYN EVAN RHYS LLEWELLYN WALTERS REGENERATION LIMITED Director 2016-06-21 CURRENT 2003-07-15 Active
MARTYN EVAN RHYS LLEWELLYN SINCLAIR GARAGES (SWANSEA) LIMITED Director 2016-06-21 CURRENT 2007-03-06 Active
MARTYN EVAN RHYS LLEWELLYN WALTERS RESIDENTIAL LIMITED Director 2016-06-21 CURRENT 2015-02-17 Active
MARTYN EVAN RHYS LLEWELLYN G. WALTERS (LEASING) LIMITED Director 2016-06-21 CURRENT 1999-06-11 Active
MARTYN EVAN RHYS LLEWELLYN HEADAWAY (EUROPE) LIMITED Director 2016-06-21 CURRENT 2000-01-26 Active
MARTYN EVAN RHYS LLEWELLYN DRYM DEVELOPMENTS LTD Director 2015-11-09 CURRENT 2015-11-09 Active
MARTYN EVAN RHYS LLEWELLYN PENNANT WALTERS (PYWX) HOLDINGS LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
MARTYN EVAN RHYS LLEWELLYN ENERSYST LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
MARTYN EVAN RHYS LLEWELLYN PENNANT WALTERS (FOELT) LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
MARTYN EVAN RHYS LLEWELLYN PENNANT WALTERS (MAESX) LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active - Proposal to Strike off
MARTYN EVAN RHYS LLEWELLYN PENNANT WALTERS HIRWAUN (HOLDINGS) LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
MARTYN EVAN RHYS LLEWELLYN PENNANT WALTERS (PYWX) LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active
MARTYN EVAN RHYS LLEWELLYN AVALON GLEN Director 2012-11-22 CURRENT 1994-01-10 Active
MARTYN EVAN RHYS LLEWELLYN CELTIC MINING LIMITED Director 2012-11-22 CURRENT 1994-10-28 Active
MARTYN EVAN RHYS LLEWELLYN WALTERS LAND (ROGERSTONE) LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
MARTYN EVAN RHYS LLEWELLYN PENNANT WALTERS (PANT Y WAL) HOLDINGS LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
MARTYN EVAN RHYS LLEWELLYN GORREL EQUIPMENT SOLUTIONS LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
MARTYN EVAN RHYS LLEWELLYN MAESGWYN ENERGY LIMITED Director 2010-02-12 CURRENT 2010-01-05 Active - Proposal to Strike off
MARTYN EVAN RHYS LLEWELLYN PENNANT WALTERS (MAESGWYN) HOLDINGS LIMITED Director 2009-10-09 CURRENT 2009-10-09 Active
MARTYN EVAN RHYS LLEWELLYN FFOS LAS HOMES LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active - Proposal to Strike off
MARTYN EVAN RHYS LLEWELLYN WALTERS LAND LIMITED Director 2008-11-06 CURRENT 2002-11-07 Active
MARTYN EVAN RHYS LLEWELLYN WALTERS ASSET MANAGEMENT LIMITED Director 2007-07-27 CURRENT 2007-05-03 Active
MARTYN EVAN RHYS LLEWELLYN CELTIC MINING OPERATIONS GROUP LIMITED Director 2007-02-27 CURRENT 2007-02-20 Active
MARTYN EVAN RHYS LLEWELLYN G. WALTERS (HOLDINGS) LIMITED Director 2006-10-05 CURRENT 1992-02-10 Active
MARTYN EVAN RHYS LLEWELLYN DHM CONSULTANCY LIMITED Director 2006-06-30 CURRENT 2004-06-21 Active
MARTYN EVAN RHYS LLEWELLYN PENNANT WALTERS (HIRWAUN) LIMITED Director 2006-06-20 CURRENT 2006-05-31 Active
MARTYN EVAN RHYS LLEWELLYN PENNANT WALTERS (MAESGWYN) LIMITED Director 2006-06-20 CURRENT 2005-11-23 Active
MARTYN EVAN RHYS LLEWELLYN PENNANT WALTERS (PANT Y WAL) LIMITED Director 2005-02-07 CURRENT 2005-02-07 Active
MARTYN EVAN RHYS LLEWELLYN CELTIC MINING GROUP LIMITED Director 2004-05-20 CURRENT 2004-04-23 Active
MARTYN EVAN RHYS LLEWELLYN G.WALTERS (CONSULTANCY) LIMITED Director 2003-12-08 CURRENT 1998-10-20 Active
MARTYN EVAN RHYS LLEWELLYN FFOS LAS LIMITED Director 2003-02-24 CURRENT 1994-03-21 Active
SARAH CATHERINE LLEWELLYN ELLBECK LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
SARAH CATHERINE LLEWELLYN WALTERS MAJOR PROJECTS LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
SARAH CATHERINE LLEWELLYN ENERSYST LIMITED Director 2016-11-18 CURRENT 2014-02-14 Active
SARAH CATHERINE LLEWELLYN DRYM DEVELOPMENTS LTD Director 2016-11-18 CURRENT 2015-11-09 Active
SARAH CATHERINE LLEWELLYN GORREL EQUIPMENT SOLUTIONS LIMITED Director 2016-06-21 CURRENT 2011-04-15 Active
SARAH CATHERINE LLEWELLYN WALTERS LAND LIMITED Director 2016-06-21 CURRENT 2002-11-07 Active
SARAH CATHERINE LLEWELLYN MOTA LIMITED Director 2015-04-16 CURRENT 1960-05-30 Active
SARAH CATHERINE LLEWELLYN WALTERS RESIDENTIAL LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
SARAH CATHERINE LLEWELLYN WALTERS LAND (BARRY) LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active
SARAH CATHERINE LLEWELLYN WALTERS LAND (ROGERSTONE) LIMITED Director 2012-02-20 CURRENT 2012-02-15 Active
SARAH CATHERINE LLEWELLYN J.V.LIKE LIMITED Director 2009-03-11 CURRENT 2008-12-04 Active - Proposal to Strike off
SARAH CATHERINE LLEWELLYN SINCLAIR GARAGES (SWANSEA) LIMITED Director 2008-12-08 CURRENT 2007-03-06 Active
SARAH CATHERINE LLEWELLYN WALTERS ASSET MANAGEMENT LIMITED Director 2007-07-27 CURRENT 2007-05-03 Active
SARAH CATHERINE LLEWELLYN FFOS LAS LIMITED Director 2007-07-10 CURRENT 1994-03-21 Active
SARAH CATHERINE LLEWELLYN G.WALTERS (CONSULTANCY) LIMITED Director 2002-11-15 CURRENT 1998-10-20 Active
SARAH CATHERINE LLEWELLYN G. WALTERS (LEASING) LIMITED Director 1999-06-11 CURRENT 1999-06-11 Active
SARAH CATHERINE LLEWELLYN G. WALTERS (HOLDINGS) LIMITED Director 1997-08-21 CURRENT 1992-02-10 Active
SARAH CATHERINE LLEWELLYN WALTERS U.K. LIMITED Director 1997-08-21 CURRENT 1992-04-14 Active
SARAH CATHERINE LLEWELLYN WALTERS PLANT HIRE LIMITED Director 1994-03-01 CURRENT 1994-03-01 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
2023-11-29CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-11-12AP04Appointment of Pario Renewables Limited as company secretary on 2021-11-12
2021-11-12TM02Termination of appointment of Darren Charles Barclay on 2021-11-12
2021-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056332970005
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056332970004
2017-02-10AP01DIRECTOR APPOINTED SIMON EVANS
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 30
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-22AP01DIRECTOR APPOINTED MRS SARAH CATHERINE LLEWELLYN
2016-11-18AP03Appointment of Darren Charles Barclay as company secretary on 2016-11-15
2016-11-18TM02Termination of appointment of Martyn Evan Rhys Llewellyn on 2016-11-15
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR G WALTERS (CONSULTANCY) LIMITED
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DHM CONSULTANCY LIMITED
2016-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-04AA01Current accounting period shortened from 28/02/16 TO 31/12/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 30
2015-12-04AR0123/11/15 ANNUAL RETURN FULL LIST
2015-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 056332970005
2015-07-29AP02Appointment of Dhm Consultancy Limited as director on 2015-07-28
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 30
2014-11-25AR0123/11/14 ANNUAL RETURN FULL LIST
2014-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2014-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2013-11-28SH08Change of share class name or designation
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 30
2013-11-26AR0123/11/13 ANNUAL RETURN FULL LIST
2013-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 056332970004
2013-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2012-11-28AR0123/11/12 FULL LIST
2012-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12
2012-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-02AR0123/11/11 FULL LIST
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN EVAN RHYS LLEWELLYN / 19/11/2011
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE HART / 19/11/2011
2011-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN EVAN RHYS LLEWELLYN / 19/11/2011
2011-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-23AR0123/11/10 FULL LIST
2010-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2009-12-09AR0123/11/09 FULL LIST
2009-12-09CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / G WALTERS (CONSULTANCY) LIMITED / 09/12/2009
2009-12-04AA28/02/09 TOTAL EXEMPTION SMALL
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-09363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-10-21AA29/02/08 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-28363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2007-03-09225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 28/02/07
2006-08-1688(2)RAD 30/06/06--------- £ SI 27@1=27 £ IC 3/30
2006-08-15SASHARES AGREEMENT OTC
2006-08-1588(2)RAD 23/06/06--------- £ SI 2@1=2 £ IC 1/3
2006-07-21RES1330 SHARES OF £1 TO 0.01 30/06/06
2006-07-21122S-DIV 30/06/06
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: C/O M&A SOLICITORS LLP KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB
2006-07-06288bSECRETARY RESIGNED
2006-07-06288bDIRECTOR RESIGNED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW SECRETARY APPOINTED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-06-13CERTNMCOMPANY NAME CHANGED MANDACO 479 LIMITED CERTIFICATE ISSUED ON 13/06/06
2005-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 PENNANT WALTERS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENNANT WALTERS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-10 Outstanding KFW IPEX-BANK GMBH (AS SECURITY TRUSTEE)
2013-11-12 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE
SHARE CHARGE 2011-10-20 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
SHARE CHARGE 2009-11-04 Outstanding HSBC INFRASTRUCTURE FUND MANAGEMENT LIMITED
SHARE CHARGE 2009-10-23 Outstanding BARCLAYS BANK PLC AS SECUTIRY TRUSTEE
Intangible Assets
Patents
We have not found any records of PENNANT WALTERS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENNANT WALTERS (HOLDINGS) LIMITED
Trademarks
We have not found any records of PENNANT WALTERS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENNANT WALTERS (HOLDINGS) 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 (70100 - Activities of head offices) as PENNANT WALTERS (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PENNANT WALTERS (HOLDINGS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENNANT WALTERS (HOLDINGS) 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 PENNANT WALTERS (HOLDINGS) 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.