PENNINE INDUSTRIAL EQUIPMENT LIMITED
SKELMANTHORPE HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD8 9DT

Company number 01032904
Status Active
Incorporation Date 29 November 1971
Company Type Private Limited Company
Address MANOR CROFT HOUSE, COMMERCIAL ROAD, SKELMANTHORPE HUDDERSFIELD, W YORKS, HD8 9DT
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Registration of charge 010329040006, created on 16 December 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of PENNINE INDUSTRIAL EQUIPMENT LIMITED are www.pennineindustrialequipment.co.uk, and www.pennine-industrial-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Pennine Industrial Equipment Limited is a Private Limited Company. The company registration number is 01032904. Pennine Industrial Equipment Limited has been working since 29 November 1971. The present status of the company is Active. The registered address of Pennine Industrial Equipment Limited is Manor Croft House Commercial Road Skelmanthorpe Huddersfield W Yorks Hd8 9dt. . HOBBS, Christopher is a Secretary of the company. HOBBS, Christopher James is a Director of the company. HOBBS, Graham Kenneth is a Director of the company. HOBBS, Kathryn Jane is a Director of the company. WOMERSLEY, Graham is a Director of the company. Secretary HOBBS, Helen Elizabeth has been resigned. Secretary HOBBS, Joan Margery has been resigned. Director HOBBS, Helen Elizabeth has been resigned. Director HOBBS, Joan Margery has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
HOBBS, Christopher
Appointed Date: 20 September 2007

Director
HOBBS, Christopher James
Appointed Date: 15 July 2013
40 years old

Director

Director
HOBBS, Kathryn Jane
Appointed Date: 15 July 2013
36 years old

Director
WOMERSLEY, Graham
Appointed Date: 06 March 2007
58 years old

Resigned Directors

Secretary
HOBBS, Helen Elizabeth
Resigned: 24 September 2007
Appointed Date: 09 June 1995

Secretary
HOBBS, Joan Margery
Resigned: 09 June 1995

Director
HOBBS, Helen Elizabeth
Resigned: 07 April 2008
68 years old

Director
HOBBS, Joan Margery
Resigned: 09 June 1995
102 years old

Persons With Significant Control

Mr Graham Kenneth Hobbs
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

PENNINE INDUSTRIAL EQUIPMENT LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
20 Dec 2016
Registration of charge 010329040006, created on 16 December 2016
08 Oct 2016
Accounts for a small company made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 19 September 2016 with updates
12 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 9,326

...
... and 95 more events
21 Jun 1985
Annual return made up to 24/12/82

21 Jun 1985
Annual return made up to 28/12/84

17 Feb 1981
Company name changed\certificate issued on 17/02/81
07 Jan 1972
Allotment of shares
29 Nov 1971
Incorporation

PENNINE INDUSTRIAL EQUIPMENT LIMITED Charges

16 December 2016
Charge code 0103 2904 0006
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 84 commercial road skelmanthorpe road…
13 December 2013
Charge code 0103 2904 0005
Delivered: 14 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a manorcroft works commercial road…
30 July 2009
Debenture
Delivered: 31 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 August 1991
Debenture
Delivered: 30 August 1991
Status: Satisfied on 26 October 2011
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
21 June 1983
Legal charge
Delivered: 25 June 1983
Status: Satisfied on 2 June 2011
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land situate to the south western side of commercial…
31 March 1977
Legal charge
Delivered: 14 April 1977
Status: Satisfied on 2 June 2011
Persons entitled: William & Glyn's Bank LTD
Description: 36, 38 & 40 mossley rd grasscroft oldham, greater…