Cldn Pennant Ltd

  • Active
  • Incorporated on 15 Sep 2005

Reg Address: North Quay, Port Of Heysham, Morecambe LA3 2UH

Previous Names:
Lampdial Limited - 13 Oct 2005
Seatruck Pennant Ltd - 13 Oct 2005
Lampdial Limited - 15 Sep 2005

Company Classifications:
50200 - Sea and coastal freight water transport


  • Summary The company with name "Cldn Pennant Ltd" is a ltd and located in North Quay, Port Of Heysham, Morecambe LA3 2UH. Cldn Pennant Ltd is currently in active status and it was incorporated on 15 Sep 2005 (19 years 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Cldn Pennant Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Ann Margaret Hamilton Director 28 Sep 2020 British Active
2 Ann Margaret Hamilton Secretary 2 Mar 2020 - Active
3 Benjamin Simon Coppack Director 26 Sep 2018 British Active
4 Peter Norborg Director 1 Sep 2017 Danish Resigned
26 Sep 2018
5 Anders Bruun Director 16 Nov 2015 Danish Resigned
4 May 2018
6 Flemming Steen Director 12 May 2015 Danish Resigned
30 Aug 2017
7 Kristian Morch Director 1 Nov 2013 Danish Resigned
12 May 2015
8 Ole Frie Director 9 Jan 2007 Danish Resigned
12 May 2015
9 Karen Elizabeth Donaldson Director 17 Nov 2006 British Resigned
28 Sep 2020
10 Alistair James Eagles Director 17 Nov 2006 British Active
11 Per Gullestrup Director 12 Oct 2005 Danish Resigned
1 Nov 2013
12 Kevin Peter Hobbs Director 12 Oct 2005 British Resigned
15 Jul 2008
13 Torben Gulnar Jensen Director 12 Oct 2005 Danish Resigned
9 Jan 2007
14 Karen Elizabeth Donaldson Secretary 12 Oct 2005 British Resigned
2 Mar 2020
15 Kevin Peter Hobbs Director 12 Oct 2005 British Resigned
15 Jul 2008
16 Henrik Lund Dal Director 12 Oct 2005 Danish Resigned
4 May 2018
17 INSTANT COMPANIES LIMITED Corporate Nominee Director 15 Sep 2005 - Resigned
12 Oct 2005
18 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 15 Sep 2005 - Resigned
12 Oct 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Clipper Group A/S
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
30 Jun 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cldn Pennant Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Change Of Name - Certificate Company 7 Mar 2024 Download PDF
2 Change Of Name - Notice 7 Mar 2024 Download PDF
3 Accounts - Full 9 Oct 2023 Download PDF
4 Confirmation Statement - No Updates 13 Sep 2023 Download PDF
5 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
6 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
7 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
8 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
9 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
10 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
11 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
12 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
13 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
14 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
15 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
16 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
17 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
18 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
19 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
20 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
21 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
22 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
23 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
24 Accounts - Full 11 Nov 2022 Download PDF
25 Confirmation Statement - No Updates 5 Oct 2022 Download PDF
26 Confirmation Statement - No Updates 14 Dec 2020 Download PDF
3 Pages
27 Officers - Termination Director Company With Name Termination Date 30 Sep 2020 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 30 Sep 2020 Download PDF
2 Pages
29 Accounts - Full 22 Sep 2020 Download PDF
24 Pages
30 Officers - Appoint Person Secretary Company With Name Date 2 Mar 2020 Download PDF
2 Pages
31 Officers - Termination Secretary Company With Name Termination Date 2 Mar 2020 Download PDF
1 Pages
32 Confirmation Statement - No Updates 27 Sep 2019 Download PDF
3 Pages
33 Accounts - Full 10 Sep 2019 Download PDF
19 Pages
34 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Jan 2019 Download PDF
41 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Jan 2019 Download PDF
7 Pages
36 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Dec 2018 Download PDF
23 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Dec 2018 Download PDF
32 Pages
38 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Dec 2018 Download PDF
35 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Dec 2018 Download PDF
32 Pages
40 Officers - Termination Director Company With Name Termination Date 19 Oct 2018 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 19 Oct 2018 Download PDF
2 Pages
42 Accounts - Full 5 Oct 2018 Download PDF
19 Pages
43 Confirmation Statement - No Updates 27 Sep 2018 Download PDF
3 Pages
44 Officers - Termination Director Company With Name Termination Date 7 Jun 2018 Download PDF
1 Pages
45 Officers - Termination Director Company With Name Termination Date 7 Jun 2018 Download PDF
1 Pages
46 Accounts - Full 4 Oct 2017 Download PDF
19 Pages
47 Confirmation Statement - No Updates 29 Sep 2017 Download PDF
3 Pages
48 Officers - Appoint Person Director Company With Name Date 12 Sep 2017 Download PDF
2 Pages
49 Officers - Termination Director Company With Name Termination Date 12 Sep 2017 Download PDF
1 Pages
50 Confirmation Statement - Updates 22 Sep 2016 Download PDF
5 Pages
51 Accounts - Full 9 Sep 2016 Download PDF
18 Pages
52 Officers - Appoint Person Director Company With Name Date 19 Nov 2015 Download PDF
2 Pages
53 Officers - Change Person Secretary Company With Change Date 13 Oct 2015 Download PDF
1 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 13 Oct 2015 Download PDF
5 Pages
55 Officers - Change Person Director Company With Change Date 13 Oct 2015 Download PDF
2 Pages
56 Accounts - Full 15 Jun 2015 Download PDF
16 Pages
57 Officers - Appoint Person Director Company With Name Date 22 May 2015 Download PDF
2 Pages
58 Officers - Termination Director Company With Name Termination Date 22 May 2015 Download PDF
1 Pages
59 Officers - Termination Director Company With Name Termination Date 22 May 2015 Download PDF
1 Pages
60 Officers - Change Person Director Company With Change Date 20 Oct 2014 Download PDF
2 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 20 Oct 2014 Download PDF
8 Pages
62 Accounts - Full 9 Sep 2014 Download PDF
21 Pages
63 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Jan 2014 Download PDF
42 Pages
64 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Jan 2014 Download PDF
23 Pages
65 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Jan 2014 Download PDF
44 Pages
66 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Jan 2014 Download PDF
71 Pages
67 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Dec 2013 Download PDF
52 Pages
68 Officers - Appoint Person Director Company With Name Date 13 Nov 2013 Download PDF
2 Pages
69 Officers - Termination Director Company With Name Termination Date 13 Nov 2013 Download PDF
1 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 11 Oct 2013 Download PDF
8 Pages
71 Accounts - Full 2 Oct 2013 Download PDF
19 Pages
72 Incorporation - Memorandum Articles 15 Feb 2013 Download PDF
7 Pages
73 Resolution 15 Feb 2013 Download PDF
2 Pages
74 Accounts - Full 17 Oct 2012 Download PDF
17 Pages
75 Officers - Change Person Director Company With Change Date 1 Oct 2012 Download PDF
2 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 1 Oct 2012 Download PDF
8 Pages
77 Address - Change Registered Office Company With Date Old 14 Dec 2011 Download PDF
1 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 22 Sep 2011 Download PDF
8 Pages
79 Accounts - Full 21 Sep 2011 Download PDF
16 Pages
80 Mortgage - Legacy 14 Sep 2011 Download PDF
8 Pages
81 Mortgage - Legacy 14 Sep 2011 Download PDF
6 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 12 Oct 2010 Download PDF
8 Pages
83 Accounts - Full 17 Sep 2010 Download PDF
17 Pages
84 Mortgage - Legacy 16 Dec 2009 Download PDF
11 Pages
85 Mortgage - Legacy 16 Dec 2009 Download PDF
10 Pages
86 Accounts - Full 8 Dec 2009 Download PDF
12 Pages
87 Annual Return - Company With Made Up Date Full List Shareholders 13 Oct 2009 Download PDF
4 Pages
88 Mortgage - Legacy 8 Sep 2009 Download PDF
8 Pages
89 Annual Return - Legacy 15 Oct 2008 Download PDF
4 Pages
90 Accounts - Full 7 Oct 2008 Download PDF
13 Pages
91 Officers - Legacy 30 Jul 2008 Download PDF
1 Pages
92 Annual Return - Legacy 12 Oct 2007 Download PDF
3 Pages
93 Accounts - Full 28 Jun 2007 Download PDF
13 Pages
94 Officers - Legacy 3 Feb 2007 Download PDF
2 Pages
95 Officers - Legacy 3 Feb 2007 Download PDF
1 Pages
96 Mortgage - Legacy 21 Dec 2006 Download PDF
9 Pages
97 Mortgage - Legacy 21 Dec 2006 Download PDF
9 Pages
98 Officers - Legacy 18 Dec 2006 Download PDF
2 Pages
99 Officers - Legacy 18 Dec 2006 Download PDF
2 Pages
100 Accounts - Full 2 Nov 2006 Download PDF
11 Pages