Company NamePennine Weavers Limited
DirectorsGary Eastwood and John Franklin Chilcott Hodges
Company StatusActive
Company Number06221106
CategoryPrivate Limited Company
Incorporation Date20 April 2007(16 years, 11 months ago)
Previous NamePennine Weavers (Holdings) Limited

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr Gary Eastwood
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dairy Northgate
Honley
Holmfirth
West Yorkshire
HD9 6QL
Director NameMr John Franklin Chilcott Hodges
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Chapel House
Caldwell
Richmond
North Yorkshire
DL11 7UQ
Secretary NameMr John Franklin Chilcott Hodges
NationalityBritish
StatusCurrent
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Chapel House
Caldwell
Richmond
North Yorkshire
DL11 7UQ
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Telephone01535 664341
Telephone regionKeighley

Location

Registered AddressNorth Beck Mills, Becks Road
Keighley
West Yorkshire
BD21 1SD
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley West
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£2,859,186
Cash£241,260
Current Liabilities£194,805

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Charges

1 May 2007Delivered on: 16 May 2007
Persons entitled: John Franklin Chilcott Hodges (In His Capacity as Trustee and on Behalf of the Psh 1997/1SETTLEMENT)

Classification: Debenture
Secured details: £300,000 loan stock due or to become due from the company to.
Particulars: Fixed and floating charges over assets including goodwill bookdebts uncalled capital fixed plant and machinery,. See the mortgage charge document for full details.
Outstanding

Filing History

5 January 2024Accounts for a small company made up to 30 April 2023 (9 pages)
21 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
24 January 2023Accounts for a small company made up to 30 April 2022 (9 pages)
27 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
25 April 2022Second filing of Confirmation Statement dated 20 April 2020 (3 pages)
31 January 2022Accounts for a small company made up to 30 April 2021 (9 pages)
22 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
29 January 2021Accounts for a small company made up to 30 April 2020 (7 pages)
4 May 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
4 May 2020Confirmation statement made on 20 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change ) was registered on 22/04/22
(5 pages)
20 November 2019Accounts for a small company made up to 30 April 2019 (7 pages)
15 October 2019Notification of Honley Investments Limited as a person with significant control on 4 September 2019 (4 pages)
14 October 2019Cessation of Gary Eastwood as a person with significant control on 4 September 2019 (3 pages)
8 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
1 November 2018Accounts for a small company made up to 30 April 2018 (7 pages)
8 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
28 November 2017Satisfaction of charge 1 in full (4 pages)
28 November 2017Satisfaction of charge 1 in full (4 pages)
27 November 2017Accounts for a small company made up to 30 April 2017 (7 pages)
27 November 2017Accounts for a small company made up to 30 April 2017 (7 pages)
29 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
29 April 201720/04/17 Statement of Capital gbp 60001 (5 pages)
29 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
13 January 2017Audited abridged accounts made up to 30 April 2016 (7 pages)
13 January 2017Audited abridged accounts made up to 30 April 2016 (7 pages)
20 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 60,001
(5 pages)
20 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 60,001
(5 pages)
7 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
7 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
20 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 60,001
(5 pages)
20 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 60,001
(5 pages)
21 November 2014Accounts for a small company made up to 30 April 2014 (6 pages)
21 November 2014Accounts for a small company made up to 30 April 2014 (6 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 60,001
(5 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 60,001
(5 pages)
19 December 2013Accounts for a small company made up to 30 April 2013 (6 pages)
19 December 2013Accounts for a small company made up to 30 April 2013 (6 pages)
8 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
5 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
5 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
11 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
11 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
15 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
15 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
19 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
19 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
24 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Gary Eastwood on 20 April 2010 (2 pages)
24 June 2010Director's details changed for Gary Eastwood on 20 April 2010 (2 pages)
24 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
18 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
18 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
6 May 2009Return made up to 20/04/09; full list of members (4 pages)
6 May 2009Return made up to 20/04/09; full list of members (4 pages)
5 May 2009Director's change of particulars / gary eastwood / 14/11/2008 (1 page)
5 May 2009Director's change of particulars / gary eastwood / 14/11/2008 (1 page)
27 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
1 December 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
1 December 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
21 November 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
21 November 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
19 May 2008Return made up to 20/04/08; full list of members (4 pages)
19 May 2008Return made up to 20/04/08; full list of members (4 pages)
5 June 2007Company name changed pennine weavers (holdings) limit ed\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed pennine weavers (holdings) limit ed\certificate issued on 05/06/07 (2 pages)
1 June 2007Statement of affairs (9 pages)
1 June 2007Statement of affairs (9 pages)
1 June 2007Ad 01/05/07--------- £ si 60000@1=60000 £ ic 1/60001 (2 pages)
1 June 2007Ad 01/05/07--------- £ si 60000@1=60000 £ ic 1/60001 (2 pages)
18 May 2007New secretary appointed;new director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007New secretary appointed;new director appointed (2 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
8 May 2007Accounting reference date shortened from 30/04/08 to 31/05/07 (1 page)
8 May 2007Accounting reference date shortened from 30/04/08 to 31/05/07 (1 page)
20 April 2007Incorporation (13 pages)
20 April 2007Incorporation (13 pages)