Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEN HILL PAPER AND FILM LIMITED
Company Information for

PEN HILL PAPER AND FILM LIMITED

WINCHESTER BOURNE LTD, SULLIVAN COURT WESSEX BUSINESS PARK, WESSEX WAY, COLDEN COMMON, WINCHESTER, HAMPSHIRE, SO21 1WP,
Company Registration Number
04548421
Private Limited Company
Active

Company Overview

About Pen Hill Paper And Film Ltd
PEN HILL PAPER AND FILM LIMITED was founded on 2002-09-30 and has its registered office in Winchester. The organisation's status is listed as "Active". Pen Hill Paper And Film Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PEN HILL PAPER AND FILM LIMITED
 
Legal Registered Office
WINCHESTER BOURNE LTD
SULLIVAN COURT WESSEX BUSINESS PARK, WESSEX WAY
COLDEN COMMON
WINCHESTER
HAMPSHIRE
SO21 1WP
Other companies in SO53
 
Filing Information
Company Number 04548421
Company ID Number 04548421
Date formed 2002-09-30
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 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB217038920  
Last Datalog update: 2023-09-05 11:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEN HILL PAPER AND FILM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C & M SCOTT LIMITED   WINCHESTER BOURNE 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 PEN HILL PAPER AND FILM LIMITED

Current Directors
Officer Role Date Appointed
DAVID PHILIP THOMPSON
Company Secretary 2003-06-16
JOHN DANIEL STAPLETON
Director 2003-06-16
DAVID PHILIP THOMPSON
Director 2003-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-09-30 2002-10-03
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-09-30 2002-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PHILIP THOMPSON WEB INDUSTRIAL SALES LIMITED Company Secretary 2001-10-04 CURRENT 1989-10-05 Dissolved 2017-06-25
DAVID PHILIP THOMPSON JAMES URE & CO LTD Company Secretary 2001-10-01 CURRENT 1976-02-26 Active
JOHN DANIEL STAPLETON CHESTNUT AVENUE MANAGEMENT LIMITED Director 1999-07-02 CURRENT 1989-03-15 Active
JOHN DANIEL STAPLETON WEB INDUSTRIAL SALES LIMITED Director 1991-10-01 CURRENT 1989-10-05 Dissolved 2017-06-25
JOHN DANIEL STAPLETON JAMES URE & CO LTD Director 1991-03-02 CURRENT 1976-02-26 Active
DAVID PHILIP THOMPSON THE MEADOWS MANAGEMENT COMPANY (UK) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Active
DAVID PHILIP THOMPSON WHOOP HALL COUNTRY CLUB LIMITED Director 2001-08-22 CURRENT 2001-08-22 Active
DAVID PHILIP THOMPSON CHURCH HILL MANAGEMENT COMPANY LIMITED Director 2000-09-10 CURRENT 1998-09-17 Active
DAVID PHILIP THOMPSON CHESTNUT AVENUE MANAGEMENT LIMITED Director 1999-07-02 CURRENT 1989-03-15 Active
DAVID PHILIP THOMPSON WEB INDUSTRIAL SALES LIMITED Director 1991-10-01 CURRENT 1989-10-05 Dissolved 2017-06-25
DAVID PHILIP THOMPSON JAMES URE & CO LTD Director 1991-03-02 CURRENT 1976-02-26 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
2024-04-02DIRECTOR APPOINTED MRS JENNIFER ANN STAPLETON
2024-04-02DIRECTOR APPOINTED MRS SHEILA THOMPSON
2024-04-02DIRECTOR APPOINTED MRS KATHLEEN TUBB
2024-04-02DIRECTOR APPOINTED MR STEPHEN HARTLEY
2023-08-11CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-05-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-02CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-24PSC07CESSATION OF JENNIFER STAPLETON AS A PERSON OF SIGNIFICANT CONTROL
2020-12-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMPSON
2020-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER STAPLETON
2020-12-22PSC09Withdrawal of a person with significant control statement on 2020-12-22
2020-08-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-12-10CH01Director's details changed for Ms Claire Louise Stapleton on 2019-12-06
2019-12-10CH01Director's details changed for Ms Claire Louise Stapleton on 2019-12-06
2019-08-23AP01DIRECTOR APPOINTED MR JAMES DAVID HENRY THOMPSON
2019-08-23AP01DIRECTOR APPOINTED MR JAMES DAVID HENRY THOMPSON
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/16 FROM Winchester Bourne Nobs Crook Colden Common Winchester Hampshire SO21 1th
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-14SH08Change of share class name or designation
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/15 FROM 14 Tollgate, Chandlers Ford Eastleigh Hampshire SO53 3TG
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-11AR0130/09/12 ANNUAL RETURN FULL LIST
2012-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-11AR0130/09/11 ANNUAL RETURN FULL LIST
2011-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-10-27AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-10-23AR0130/09/09 ANNUAL RETURN FULL LIST
2009-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2008-10-08363aReturn made up to 30/09/08; full list of members
2008-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 21 TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TG
2007-11-01353LOCATION OF REGISTER OF MEMBERS
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-02363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-02190LOCATION OF DEBENTURE REGISTER
2006-10-03363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-04ELRESS386 DISP APP AUDS 01/11/05
2006-01-04ELRESS366A DISP HOLDING AGM 01/11/05
2005-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/05
2005-11-29363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-07363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-29363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-09-02DISS40STRIKE-OFF ACTION DISCONTINUED
2003-08-27288aNEW SECRETARY APPOINTED
2003-08-27287REGISTERED OFFICE CHANGED ON 27/08/03 FROM: THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ
2003-08-27288aNEW DIRECTOR APPOINTED
2003-08-27288aNEW DIRECTOR APPOINTED
2003-08-27225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-08-2788(2)RAD 16/06/03--------- £ SI 99@1=99 £ IC 1/100
2003-08-12GAZ1FIRST GAZETTE
2002-10-03288bSECRETARY RESIGNED
2002-10-03288bDIRECTOR RESIGNED
2002-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to PEN HILL PAPER AND FILM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-08-12
Fines / Sanctions
No fines or sanctions have been issued against PEN HILL PAPER AND FILM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEN HILL PAPER AND FILM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PEN HILL PAPER AND FILM LIMITED

Intangible Assets
Patents
We have not found any records of PEN HILL PAPER AND FILM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEN HILL PAPER AND FILM LIMITED
Trademarks
We have not found any records of PEN HILL PAPER AND FILM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEN HILL PAPER AND FILM 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 (46180 - Agents specialized in the sale of other particular products) as PEN HILL PAPER AND FILM LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where PEN HILL PAPER AND FILM 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPEN HILL PAPER AND FILM LIMITEDEvent Date2003-08-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEN HILL PAPER AND FILM 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 PEN HILL PAPER AND FILM 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.