Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
LLP Member Name | Pennine Industrial Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2023(13 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week |
Correspondence Address | Unit A1 Park Mill Way Clayton West Huddersfield HD8 9XJ |
LLP Designated Member Name | Mr Graham Kenneth Hobbs |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A1 Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ |
LLP Member Name | Mr Christopher James Hobbs |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A1 Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ |
LLP Member Name | Mr Martin Bryce Sykes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | West Yorkshire |
Correspondence Address | 18 Strawberry Lane Industrial Estate Strawberry Lane Willenhall West Midlands WV13 3RS |
Website | www.pennine.org/ |
---|---|
Email address | [email protected] |
Telephone | 01484 864733 |
Telephone region | Huddersfield |
Registered Address | Unit A1 Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £223,497 |
Cash | £5,642 |
Current Liabilities | £98,818 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
6 February 2012 | Delivered 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 2010 | Delivered 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 |
28 February 2023 | Member's details changed for Pennine Industrial Equipment Limited on 28 February 2023 (1 page) |
---|---|
28 February 2023 | Member's details changed for Mr Christopher James Hobbs on 28 February 2023 (2 pages) |
28 February 2023 | Member's details changed for Mr Graham Kenneth Hobbs on 28 February 2023 (2 pages) |
27 February 2023 | Registered 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 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
5 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
22 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 January 2019 | Cessation of Graham Kenneth Hobbs as a person with significant control on 2 January 2019 (1 page) |
3 January 2019 | Notification of Christopher James Hobbs as a person with significant control on 2 January 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
13 January 2017 | Termination of appointment of Martin Bryce Sykes as a member on 4 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Martin Bryce Sykes as a member on 4 January 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (4 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 23 December 2015 (5 pages) |
5 January 2016 | Annual return made up to 23 December 2015 (5 pages) |
15 December 2015 | Appointment of Martin Bryce Sykes as a member on 16 November 2015 (3 pages) |
15 December 2015 | Appointment of Martin Bryce Sykes as a member on 16 November 2015 (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 June 2015 | Appointment of Christopher James Hobbs as a member on 1 June 2015 (3 pages) |
17 June 2015 | Appointment of Christopher James Hobbs as a member on 1 June 2015 (3 pages) |
17 June 2015 | Appointment of Christopher James Hobbs as a member on 1 June 2015 (3 pages) |
9 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
9 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
13 January 2015 | Annual return made up to 23 December 2014 (3 pages) |
13 January 2015 | Annual return made up to 23 December 2014 (3 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 February 2014 | Annual return made up to 23 December 2013 (3 pages) |
4 February 2014 | Annual return made up to 23 December 2013 (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 January 2013 | Annual return made up to 23 December 2012 (3 pages) |
21 January 2013 | Annual return made up to 23 December 2012 (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
20 January 2012 | Annual return made up to 23 December 2011 (3 pages) |
20 January 2012 | Annual return made up to 23 December 2011 (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
22 June 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
22 June 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2011 | Annual return made up to 23 December 2010 (3 pages) |
21 April 2011 | Annual return made up to 23 December 2010 (3 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
23 December 2009 | Incorporation of a limited liability partnership (9 pages) |
23 December 2009 | Incorporation of a limited liability partnership (9 pages) |