Pennbury Farm Ltd LEICESTER


Founded in 2017, Pennbury Farm, classified under reg no. 10569546 is an active company. Currently registered at 19 Warren Park Way LE19 4SA, Leicester the company has been in the business for 8 years. Its financial year was closed on Thursday 31st July and its latest financial statement was filed on 2022/07/31. Since 2018/03/29 Pennbury Farm Ltd is no longer carrying the name Cabe Steel.

The firm has 2 directors, namely Teresa E., Nathan E.. Of them, Nathan E. has been with the company the longest, being appointed on 18 January 2017 and Teresa E. has been with the company for the least time - from 3 September 2018. As of 13 July 2025, there were 2 ex directors - Jason B., Daniel C. and others listed below. There were no ex secretaries.

Pennbury Farm Ltd Address / Contact

Office Address 19 Warren Park Way
Office Address2 Enderby
Town Leicester
Post code LE19 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10569546
Date of Incorporation Wed, 18th Jan 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (439 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Teresa E.

Position: Director

Appointed: 03 September 2018

Nathan E.

Position: Director

Appointed: 18 January 2017

Jason B.

Position: Director

Appointed: 18 January 2017

Resigned: 26 March 2018

Daniel C.

Position: Director

Appointed: 18 January 2017

Resigned: 26 March 2018

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats found, there is Nathan E. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Teresa E. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Daniel C., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nathan E.

Notified on 18 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Teresa E.

Notified on 3 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Daniel C.

Notified on 18 January 2017
Ceased on 26 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Jason B.

Notified on 18 January 2017
Ceased on 26 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cabe Steel March 29, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Balance Sheet
Cash Bank On Hand9921 01940 91060 56185 88170 14241 647
Current Assets 33 150115 50992 08394 71176 22349 341
Debtors 12 13174 59931 5228 8306 0817 694
Net Assets Liabilities99-14 6351 94148 60972 699181 995231 510
Other Debtors 11 86418 233    
Property Plant Equipment 349 820428 339494 508723 571697 515773 104
Other
Accrued Liabilities 6502 2251 7081 2751 3001 350
Accumulated Depreciation Impairment Property Plant Equipment 8 24129 90351 28673 428100 1653 892
Average Number Employees During Period 122222
Bank Borrowings Overdrafts    400 000  
Creditors 397 60525 00018 788414 0489 16810 705
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 4331 821  1 750
Disposals Property Plant Equipment  25 7509 126 42 381110 960
Finance Lease Liabilities Present Value Total      6 538
Increase Decrease In Property Plant Equipment      51 899
Increase From Depreciation Charge For Year Property Plant Equipment 8 24125 09523 20422 14226 73725 073
Net Current Assets Liabilities -364 455-401 398-427 111-99 346-482 222-505 252
Nominal Value Shares Issued Specific Share Issue 1     
Number Shares Issued Fully Paid 999999999999
Number Shares Issued Specific Share Issue 99     
Other Creditors 330 94325 00018 78814 0489 1684 167
Par Value Share1111111
Prepayments 26748 133227 121400
Property Plant Equipment Gross Cost 358 061458 242545 794796 999797 68051 899
Provisions For Liabilities Balance Sheet Subtotal    137 47824 13025 637
Recoverable Value-added Tax  6 333 1 885  
Total Additions Including From Business Combinations Property Plant Equipment 358 061125 93196 678135 32143 062209 872
Total Assets Less Current Liabilities -14 63526 94167 397624 225215 293267 852
Trade Creditors Trade Payables 66 66212 79413 57830 5951478
Trade Debtors Trade Receivables  1 90031 2956 9455 9607 294
Total Increase Decrease From Revaluations Property Plant Equipment    115 884  
Number Shares Allotted99      

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2025/01/17
filed on: 20th, January 2025
Free Download (3 pages)

Company search

Advertisements