Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
Secretary Name | Christopher Hobbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2007(35 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | Unit A1 Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ |
Director Name | Mr Christopher James Hobbs |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2013(41 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit A1 Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ |
Director Name | Mr Martin Bryce Sykes |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2018(47 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | West Yorkshire |
Correspondence Address | Unit A1 Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ |
Director Name | Mr Simon Philip Holmes |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(51 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A1 Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ |
Director Name | Mrs Helen Elizabeth Hobbs |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(19 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | 18 Low Grove Lane Greenfield Oldham OL3 7LA |
Director Name | Mrs Joan Margery Hobbs |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 June 1995) |
Role | Secretary |
Correspondence Address | 7 Brookway Grasscroft Oldham Lancashire OL4 4EU |
Director Name | Mr Graham Kenneth Hobbs |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(19 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 24 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Manor Croft House Commercial Road Skelmanthorpe Huddersfield W Yorks HD8 9DT |
Secretary Name | Mrs Joan Margery Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 June 1995) |
Role | Company Director |
Correspondence Address | 7 Brookway Grasscroft Oldham Lancashire OL4 4EU |
Secretary Name | Mrs Helen Elizabeth Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(23 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 September 2007) |
Role | Company Director |
Correspondence Address | 18 Low Grove Lane Greenfield Oldham OL3 7LA |
Director Name | Miss Kathryn Jane Hobbs |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manor Croft House Commercial Road Skelmanthorpe Huddersfield W Yorks HD8 9DT |
Director Name | Mr Lincoln Daniel Brown |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Croft House Commercial Road Skelmanthorpe Huddersfield W Yorks HD8 9DT |
Website | pennine.org |
---|---|
Email address | [email protected] |
Telephone | 01484 864733 |
Telephone region | Huddersfield |
Registered Address | Unit A1 Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
Address Matches | 2 other UK companies use this postal address |
8.1k at £1 | Graham K. Hobbs 86.51% Ordinary A |
---|---|
628 at £1 | Graham Womersley 6.73% Ordinary B |
250 at £1 | Christopher James Hobbs 2.68% Ordinary C |
250 at £1 | Kathryn Jane Hobbs 2.68% Ordinary C |
130 at £1 | Graham Womersley 1.39% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,242,636 |
Cash | £148,511 |
Current Liabilities | £683,303 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
16 December 2016 | Delivered 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 2013 | Delivered 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 2009 | Delivered 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 1991 | Delivered 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 1983 | Delivered 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 1977 | Delivered 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 |
17 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Change of details for Pennine Industrial Holdings Limited (11654317) as a person with significant control on 28 February 2023 (2 pages) |
27 February 2023 | Registered 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 2022 | Accounts for a small company made up to 31 December 2021 (27 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
2 January 2022 | Accounts for a small company made up to 31 December 2020 (17 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
18 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
6 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
2 April 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
14 March 2019 | Termination of appointment of Lincoln Daniel Brown as a director on 24 December 2018 (1 page) |
14 March 2019 | Termination of appointment of Kathryn Jane Hobbs as a director on 24 December 2018 (1 page) |
14 March 2019 | Termination of appointment of Graham Kenneth Hobbs as a director on 24 December 2018 (1 page) |
14 March 2019 | Appointment of Mr Martin Sykes as a director on 24 December 2018 (2 pages) |
23 January 2019 | Resolutions
|
22 January 2019 | Change of share class name or designation (2 pages) |
18 January 2019 | Notification of Pennine Industrial Holdings Limited (11654317) as a person with significant control on 24 December 2018 (4 pages) |
18 January 2019 | Cessation of Graham Kenneth Hobbs as a person with significant control on 24 December 2018 (3 pages) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
23 March 2018 | Confirmation statement made on 14 March 2018 with updates (6 pages) |
13 March 2018 | Appointment of Mr Lincoln Daniel Brown as a director on 13 July 2017 (2 pages) |
9 January 2018 | Resolutions
|
8 December 2017 | Change of share class name or designation (2 pages) |
8 December 2017 | Change of share class name or designation (2 pages) |
8 December 2017 | Change of share class name or designation (2 pages) |
8 December 2017 | Change of share class name or designation (2 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
20 December 2016 | Registration of charge 010329040006, created on 16 December 2016 (8 pages) |
20 December 2016 | Registration of charge 010329040006, created on 16 December 2016 (8 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
12 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
6 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
6 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
9 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
9 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
7 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
1 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
1 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
14 December 2013 | Registration of charge 010329040005 (9 pages) |
14 December 2013 | Registration of charge 010329040005 (9 pages) |
4 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
15 July 2013 | Appointment of Mr Christopher James Hobbs as a director (2 pages) |
15 July 2013 | Appointment of Miss Kathryn Jane Hobbs as a director (2 pages) |
15 July 2013 | Appointment of Miss Kathryn Jane Hobbs as a director (2 pages) |
15 July 2013 | Appointment of Mr Christopher James Hobbs as a director (2 pages) |
10 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
10 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
30 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
17 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Director's details changed for Graham Womersley on 19 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr Graham Kenneth Hobbs on 19 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Director's details changed for Mr Graham Kenneth Hobbs on 19 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Graham Womersley on 19 September 2011 (2 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2010 | Director's details changed for Graham Womersley on 19 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Secretary's details changed for Christopher Hobbs on 19 September 2010 (1 page) |
25 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Secretary's details changed for Christopher Hobbs on 19 September 2010 (1 page) |
25 October 2010 | Director's details changed for Graham Womersley on 19 September 2010 (2 pages) |
25 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
25 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
11 December 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Resolutions
|
9 November 2009 | Resolutions
|
31 July 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
28 May 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
28 May 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
9 December 2008 | Appointment terminated director helen hobbs (1 page) |
9 December 2008 | Return made up to 19/09/08; full list of members (4 pages) |
9 December 2008 | Appointment terminated director helen hobbs (1 page) |
9 December 2008 | Return made up to 19/09/08; full list of members (4 pages) |
1 November 2008 | Accounting reference date shortened from 01/01/2009 to 30/09/2008 (1 page) |
1 November 2008 | Accounting reference date shortened from 01/01/2009 to 30/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / graham hobbs / 01/07/2007 (1 page) |
22 September 2008 | Director's change of particulars / graham hobbs / 01/07/2007 (1 page) |
9 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 November 2007 | Return made up to 19/09/07; full list of members (3 pages) |
20 November 2007 | Return made up to 19/09/07; full list of members (3 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
4 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 April 2007 | Return made up to 19/09/06; full list of members (3 pages) |
25 April 2007 | Return made up to 19/09/06; full list of members (3 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
5 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 November 2005 | Return made up to 19/09/05; full list of members (3 pages) |
9 November 2005 | Return 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 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 January 2005 | Auditor's resignation (1 page) |
7 January 2005 | Auditor's resignation (1 page) |
9 December 2004 | Return made up to 19/09/04; full list of members (8 pages) |
9 December 2004 | Return made up to 19/09/04; full list of members (8 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 October 2003 | Return made up to 19/09/03; full list of members
|
21 October 2003 | Return made up to 19/09/03; full list of members
|
9 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
9 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 October 2002 | Return made up to 19/09/02; full list of members (8 pages) |
3 October 2002 | Return made up to 19/09/02; full list of members (8 pages) |
28 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 October 2001 | Return made up to 19/09/01; full list of members
|
24 October 2001 | Return made up to 19/09/01; full list of members
|
9 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 February 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 February 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 September 2000 | Return made up to 19/09/00; full list of members (7 pages) |
22 September 2000 | Return made up to 19/09/00; full list of members (7 pages) |
2 February 2000 | Return made up to 19/09/99; no change of members (4 pages) |
2 February 2000 | Return made up to 19/09/99; no change of members (4 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
16 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 October 1996 | Return made up to 19/09/96; change of members (6 pages) |
15 October 1996 | Return made up to 19/09/96; change of members (6 pages) |
29 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
29 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
26 September 1995 | Return made up to 19/09/95; full list of members (6 pages) |
26 September 1995 | Return made up to 19/09/95; full list of members (6 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
8 November 1991 | Resolutions
|
8 November 1991 | Resolutions
|
23 May 1987 | Return made up to 07/10/85; full list of members (4 pages) |
23 May 1987 | Return made up to 07/10/85; full list of members (4 pages) |
21 June 1985 | Annual return made up to 24/12/82 (4 pages) |
21 June 1985 | Annual return made up to 24/12/82 (4 pages) |
21 June 1985 | Annual return made up to 28/12/84 (4 pages) |
21 June 1985 | Annual return made up to 28/12/84 (4 pages) |
21 June 1985 | Annual return made up to 24/12/82 (3 pages) |
21 June 1985 | Annual return made up to 28/12/84 (5 pages) |
17 February 1981 | Company name changed\certificate issued on 17/02/81 (2 pages) |
17 February 1981 | Company name changed\certificate issued on 17/02/81 (2 pages) |
7 January 1972 | Allotment of shares (2 pages) |
7 January 1972 | Allotment of shares (2 pages) |
29 November 1971 | Incorporation (13 pages) |
29 November 1971 | Incorporation (13 pages) |