About

Registered Number: 00600927
Date of Incorporation: 20/03/1958 (66 years and 1 month ago)
Company Status: Active
Registered Address: Suites 5 & 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB,

 

Having been setup in 1958, The Pendle Investments Ltd have registered office in Clitheroe in Lancashire, it has a status of "Active". Hedley, Frances Elizabeth, Hedley, Hilda are listed as the directors of this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEDLEY, Frances Elizabeth 01 February 2005 - 1
HEDLEY, Hilda 07 September 1998 01 February 2005 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 25 July 2019
AA - Annual Accounts 01 February 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
CS01 - N/A 08 January 2019
AD01 - Change of registered office address 08 January 2019
AA - Annual Accounts 20 March 2018
CS01 - N/A 10 January 2018
AD01 - Change of registered office address 10 January 2018
AA01 - Change of accounting reference date 20 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 24 January 2014
CH01 - Change of particulars for director 24 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 17 December 2010
CH03 - Change of particulars for secretary 25 January 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 14 January 2008
AA - Annual Accounts 27 January 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 25 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
363s - Annual Return 16 January 2006
363s - Annual Return 28 January 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 03 February 2004
AA - Annual Accounts 23 January 2004
363a - Annual Return 18 March 2003
AA - Annual Accounts 07 January 2003
395 - Particulars of a mortgage or charge 04 July 2002
363a - Annual Return 27 February 2002
AA - Annual Accounts 16 January 2002
AA - Annual Accounts 05 February 2001
363s - Annual Return 11 January 2001
363a - Annual Return 29 January 2000
AA - Annual Accounts 17 September 1999
363a - Annual Return 20 January 1999
353 - Register of members 20 January 1999
AA - Annual Accounts 22 December 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 04 January 1998
AA - Annual Accounts 23 January 1997
363a - Annual Return 23 January 1997
363s - Annual Return 20 February 1996
AA - Annual Accounts 14 February 1996
395 - Particulars of a mortgage or charge 19 October 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 04 January 1995
363a - Annual Return 07 March 1994
AA - Annual Accounts 13 December 1993
AA - Annual Accounts 27 April 1993
363a - Annual Return 22 March 1993
363a - Annual Return 26 April 1992
395 - Particulars of a mortgage or charge 20 December 1991
287 - Change in situation or address of Registered Office 16 December 1991
395 - Particulars of a mortgage or charge 28 November 1991
287 - Change in situation or address of Registered Office 12 November 1991
AA - Annual Accounts 15 August 1991
AA - Annual Accounts 09 April 1991
363a - Annual Return 09 April 1991
AA - Annual Accounts 13 March 1990
363 - Annual Return 13 March 1990
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
363 - Annual Return 28 January 1988
AA - Annual Accounts 28 January 1988
363 - Annual Return 31 March 1987
AA - Annual Accounts 16 March 1987
288 - N/A 30 May 1986
NEWINC - New incorporation documents 20 March 1958

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 28 June 2002 Fully Satisfied

N/A

Debenture 16 October 1995 Fully Satisfied

N/A

Legal charge 12 December 1991 Fully Satisfied

N/A

Legal charge 12 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.