Company NamePennine Lubricants Limited
DirectorsAndrew McClean and John Robert McMorrine Grierson
Company StatusActive
Company Number03510091
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2320Manufacture of refined petroleum products
SIC 19201Mineral oil refining

Directors

Director NameAndrew McClean
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(10 months, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 32 Millstone Works Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameJohn Robert McMorrine Grierson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(13 years, 1 month after company formation)
Appointment Duration13 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 32 Millstone Works Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameMr David Edward Bellinger
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Mayfield Heights
Brookhouse Hill
Sheffield
S10 3TT
Director NameMr Robert McMorrine Grierson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Croft Close
Sheffield
South Yorkshire
S11 9QP
Secretary NameMr Robert McMorrine Grierson
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Croft Close
Sheffield
South Yorkshire
S11 9QP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitepenninelubricants.co.uk
Email address[email protected]
Telephone0114 2852987
Telephone regionSheffield

Location

Registered AddressUnit 32 Millstone Works
Atlas Way
Sheffield
South Yorkshire
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Claire Mary Bellinger
49.99%
Ordinary
2.5k at £1Pamela Christine Grierson
25.00%
Ordinary
2.5k at £1Robert Mcmorrine Grierson
25.00%
Ordinary
1 at £1David Edward Bellinger
0.01%
Ordinary

Financials

Year2014
Net Worth£1,960,210
Cash£1,042,232
Current Liabilities£529,694

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

3 September 2018Delivered on: 7 September 2018
Persons entitled: Svenska Handelsbanken Ab

Classification: A registered charge
Particulars: The property known as millstone works, 32 atlas way, sheffield, S4 7QQ and registered at the land registry under title number SYK380265.
Outstanding
8 May 2017Delivered on: 10 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
21 February 2000Delivered on: 23 February 2000
Persons entitled: The Co-Operative 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: Unit 38 nutwood trading estate wadsley bridge sheffield t/n SYK399335. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
2 March 1998Delivered on: 12 March 1998
Persons entitled: The Co-Operative Bank 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.
Outstanding

Filing History

23 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
9 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
15 December 2021Change of details for Mr Ian Wicks as a person with significant control on 2 March 2018 (2 pages)
15 December 2021Change of details for Miss Janine Wicks as a person with significant control on 2 March 2018 (2 pages)
15 December 2021Change of details for Mrs Pamela Christine Grierson as a person with significant control on 2 March 2018 (2 pages)
15 December 2021Change of details for Mr Robert Mcmorrine Grierson as a person with significant control on 2 March 2018 (2 pages)
15 December 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
26 May 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
29 March 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
29 March 2021Director's details changed for Andrew Mcclean on 29 March 2021 (2 pages)
29 March 2021Director's details changed for John Robert Mcmorrine Grierson on 29 March 2021 (2 pages)
9 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 July 2020Registered office address changed from Nutwood Trading Estate Limestone Cottage Lane Sheffield South Yorkshire S6 1NL to Unit 32 Millstone Works Atlas Way Sheffield South Yorkshire S4 7QQ on 8 July 2020 (1 page)
6 May 2020Termination of appointment of Robert Mcmorrine Grierson as a director on 31 December 2019 (1 page)
6 May 2020Termination of appointment of Robert Mcmorrine Grierson as a secretary on 31 December 2019 (1 page)
26 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
7 September 2018Registration of charge 035100910004, created on 3 September 2018 (17 pages)
30 July 2018Satisfaction of charge 2 in full (2 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
2 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
1 March 2018Notification of Robert Mcmorrine Grierson as a person with significant control on 27 February 2018 (2 pages)
28 February 2018Notification of Janine Wicks as a person with significant control on 26 February 2018 (2 pages)
28 February 2018Notification of Ian Wicks as a person with significant control on 26 February 2018 (2 pages)
27 February 2018Notification of Pamela Christine Grierson as a person with significant control on 26 February 2018 (2 pages)
27 February 2018Withdrawal of a person with significant control statement on 27 February 2018 (2 pages)
26 February 2018Termination of appointment of David Edward Bellinger as a director on 4 May 2017 (1 page)
6 October 2017Director's details changed for John Robert Mcmorrine Grierson on 6 October 2017 (2 pages)
6 October 2017Director's details changed for John Robert Mcmorrine Grierson on 6 October 2017 (2 pages)
18 July 2017Satisfaction of charge 1 in full (4 pages)
18 July 2017Satisfaction of charge 1 in full (4 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
10 May 2017Registration of charge 035100910003, created on 8 May 2017 (17 pages)
10 May 2017Registration of charge 035100910003, created on 8 May 2017 (17 pages)
16 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10,000
(7 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10,000
(7 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(7 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(7 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(7 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(7 pages)
7 August 2013Change of share class name or designation (2 pages)
7 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 August 2013Particulars of variation of rights attached to shares (3 pages)
7 August 2013Change of share class name or designation (2 pages)
7 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 August 2013Particulars of variation of rights attached to shares (3 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
6 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
11 May 2011Appointment of John Robert Mcmorrine Grierson as a director (3 pages)
11 May 2011Appointment of John Robert Mcmorrine Grierson as a director (3 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Andrew Mcclean on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Andrew Mcclean on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr David Edward Bellinger on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr David Edward Bellinger on 23 February 2010 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 March 2009Return made up to 13/02/09; full list of members (5 pages)
3 March 2009Return made up to 13/02/09; full list of members (5 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 May 2008Return made up to 13/02/08; full list of members (5 pages)
23 May 2008Return made up to 13/02/08; full list of members (5 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 April 2007Return made up to 13/02/07; full list of members (3 pages)
12 April 2007Return made up to 13/02/07; full list of members (3 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 13/02/06; full list of members (3 pages)
7 March 2006Return made up to 13/02/06; full list of members (3 pages)
7 March 2006Director's particulars changed (1 page)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 March 2005Return made up to 13/02/05; full list of members (8 pages)
9 March 2005Return made up to 13/02/05; full list of members (8 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 February 2004Return made up to 13/02/04; full list of members (8 pages)
20 February 2004Return made up to 13/02/04; full list of members (8 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 March 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 February 2000Return made up to 13/02/00; full list of members (8 pages)
24 February 2000Return made up to 13/02/00; full list of members (8 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
20 September 1999Full accounts made up to 31 December 1998 (5 pages)
20 September 1999Full accounts made up to 31 December 1998 (5 pages)
24 February 1999Return made up to 13/02/99; full list of members (6 pages)
24 February 1999Return made up to 13/02/99; full list of members (6 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Ad 01/12/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 January 1999Ad 01/12/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 January 1999New director appointed (2 pages)
8 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
8 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
16 February 1998Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Director resigned (1 page)
13 February 1998Incorporation (13 pages)
13 February 1998Incorporation (13 pages)