Company NamePennine Industrial Equipment Limited
Company StatusActive
Company Number01032904
CategoryPrivate Limited Company
Incorporation Date29 November 1971(52 years, 4 months ago)
Previous NamePennine Technical & Design Services Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Graham Womersley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2007(35 years, 3 months after company formation)
Appointment Duration17 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit A1 Park Mill Way
Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
Secretary NameChristopher Hobbs
NationalityBritish
StatusCurrent
Appointed20 September 2007(35 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence AddressUnit A1 Park Mill Way
Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
Director NameMr Christopher James Hobbs
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2013(41 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit A1 Park Mill Way
Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
Director NameMr Martin Bryce Sykes
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2018(47 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceWest Yorkshire
Correspondence AddressUnit A1 Park Mill Way
Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
Director NameMr Simon Philip Holmes
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(51 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A1 Park Mill Way
Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
Director NameMrs Helen Elizabeth Hobbs
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(19 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 07 April 2008)
RoleCompany Director
Correspondence Address18 Low Grove Lane
Greenfield
Oldham
OL3 7LA
Director NameMrs Joan Margery Hobbs
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(19 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 June 1995)
RoleSecretary
Correspondence Address7 Brookway
Grasscroft
Oldham
Lancashire
OL4 4EU
Director NameMr Graham Kenneth Hobbs
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(19 years, 9 months after company formation)
Appointment Duration27 years, 3 months (resigned 24 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressManor Croft House
Commercial Road
Skelmanthorpe Huddersfield
W Yorks
HD8 9DT
Secretary NameMrs Joan Margery Hobbs
NationalityBritish
StatusResigned
Appointed19 September 1991(19 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 June 1995)
RoleCompany Director
Correspondence Address7 Brookway
Grasscroft
Oldham
Lancashire
OL4 4EU
Secretary NameMrs Helen Elizabeth Hobbs
NationalityBritish
StatusResigned
Appointed09 June 1995(23 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 24 September 2007)
RoleCompany Director
Correspondence Address18 Low Grove Lane
Greenfield
Oldham
OL3 7LA
Director NameMiss Kathryn Jane Hobbs
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(41 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManor Croft House
Commercial Road
Skelmanthorpe Huddersfield
W Yorks
HD8 9DT
Director NameMr Lincoln Daniel Brown
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(45 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Croft House
Commercial Road
Skelmanthorpe Huddersfield
W Yorks
HD8 9DT

Contact

Websitepennine.org
Email address[email protected]
Telephone01484 864733
Telephone regionHuddersfield

Location

Registered AddressUnit A1 Park Mill Way
Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West
Address Matches2 other UK companies use this postal address

Shareholders

8.1k at £1Graham K. Hobbs
86.51%
Ordinary A
628 at £1Graham Womersley
6.73%
Ordinary B
250 at £1Christopher James Hobbs
2.68%
Ordinary C
250 at £1Kathryn Jane Hobbs
2.68%
Ordinary C
130 at £1Graham Womersley
1.39%
Ordinary A

Financials

Year2014
Net Worth£1,242,636
Cash£148,511
Current Liabilities£683,303

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 March 2024 (2 weeks, 2 days ago)
Next Return Due26 March 2025 (12 months from now)

Charges

16 December 2016Delivered on: 20 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 84 commercial road skelmanthorpe road huddersfield t/no WYK188422.
Outstanding
13 December 2013Delivered on: 14 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a manorcroft works commercial road skelmanthorpe huddersfield otherwise k/a land and buildings on the south side of commercial road skelmanthorpe t/no WYK291858. Notification of addition to or amendment of charge.
Outstanding
30 July 2009Delivered on: 31 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 August 1991Delivered on: 30 August 1991
Satisfied on: 26 October 2011
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 June 1983Delivered on: 25 June 1983
Satisfied on: 2 June 2011
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate to the south western side of commercial road shelmanthorpe kirklees west yorkshire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1977Delivered on: 14 April 1977
Satisfied on: 2 June 2011
Persons entitled: William & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36, 38 & 40 mossley rd grasscroft oldham, greater manchester. & all fixed & movable plant, machinery & fixtures, implements.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

17 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
28 February 2023Change of details for Pennine Industrial Holdings Limited (11654317) as a person with significant control on 28 February 2023 (2 pages)
27 February 2023Registered office address changed from Manor Croft House Commercial Road Skelmanthorpe Huddersfield W Yorks HD8 9DT to Unit a1 Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ on 27 February 2023 (1 page)
10 October 2022Accounts for a small company made up to 31 December 2021 (27 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
2 January 2022Accounts for a small company made up to 31 December 2020 (17 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
6 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
2 April 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
14 March 2019Termination of appointment of Lincoln Daniel Brown as a director on 24 December 2018 (1 page)
14 March 2019Termination of appointment of Kathryn Jane Hobbs as a director on 24 December 2018 (1 page)
14 March 2019Termination of appointment of Graham Kenneth Hobbs as a director on 24 December 2018 (1 page)
14 March 2019Appointment of Mr Martin Sykes as a director on 24 December 2018 (2 pages)
23 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 January 2019Change of share class name or designation (2 pages)
18 January 2019Notification of Pennine Industrial Holdings Limited (11654317) as a person with significant control on 24 December 2018 (4 pages)
18 January 2019Cessation of Graham Kenneth Hobbs as a person with significant control on 24 December 2018 (3 pages)
8 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
23 March 2018Confirmation statement made on 14 March 2018 with updates (6 pages)
13 March 2018Appointment of Mr Lincoln Daniel Brown as a director on 13 July 2017 (2 pages)
9 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 December 2017Change of share class name or designation (2 pages)
8 December 2017Change of share class name or designation (2 pages)
8 December 2017Change of share class name or designation (2 pages)
8 December 2017Change of share class name or designation (2 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
20 December 2016Registration of charge 010329040006, created on 16 December 2016 (8 pages)
20 December 2016Registration of charge 010329040006, created on 16 December 2016 (8 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
12 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 9,326
(6 pages)
12 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 9,326
(6 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
9 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
9 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
7 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 9,326
(6 pages)
7 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 9,326
(6 pages)
1 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
1 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
14 December 2013Registration of charge 010329040005 (9 pages)
14 December 2013Registration of charge 010329040005 (9 pages)
4 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 9,326
(6 pages)
4 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 9,326
(6 pages)
15 July 2013Appointment of Mr Christopher James Hobbs as a director (2 pages)
15 July 2013Appointment of Miss Kathryn Jane Hobbs as a director (2 pages)
15 July 2013Appointment of Miss Kathryn Jane Hobbs as a director (2 pages)
15 July 2013Appointment of Mr Christopher James Hobbs as a director (2 pages)
10 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
10 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
30 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
17 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
17 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
26 September 2011Director's details changed for Graham Womersley on 19 September 2011 (2 pages)
26 September 2011Director's details changed for Mr Graham Kenneth Hobbs on 19 September 2011 (2 pages)
26 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
26 September 2011Director's details changed for Mr Graham Kenneth Hobbs on 19 September 2011 (2 pages)
26 September 2011Director's details changed for Graham Womersley on 19 September 2011 (2 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2010Director's details changed for Graham Womersley on 19 September 2010 (2 pages)
25 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
25 October 2010Secretary's details changed for Christopher Hobbs on 19 September 2010 (1 page)
25 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
25 October 2010Secretary's details changed for Christopher Hobbs on 19 September 2010 (1 page)
25 October 2010Director's details changed for Graham Womersley on 19 September 2010 (2 pages)
25 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
25 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
11 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
9 November 2009Resolutions
  • RES13 ‐ Shares redesignated 30/09/2009
(28 pages)
9 November 2009Resolutions
  • RES13 ‐ Shares redesignated 30/09/2009
(28 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
28 May 2009Accounts for a small company made up to 30 September 2008 (6 pages)
28 May 2009Accounts for a small company made up to 30 September 2008 (6 pages)
9 December 2008Appointment terminated director helen hobbs (1 page)
9 December 2008Return made up to 19/09/08; full list of members (4 pages)
9 December 2008Appointment terminated director helen hobbs (1 page)
9 December 2008Return made up to 19/09/08; full list of members (4 pages)
1 November 2008Accounting reference date shortened from 01/01/2009 to 30/09/2008 (1 page)
1 November 2008Accounting reference date shortened from 01/01/2009 to 30/09/2008 (1 page)
22 September 2008Director's change of particulars / graham hobbs / 01/07/2007 (1 page)
22 September 2008Director's change of particulars / graham hobbs / 01/07/2007 (1 page)
9 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 November 2007Return made up to 19/09/07; full list of members (3 pages)
20 November 2007Return made up to 19/09/07; full list of members (3 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
28 September 2007Secretary resigned (1 page)
28 September 2007Secretary resigned (1 page)
4 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 19/09/06; full list of members (3 pages)
25 April 2007Return made up to 19/09/06; full list of members (3 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
5 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 November 2005Return made up to 19/09/05; full list of members (3 pages)
9 November 2005Return made up to 19/09/05; full list of members (3 pages)
25 August 2005£ ic 10000/9326 31/07/05 £ sr 674@1=674 (1 page)
25 August 2005£ ic 10000/9326 31/07/05 £ sr 674@1=674 (1 page)
27 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 January 2005Auditor's resignation (1 page)
7 January 2005Auditor's resignation (1 page)
9 December 2004Return made up to 19/09/04; full list of members (8 pages)
9 December 2004Return made up to 19/09/04; full list of members (8 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 October 2003Return made up to 19/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 October 2003Return made up to 19/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 October 2002Return made up to 19/09/02; full list of members (8 pages)
3 October 2002Return made up to 19/09/02; full list of members (8 pages)
28 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
15 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
22 September 2000Return made up to 19/09/00; full list of members (7 pages)
22 September 2000Return made up to 19/09/00; full list of members (7 pages)
2 February 2000Return made up to 19/09/99; no change of members (4 pages)
2 February 2000Return made up to 19/09/99; no change of members (4 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 September 1998Return made up to 19/09/98; no change of members (4 pages)
16 September 1998Return made up to 19/09/98; no change of members (4 pages)
23 July 1998Auditor's resignation (1 page)
23 July 1998Auditor's resignation (1 page)
18 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 October 1996Return made up to 19/09/96; change of members (6 pages)
15 October 1996Return made up to 19/09/96; change of members (6 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
26 September 1995Return made up to 19/09/95; full list of members (6 pages)
26 September 1995Return made up to 19/09/95; full list of members (6 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
8 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1987Return made up to 07/10/85; full list of members (4 pages)
23 May 1987Return made up to 07/10/85; full list of members (4 pages)
21 June 1985Annual return made up to 24/12/82 (4 pages)
21 June 1985Annual return made up to 24/12/82 (4 pages)
21 June 1985Annual return made up to 28/12/84 (4 pages)
21 June 1985Annual return made up to 28/12/84 (4 pages)
21 June 1985Annual return made up to 24/12/82 (3 pages)
21 June 1985Annual return made up to 28/12/84 (5 pages)
17 February 1981Company name changed\certificate issued on 17/02/81 (2 pages)
17 February 1981Company name changed\certificate issued on 17/02/81 (2 pages)
7 January 1972Allotment of shares (2 pages)
7 January 1972Allotment of shares (2 pages)
29 November 1971Incorporation (13 pages)
29 November 1971Incorporation (13 pages)