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

PENNANT INTERNATIONAL LIMITED

UNIT D1 STAVERTON CONNECTION, STAVERTON, CHELTENHAM, GL51 0TF,
Company Registration Number
00599464
Private Limited Company
Active

Company Overview

About Pennant International Ltd
PENNANT INTERNATIONAL LIMITED was founded on 1958-02-25 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Pennant International Limited is a Private Limited Company registered in ENGLAND 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
PENNANT INTERNATIONAL LIMITED
 
Legal Registered Office
UNIT D1 STAVERTON CONNECTION
STAVERTON
CHELTENHAM
GL51 0TF
Other companies in GL51
 
Telephone0145-271-4914
 
Previous Names
PENNANT TRAINING SYSTEMS LIMITED22/01/2018
Filing Information
Company Number 00599464
Company ID Number 00599464
Date formed 1958-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB275632835  
Last Datalog update: 2023-12-06 21:55:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENNANT INTERNATIONAL 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.
Companies with same name PENNANT INTERNATIONAL LIMITED
The following companies were found which have the same name as PENNANT INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PENNANT INTERNATIONAL GROUP PLC UNIT D1 STAVERTON CONNECTION STAVERTON CHELTENHAM GL51 0TF Active Company formed on the 1996-04-18
PENNANT INTERNATIONAL CORPORATION INDIA PRIVATE LIMITED L-14 Ganraj Estates Pune Solapur Road Hadapsar Pune Maharashtra 411013 ACTIVE Company formed on the 2012-05-04
PENNANT INTERNATIONAL LIMITED SINGAPORE BRANCH RAFFLES PLACE Singapore 048619 Active Company formed on the 2013-12-20
PENNANT INTERNATIONAL CORPORATION New Jersey Unknown
PENNANT INTERNATIONAL CORPORATION 2200 SPACE PARK DR STE 350 HOUSTON TX 77058 Active Company formed on the 2024-01-09
PENNANT INTERNATIONAL CORPORATION 2200 SPACE PARK DR STE 350 HOUSTON TX 77058 Active Company formed on the 2024-02-20

Company Officers of PENNANT INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOSEPH CLEMENTS
Company Secretary 2017-06-15
GARY ROBERT BARNES
Director 2018-04-01
DAVID JOSEPH CLEMENTS
Director 2017-10-12
SIMON ALICK MOORE
Director 2017-06-05
JOHN MAURICE MAYNARD PONSONBY
Director 2018-04-01
CHRISTOPHER CHARLES POWELL
Director 1991-06-22
TIMOTHY JULIAN RICE
Director 2017-06-05
PHILIP HENRY WALKER
Director 2014-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HENRY WALKER
Company Secretary 2014-11-03 2017-06-15
CHRISTOPHER SNOOK
Director 2002-03-11 2017-03-29
JENNIFER KATHERINE POWELL
Director 2016-02-29 2017-01-31
PHILIP HENRY WALKER
Company Secretary 2014-10-03 2014-11-12
JOHN MARK WALLER
Company Secretary 1995-03-31 2014-11-03
JOHN MARK WALLER
Director 1993-11-29 2014-11-03
JOSEPH JOHN JAMES THOMPSON
Director 1991-06-22 2004-12-31
JOSEPH MARTIN MICHAEL GIBSON
Director 2002-07-01 2003-01-24
PHILIP GEOFFREY BARWELL
Director 1993-11-08 2002-05-10
STEPHEN JOHN PHILLIPS
Director 1991-06-22 2001-09-30
RAYMOND JAMES LEWIS
Director 1993-11-08 2000-07-18
JUNE MARGARET SCARRETT
Company Secretary 1991-06-22 1995-03-31
BRIAN THOMAS CRAWFORD
Director 1991-06-22 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY ROBERT BARNES PENNANT INTERNATIONAL GROUP PLC Director 2018-04-01 CURRENT 1996-04-18 Active
GARY ROBERT BARNES PENNANT RAIL HOLDINGS LIMITED Director 2018-04-01 CURRENT 1999-06-04 Active
GARY ROBERT BARNES PENNANT SOFTWARE SERVICES LIMITED Director 2018-04-01 CURRENT 1999-05-18 Active - Proposal to Strike off
DAVID JOSEPH CLEMENTS PENNANT RAIL HOLDINGS LIMITED Director 2017-10-12 CURRENT 1999-06-04 Active
DAVID JOSEPH CLEMENTS PENNANT SOFTWARE SERVICES LIMITED Director 2017-10-12 CURRENT 1999-05-18 Active - Proposal to Strike off
DAVID JOSEPH CLEMENTS PENNANT INTERNATIONAL GROUP PLC Director 2017-10-11 CURRENT 1996-04-18 Active
DAVID JOSEPH CLEMENTS PRESTBURY MEWS MANAGEMENT COMPANY LIMITED Director 2015-08-12 CURRENT 2014-08-18 Active
SIMON ALICK MOORE PENNANT RAIL HOLDINGS LIMITED Director 2017-06-05 CURRENT 1999-06-04 Active
SIMON ALICK MOORE PENNANT SOFTWARE SERVICES LIMITED Director 2017-06-05 CURRENT 1999-05-18 Active - Proposal to Strike off
SIMON ALICK MOORE PENNANT EBT TRUSTEE LIMITED Director 2017-01-31 CURRENT 2010-01-13 Active - Proposal to Strike off
SIMON ALICK MOORE PENNANT INTERNATIONAL GROUP PLC Director 2015-11-17 CURRENT 1996-04-18 Active
SIMON ALICK MOORE CAMBRIDGE & COUNTIES BANK LIMITED Director 2012-06-08 CURRENT 2012-03-01 Active
SIMON ALICK MOORE SIMON MOORE ASSOCIATES LTD Director 2011-09-01 CURRENT 2011-09-01 Active - Proposal to Strike off
JOHN MAURICE MAYNARD PONSONBY JM & MJA PONSONBY LIMITED Director 2018-03-12 CURRENT 2018-03-12 Liquidation
JOHN MAURICE MAYNARD PONSONBY BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE) Director 2016-04-01 CURRENT 1980-09-16 Active
JOHN MAURICE MAYNARD PONSONBY FLY NAVY HERITAGE TRUST LIMITED Director 2015-08-01 CURRENT 2006-10-18 Active
CHRISTOPHER CHARLES POWELL SEVERN GLOCON TECHNOLOGIES LIMITED Director 2013-06-28 CURRENT 2003-07-03 Active - Proposal to Strike off
CHRISTOPHER CHARLES POWELL L.B. BENTLEY LIMITED Director 2012-05-31 CURRENT 1972-06-28 Active
CHRISTOPHER CHARLES POWELL PENNANT EBT TRUSTEE LIMITED Director 2010-11-03 CURRENT 2010-01-13 Active - Proposal to Strike off
CHRISTOPHER CHARLES POWELL PENNANT RAIL HOLDINGS LIMITED Director 1999-12-21 CURRENT 1999-06-04 Active
CHRISTOPHER CHARLES POWELL PENNANT SOFTWARE SERVICES LIMITED Director 1999-12-21 CURRENT 1999-05-18 Active - Proposal to Strike off
CHRISTOPHER CHARLES POWELL SEVERN UNIVAL LIMITED Director 1998-03-16 CURRENT 1981-05-27 Active
CHRISTOPHER CHARLES POWELL PENNANT INTERNATIONAL GROUP PLC Director 1996-04-18 CURRENT 1996-04-18 Active
CHRISTOPHER CHARLES POWELL SEVERN GLOCON LIMITED Director 1996-03-26 CURRENT 1961-03-30 Active
CHRISTOPHER CHARLES POWELL THE GREAT BRITISH CARD COMPANY PLC Director 1991-10-05 CURRENT 1980-07-29 Liquidation
TIMOTHY JULIAN RICE PENNANT RAIL HOLDINGS LIMITED Director 2017-06-05 CURRENT 1999-06-04 Active
TIMOTHY JULIAN RICE PENNANT SOFTWARE SERVICES LIMITED Director 2017-06-05 CURRENT 1999-05-18 Active - Proposal to Strike off
TIMOTHY JULIAN RICE PENNANT EBT TRUSTEE LIMITED Director 2017-01-31 CURRENT 2010-01-13 Active - Proposal to Strike off
PHILIP HENRY WALKER PENNANT INTERNATIONAL GROUP PLC Director 2014-11-03 CURRENT 1996-04-18 Active
PHILIP HENRY WALKER PENNANT RAIL HOLDINGS LIMITED Director 2014-11-03 CURRENT 1999-06-04 Active
PHILIP HENRY WALKER PENNANT SOFTWARE SERVICES LIMITED Director 2014-11-03 CURRENT 1999-05-18 Active - Proposal to Strike off

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
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM Unit D1 Staverton Connection Old Gloucester Road Cheltenham GL51 0TF England
2023-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/23 FROM Unit D1 Staverton Connection Old Gloucester Road Cheltenham GL51 0TF England
2023-07-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-13AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-10CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-07-10CS01CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAURICE MAYNARD PONSONBY
2022-08-15CH01Director's details changed for Mr David Joseph Clements on 2020-09-20
2022-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/22 FROM Pennant Court Staverton Technology Park Gloucester Road Cheltenham Glos GL51 6TL
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN JOHN SKATES
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-06-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALICK MOORE
2020-07-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 005994640017
2020-01-06AP01DIRECTOR APPOINTED MR MERVYN JOHN SKATES
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBERT BARNES
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-06-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES POWELL
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JULIAN RICE
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-04-03AP01DIRECTOR APPOINTED MR GARY ROBERT BARNES
2018-04-03AP01DIRECTOR APPOINTED MR JOHN MAURICE MAYNARD PONSONBY
2018-03-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-22RES15CHANGE OF COMPANY NAME 22/01/18
2018-01-22CERTNMCOMPANY NAME CHANGED PENNANT TRAINING SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/01/18
2017-10-12AP01DIRECTOR APPOINTED MR DAVID JOSEPH CLEMENTS
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 4000000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-16AP03Appointment of Mr David Joseph Clements as company secretary on 2017-06-15
2017-06-15TM02Termination of appointment of Philip Henry Walker on 2017-06-15
2017-06-05AP01DIRECTOR APPOINTED MR TIMOTHY JULIAN RICE
2017-06-05AP01DIRECTOR APPOINTED MR SIMON ALICK MOORE
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SNOOK
2017-03-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER KATHERINE POWELL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 4000000
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2016-04-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-29AP01DIRECTOR APPOINTED MRS JENNIFER KATHERINE POWELL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 4000000
2015-06-22AR0122/06/15 ANNUAL RETURN FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-12TM02Termination of appointment of Philip Henry Walker on 2014-11-12
2014-11-11AP03SECRETARY APPOINTED MR PHILIP HENRY WALKER
2014-11-11AP03SECRETARY APPOINTED MR PHILIP HENRY WALKER
2014-11-11AP01DIRECTOR APPOINTED MR PHILIP HENRY WALKER
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALLER
2014-11-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN WALLER
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 4000000
2014-06-24AR0122/06/14 FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-07AR0122/06/13 FULL LIST
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-28AR0122/06/12 FULL LIST
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-23AR0122/06/11 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-24AR0122/06/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES POWELL / 22/06/2010
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MARK WALLER / 22/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK WALLER / 22/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SNOOK / 22/06/2010
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-29363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-08-12363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER POWELL / 12/08/2008
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-04363sRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-06-28363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-04-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-08363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-05-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10288bDIRECTOR RESIGNED
2004-07-02363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-04-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-22363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-04-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-03SASHARES AGREEMENT OTC
2003-04-03RES04£ NC 2000000/4000000 18/1
2003-04-0388(2)RAD 18/12/02--------- £ SI 2000000@1=2000000 £ IC 2000000/4000000
2003-03-22288bDIRECTOR RESIGNED
2002-07-10363(288)DIRECTOR RESIGNED
2002-07-10363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-07-05288aNEW DIRECTOR APPOINTED
2002-06-11288bDIRECTOR RESIGNED
2002-05-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-24288aNEW DIRECTOR APPOINTED
2001-07-19363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-06-12288bDIRECTOR RESIGNED
2001-05-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-28363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-03-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-17CERTNMCOMPANY NAME CHANGED PENNANT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 18/02/00
2000-02-07123NC INC ALREADY ADJUSTED 23/12/99
2000-02-07WRES01ADOPTARTICLES23/12/99
2000-02-07WRES04£ NC 1000000/2000000
2000-02-07(W)ELRESS80A AUTH TO ALLOT SEC 23/12/99
2000-02-0788(2)RAD 23/12/99--------- £ SI 1070000@1=1070000 £ IC 930000/2000000
2000-02-07WRES04£ NC 1000000/2000000 23/1
2000-02-07(W)ELRESS252 DISP LAYING ACC 23/12/99
2000-02-07(W)ELRESS386 DIS APP AUDS 23/12/99
1999-12-23395PARTICULARS OF MORTGAGE/CHARGE
1999-12-11395PARTICULARS OF MORTGAGE/CHARGE
1999-11-09395PARTICULARS OF MORTGAGE/CHARGE
1999-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-30363sRETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS
1999-03-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-26395PARTICULARS OF MORTGAGE/CHARGE
1998-07-24363sRETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS
1998-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-10-20FULL ACCOUNTS MADE UP TO 31/12/93
1993-06-08FULL ACCOUNTS MADE UP TO 31/12/92
1992-06-20Full group accounts made up to 1991-12-31
1992-02-02Full group accounts made up to 1991-03-31
1991-03-22Full group accounts made up to 1990-03-31
1990-04-05Full group accounts made up to 1989-03-31
1989-05-04Full group accounts made up to 1988-03-31
1988-03-16Full group accounts made up to 1987-03-31
1987-04-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PENNANT INTERNATIONAL 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 INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-12-23 Outstanding BARCLAYS BANK PLC
DEED OF SUBSTITUTED SECURITY 1999-12-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-11-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-10-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-12-15 Outstanding BARCLAYS BANK PLC
COLLATERAL MORTGAGE 1993-12-09 Satisfied 3I GROUP PLC
COLLATERAL FLOATING CHARGE 1993-12-09 Satisfied 3I GROUP PLC
LEGAL CHARGE 1989-02-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-10 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1986-04-23 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL CHARGE 1986-03-25 Satisfied INVESTORS IN INDUSTRY PLC
DEBENTURE 1984-01-20 Satisfied INVESTORS IN INDUSTRY PLC
FURTHER GUARANTEE & DEBENTURE 1977-11-11 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1972-09-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 PENNANT INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of PENNANT INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PENNANT INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PENNANT INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-11-13 GBP £43,417
Ministry of Defence 2013-11-13 GBP £5,758
Ministry of Defence 2013-10-21 GBP £259,093
Ministry of Defence 2013-09-13 GBP £16,743
Ministry of Defence 2013-07-12 GBP £192,568
Ministry of Defence 2013-07-10 GBP £66,526

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 PENNANT INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by PENNANT INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185489090Electrical parts of machinery or apparatus, n.e.s. in chapter 85
2015-06-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-11-0184129080Parts of non-electrical engines and motors, n.e.s.
2013-10-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-09-0185229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2013-05-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2011-02-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2010-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-08-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2010-07-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2010-06-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2010-05-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENNANT INTERNATIONAL 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 INTERNATIONAL 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.