Company NamePennine Instrument Services Limited
DirectorRobert Andrew Senior
Company StatusActive
Company Number01452244
CategoryPrivate Limited Company
Incorporation Date4 October 1979(44 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Robert Andrew Senior
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(43 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Shepcote Enterprise Park2, 3 Europa Drive
Sheffield
S9 1XT
Director NameIan Andrew Edward Bell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1992)
RoleStore Manager
Correspondence AddressKingfisher Cottage Far Hill
Bradwell
Sheffield
South Yorkshire
S30 2HR
Director NameClifford Edward Bell
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(11 years, 5 months after company formation)
Appointment Duration30 years (resigned 31 March 2021)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address70 Church Lane
Dore
Sheffield
S17 3GT
Director NamePeggy Bell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(11 years, 5 months after company formation)
Appointment Duration30 years (resigned 31 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address70 Church Lane
Dore
Sheffield
S17 3GT
Director NameMr Gregory Edward Bell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(11 years, 5 months after company formation)
Appointment Duration31 years, 10 months (resigned 20 January 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Rushley Road
Sheffield
South Yorkshire
S17 3EJ
Secretary NameClifford Edward Bell
NationalityBritish
StatusResigned
Appointed10 March 1991(11 years, 5 months after company formation)
Appointment Duration30 years (resigned 31 March 2021)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address70 Church Lane
Dore
Sheffield
S17 3GT
Director NameMr Ian James Knights
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2023(43 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Shepcote Enterprise Park2, 3 Europa Drive
Sheffield
S9 1XT

Contact

Websitewww.pennineinstruments.co.uk/
Email address[email protected]
Telephone0800 0519339
Telephone regionFreephone

Location

Registered AddressUnit 3, Shepcote Enterprise Park2
3 Europa Drive
Sheffield
S9 1XT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

9 at £1C.e. Bell
9.00%
Ordinary
7 at £1I.e.a. Bell
7.00%
Ordinary
63 at £1G.e. Bell
63.00%
Ordinary
21 at £1P. Bell
21.00%
Ordinary

Financials

Year2014
Net Worth£354,455
Cash£53,118
Current Liabilities£112,340

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

20 January 2023Delivered 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 2023Delivered 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 2019Delivered 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 2012Delivered 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 1995Delivered 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 1995Delivered 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 2023Delivered 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 1992Delivered 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 1990Delivered 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 1990Delivered 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

Filing History

16 March 2023Confirmation statement made on 4 March 2023 with updates (4 pages)
2 February 2023Registration of charge 014522440010, created on 20 January 2023 (17 pages)
25 January 2023Registration of charge 014522440009, created on 20 January 2023 (44 pages)
23 January 2023Cessation of Gillian Mary Bell as a person with significant control on 20 January 2023 (1 page)
23 January 2023Notification of Robian Holdings Ltd as a person with significant control on 20 January 2023 (2 pages)
23 January 2023Cessation of Gregory Edward Bell as a person with significant control on 20 January 2023 (1 page)
23 January 2023Appointment of Mr Robert Andrew Senior as a director on 20 January 2023 (2 pages)
23 January 2023Registration of charge 014522440008, created on 20 January 2023 (8 pages)
23 January 2023Termination of appointment of Gregory Edward Bell as a director on 20 January 2023 (1 page)
23 January 2023Appointment of Mr Ian James Knights as a director on 20 January 2023 (2 pages)
24 October 2022Satisfaction of charge 6 in full (2 pages)
24 October 2022Satisfaction of charge 014522440007 in full (1 page)
24 October 2022Satisfaction of charge 4 in full (1 page)
24 October 2022Satisfaction of charge 5 in full (1 page)
16 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
31 March 2021Termination of appointment of Clifford Edward Bell as a secretary on 31 March 2021 (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
31 March 2021Termination of appointment of Peggy Bell as a director on 31 March 2021 (1 page)
31 March 2021Termination of appointment of Clifford Edward Bell as a director on 31 March 2021 (1 page)
18 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
17 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 November 2019Registration of charge 014522440007, created on 14 November 2019 (8 pages)
15 May 2019Registered 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 2019Notification of Gillian Mary Bell as a person with significant control on 6 February 2019 (2 pages)
22 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(7 pages)
4 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 March 2014Director's details changed for Peggy Bell on 3 December 2013 (2 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(6 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(6 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(6 pages)
13 March 2014Director's details changed for Clifford Edward Bell on 3 December 2013 (2 pages)
13 March 2014Director's details changed for Peggy Bell on 3 December 2013 (2 pages)
13 March 2014Director's details changed for Clifford Edward Bell on 3 December 2013 (2 pages)
13 March 2014Secretary's details changed for Clifford Edward Bell on 3 December 2013 (1 page)
13 March 2014Director's details changed for Clifford Edward Bell on 3 December 2013 (2 pages)
13 March 2014Secretary's details changed for Clifford Edward Bell on 3 December 2013 (1 page)
13 March 2014Secretary's details changed for Clifford Edward Bell on 3 December 2013 (1 page)
13 March 2014Director's details changed for Peggy Bell on 3 December 2013 (2 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Director's details changed for Gregory Edward Bell on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Peggy Bell on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Gregory Edward Bell on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Clifford Edward Bell on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Gregory Edward Bell on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Peggy Bell on 4 March 2010 (2 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Peggy Bell on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Clifford Edward Bell on 4 March 2010 (2 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Clifford Edward Bell on 4 March 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 04/03/09; full list of members (4 pages)
8 May 2009Return made up to 04/03/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 04/03/08; full list of members (4 pages)
19 March 2008Return made up to 04/03/08; full list of members (4 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 March 2007Return made up to 04/03/07; full list of members (8 pages)
15 March 2007Return made up to 04/03/07; full list of members (8 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 May 2006Return made up to 04/03/06; full list of members (8 pages)
9 May 2006Return made up to 04/03/06; full list of members (8 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 March 2005Return made up to 04/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005Return made up to 04/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 March 2004Return made up to 04/03/04; no change of members (7 pages)
4 March 2004Return made up to 04/03/04; no change of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 March 2003Return made up to 04/03/03; no change of members (7 pages)
11 March 2003Return made up to 04/03/03; no change of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 April 2002Return made up to 10/03/02; full list of members (7 pages)
15 April 2002Return made up to 10/03/02; full list of members (7 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 June 2000Return made up to 10/03/00; full list of members (7 pages)
23 June 2000Return made up to 10/03/00; full list of members (7 pages)
5 April 2000Return made up to 10/03/99; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2000Return made up to 10/03/99; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 May 1998Return made up to 10/03/98; no change of members (4 pages)
24 May 1998Return made up to 10/03/98; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 July 1997Return made up to 10/03/97; no change of members (4 pages)
14 July 1997Return made up to 10/03/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 May 1996Return made up to 10/03/96; full list of members (6 pages)
14 May 1996Return made up to 10/03/96; full list of members (6 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 October 1995Particulars of mortgage/charge (4 pages)
21 October 1995Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
23 May 1995Return made up to 10/03/95; no change of members (4 pages)
23 May 1995Return made up to 10/03/95; no change of members (4 pages)