Company NamePennine Prostamp Llp
Company StatusActive
Company NumberOC351073
CategoryLimited Liability Partnership
Incorporation Date23 December 2009(14 years, 4 months ago)

Directors

LLP Designated Member NamePennine Industrial Equipment Limited (Corporation)
StatusCurrent
Appointed23 December 2009(same day as company formation)
Correspondence AddressUnit A1 Park Mill Way
Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
LLP Member NamePennine Industrial Holdings Limited (Corporation)
StatusCurrent
Appointed15 November 2023(13 years, 11 months after company formation)
Appointment Duration5 months, 1 week
Correspondence AddressUnit A1 Park Mill Way
Clayton West
Huddersfield
HD8 9XJ
LLP Designated Member NameMr Graham Kenneth Hobbs
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A1 Park Mill Way
Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
LLP Member NameMr Christopher James Hobbs
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(5 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A1 Park Mill Way
Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
LLP Member NameMr Martin Bryce Sykes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceWest Yorkshire
Correspondence Address18 Strawberry Lane Industrial Estate
Strawberry Lane
Willenhall
West Midlands
WV13 3RS

Contact

Websitewww.pennine.org/
Email address[email protected]
Telephone01484 864733
Telephone regionHuddersfield

Location

Registered AddressUnit A1 Park Mill Way
Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£223,497
Cash£5,642
Current Liabilities£98,818

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

6 February 2012Delivered on: 9 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Unit 18 strawberry lane industrial estate willenhall west midlands with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 April 2010Delivered on: 28 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 February 2023Member's details changed for Pennine Industrial Equipment Limited on 28 February 2023 (1 page)
28 February 2023Member's details changed for Mr Christopher James Hobbs on 28 February 2023 (2 pages)
28 February 2023Member's details changed for Mr Graham Kenneth Hobbs on 28 February 2023 (2 pages)
27 February 2023Registered office address changed from Manorcroft House Commercial Road Skelmanthorpe Huddersfield West Yorkshire HD8 9DT to Unit a1 Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ on 27 February 2023 (1 page)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
5 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 January 2019Cessation of Graham Kenneth Hobbs as a person with significant control on 2 January 2019 (1 page)
3 January 2019Notification of Christopher James Hobbs as a person with significant control on 2 January 2019 (2 pages)
3 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
13 January 2017Termination of appointment of Martin Bryce Sykes as a member on 4 January 2017 (2 pages)
13 January 2017Termination of appointment of Martin Bryce Sykes as a member on 4 January 2017 (2 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (4 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 23 December 2015 (5 pages)
5 January 2016Annual return made up to 23 December 2015 (5 pages)
15 December 2015Appointment of Martin Bryce Sykes as a member on 16 November 2015 (3 pages)
15 December 2015Appointment of Martin Bryce Sykes as a member on 16 November 2015 (3 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 June 2015Appointment of Christopher James Hobbs as a member on 1 June 2015 (3 pages)
17 June 2015Appointment of Christopher James Hobbs as a member on 1 June 2015 (3 pages)
17 June 2015Appointment of Christopher James Hobbs as a member on 1 June 2015 (3 pages)
9 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
9 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
13 January 2015Annual return made up to 23 December 2014 (3 pages)
13 January 2015Annual return made up to 23 December 2014 (3 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 February 2014Annual return made up to 23 December 2013 (3 pages)
4 February 2014Annual return made up to 23 December 2013 (3 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 January 2013Annual return made up to 23 December 2012 (3 pages)
21 January 2013Annual return made up to 23 December 2012 (3 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
9 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
20 January 2012Annual return made up to 23 December 2011 (3 pages)
20 January 2012Annual return made up to 23 December 2011 (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
22 June 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
22 June 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
21 April 2011Annual return made up to 23 December 2010 (3 pages)
21 April 2011Annual return made up to 23 December 2010 (3 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
28 April 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
23 December 2009Incorporation of a limited liability partnership (9 pages)
23 December 2009Incorporation of a limited liability partnership (9 pages)