About

Registered Number: 01404545
Date of Incorporation: 11/12/1978 (45 years and 3 months ago)
Company Status: Active
Registered Address: Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX

 

Established in 1978, Pennine Darlington Magnesia Ltd have registered office in Macclesfield, Cheshire, it has a status of "Active". We don't currently know the number of employees at the organisation. There is one director listed as Wheeler, Jack for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEELER, Jack 23 April 1999 30 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 04 March 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 02 February 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 05 July 2017
CH01 - Change of particulars for director 11 May 2017
RESOLUTIONS - N/A 06 February 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 February 2017
SH19 - Statement of capital 06 February 2017
CAP-SS - N/A 06 February 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 12 January 2015
CH01 - Change of particulars for director 12 January 2015
CH03 - Change of particulars for secretary 12 January 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 25 January 2011
AD01 - Change of registered office address 25 January 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 19 February 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 16 March 2004
363s - Annual Return 17 January 2004
363s - Annual Return 03 May 2003
AA - Annual Accounts 23 March 2003
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 10 August 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
363s - Annual Return 20 March 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
287 - Change in situation or address of Registered Office 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
AA - Annual Accounts 19 July 2000
363a - Annual Return 18 February 2000
225 - Change of Accounting Reference Date 19 October 1999
AA - Annual Accounts 29 July 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
225 - Change of Accounting Reference Date 10 May 1999
287 - Change in situation or address of Registered Office 10 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 16 December 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 02 December 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 10 January 1996
AA - Annual Accounts 04 April 1995
363s - Annual Return 12 January 1995
288 - N/A 11 January 1995
AA - Annual Accounts 05 May 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 03 February 1993
363s - Annual Return 19 January 1993
288 - N/A 18 June 1992
288 - N/A 18 June 1992
AA - Annual Accounts 20 February 1992
363s - Annual Return 08 January 1992
AA - Annual Accounts 29 January 1991
363a - Annual Return 15 January 1991
AA - Annual Accounts 11 December 1989
363 - Annual Return 11 December 1989
288 - N/A 05 April 1989
363 - Annual Return 09 February 1989
288 - N/A 09 February 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 08 February 1988
AA - Annual Accounts 08 February 1988
AA - Annual Accounts 14 January 1987
363 - Annual Return 14 January 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.