Company NameG&H Pennine Security Limited
DirectorsAaren Graeme Hollings and Michelle Hollings
Company StatusLiquidation
Company Number01982733
CategoryPrivate Limited Company
Incorporation Date27 January 1986(38 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMichelle Hollings
NationalityBritish
StatusCurrent
Appointed01 August 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressClough Bank Farm
Clough Bank Lane Goose Eye Laycock
Keighley
West Yorkshire
Director NameMr Aaren Graeme Hollings
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(37 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Festival Building Ashley Lane
Saltaire
West Yorkshire
BD17 7DQ
Director NameMrs Michelle Hollings
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(37 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Festival Building Ashley Lane
Saltaire
West Yorkshire
BD17 7DQ
Director NameMr Geoffrey Michael Higgins
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 6 months after company formation)
Appointment Duration1 day (resigned 01 August 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Laith Farm
Providence Lane Oakworth
Keighley
West Yorks
BD22 0QU
Director NameMr Eric Hollings
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address2 Goose Cote Way
Oakworth
Keighley
West Yorkshire
BD22 7NF
Director NameAndrew Johnstone Nutter
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 6 months after company formation)
Appointment Duration1 day (resigned 01 August 1991)
RoleCompany Director
Correspondence Address54 Green Head Lane
Utley
Keighley
West Yorkshire
BD20 6EU
Director NameGraeme Hollings
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 6 months after company formation)
Appointment Duration31 years, 10 months (resigned 20 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClough Bank Farm
Clough Bank Lane Goose Eye Laycock
Keighley
West Yorkshire
Secretary NameAndrew Johnstone Nutter
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 6 months after company formation)
Appointment Duration1 day (resigned 01 August 1991)
RoleCompany Director
Correspondence Address54 Green Head Lane
Utley
Keighley
West Yorkshire
BD20 6EU

Contact

Telephone01535 605091
Telephone regionKeighley

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
West Yorkshire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

280 at £1Graeme Hollings
58.33%
Ordinary
120 at £1Mr Eric Hollings
25.00%
Ordinary
80 at £1Michelle Hollings
16.67%
Ordinary

Financials

Year2014
Net Worth£13,063
Cash£16,459
Current Liabilities£34,807

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

6 December 2023Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS England to 6 Festival Building Ashley Lane Saltaire West Yorkshire BD17 7DQ on 6 December 2023 (2 pages)
6 December 2023Appointment of a voluntary liquidator (3 pages)
6 December 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-01
(1 page)
6 December 2023Statement of affairs (10 pages)
8 September 2023Notification of Michelle Hollings as a person with significant control on 20 May 2023 (2 pages)
8 September 2023Termination of appointment of Graeme Hollings as a director on 20 May 2023 (1 page)
8 September 2023Cessation of Graeme Hollings as a person with significant control on 20 May 2023 (1 page)
24 August 2023Resolutions
  • RES13 ‐ Appointed directors of the company 17/08/2023
(2 pages)
22 August 2023Appointment of Mrs Michelle Hollings as a director on 17 August 2023 (2 pages)
22 August 2023Appointment of Mr Aaren Graeme Hollings as a director on 17 August 2023 (2 pages)
2 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
30 May 2023Registered office address changed from 60 Wesley Place Ingrow Keighley West Yorkshire BD21 5EP to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 30 May 2023 (1 page)
23 February 2023Total exemption full accounts made up to 28 February 2022 (12 pages)
1 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
2 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (12 pages)
31 July 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
14 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
23 October 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 480
(4 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 480
(4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 480
(4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 480
(4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Graeme Hollings on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Graeme Hollings on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Graeme Hollings on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
21 August 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
21 August 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
19 May 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
7 August 2007Return made up to 31/07/07; full list of members (3 pages)
7 August 2007Return made up to 31/07/07; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
25 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
26 September 2006Return made up to 31/07/06; full list of members (3 pages)
26 September 2006Return made up to 31/07/06; full list of members (3 pages)
11 May 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
11 May 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
8 September 2005Return made up to 31/07/05; full list of members (3 pages)
8 September 2005Return made up to 31/07/05; full list of members (3 pages)
11 May 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
11 May 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
26 August 2004Return made up to 31/07/04; full list of members (6 pages)
26 August 2004Return made up to 31/07/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
4 May 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
15 August 2003Return made up to 31/07/03; full list of members (7 pages)
15 August 2003Return made up to 31/07/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
17 June 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
6 October 2002Return made up to 31/07/02; full list of members (7 pages)
6 October 2002Return made up to 31/07/02; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
21 May 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
14 August 2001Return made up to 31/07/01; full list of members (6 pages)
14 August 2001Return made up to 31/07/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 28 February 2001 (8 pages)
8 May 2001Accounts for a small company made up to 28 February 2001 (8 pages)
14 August 2000Return made up to 31/07/00; full list of members (6 pages)
14 August 2000Return made up to 31/07/00; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 28 February 2000 (7 pages)
13 July 2000Accounts for a small company made up to 28 February 2000 (7 pages)
5 November 1999Return made up to 31/07/99; no change of members (4 pages)
5 November 1999Return made up to 31/07/99; no change of members (4 pages)
13 August 1999Accounts for a small company made up to 28 February 1999 (8 pages)
13 August 1999Accounts for a small company made up to 28 February 1999 (8 pages)
30 November 1998Accounts for a small company made up to 28 February 1998 (8 pages)
30 November 1998Accounts for a small company made up to 28 February 1998 (8 pages)
16 September 1998Return made up to 31/07/98; full list of members (8 pages)
16 September 1998Return made up to 31/07/98; full list of members (8 pages)
25 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
25 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
25 September 1997Return made up to 31/07/97; no change of members (4 pages)
25 September 1997Return made up to 31/07/97; no change of members (4 pages)
19 September 1996Return made up to 31/07/96; no change of members (4 pages)
19 September 1996Return made up to 31/07/96; no change of members (4 pages)
17 June 1996Accounts for a small company made up to 28 February 1996 (7 pages)
17 June 1996Accounts for a small company made up to 28 February 1996 (7 pages)
3 June 1996Director's particulars changed (1 page)
3 June 1996Secretary's particulars changed (1 page)
3 June 1996Secretary's particulars changed (1 page)
3 June 1996Director's particulars changed (1 page)
13 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)
13 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)
1 September 1995Return made up to 31/07/95; full list of members (6 pages)
1 September 1995Return made up to 31/07/95; full list of members (6 pages)
18 March 1936Certificate of incorporation (16 pages)
18 March 1936Certificate of incorporation (16 pages)