About

Registered Number: 01032904
Date of Incorporation: 29/11/1971 (52 years and 4 months ago)
Company Status: Active
Registered Address: Manor Croft House, Commercial Road, Skelmanthorpe Huddersfield, W Yorks, HD8 9DT

 

Based in Skelmanthorpe Huddersfield, Pennine Industrial Equipment Ltd was registered on 29 November 1971, it's status at Companies House is "Active". Hobbs, Christopher, Hobbs, Christopher James, Sykes, Martin Bryce, Womersley, Graham, Brown, Lincoln Daniel, Hobbs, Helen Elizabeth, Hobbs, Joan Margery, Hobbs, Kathryn Jane are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBBS, Christopher James 15 July 2013 - 1
SYKES, Martin Bryce 24 December 2018 - 1
WOMERSLEY, Graham 06 March 2007 - 1
BROWN, Lincoln Daniel 13 July 2017 24 December 2018 1
HOBBS, Helen Elizabeth N/A 07 April 2008 1
HOBBS, Joan Margery N/A 09 June 1995 1
HOBBS, Kathryn Jane 15 July 2013 24 December 2018 1
Secretary Name Appointed Resigned Total Appointments
HOBBS, Christopher 20 September 2007 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 02 April 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
RESOLUTIONS - N/A 23 January 2019
SH08 - Notice of name or other designation of class of shares 22 January 2019
PSC02 - N/A 18 January 2019
PSC07 - N/A 18 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 23 March 2018
AP01 - Appointment of director 13 March 2018
RESOLUTIONS - N/A 09 January 2018
SH08 - Notice of name or other designation of class of shares 08 December 2017
SH08 - Notice of name or other designation of class of shares 08 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 March 2017
MR01 - N/A 20 December 2016
AA - Annual Accounts 08 October 2016
CS01 - N/A 23 September 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 06 July 2015
AA01 - Change of accounting reference date 09 April 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 01 July 2014
MR01 - N/A 14 December 2013
AR01 - Annual Return 04 October 2013
AP01 - Appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2011
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AA - Annual Accounts 28 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH03 - Change of particulars for secretary 25 October 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 11 December 2009
RESOLUTIONS - N/A 09 November 2009
395 - Particulars of a mortgage or charge 31 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
225 - Change of Accounting Reference Date 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 25 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 09 November 2005
169 - Return by a company purchasing its own shares 25 August 2005
AA - Annual Accounts 27 June 2005
AUD - Auditor's letter of resignation 07 January 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 28 August 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 09 July 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 22 September 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 16 September 1998
AUD - Auditor's letter of resignation 23 July 1998
AA - Annual Accounts 18 May 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 16 September 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 29 August 1996
363s - Annual Return 26 September 1995
288 - N/A 23 June 1995
288 - N/A 23 June 1995
AA - Annual Accounts 23 June 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 07 July 1994
363s - Annual Return 16 September 1993
AA - Annual Accounts 07 July 1993
363s - Annual Return 07 October 1992
AA - Annual Accounts 11 September 1992
RESOLUTIONS - N/A 08 November 1991
363b - Annual Return 22 October 1991
395 - Particulars of a mortgage or charge 30 August 1991
AA - Annual Accounts 22 August 1991
363a - Annual Return 22 August 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 01 November 1990
288 - N/A 12 October 1990
288 - N/A 02 November 1989
363 - Annual Return 25 October 1989
AA - Annual Accounts 17 October 1989
AA - Annual Accounts 29 December 1988
363 - Annual Return 29 December 1988
288 - N/A 05 August 1988
AA - Annual Accounts 18 January 1988
363 - Annual Return 18 January 1988
AA - Annual Accounts 23 May 1987
AA - Annual Accounts 23 May 1987
363 - Annual Return 23 May 1987
363 - Annual Return 23 May 1987
363 - Annual Return 21 June 1985
363 - Annual Return 21 June 1985
CERTNM - Change of name certificate 17 February 1981
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1972
NEWINC - New incorporation documents 29 November 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2016 Outstanding

N/A

A registered charge 13 December 2013 Outstanding

N/A

Debenture 30 July 2009 Outstanding

N/A

Debenture 28 August 1991 Fully Satisfied

N/A

Legal charge 21 June 1983 Fully Satisfied

N/A

Legal charge 31 March 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.