Company NamePennine Labelling Solutions Limited
DirectorJonathan Mark Bentley
Company StatusActive
Company Number04840257
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Jonathan Mark Bentley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Taylor Lane
Golcar
Huddersfield
West Yorkshire
HD7 4PQ
Secretary NameRuth Elizabeth Bentley
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address7a Taylor Lane
Golcar
Huddersfield
West Yorkshire
HD7 4PQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitepenninelabelling.co.uk
Email address[email protected]
Telephone01484 648578
Telephone regionHuddersfield

Location

Registered AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

90 at £1Mr Jonathan Mark Bentley
90.00%
Ordinary
10 at £1Mrs Ruth Elizabeth Bentley
10.00%
Ordinary

Financials

Year2014
Net Worth£3,506
Cash£6,212
Current Liabilities£58,968

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

15 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 July 2022 (5 pages)
22 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 31 July 2021 (5 pages)
16 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
5 November 2020Micro company accounts made up to 31 July 2020 (5 pages)
3 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
18 January 2020Micro company accounts made up to 31 July 2019 (5 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 July 2018 (5 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 July 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 July 2017 (5 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
2 December 2010Registered office address changed from C/O Finlayson & Co, Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD88EL on 2 December 2010 (2 pages)
2 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 December 2010Registered office address changed from C/O Finlayson & Co, Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD88EL on 2 December 2010 (2 pages)
2 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 December 2010Registered office address changed from C/O Finlayson & Co, Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD88EL on 2 December 2010 (2 pages)
27 July 2010Director's details changed for Jonathan Mark Bentley on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Jonathan Mark Bentley on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Jonathan Mark Bentley on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 July 2009Return made up to 21/07/09; full list of members (3 pages)
30 July 2009Return made up to 21/07/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 July 2008Return made up to 21/07/08; full list of members (3 pages)
30 July 2008Return made up to 21/07/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 August 2007Return made up to 21/07/07; full list of members (2 pages)
8 August 2007Return made up to 21/07/07; full list of members (2 pages)
7 August 2007Secretary's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Secretary's particulars changed (1 page)
22 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 September 2006Return made up to 21/07/06; full list of members (2 pages)
25 September 2006Return made up to 21/07/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 July 2005Return made up to 21/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
(3 pages)
21 July 2005Return made up to 21/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
(3 pages)
20 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 July 2004Return made up to 21/07/04; full list of members (6 pages)
29 July 2004Return made up to 21/07/04; full list of members (6 pages)
8 March 2004Registered office changed on 08/03/04 from: stonegate house 85B marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page)
8 March 2004Registered office changed on 08/03/04 from: stonegate house 85B marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: 8/10 stamford hill london N16 6XZ (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003Registered office changed on 08/08/03 from: 8/10 stamford hill london N16 6XZ (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
21 July 2003Incorporation (15 pages)
21 July 2003Incorporation (15 pages)