Hendras@Penryn Limited

DataGardener
hendras@penryn limited
live
Micro

Hendras@penryn Limited

06137279Private Limited With Share Capital

Calyx House South Road, Taunton, Somerset, TA13DU
Incorporated

05/03/2007

Company Age

19 years

Directors

7

Employees

11

SIC Code

47730

Risk

moderate risk

Company Overview

Registration, classification & business activity

Hendras@penryn Limited (06137279) is a private limited with share capital incorporated on 05/03/2007 (19 years old) and registered in somerset, TA13DU. The company operates under SIC code 47730 and is classified as Micro.

Hendras@penryn limited is a retail company based out of lowin house, tregolls road truro, cornwall, united kingdom.

Private Limited With Share Capital
SIC: 47730
Micro
Incorporated 05/03/2007
TA13DU
11 employees

Financial Overview

Total Assets

£446.4K

Liabilities

£436.5K

Net Assets

£10.0K

Est. Turnover

£1.90M

AI Estimated
Unreported
Cash

£188.2K

Key Metrics

11

Employees

7

Directors

1

Shareholders

Board of Directors

5

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

80
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-09-2013
Resolution
Category:Resolution
Date:29-08-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:29-08-2013
Capital Name Of Class Of Shares
Category:Capital
Date:29-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-08-2013
Termination Director Company With Name
Category:Officers
Date:30-07-2013
Termination Secretary Company With Name
Category:Officers
Date:30-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2009
Legacy
Category:Annual Return
Date:06-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2008
Legacy
Category:Annual Return
Date:02-04-2008
Legacy
Category:Capital
Date:08-01-2008
Legacy
Category:Capital
Date:08-01-2008
Resolution
Category:Resolution
Date:08-01-2008
Resolution
Category:Resolution
Date:08-01-2008
Resolution
Category:Resolution
Date:08-01-2008
Legacy
Category:Accounts
Date:27-04-2007
Incorporation Company
Category:Incorporation
Date:05-03-2007

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date22/12/2025
Latest Accounts31/03/2025

Trading Addresses

Calyx House, South Road, Taunton, TA13DURegistered
Lowin House, Tregolls Road, Truro, Cornwall, TR12NA

Contact

01872223799
hendras.co.uk
Calyx House South Road, Taunton, Somerset, TA13DU