Sheffield
South Yorkshire
S4 7QQ
Director Name | John Robert McMorrine Grierson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(13 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 32 Millstone Works Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Mr David Edward Bellinger |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mayfield Heights Brookhouse Hill Sheffield S10 3TT |
Director Name | Mr Robert McMorrine Grierson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Croft Close Sheffield South Yorkshire S11 9QP |
Secretary Name | Mr Robert McMorrine Grierson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Croft Close Sheffield South Yorkshire S11 9QP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | penninelubricants.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2852987 |
Telephone region | Sheffield |
Registered Address | Unit 32 Millstone Works Atlas Way Sheffield South Yorkshire S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Claire Mary Bellinger 49.99% Ordinary |
---|---|
2.5k at £1 | Pamela Christine Grierson 25.00% Ordinary |
2.5k at £1 | Robert Mcmorrine Grierson 25.00% Ordinary |
1 at £1 | David Edward Bellinger 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,960,210 |
Cash | £1,042,232 |
Current Liabilities | £529,694 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
3 September 2018 | Delivered 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 2017 | Delivered on: 10 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
21 February 2000 | Delivered 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 1998 | Delivered 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 |
23 May 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
9 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
5 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
15 December 2021 | Change of details for Mr Ian Wicks as a person with significant control on 2 March 2018 (2 pages) |
15 December 2021 | Change of details for Miss Janine Wicks as a person with significant control on 2 March 2018 (2 pages) |
15 December 2021 | Change of details for Mrs Pamela Christine Grierson as a person with significant control on 2 March 2018 (2 pages) |
15 December 2021 | Change of details for Mr Robert Mcmorrine Grierson as a person with significant control on 2 March 2018 (2 pages) |
15 December 2021 | Confirmation statement made on 20 October 2021 with updates (4 pages) |
26 May 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with updates (4 pages) |
29 March 2021 | Director's details changed for Andrew Mcclean on 29 March 2021 (2 pages) |
29 March 2021 | Director's details changed for John Robert Mcmorrine Grierson on 29 March 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
8 July 2020 | Registered 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 2020 | Termination of appointment of Robert Mcmorrine Grierson as a director on 31 December 2019 (1 page) |
6 May 2020 | Termination of appointment of Robert Mcmorrine Grierson as a secretary on 31 December 2019 (1 page) |
26 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
7 September 2018 | Registration of charge 035100910004, created on 3 September 2018 (17 pages) |
30 July 2018 | Satisfaction of charge 2 in full (2 pages) |
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (5 pages) |
2 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
1 March 2018 | Notification of Robert Mcmorrine Grierson as a person with significant control on 27 February 2018 (2 pages) |
28 February 2018 | Notification of Janine Wicks as a person with significant control on 26 February 2018 (2 pages) |
28 February 2018 | Notification of Ian Wicks as a person with significant control on 26 February 2018 (2 pages) |
27 February 2018 | Notification of Pamela Christine Grierson as a person with significant control on 26 February 2018 (2 pages) |
27 February 2018 | Withdrawal of a person with significant control statement on 27 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of David Edward Bellinger as a director on 4 May 2017 (1 page) |
6 October 2017 | Director's details changed for John Robert Mcmorrine Grierson on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for John Robert Mcmorrine Grierson on 6 October 2017 (2 pages) |
18 July 2017 | Satisfaction of charge 1 in full (4 pages) |
18 July 2017 | Satisfaction of charge 1 in full (4 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
10 May 2017 | Registration of charge 035100910003, created on 8 May 2017 (17 pages) |
10 May 2017 | Registration of charge 035100910003, created on 8 May 2017 (17 pages) |
16 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
7 August 2013 | Change of share class name or designation (2 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Particulars of variation of rights attached to shares (3 pages) |
7 August 2013 | Change of share class name or designation (2 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Particulars of variation of rights attached to shares (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
11 May 2011 | Appointment of John Robert Mcmorrine Grierson as a director (3 pages) |
11 May 2011 | Appointment of John Robert Mcmorrine Grierson as a director (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Andrew Mcclean on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Andrew Mcclean on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr David Edward Bellinger on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr David Edward Bellinger on 23 February 2010 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 May 2008 | Return made up to 13/02/08; full list of members (5 pages) |
23 May 2008 | Return made up to 13/02/08; full list of members (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 April 2007 | Return made up to 13/02/07; full list of members (3 pages) |
12 April 2007 | Return made up to 13/02/07; full list of members (3 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 13/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 13/02/06; full list of members (3 pages) |
7 March 2006 | Director's particulars changed (1 page) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 March 2005 | Return made up to 13/02/05; full list of members (8 pages) |
9 March 2005 | Return made up to 13/02/05; full list of members (8 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 March 2003 | Return made up to 13/02/03; full list of members
|
7 March 2003 | Return made up to 13/02/03; full list of members
|
13 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 February 2002 | Return made up to 13/02/02; full list of members
|
21 February 2002 | Return made up to 13/02/02; full list of members
|
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
8 March 2001 | Return made up to 13/02/01; full list of members
|
8 March 2001 | Return made up to 13/02/01; full list of members
|
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 February 2000 | Return made up to 13/02/00; full list of members (8 pages) |
24 February 2000 | Return made up to 13/02/00; full list of members (8 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
24 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
24 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Ad 01/12/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 January 1999 | Ad 01/12/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 January 1999 | New director appointed (2 pages) |
8 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
8 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
13 February 1998 | Incorporation (13 pages) |
13 February 1998 | Incorporation (13 pages) |