Sheffield
S9 1XT
Director Name | Ian Andrew Edward Bell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1992) |
Role | Store Manager |
Correspondence Address | Kingfisher Cottage Far Hill Bradwell Sheffield South Yorkshire S30 2HR |
Director Name | Clifford Edward Bell |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(11 years, 5 months after company formation) |
Appointment Duration | 30 years (resigned 31 March 2021) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 70 Church Lane Dore Sheffield S17 3GT |
Director Name | Peggy Bell |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(11 years, 5 months after company formation) |
Appointment Duration | 30 years (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 70 Church Lane Dore Sheffield S17 3GT |
Director Name | Mr Gregory Edward Bell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(11 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 20 January 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Rushley Road Sheffield South Yorkshire S17 3EJ |
Secretary Name | Clifford Edward Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(11 years, 5 months after company formation) |
Appointment Duration | 30 years (resigned 31 March 2021) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 70 Church Lane Dore Sheffield S17 3GT |
Director Name | Mr Ian James Knights |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2023(43 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Shepcote Enterprise Park2, 3 Europa Drive Sheffield S9 1XT |
Website | www.pennineinstruments.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0519339 |
Telephone region | Freephone |
Registered Address | Unit 3, Shepcote Enterprise Park2 3 Europa Drive Sheffield S9 1XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
9 at £1 | C.e. Bell 9.00% Ordinary |
---|---|
7 at £1 | I.e.a. Bell 7.00% Ordinary |
63 at £1 | G.e. Bell 63.00% Ordinary |
21 at £1 | P. Bell 21.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £354,455 |
Cash | £53,118 |
Current Liabilities | £112,340 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
20 January 2023 | Delivered on: 25 January 2023 Persons entitled: Gregory Edward Bell Gillian Mary Bell Ian Andrew Edward Bell Poppy Mary Bell Classification: A registered charge Outstanding |
---|---|
20 January 2023 | Delivered on: 23 January 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over leasehold property known as 3 europa drive sheffield south yorkshire. Hm land registry title number SYK536478. Outstanding |
14 November 2019 | Delivered on: 15 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: L/H unit 3 shepcote enterprise park 2 3 europa drive sheffield t/no SYK536478. Outstanding |
26 March 2012 | Delivered on: 28 March 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 82 84 & 86 upper allen street sheffield t/nos. SYK336257 SYK92094 SYK61989 SYK475917 SYK267296 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
19 October 1995 | Delivered on: 21 October 1995 Persons entitled: Midland 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 property k/a 86 upper allen street sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
6 September 1995 | Delivered on: 7 September 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
20 January 2023 | Delivered on: 2 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets including title number SYK536478 - unit 3, shepcote enterprise park 2, 3 europa drive, sheffield, S9 1XT. Outstanding |
1 May 1992 | Delivered on: 21 May 1992 Satisfied on: 14 September 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as tyn-y-ffridd garn dolbenmaen gwynedd and/or the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 1990 | Delivered on: 11 December 1990 Satisfied on: 14 September 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 December 1990 | Delivered on: 11 December 1990 Satisfied on: 14 September 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86 upper allen street sheffield t/n syk 61989 and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 2023 | Confirmation statement made on 4 March 2023 with updates (4 pages) |
---|---|
2 February 2023 | Registration of charge 014522440010, created on 20 January 2023 (17 pages) |
25 January 2023 | Registration of charge 014522440009, created on 20 January 2023 (44 pages) |
23 January 2023 | Cessation of Gillian Mary Bell as a person with significant control on 20 January 2023 (1 page) |
23 January 2023 | Notification of Robian Holdings Ltd as a person with significant control on 20 January 2023 (2 pages) |
23 January 2023 | Cessation of Gregory Edward Bell as a person with significant control on 20 January 2023 (1 page) |
23 January 2023 | Appointment of Mr Robert Andrew Senior as a director on 20 January 2023 (2 pages) |
23 January 2023 | Registration of charge 014522440008, created on 20 January 2023 (8 pages) |
23 January 2023 | Termination of appointment of Gregory Edward Bell as a director on 20 January 2023 (1 page) |
23 January 2023 | Appointment of Mr Ian James Knights as a director on 20 January 2023 (2 pages) |
24 October 2022 | Satisfaction of charge 6 in full (2 pages) |
24 October 2022 | Satisfaction of charge 014522440007 in full (1 page) |
24 October 2022 | Satisfaction of charge 4 in full (1 page) |
24 October 2022 | Satisfaction of charge 5 in full (1 page) |
16 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 March 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
31 March 2021 | Termination of appointment of Clifford Edward Bell as a secretary on 31 March 2021 (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
31 March 2021 | Termination of appointment of Peggy Bell as a director on 31 March 2021 (1 page) |
31 March 2021 | Termination of appointment of Clifford Edward Bell as a director on 31 March 2021 (1 page) |
18 March 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
17 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 November 2019 | Registration of charge 014522440007, created on 14 November 2019 (8 pages) |
15 May 2019 | Registered office address changed from 80-86 Upper Allen Street Sheffield S3 7GW to Unit 3, Shepcote Enterprise Park2, 3 Europa Drive Sheffield S9 1XT on 15 May 2019 (1 page) |
22 March 2019 | Notification of Gillian Mary Bell as a person with significant control on 6 February 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 March 2014 | Director's details changed for Peggy Bell on 3 December 2013 (2 pages) |
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Clifford Edward Bell on 3 December 2013 (2 pages) |
13 March 2014 | Director's details changed for Peggy Bell on 3 December 2013 (2 pages) |
13 March 2014 | Director's details changed for Clifford Edward Bell on 3 December 2013 (2 pages) |
13 March 2014 | Secretary's details changed for Clifford Edward Bell on 3 December 2013 (1 page) |
13 March 2014 | Director's details changed for Clifford Edward Bell on 3 December 2013 (2 pages) |
13 March 2014 | Secretary's details changed for Clifford Edward Bell on 3 December 2013 (1 page) |
13 March 2014 | Secretary's details changed for Clifford Edward Bell on 3 December 2013 (1 page) |
13 March 2014 | Director's details changed for Peggy Bell on 3 December 2013 (2 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Director's details changed for Gregory Edward Bell on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Peggy Bell on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Gregory Edward Bell on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Clifford Edward Bell on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Gregory Edward Bell on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Peggy Bell on 4 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Peggy Bell on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Clifford Edward Bell on 4 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Clifford Edward Bell on 4 March 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 May 2009 | Return made up to 04/03/09; full list of members (4 pages) |
8 May 2009 | Return made up to 04/03/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 March 2007 | Return made up to 04/03/07; full list of members (8 pages) |
15 March 2007 | Return made up to 04/03/07; full list of members (8 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 May 2006 | Return made up to 04/03/06; full list of members (8 pages) |
9 May 2006 | Return made up to 04/03/06; full list of members (8 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 March 2005 | Return made up to 04/03/05; full list of members
|
15 March 2005 | Return made up to 04/03/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 March 2004 | Return made up to 04/03/04; no change of members (7 pages) |
4 March 2004 | Return made up to 04/03/04; no change of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 March 2003 | Return made up to 04/03/03; no change of members (7 pages) |
11 March 2003 | Return made up to 04/03/03; no change of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 April 2002 | Return made up to 10/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 10/03/02; full list of members (7 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 March 2001 | Return made up to 10/03/01; full list of members
|
20 March 2001 | Return made up to 10/03/01; full list of members
|
20 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 June 2000 | Return made up to 10/03/00; full list of members (7 pages) |
23 June 2000 | Return made up to 10/03/00; full list of members (7 pages) |
5 April 2000 | Return made up to 10/03/99; full list of members
|
5 April 2000 | Return made up to 10/03/99; full list of members
|
3 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 May 1998 | Return made up to 10/03/98; no change of members (4 pages) |
24 May 1998 | Return made up to 10/03/98; no change of members (4 pages) |
22 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 July 1997 | Return made up to 10/03/97; no change of members (4 pages) |
14 July 1997 | Return made up to 10/03/97; no change of members (4 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 May 1996 | Return made up to 10/03/96; full list of members (6 pages) |
14 May 1996 | Return made up to 10/03/96; full list of members (6 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 October 1995 | Particulars of mortgage/charge (4 pages) |
21 October 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Return made up to 10/03/95; no change of members (4 pages) |
23 May 1995 | Return made up to 10/03/95; no change of members (4 pages) |