Company NamePennine Textiles & Recycling Ltd
DirectorJohn Hoyle
Company StatusActive
Company Number10678017
CategoryPrivate Limited Company
Incorporation Date20 March 2017(7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Ashley Ambler
StatusCurrent
Appointed20 March 2017(same day as company formation)
RoleCompany Director
Correspondence Address21 Sunderland Way
Lightcliffe
Halifax
West Yorkshire
HX3 8FJ
Director NameMr John Hoyle
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleBlender
Country of ResidenceEngland
Correspondence AddressSpring Garden Mill New Street
Milnsbridge
Huddersfield
HD3 4LN
Director NameMr David Hoyle
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Sunderland Way
Lightcliffe
Halifax
West Yorkshire
HX3 8FJ

Location

Registered AddressSpring Garden Mill New Street
Milnsbridge
Huddersfield
HD3 4LN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

19 May 2017Delivered on: 23 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 May 2017Delivered on: 16 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
1 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
1 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 April 2021Notification of John Hoyle as a person with significant control on 1 April 2021 (2 pages)
2 April 2021Cessation of David Hoyle as a person with significant control on 31 March 2021 (1 page)
2 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 June 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
10 January 2020Appointment of Mr John Hoyle as a director on 10 January 2020 (2 pages)
10 January 2020Termination of appointment of David Hoyle as a director on 10 January 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
10 June 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
30 April 2018Registered office address changed from 21 Sunderland Way Lightcliffe Halifax West Yorkshire HX3 8FJ England to Spring Garden Mill New Street Milnsbridge Huddersfield HD3 4LN on 30 April 2018 (1 page)
23 May 2017Registration of charge 106780170002, created on 19 May 2017 (30 pages)
23 May 2017Registration of charge 106780170002, created on 19 May 2017 (30 pages)
16 May 2017Registration of charge 106780170001, created on 16 May 2017 (42 pages)
16 May 2017Registration of charge 106780170001, created on 16 May 2017 (42 pages)
20 March 2017Incorporation
Statement of capital on 2017-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
20 March 2017Incorporation
Statement of capital on 2017-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)