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

PENTEWAN SANDS,LIMITED

20 Henver Road, Newquay, Cornwall, TR7 3BJ,
Company Registration Number
00394475
Private Limited Company
Active

Company Overview

About Pentewan Sands,limited
PENTEWAN SANDS,LIMITED was founded on 1945-04-05 and has its registered office in Cornwall. The organisation's status is listed as "Active". Pentewan Sands,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PENTEWAN SANDS,LIMITED
 
Legal Registered Office
20 Henver Road
Newquay
Cornwall
TR7 3BJ
Other companies in TR7
 
Filing Information
Company Number 00394475
Company ID Number 00394475
Date formed 1945-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-10
Return next due 2025-05-24
Type of accounts FULL
VAT Number /Sales tax ID GB132169195  
Last Datalog update: 2024-05-24 23:17:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTEWAN SANDS,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 PENTEWAN SANDS,LIMITED

Current Directors
Officer Role Date Appointed
ANTONIA MARY DAMARIS WILLIS
Company Secretary 2005-12-15
PETER EDWARD HAWLEY
Director 1992-02-14
ANTONIA MARY DAMARIS WILLIS
Director 1992-02-14
JOHN RICHARD TREMAYNE WILLIS
Director 1992-02-14
PENELOPE EVE WILLIS
Director 1992-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE WILLIAM SMYTH-OSBORNE
Director 1992-02-14 2011-03-10
DAMARIS JEAN TREMAYNE
Director 1992-02-14 2010-07-07
PETER EDWARD HAWLEY
Company Secretary 2004-07-13 2005-12-15
GEORGE EDWARD FARNALL THURSTAN
Company Secretary 1994-11-01 2004-07-13
JOHN WALTER NEWEY
Director 1992-02-14 1998-01-27
ANTHONY TREMAYNE RICKEARD
Company Secretary 1992-06-24 1994-11-01
ANTONIA MARY DAMARIS DELIA
Company Secretary 1992-02-14 1992-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER EDWARD HAWLEY GLOBAL ENVIRONMENT CENTRE - EUROPE Director 1997-04-16 CURRENT 1989-12-06 Active
PETER EDWARD HAWLEY WM TRUSTEE COMPANY Director 1992-04-09 CURRENT 1975-10-27 Active
PETER EDWARD HAWLEY HELIGAN DEVELOPMENT LIMITED Director 1991-11-21 CURRENT 1969-06-06 Active
PETER EDWARD HAWLEY WMSS LIMITED Director 1991-10-11 CURRENT 1986-03-19 Dissolved 2016-07-26
PETER EDWARD HAWLEY JANEWAYS TRUSTEE COMPANY Director 1991-04-09 CURRENT 1975-11-06 Active
ANTONIA MARY DAMARIS WILLIS TREGARDEN ENTERPRISES LIMITED Director 2012-03-26 CURRENT 2012-03-26 Dissolved 2013-11-05
ANTONIA MARY DAMARIS WILLIS HELIGAN DEVELOPMENT LIMITED Director 1991-11-21 CURRENT 1969-06-06 Active
JOHN RICHARD TREMAYNE WILLIS PERUPPA BREWERY COMPANY LIMITED Director 2003-10-30 CURRENT 2001-10-12 Active - Proposal to Strike off
JOHN RICHARD TREMAYNE WILLIS HELIGAN GARDENS LIMITED Director 2001-11-01 CURRENT 1990-11-12 Active
JOHN RICHARD TREMAYNE WILLIS HELIGAN DEVELOPMENT LIMITED Director 1991-11-21 CURRENT 1969-06-06 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
2024-05-24CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES
2024-01-09FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-09AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-05-18Director's details changed for Ms Laura Dadswell on 2023-05-18
2023-05-18Director's details changed for Mr James Buller Kitson on 2023-05-18
2023-05-18Director's details changed for Mr John Richard Tremayne Willis on 2023-05-18
2023-05-18Director's details changed for Mr Peter Edward Hawley on 2023-05-18
2023-05-18SECRETARY'S DETAILS CHNAGED FOR MR JOHN RICHARD TREMAYNE WILLIS on 2023-05-18
2023-05-18CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-05-18CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN RICHARD TREMAYNE WILLIS on 2023-05-18
2023-05-18CH01Director's details changed for Ms Laura Dadswell on 2023-05-18
2022-12-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-05-19AP03Appointment of Mr John Richard Tremayne Willis as company secretary on 2022-03-31
2022-05-19TM02Termination of appointment of Melanie Thompson on 2022-03-31
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-04-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-13AP01DIRECTOR APPOINTED MR JAMES BULLER KITSON
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 003944750004
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 11555
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 11555
2016-01-29AR0121/01/16 ANNUAL RETURN FULL LIST
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 11555
2015-12-23SH06Cancellation of shares. Statement of capital on 2015-11-11 GBP 11,555
2015-12-02SH03Purchase of own shares
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 17422
2015-01-30AR0121/01/15 ANNUAL RETURN FULL LIST
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 17422
2014-02-13AR0121/01/14 ANNUAL RETURN FULL LIST
2013-02-21AR0121/01/13 ANNUAL RETURN FULL LIST
2012-02-15AR0121/01/12 ANNUAL RETURN FULL LIST
2012-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SMYTH-OSBORNE
2011-02-18AR0121/01/11 ANNUAL RETURN FULL LIST
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAMARIS TREMAYNE
2010-02-12AR0121/01/10 ANNUAL RETURN FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE EVE WILLIS / 21/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMARIS JEAN TREMAYNE / 21/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM SMYTH-OSBORNE / 21/01/2010
2010-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-07363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-19363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-12363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-16363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-01-11288aNEW SECRETARY APPOINTED
2006-01-11288bSECRETARY RESIGNED
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-08363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2005-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-29288bSECRETARY RESIGNED
2004-07-23287REGISTERED OFFICE CHANGED ON 23/07/04 FROM: THE WARDENS OFFICE PENTEWAN SANDS ST AUSTELL CORNWALL PL26 6BT
2004-07-21288aNEW SECRETARY APPOINTED
2004-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-26363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-05363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-27363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-08363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-04SRES01ADOPTARTICLES23/03/00
2000-03-01363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS; AMEND
2000-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-09363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-25363sRETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS
1998-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-09288bDIRECTOR RESIGNED
1998-02-09363sRETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-26363sRETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS
1996-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-19363sRETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS
1995-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
1995-02-17363sRETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS
1994-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/94
1994-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-28363sRETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS
1993-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55201 - Holiday centres and villages




Licences & Regulatory approval
We could not find any licences issued to PENTEWAN SANDS,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 PENTEWAN SANDS,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2010-02-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-01-29 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 PENTEWAN SANDS,LIMITED

Intangible Assets
Patents
We have not found any records of PENTEWAN SANDS,LIMITED registering or being granted any patents
Domain Names

PENTEWAN SANDS,LIMITED owns 2 domain names.

bayfitnesssuite.co.uk   cornishluxurylodges.co.uk  

Trademarks
We have not found any records of PENTEWAN SANDS,LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PENTEWAN SANDS,LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2014-07-24 GBP £750
Cornwall Council 2013-05-16 GBP £750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PENTEWAN SANDS,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 PENTEWAN SANDS,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 PENTEWAN SANDS,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.