Company NamePenbow Displays Limited
DirectorsJulie Elizabeth Mustill and Richard John Edward Mustill
Company StatusActive
Company Number03982207
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Previous NamePenbow Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameJulie Elizabeth Mustill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2000(same day as company formation)
RoleSales Administrator
Country of ResidenceEngland
Correspondence AddressThe Dutch Barn Frittenden Road
Staplehurst
Kent
TN12 0DL
Secretary NameMr Richard John Edward Mustill
NationalityBritish
StatusCurrent
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dutch Barn Frittenden Road
Staplehurst
Kent
TN12 0DL
Director NameMr Richard John Edward Mustill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dutch Barn Frittenden Road
Staplehurst
Kent
TN12 0DL
Director NameMr Matthew George Mustill
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 April 2024)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1404 Union Wharf Collier Point
1 Mallow Walk, Deptford
London
SE8 3GT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 15 Runwell Hall Hoe Lane
Rettendon Common
Chelmsford
CM3 8DQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRunwell
WardRettendon and Runwell
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Julie Elizabeth Mustill
50.00%
Ordinary
50 at £1Richard John Edward Mustill
50.00%
Ordinary

Financials

Year2014
Net Worth£7,515
Cash£122,291
Current Liabilities£158,567

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

23 August 2023Notification of Matthew George Mustill as a person with significant control on 9 May 2023 (2 pages)
23 August 2023Change of details for Mrs Julie Elizabeth Mustill as a person with significant control on 9 May 2023 (2 pages)
23 August 2023Registered office address changed from 15-19 Cavendish Place London W1G 0DD to Unit 15 Runwell Hall Hoe Lane Rettendon Common Chelmsford CM3 8DQ on 23 August 2023 (1 page)
23 August 2023Change of details for Richard John Edward Mustill as a person with significant control on 9 May 2023 (2 pages)
9 May 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
29 November 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
11 May 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
10 June 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
13 May 2021Confirmation statement made on 27 April 2021 with updates (5 pages)
12 May 2021Notification of Richard John Edward Mustill as a person with significant control on 6 April 2020 (2 pages)
25 August 2020Unaudited abridged accounts made up to 31 March 2020 (12 pages)
2 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
29 April 2020Change of details for Mrs Julie Elizabeth Mustill as a person with significant control on 20 April 2020 (2 pages)
29 April 2020Appointment of Mr Matthew George Mustill as a director on 6 April 2020 (2 pages)
29 April 2020Secretary's details changed for Mr Richard John Edward Mustill on 20 April 2020 (1 page)
29 April 2020Director's details changed for Mr Matthew George Mustill on 6 April 2020 (2 pages)
29 April 2020Director's details changed for Julie Elizabeth Mustill on 20 April 2020 (2 pages)
29 April 2020Director's details changed for Mr Richard John Edward Mustill on 20 April 2020 (2 pages)
21 May 2019Unaudited abridged accounts made up to 31 March 2019 (13 pages)
1 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
2 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 June 2017Appointment of Mr Richard John Edward Mustill as a director on 31 May 2017 (2 pages)
1 June 2017Appointment of Mr Richard John Edward Mustill as a director on 31 May 2017 (2 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
27 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
27 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 October 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
9 October 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
18 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
16 August 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
28 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
7 November 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
4 October 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Julie Elizabeth Mustill on 27 April 2010 (2 pages)
14 May 2010Director's details changed for Julie Elizabeth Mustill on 27 April 2010 (2 pages)
17 December 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
17 December 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
11 May 2009Return made up to 27/04/09; full list of members (3 pages)
11 May 2009Return made up to 27/04/09; full list of members (3 pages)
26 August 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
26 August 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
11 June 2008Return made up to 27/04/08; full list of members (3 pages)
11 June 2008Return made up to 27/04/08; full list of members (3 pages)
4 November 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
4 November 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
2 June 2007Return made up to 27/04/07; full list of members (6 pages)
2 June 2007Return made up to 27/04/07; full list of members (6 pages)
26 October 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
26 October 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
15 May 2006Return made up to 27/04/06; full list of members (6 pages)
15 May 2006Return made up to 27/04/06; full list of members (6 pages)
17 January 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
17 January 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
4 May 2005Return made up to 27/04/05; full list of members (6 pages)
4 May 2005Return made up to 27/04/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
22 October 2004Company name changed penbow LIMITED\certificate issued on 22/10/04 (2 pages)
22 October 2004Company name changed penbow LIMITED\certificate issued on 22/10/04 (2 pages)
17 May 2004Return made up to 27/04/04; full list of members (6 pages)
17 May 2004Return made up to 27/04/04; full list of members (6 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
1 July 2003Company name changed penbow displays LTD\certificate issued on 01/07/03 (2 pages)
1 July 2003Company name changed penbow displays LTD\certificate issued on 01/07/03 (2 pages)
20 May 2003Return made up to 27/04/03; full list of members (6 pages)
20 May 2003Return made up to 27/04/03; full list of members (6 pages)
19 February 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
19 February 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
2 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
19 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
20 June 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Registered office changed on 16/05/01 from: 18 canterbury close rochdale lancashire OL11 5LZ (1 page)
16 May 2001Registered office changed on 16/05/01 from: 18 canterbury close rochdale lancashire OL11 5LZ (1 page)
13 July 2000Ad 27/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 July 2000Ad 27/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000Incorporation (16 pages)
27 April 2000Incorporation (16 pages)