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

MARTIN PENNY LIMITED

SWISS HOUSE BECKINGHAM STREET, TOLLESHUNT MAJOR, MALDON, ESSEX, CM9 8LZ,
Company Registration Number
02493216
Private Limited Company
Active

Company Overview

About Martin Penny Ltd
MARTIN PENNY LIMITED was founded on 1990-04-18 and has its registered office in Maldon. The organisation's status is listed as "Active". Martin Penny Limited is a Private Limited Company registered in ENGLAND 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
MARTIN PENNY LIMITED
 
Legal Registered Office
SWISS HOUSE BECKINGHAM STREET
TOLLESHUNT MAJOR
MALDON
ESSEX
CM9 8LZ
Other companies in TN15
 
Filing Information
Company Number 02493216
Company ID Number 02493216
Date formed 1990-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/12/2022
Account next due 28/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 20:00:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARTIN PENNY 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 MARTIN PENNY LIMITED
The following companies were found which have the same name as MARTIN PENNY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARTIN PENNY PTY LIMITED Active Company formed on the 2014-08-21

Company Officers of MARTIN PENNY LIMITED

Current Directors
Officer Role Date Appointed
ABRAHAM AHARON DODI
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN CHEESEMAN
Company Secretary 1991-07-30 2016-07-29
JACQUELINE CHEESEMAN
Director 1997-06-30 2016-07-29
KEVIN CHEESEMAN
Director 1991-07-30 2016-07-29
TERRENCE RAYMOND MARTIN
Director 1991-07-30 1997-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM AHARON DODI AD PROPERTY 4 LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active
ABRAHAM AHARON DODI AD PROPERTY 3 LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active - Proposal to Strike off
ABRAHAM AHARON DODI HACKNEY ROAD PROPERTY LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active
ABRAHAM AHARON DODI RAGGED SCHOOL PROPERTY LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active - Proposal to Strike off
ABRAHAM AHARON DODI NATWEST HOUSE PROPERTY LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
ABRAHAM AHARON DODI BEAMSMILE LIMITED Director 2016-12-08 CURRENT 1986-04-11 Active
ABRAHAM AHARON DODI LATONA PROPERTY LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active - Proposal to Strike off
ABRAHAM AHARON DODI 181 WEST HEATH ROAD LTD Director 2016-10-04 CURRENT 2016-10-04 Active
ABRAHAM AHARON DODI 55 HOXTON PROPERTY LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
ABRAHAM AHARON DODI AD PROPERTY 1 LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
ABRAHAM AHARON DODI NOFAX ENTERP. LTD Director 2016-08-19 CURRENT 2016-08-19 Active
ABRAHAM AHARON DODI INVORDAN U1&2 LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
ABRAHAM AHARON DODI 144 MIDLAND ROAD LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
ABRAHAM AHARON DODI DALSTON PROPERTY LTD Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
ABRAHAM AHARON DODI PAINTWORKS PROPERTY LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
ABRAHAM AHARON DODI INVORDAN U4&5 LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
ABRAHAM AHARON DODI INVORDAN WETTON GARAGE LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
ABRAHAM AHARON DODI INVORDAN WHITE ROSE LTD Director 2016-02-04 CURRENT 2016-02-03 Active
ABRAHAM AHARON DODI INVORDAN WETTON LTD Director 2016-02-04 CURRENT 2016-02-04 Active
ABRAHAM AHARON DODI FINCHLEY ROAD ESTATES LTD Director 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
ABRAHAM AHARON DODI 36C HARRINGTON GARDENS LTD Director 2016-01-06 CURRENT 2016-01-05 Liquidation
ABRAHAM AHARON DODI D5 CORPORATION LTD. Director 2015-11-09 CURRENT 2015-11-09 Active
ABRAHAM AHARON DODI NOVEX DESIGN LIMITED Director 2015-10-30 CURRENT 2015-07-09 Active
ABRAHAM AHARON DODI INVORDAN HILLSIDE LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
ABRAHAM AHARON DODI INVORDAN BRITANNIA LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
ABRAHAM AHARON DODI ROSEMEDE HOMES LIMITED Director 2015-05-21 CURRENT 1999-04-29 Active
ABRAHAM AHARON DODI DOROS ENTERPRISES LTD Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
ABRAHAM AHARON DODI TYNDALE TERRACE LIMITED Director 2015-02-03 CURRENT 2014-06-30 Active
ABRAHAM AHARON DODI FRONTBAY LIMITED Director 2014-11-27 CURRENT 2004-11-08 Active
ABRAHAM AHARON DODI HELGOR INTERNATIONAL LIMITED Director 2014-10-01 CURRENT 1998-09-30 Active
ABRAHAM AHARON DODI KEMPLAY ROAD LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
ABRAHAM AHARON DODI NOFAX STATION ROAD LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
ABRAHAM AHARON DODI ENGELFIELD ROAD LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active - Proposal to Strike off
ABRAHAM AHARON DODI MEDI-GLOBE LIMITED Director 2012-03-07 CURRENT 1992-02-20 Active - Proposal to Strike off
ABRAHAM AHARON DODI WELLMOOR PROPERTIES LTD Director 2011-10-11 CURRENT 2011-10-11 Active - Proposal to Strike off
ABRAHAM AHARON DODI RUBYLAKE INVESTMENTS LIMITED Director 2010-12-20 CURRENT 2005-06-07 Active
ABRAHAM AHARON DODI ALLANTON LIMITED Director 2010-09-14 CURRENT 2010-02-24 Active - Proposal to Strike off
ABRAHAM AHARON DODI DAYVILLE ESTATES LIMITED Director 2010-05-17 CURRENT 2004-11-30 Active
ABRAHAM AHARON DODI THE LYNTON ROAD SUITES LIMITED Director 2010-04-12 CURRENT 2002-12-10 Active
ABRAHAM AHARON DODI ST AUGUSTINES COURT LIMITED Director 2009-11-10 CURRENT 2009-07-06 Dissolved 2016-02-09
ABRAHAM AHARON DODI DENTWEST LTD Director 2007-09-03 CURRENT 2007-07-03 Active
ABRAHAM AHARON DODI NOFAX ENTERPRISES (ACTON) LIMITED Director 2006-10-31 CURRENT 1999-11-01 Active - Proposal to Strike off
ABRAHAM AHARON DODI HORIZON (MAIDA VALE) LIMITED Director 2005-05-20 CURRENT 2000-01-13 Active - Proposal to Strike off
ABRAHAM AHARON DODI LINCAR INVESTMENTS LIMITED Director 2004-06-28 CURRENT 2004-06-28 Active
ABRAHAM AHARON DODI CRYSTAL MOUNTAIN PROPERTIES LIMITED Director 2003-08-18 CURRENT 2003-03-11 Dissolved 2017-08-15
ABRAHAM AHARON DODI ROSENPORT LTD Director 2003-07-23 CURRENT 2003-07-03 Active - Proposal to Strike off
ABRAHAM AHARON DODI ORDAN UK LIMITED Director 2003-02-19 CURRENT 2003-01-17 Active
ABRAHAM AHARON DODI FREE D LIMITED Director 2003-02-19 CURRENT 2003-01-24 Active
ABRAHAM AHARON DODI NEWLAND ESTATES LIMITED Director 2001-01-03 CURRENT 1999-03-11 Active - Proposal to Strike off
ABRAHAM AHARON DODI HELGOR TRADING LIMITED Director 1998-11-24 CURRENT 1998-11-20 Active
ABRAHAM AHARON DODI OVALDENE & HART LTD Director 1997-09-05 CURRENT 1997-09-05 Active
ABRAHAM AHARON DODI ANGLO-UNITED DEVELOPMENTS LIMITED Director 1997-08-20 CURRENT 1997-08-12 Active
ABRAHAM AHARON DODI CARLIN LONDON PROPERTY LIMITED Director 1991-04-02 CURRENT 1991-04-02 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
2023-09-17CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES
2023-03-2328/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2328/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-12-23AA01Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-09-28Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-09-28AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024932160008
2022-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024932160010
2022-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024932160009
2021-12-2330/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024932160006
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-01-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AA01Previous accounting period shortened from 28/07/17 TO 31/12/16
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 024932160008
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 024932160007
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2016-08-16AA28/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 80
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHEESEMAN
2016-08-11TM02Termination of appointment of Kevin Cheeseman on 2016-07-29
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CHEESEMAN
2016-08-11AP01DIRECTOR APPOINTED MR ABRAHAM AHARON DODI
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 024932160004
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 024932160006
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 024932160005
2016-08-03AA01Previous accounting period shortened from 30/11/16 TO 28/07/16
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-04AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 80
2015-08-11AR0130/07/15 ANNUAL RETURN FULL LIST
2015-04-17AA30/11/14 TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 80
2014-09-03AR0130/07/14 FULL LIST
2014-03-13AA30/11/13 TOTAL EXEMPTION SMALL
2013-09-09AR0130/07/13 FULL LIST
2013-04-23AA30/11/12 TOTAL EXEMPTION SMALL
2012-08-09AR0130/07/12 FULL LIST
2012-05-21AA30/11/11 TOTAL EXEMPTION SMALL
2011-08-02AR0130/07/11 FULL LIST
2011-07-08AA30/11/10 TOTAL EXEMPTION SMALL
2010-08-05AR0130/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHEESEMAN / 01/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CHEESEMAN / 01/07/2010
2010-06-07AA30/11/09 TOTAL EXEMPTION SMALL
2009-08-13363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-04-29AA30/11/08 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 41 SEATON ROAD DARTFORD KENT DA1 3LB
2008-03-27AA30/11/07 TOTAL EXEMPTION SMALL
2007-09-21363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-31363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-08-26363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-08-23363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-08-13363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-09-11363sRETURN MADE UP TO 30/07/02; CHANGE OF MEMBERS
2002-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-08-06363(287)REGISTERED OFFICE CHANGED ON 06/08/01
2001-08-06363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-05-21AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-08-16AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-08-14363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
1999-09-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-28363sRETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS
1999-05-23AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-09-24363sRETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS
1998-08-13AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-09-23287REGISTERED OFFICE CHANGED ON 23/09/97 FROM: UNIT 5 276 ST JAMES ROAD LONDON SE1 5JX
1997-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/97
1997-09-12363sRETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS
1997-09-12363sRETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS
1997-09-03AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-09-03288bDIRECTOR RESIGNED
1997-09-03288aNEW DIRECTOR APPOINTED
1997-03-06395PARTICULARS OF MORTGAGE/CHARGE
1997-03-06395PARTICULARS OF MORTGAGE/CHARGE
1997-03-06395PARTICULARS OF MORTGAGE/CHARGE
1996-09-02363sRETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS
1996-09-02AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-08-23363sRETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS
1995-05-11AAFULL ACCOUNTS MADE UP TO 30/11/94
1994-09-01363sRETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS
1994-08-08AAFULL ACCOUNTS MADE UP TO 30/11/93
1993-08-13363sRETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS
1993-08-04AAFULL ACCOUNTS MADE UP TO 30/11/92
1992-10-22AAFULL ACCOUNTS MADE UP TO 30/11/91
1992-09-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-09-18363sRETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS
1991-08-13363aRETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS
1991-04-06AAFULL ACCOUNTS MADE UP TO 30/11/90
1990-12-14CERTNMCOMPANY NAME CHANGED ARROWCANE LIMITED CERTIFICATE ISSUED ON 17/12/90
1990-10-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-10-22287REGISTERED OFFICE CHANGED ON 22/10/90 FROM: 61 FAIRVIEW AVE WIGMORE GILLINGHAM KENT ME8 0QP
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MARTIN PENNY 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 MARTIN PENNY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-24 Outstanding LLOYDS BANK PLC
2017-11-24 Outstanding LLOYDS BANK PLC
2016-07-29 Outstanding INVESTEC BANK PLC
2016-07-29 Outstanding INVESTEC BANK PLC
2016-07-29 Outstanding INVESTEC BANK PLC
MORTGAGE DEBENTURE 1997-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-30

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 MARTIN PENNY LIMITED

Intangible Assets
Patents
We have not found any records of MARTIN PENNY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARTIN PENNY LIMITED
Trademarks
We have not found any records of MARTIN PENNY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARTIN PENNY 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 (68209 - Other letting and operating of own or leased real estate) as MARTIN PENNY LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where MARTIN PENNY 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 MARTIN PENNY 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 MARTIN PENNY 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.