Company NamePennine Realisations Limited
DirectorsDavid Laurence Foster and Brian Mason Perry
Company StatusActive
Company Number01915565
CategoryPrivate Limited Company
Incorporation Date21 May 1985(38 years, 11 months ago)
Previous NamePennine Windows (Home Improvements) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Laurence Foster
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(6 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleSales & Marketing Director
Correspondence Address31 Cragside
Corbridge
Northumberland
NE45 5EU
Director NameBrian Mason Perry
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(6 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleChairman And Managing Director
Correspondence AddressSouth Park House
South Park
Hexham
Northumberland
NE46 1BS
Secretary NameJulie Zena Mills
NationalityBritish
StatusCurrent
Appointed01 January 2004(18 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleHuman Resource Manager
Correspondence Address4 Kirbys Drive
Chestnut Walk
Bowburn
Durham
DH6 5GA
Director NameMr John Eden Parkin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(6 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 September 2003)
RoleFinancial Director
Correspondence Address12 Lealholm Road
Newcastle Upon Tyne
Tyne & Wear
NE7 7NN
Director NameMr Robert Penaluna
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 October 1994)
RoleInstallations & Technical Director
Correspondence AddressStonecroft
Lamberton Shiel
Lamberton
Berwickshire
Secretary NameMr John Eden Parkin
NationalityBritish
StatusResigned
Appointed17 January 1992(6 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address12 Lealholm Road
Newcastle Upon Tyne
Tyne & Wear
NE7 7NN
Director NameNeill Atkinson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1996(10 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 1999)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ramshaw Close
Langley Park
County Durham
DH7 9FP
Director NameMr Robert Noble
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(11 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 August 1997)
RoleInstallations Director
Country of ResidenceEngland
Correspondence Address86 Cleadon Lea
Cleadon
Sunderland
Tyne & Wear
SR6 7TG
Director NamePeter James Power
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2002)
RoleInstallations Director
Correspondence Address1 Coanwood Way
Sunniside
Newcastle Upon Tyne
NE16 5XR
Director NameSimon Flint
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(18 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 May 2004)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonehaugh Cottage
Fourstones
Hexham
Northumberland
NE47 5DX
Director NameMr Steven Norman Simpson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGaresfield Lodge
Lintzford Grange
Rowlands Gill
Tyne And Wear
NE39 1HL

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£12,418,000
Gross Profit£3,072,000
Net Worth-£144,000
Cash£1,000
Current Liabilities£2,947,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due6 January 2017 (overdue)

Charges

18 April 2006Delivered on: 25 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
30 November 2005Delivered on: 7 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plant, machinery, chattels or other equipment being: 1 stuga stu-S65 cnc cutting centre, serial no. 9832 (1998), with guards, power take off, dust collector and waste conveyor; 1 elumatec ES710-00LV butt welder, serial no. 7100020499 (11/2001); 1 elumatec KS101-30 v-notcher, serial no. 101304027 (10/2001) with roller conveyor and dust extractor, for details of further chattels charged please refer to form 395, together with all additions, alterations, accessories, replacements, substitutions and renewals from time to time thereto. See the mortgage charge document for full details.
Outstanding
18 May 2005Delivered on: 24 May 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
19 June 1987Delivered on: 20 June 1987
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding

Filing History

7 March 2022Restoration by order of the court (3 pages)
30 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2010Final Gazette dissolved following liquidation (1 page)
30 June 2010Administrator's progress report to 24 June 2010 (3 pages)
30 June 2010Administrator's progress report to 24 June 2010 (3 pages)
30 June 2010Notice of move from Administration to Dissolution (22 pages)
30 June 2010Notice of move from Administration to Dissolution on 24 June 2010 (22 pages)
28 January 2010Administrator's progress report to 2 January 2010 (9 pages)
28 January 2010Administrator's progress report to 2 January 2010 (9 pages)
28 January 2010Administrator's progress report to 2 January 2010 (9 pages)
26 January 2010Administrator's progress report to 2 January 2010 (9 pages)
26 January 2010Administrator's progress report to 2 January 2010 (9 pages)
26 January 2010Administrator's progress report to 2 January 2010 (9 pages)
18 August 2009Notice of extension of period of Administration (1 page)
18 August 2009Notice of extension of period of Administration (1 page)
21 July 2009Administrator's progress report to 2 July 2009 (9 pages)
21 July 2009Administrator's progress report to 2 July 2009 (9 pages)
21 July 2009Administrator's progress report to 2 July 2009 (9 pages)
22 January 2009Administrator's progress report to 2 January 2009 (9 pages)
22 January 2009Administrator's progress report to 2 January 2009 (9 pages)
22 January 2009Administrator's progress report to 2 January 2009 (9 pages)
17 December 2008Notice of extension of period of Administration (1 page)
17 December 2008Notice of extension of period of Administration (1 page)
28 July 2008Administrator's progress report to 2 July 2008 (7 pages)
28 July 2008Administrator's progress report to 2 July 2008 (7 pages)
28 July 2008Administrator's progress report to 2 July 2008 (7 pages)
10 April 2008Statement of affairs with form 2.14B (25 pages)
10 April 2008Statement of affairs with form 2.14B (25 pages)
7 March 2008Statement of administrator's proposal (48 pages)
7 March 2008Statement of administrator's proposal (48 pages)
8 February 2008Memorandum and Articles of Association (14 pages)
8 February 2008Memorandum and Articles of Association (14 pages)
5 February 2008Company name changed pennine windows (home improvemen ts) LIMITED\certificate issued on 05/02/08 (2 pages)
5 February 2008Company name changed pennine windows (home improvemen ts) LIMITED\certificate issued on 05/02/08 (2 pages)
24 January 2008Appointment of an administrator (1 page)
24 January 2008Appointment of an administrator (1 page)
8 January 2008Registered office changed on 08/01/08 from: pennine house, unit 28 north tyne ind est, whitley road. Longbenton, newcastle upon tyne NE12 9SZ (1 page)
8 January 2008Registered office changed on 08/01/08 from: pennine house unit 28 north tyne ind est whitley road. Longbenton newcastle upon tyne NE12 9SZ (1 page)
8 January 2008Registered office changed on 08/01/08 from: pennine house unit 28 north tyne ind est whitley road. Longbenton newcastle upon tyne NE12 9SZ (1 page)
1 April 2007Full accounts made up to 31 December 2006 (24 pages)
1 April 2007Full accounts made up to 31 December 2005 (23 pages)
1 April 2007Full accounts made up to 31 December 2006 (24 pages)
1 April 2007Full accounts made up to 31 December 2005 (23 pages)
24 January 2007Return made up to 23/12/06; full list of members (7 pages)
24 January 2007Return made up to 23/12/06; full list of members (7 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
10 January 2006Return made up to 23/12/05; full list of members (7 pages)
10 January 2006Return made up to 23/12/05; full list of members (7 pages)
7 December 2005Particulars of mortgage/charge (9 pages)
7 December 2005Particulars of mortgage/charge (9 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
31 March 2005Full accounts made up to 3 January 2004 (22 pages)
31 March 2005Full accounts made up to 3 January 2004 (22 pages)
31 March 2005Full accounts made up to 3 January 2004 (22 pages)
30 March 2005Full accounts made up to 31 December 2004 (22 pages)
30 March 2005Full accounts made up to 31 December 2004 (22 pages)
6 January 2005Return made up to 23/12/04; full list of members (7 pages)
6 January 2005Return made up to 23/12/04; full list of members (7 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
6 January 2004Return made up to 23/12/03; full list of members (7 pages)
6 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2004Secretary resigned;director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004Secretary resigned;director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
12 December 2003Secretary resigned;director resigned (1 page)
12 December 2003Secretary resigned;director resigned (1 page)
15 October 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
15 October 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
15 January 2003Return made up to 23/12/02; full list of members (8 pages)
15 January 2003Return made up to 23/12/02; full list of members (8 pages)
27 October 2002Full accounts made up to 3 August 2002 (22 pages)
27 October 2002Full accounts made up to 3 August 2002 (22 pages)
27 October 2002Full accounts made up to 3 August 2002 (22 pages)
31 May 2002Full accounts made up to 28 July 2001 (21 pages)
31 May 2002Full accounts made up to 28 July 2001 (21 pages)
31 December 2001Return made up to 23/12/01; full list of members (7 pages)
31 December 2001Return made up to 23/12/01; full list of members (7 pages)
23 May 2001Full accounts made up to 29 July 2000 (21 pages)
23 May 2001Full accounts made up to 29 July 2000 (21 pages)
21 December 2000Return made up to 23/12/00; full list of members (7 pages)
21 December 2000Return made up to 23/12/00; full list of members (7 pages)
17 May 2000Full accounts made up to 31 July 1999 (28 pages)
17 May 2000Full accounts made up to 31 July 1999 (28 pages)
4 January 2000Return made up to 23/12/99; full list of members (7 pages)
4 January 2000Return made up to 23/12/99; full list of members (7 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
6 January 1999Return made up to 06/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999Return made up to 06/01/99; no change of members (4 pages)
16 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 November 1998Full accounts made up to 1 August 1998 (19 pages)
12 November 1998Full accounts made up to 1 August 1998 (19 pages)
12 November 1998Full accounts made up to 1 August 1998 (19 pages)
30 May 1998Full accounts made up to 2 August 1997 (20 pages)
30 May 1998Full accounts made up to 2 August 1997 (20 pages)
30 May 1998Full accounts made up to 2 August 1997 (20 pages)
19 January 1998Return made up to 06/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1998Return made up to 06/01/98; no change of members (4 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
11 June 1997Full accounts made up to 3 August 1996 (19 pages)
11 June 1997Full accounts made up to 3 August 1996 (19 pages)
11 June 1997Full accounts made up to 3 August 1996 (19 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Return made up to 17/01/97; full list of members (6 pages)
14 January 1997Return made up to 17/01/97; full list of members (6 pages)
19 May 1996Full accounts made up to 30 July 1995 (19 pages)
19 May 1996Full accounts made up to 30 July 1995 (19 pages)
17 January 1996Return made up to 17/01/96; no change of members (4 pages)
17 January 1996Return made up to 17/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
14 March 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
14 March 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
21 May 1985Incorporation (17 pages)
21 May 1985Incorporation (17 pages)