PENNINE ENVIRONMENTAL SERVICES LIMITED
CALVERLEY

Hellopages » West Yorkshire » Leeds » LS28 5QW

Company number 01161956
Status Active
Incorporation Date 5 March 1974
Company Type Private Limited Company
Address SHERWOOD HOUSE, THORNHILL DRIVE, CALVERLEY, PUDSEY, LS28 5QW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Appointment of William James Firn as a director on 20 March 2017; Confirmation statement made on 30 September 2016 with updates; Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS. The most likely internet sites of PENNINE ENVIRONMENTAL SERVICES LIMITED are www.pennineenvironmentalservices.co.uk, and www.pennine-environmental-services.co.uk. The predicted number of employees is 60 to 70. The company’s age is fifty-one years and seven months. The distance to to Bradford Interchange Rail Station is 3.8 miles; to Menston Rail Station is 4.7 miles; to Burley-in-Wharfedale Rail Station is 6 miles; to Leeds Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pennine Environmental Services Limited is a Private Limited Company. The company registration number is 01161956. Pennine Environmental Services Limited has been working since 05 March 1974. The present status of the company is Active. The registered address of Pennine Environmental Services Limited is Sherwood House Thornhill Drive Calverley Pudsey Ls28 5qw. The company`s financial liabilities are £457.45k. It is £42.27k against last year. And the total assets are £1841.52k, which is £-1406.86k against last year. WILKINSON, Susan is a Secretary of the company. FIRN, William James is a Director of the company. WILKINSON, Christopher Mark is a Director of the company. Secretary HENDERSON, Jacqueline Mary has been resigned. Secretary HENDERSON, Jacqueline Mary has been resigned. Secretary KENDALL, Brenda has been resigned. Secretary SHEEHAN, John has been resigned. Secretary WILKINSON, Susan has been resigned. Secretary WILSON, David Thomas has been resigned. Director HENDERSON, George Bryce has been resigned. Director HENDERSON, George Bryce has been resigned. Director KENDALL, Anthony Robert has been resigned. Director KIRWIN, Michael Anthony has been resigned. Director WILSON, David Thomas has been resigned. The company operates in "Other service activities n.e.c.".


pennine environmental services Key Finiance

LIABILITIES £457.45k
+10%
CASH n/a
TOTAL ASSETS £1841.52k
-44%
All Financial Figures

Current Directors

Secretary
WILKINSON, Susan
Appointed Date: 16 February 2015

Director
FIRN, William James
Appointed Date: 20 March 2017
44 years old

Director
WILKINSON, Christopher Mark
Appointed Date: 01 October 1993
67 years old

Resigned Directors

Secretary
HENDERSON, Jacqueline Mary
Resigned: 02 April 2002
Appointed Date: 31 July 1999

Secretary
HENDERSON, Jacqueline Mary
Resigned: 01 February 1995
Appointed Date: 29 October 1993

Secretary
KENDALL, Brenda
Resigned: 17 April 2014
Appointed Date: 15 April 2002

Secretary
SHEEHAN, John
Resigned: 29 October 1993

Secretary
WILKINSON, Susan
Resigned: 15 April 2002
Appointed Date: 02 April 2002

Secretary
WILSON, David Thomas
Resigned: 31 July 1999
Appointed Date: 01 February 1995

Director
HENDERSON, George Bryce
Resigned: 31 March 2005
Appointed Date: 09 April 2002
82 years old

Director
HENDERSON, George Bryce
Resigned: 02 April 2002
82 years old

Director
KENDALL, Anthony Robert
Resigned: 17 April 2014
Appointed Date: 01 October 1993
67 years old

Director
KIRWIN, Michael Anthony
Resigned: 30 September 1993
89 years old

Director
WILSON, David Thomas
Resigned: 31 July 1999
Appointed Date: 01 February 1995
76 years old

Persons With Significant Control

Mr Christopher Mark Wilkinson
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Pennine Refrigeration Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PENNINE ENVIRONMENTAL SERVICES LIMITED Events

27 Mar 2017
Appointment of William James Firn as a director on 20 March 2017
11 Nov 2016
Confirmation statement made on 30 September 2016 with updates
16 Jun 2016
Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS
16 Jun 2016
Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS
16 Jun 2016
Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS
...
... and 107 more events
19 Apr 1988
Full accounts made up to 31 March 1987

31 Mar 1987
Full accounts made up to 31 March 1986

31 Mar 1987
Return made up to 28/02/87; full list of members

04 Jun 1986
Full accounts made up to 31 March 1985

05 Mar 1974
Incorporation

PENNINE ENVIRONMENTAL SERVICES LIMITED Charges

7 November 2013
Charge code 0116 1956 0004
Delivered: 12 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
22 May 2012
Deed of charge over credit balances
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
16 May 2012
Debenture
Delivered: 22 May 2012
Status: Satisfied on 24 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 April 2002
Debenture
Delivered: 9 April 2002
Status: Satisfied on 16 May 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…