UKBizDB.co.uk

HA' PENNY PRESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ha' Penny Press Limited. The company was founded 15 years ago and was given the registration number 06700082. The firm's registered office is in CHIPPENHAM. You can find them at Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, . This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..

Company Information

Name:HA' PENNY PRESS LIMITED
Company Number:06700082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

Registered Address:Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6NG

Director11 October 2019Active
Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6NG

Director11 October 2019Active
Appletree Farm, Copdock, Ipswich, IP8 3JQ

Director17 September 2008Active
Orchard House, Folly Lane Copdock, Ipswich, IP8 3JQ

Director17 September 2008Active
Appletree Farm, Folly Lane, Copdock, Ipswich, United Kingdom, IP8 3JQ

Director04 May 2017Active
Appletree Farm, Folly Lane, Copdock, Ipswich, United Kingdom, IP8 3JQ

Director04 May 2017Active

People with Significant Control

The Woods Group Limited
Notified on:20 November 2019
Status:Active
Country of residence:England
Address:Lansdowne House, Bumpers Way, Chippenham, England, SN14 6NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Lester Francis Brown
Notified on:01 May 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Lansdowne House, Bumpers Way, Chippenham, England, SN14 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Fiona Jane Mary Brown
Notified on:01 May 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Appletree Farm, Folly Lane, Ipswich, England, IP8 3JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-14Address

Change registered office address company with date old address new address.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.