Company NamePennine Law Limited
Company StatusActive
Company Number08668969
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr William Henry Michael Hoyland
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRiversdale 34 Market Street
Hoyland
Barnsley
South Yorkshire
S74 9QR
Director NameMr Julian Charles Salt
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRiversdale 34 Market Street
Hoyland
Barnsley
South Yorkshire
S74 9QR
Director NameMr Ian David Brown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRiversdale 34 Market Street
Hoyland
Barnsley
South Yorkshire
S74 9QR
Director NameMr Jamie Ian Alexander Brown
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(9 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRiversdale 34 Market Street
Hoyland
Barnsley
South Yorkshire
S74 9QR
Director NameMrs Gaynor Louise Landon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(same day as company formation)
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressRiversdale 34 Market Street
Hoyland
Barnsley
South Yorkshire
S74 9QR
Director NameMrs Andrea Honeybone
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(4 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 24 December 2021)
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressRiversdale 34 Market Street
Hoyland
Barnsley
South Yorkshire
S74 9QR
Director NameMrs Johanna Ruth Allen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 2021)
RoleChartered Legal Executive
Country of ResidenceEngland
Correspondence AddressRiversdale 34 Market Street
Hoyland
Barnsley
South Yorkshire
S74 9QR
Director NameMr David Eric Brown
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(5 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRiversdale 34 Market Street
Hoyland
Barnsley
South Yorkshire
S74 9QR
Director NameMr Peter John Mason
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed09 December 2021(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Coach House 46 Yew Lane
Sheffield
S5 9AN

Contact

Websitepenninelaw.co.uk
Email address[email protected]
Telephone01226 369600
Telephone regionBarnsley

Location

Registered AddressRiversdale 34 Market Street
Hoyland
Barnsley
South Yorkshire
S74 9QR
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardHoyland Milton
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1William Henry Michael Hoyland
100.00%
Ordinary

Financials

Year2014
Net Worth-£432,056
Cash£457
Current Liabilities£274,415

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Charges

22 January 2019Delivered on: 22 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 November 2016Delivered on: 6 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 January 2014Delivered on: 8 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 July 2023Appointment of Mr Jamie Ian Alexander Brown as a director on 19 July 2023 (2 pages)
2 May 2023Termination of appointment of Peter John Mason as a director on 30 April 2023 (1 page)
29 March 2023Cessation of William Henry Michael Hoyland as a person with significant control on 29 March 2023 (1 page)
29 March 2023Notification of Ian David Brown as a person with significant control on 29 March 2023 (2 pages)
22 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
12 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 January 2022Termination of appointment of Andrea Honeybone as a director on 24 December 2021 (1 page)
9 December 2021Appointment of Mr Peter John Mason as a director on 9 December 2021 (2 pages)
15 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
3 August 2021Termination of appointment of Johanna Ruth Allen as a director on 30 July 2021 (1 page)
19 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 January 2020Director's details changed for Ms Gaynor Louise Brook on 30 January 2016 (2 pages)
20 November 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
14 October 2019Termination of appointment of David Eric Brown as a director on 11 October 2019 (1 page)
3 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 January 2019Satisfaction of charge 086689690001 in full (1 page)
29 January 2019Satisfaction of charge 086689690002 in full (1 page)
22 January 2019Registration of charge 086689690003, created on 22 January 2019 (24 pages)
18 January 2019Appointment of Mr Ian David Brown as a director on 18 January 2019 (2 pages)
18 January 2019Appointment of Mr David Eric Brown as a director on 18 January 2019 (2 pages)
18 January 2019Appointment of Mrs Johanna Ruth Allen as a director on 15 January 2019 (2 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 October 2017Confirmation statement made on 4 October 2017 with updates (2 pages)
19 October 2017Confirmation statement made on 4 October 2017 with updates (2 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 December 2016Registration of charge 086689690002, created on 29 November 2016 (8 pages)
6 December 2016Registration of charge 086689690002, created on 29 November 2016 (8 pages)
25 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 May 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 May 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (5 pages)
22 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
27 January 2014Appointment of Mrs Andrea Honeybone as a director (2 pages)
27 January 2014Appointment of Mrs Andrea Honeybone as a director (2 pages)
8 January 2014Registration of charge 086689690001 (26 pages)
8 January 2014Registration of charge 086689690001 (26 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)