About

Registered Number: 04461256
Date of Incorporation: 14/06/2002 (22 years ago)
Company Status: Active
Registered Address: The Forge House, East Haddon, Northampton, Northamptonshire, NN6 8DB

 

Established in 2002, Pennine Stone Ltd have registered office in Northampton. We don't know the number of employees at this business. The current directors of the company are listed as Lantsbery, Nicholas David, Franklin, Paul, Morley, Denise, Sowersby, Ian, Walsh, Richard Martin, Fjaerem, Christopher Olaf at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, Paul 01 August 2013 - 1
MORLEY, Denise 01 August 2020 - 1
SOWERSBY, Ian 01 August 2015 - 1
WALSH, Richard Martin 30 September 2008 - 1
FJAEREM, Christopher Olaf 22 October 2002 31 July 2010 1
Secretary Name Appointed Resigned Total Appointments
LANTSBERY, Nicholas David 03 August 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
AA - Annual Accounts 03 August 2020
CS01 - N/A 03 April 2020
MR01 - N/A 23 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 19 February 2019
CH01 - Change of particulars for director 16 August 2018
AP01 - Appointment of director 14 August 2018
AP03 - Appointment of secretary 04 August 2018
TM02 - Termination of appointment of secretary 04 August 2018
TM01 - Termination of appointment of director 04 August 2018
AA - Annual Accounts 11 July 2018
AA01 - Change of accounting reference date 24 April 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 25 April 2016
AP01 - Appointment of director 12 August 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 27 April 2015
SH01 - Return of Allotment of shares 27 April 2015
MA - Memorandum and Articles 07 September 2014
CC04 - Statement of companies objects 07 September 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 21 February 2014
AP01 - Appointment of director 20 August 2013
AUD - Auditor's letter of resignation 30 July 2013
AUD - Auditor's letter of resignation 02 May 2013
AR01 - Annual Return 16 April 2013
MR04 - N/A 16 April 2013
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 18 April 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
TM01 - Termination of appointment of director 07 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 21 February 2011
TM01 - Termination of appointment of director 20 September 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 01 April 2009
395 - Particulars of a mortgage or charge 31 January 2009
395 - Particulars of a mortgage or charge 29 January 2009
AA - Annual Accounts 20 January 2009
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 05 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 26 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
AA - Annual Accounts 14 June 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
363s - Annual Return 08 April 2005
363s - Annual Return 03 June 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 03 July 2003
225 - Change of Accounting Reference Date 05 April 2003
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
287 - Change in situation or address of Registered Office 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
CERTNM - Change of name certificate 23 September 2002
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

Debenture 24 January 2012 Outstanding

N/A

An omnibus guarantee and set-off agreement 24 January 2012 Outstanding

N/A

Mortgage debenture 27 January 2009 Outstanding

N/A

Mortgage debenture 27 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.