Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENNINE FOOD INGREDIENTS LIMITED
Company Information for

PENNINE FOOD INGREDIENTS LIMITED

PENNINE FOOD INGREDIENTS LTD CROSLAND ROAD, OAKES, HUDDERSFIELD, HD3 3PA,
Company Registration Number
02365569
Private Limited Company
Active

Company Overview

About Pennine Food Ingredients Ltd
PENNINE FOOD INGREDIENTS LIMITED was founded on 1989-03-28 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Pennine Food Ingredients Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PENNINE FOOD INGREDIENTS LIMITED
 
Legal Registered Office
PENNINE FOOD INGREDIENTS LTD CROSLAND ROAD
OAKES
HUDDERSFIELD
HD3 3PA
Other companies in HD3
 
Filing Information
Company Number 02365569
Company ID Number 02365569
Date formed 1989-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:38:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PENNINE FOOD INGREDIENTS LIMITED

Current Directors
Officer Role Date Appointed
TANIA ELIZABETH JONES
Company Secretary 2008-09-24
CAROLINE ANN DUFFITT
Director 2013-02-01
STEPHEN DUFFITT
Director 2013-02-01
STEPHEN RICHARD GAUNT
Director 2008-09-24
VALERIE JOAN GAUNT
Director 2008-09-24
TANIA ELIZABETH JONES
Director 2008-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
JANE LEONIE BRADFORD
Director 1992-03-28 2008-10-01
ERIC GREENWOOD
Director 2001-09-28 2008-10-01
JANE LEONIE BRADFORD
Company Secretary 2002-12-06 2008-09-24
JAMES LEIGH PARSONS
Director 1992-03-28 2003-03-03
JAMES LEIGH PARSONS
Company Secretary 1992-03-28 2002-12-06
GRAHAME JOHN FRY
Director 1992-03-28 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TANIA ELIZABETH JONES DECORATIVE PANELS FURNITURE LIMITED Company Secretary 2009-02-13 CURRENT 2008-12-15 Active
TANIA ELIZABETH JONES DECORATIVE PANELS LAMINATION LIMITED Company Secretary 2001-04-01 CURRENT 2001-02-06 Active
TANIA ELIZABETH JONES DECORATIVE PANELS COMPONENTS LIMITED Company Secretary 2001-03-16 CURRENT 2001-02-06 Active
TANIA ELIZABETH JONES DECORATIVE PANELS HOLDINGS LIMITED Company Secretary 2000-05-01 CURRENT 1964-02-24 Active
STEPHEN RICHARD GAUNT DECORATIVE PANELS FURNITURE LIMITED Director 2009-02-13 CURRENT 2008-12-15 Active
STEPHEN RICHARD GAUNT DECORATIVE PANELS LAMINATION LIMITED Director 2001-04-01 CURRENT 2001-02-06 Active
STEPHEN RICHARD GAUNT DECORATIVE PANELS COMPONENTS LIMITED Director 2001-04-01 CURRENT 2001-02-06 Active
STEPHEN RICHARD GAUNT DECORATIVE PANELS HOLDINGS LIMITED Director 1991-05-18 CURRENT 1964-02-24 Active
TANIA ELIZABETH JONES FLATPACK FURNITURE DIRECT LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
TANIA ELIZABETH JONES SAVVIE HOLDINGS LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
TANIA ELIZABETH JONES DECORATIVE PANELS FURNITURE LIMITED Director 2009-02-13 CURRENT 2008-12-15 Active
TANIA ELIZABETH JONES DECORATIVE PANELS LAMINATION LIMITED Director 2001-04-01 CURRENT 2001-02-06 Active
TANIA ELIZABETH JONES DECORATIVE PANELS COMPONENTS LIMITED Director 2001-04-01 CURRENT 2001-02-06 Active
TANIA ELIZABETH JONES DECORATIVE PANELS HOLDINGS LIMITED Director 2000-01-01 CURRENT 1964-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2231/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-17CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2022-10-05CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2020-11-08AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ANN DUFFITT
2020-10-23PSC04Change of details for Mrs Valerie Joan Gaunt as a person with significant control on 2020-10-01
2020-10-23PSC07CESSATION OF STEPHEN RICHARD GAUNT AS A PERSON OF SIGNIFICANT CONTROL
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-02-10AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE JOAN GAUNT
2018-11-26AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR TANIA ELIZABETH JONES
2018-10-22TM02Termination of appointment of Tania Elizabeth Jones on 2018-10-12
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 100360
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100360
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 100360
2016-04-22AR0127/03/16 ANNUAL RETURN FULL LIST
2016-03-29AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-31AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100360
2015-04-13AR0127/03/15 ANNUAL RETURN FULL LIST
2014-05-31AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100360
2014-03-31AR0127/03/14 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25AR0127/03/13 ANNUAL RETURN FULL LIST
2013-02-13AP01DIRECTOR APPOINTED MR STEPHEN DUFFITT
2013-02-13AP01DIRECTOR APPOINTED MRS CAROLINE ANN DUFFITT
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/13 FROM , Suite a the New Warehouse Wellington Business Centre, Quebec Street, Elland, West Yorkshire, HX5 9AS, United Kingdom
2012-04-02AR0127/03/12 ANNUAL RETURN FULL LIST
2011-12-14AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28MEM/ARTSARTICLES OF ASSOCIATION
2011-09-12CC04Statement of company's objects
2011-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-12RES01ADOPT ARTICLES 12/09/11
2011-09-12SH0122/08/11 STATEMENT OF CAPITAL GBP 100360
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-28AR0127/03/11 FULL LIST
2011-02-21ANNOTATIONOther
2011-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM, 8 QUEBEC STREET, ELLAND, WEST YORKSHIRE, HX5 9AS
2010-05-29AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-31AR0127/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE JOAN GAUNT / 31/03/2010
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-12-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR JANE BRADFORD
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR ERIC GREENWOOD
2008-11-19288aDIRECTOR APPOINTED MS TANIA ELIZABETH JONES
2008-11-19288aDIRECTOR APPOINTED MRS VALERIE JOAN GAUNT
2008-11-19288aDIRECTOR APPOINTED MR STEPHEN GAUNT
2008-11-19288aSECRETARY APPOINTED MS TANIA ELIZABETH JONES
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY JANE BRADFORD
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-06-21190LOCATION OF DEBENTURE REGISTER
2007-06-21353LOCATION OF REGISTER OF MEMBERS
2007-06-21287REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 5 CORPORATION STREET, HYDE, CHESHIRE SK14 1AG
2007-06-21363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-27363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-04-03363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-04-02363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-03-28363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-03-11288bDIRECTOR RESIGNED
2002-12-31288bSECRETARY RESIGNED
2002-12-31288aNEW SECRETARY APPOINTED
2002-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-04-25363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-01-1488(2)RAD 28/09/01--------- £ SI 160@1=160 £ IC 200/360
2001-10-27288aNEW DIRECTOR APPOINTED
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-03-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-03-29363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-10-06287REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 6 HOWARD STREET, GLOSSOP, DERBYSHIRE SK13 7DD
2000-03-30363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
1999-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-04-19287REGISTERED OFFICE CHANGED ON 19/04/99 FROM: BRAY HOUSE, GNATHOLE FARM, CHUNAL LANE, GLOSSOP DERBYSHIRE SK13 6JX
1999-04-19363sRETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS
1998-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-04-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-04-24363sRETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PENNINE FOOD INGREDIENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENNINE FOOD INGREDIENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-02-21 Outstanding RBS INVOICE FINANCE LIMITED
Creditors
Creditors Due After One Year 2011-09-01 £ 14,647
Creditors Due Within One Year 2011-09-01 £ 572,235

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENNINE FOOD INGREDIENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100,360
Cash Bank In Hand 2011-09-01 £ 616
Current Assets 2011-09-01 £ 434,775
Debtors 2011-09-01 £ 179,534
Fixed Assets 2011-09-01 £ 152,504
Shareholder Funds 2011-09-01 £ 397
Stocks Inventory 2011-09-01 £ 254,625
Tangible Fixed Assets 2011-09-01 £ 151,914

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PENNINE FOOD INGREDIENTS LIMITED registering or being granted any patents
Domain Names

PENNINE FOOD INGREDIENTS LIMITED owns 1 domain names.

penninefoods.co.uk  

Trademarks
We have not found any records of PENNINE FOOD INGREDIENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE OF CHATTELS (MOTOR VEHICLE) ALL ABOUT W8 LTD. 2012-02-03 Outstanding

We have found 1 mortgage charges which are owed to PENNINE FOOD INGREDIENTS LIMITED

Income
Government Income

Government spend with PENNINE FOOD INGREDIENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford City Council 2013-12-20 GBP £1,448
Bradford City Council 2013-02-22 GBP £667
Bradford City Council 2012-10-31 GBP £1,316
Cambridgeshire County Council 2012-02-13 GBP £705 Provisions - General
Bradford Metropolitan District Council 2011-11-18 GBP £1,316 Frozen/Preserv Food
Cambridgeshire County Council 2011-08-22 GBP £705 Provisions - General
Cambridgeshire County Council 2011-04-18 GBP £623 Provisions - General
Bradford Metropolitan District Council 2011-04-01 GBP £512 Fresh Fruit & Veg
Cambridgeshire County Council 2010-10-18 GBP £705 Provisions - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PENNINE FOOD INGREDIENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PENNINE FOOD INGREDIENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0121012020Extracts, essences and concentrates, of tea or maté
2015-07-0121069030Flavoured or coloured isoglucose syrups
2015-03-0121012020Extracts, essences and concentrates, of tea or maté
2015-03-0121069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2015-01-0121069030Flavoured or coloured isoglucose syrups
2014-10-0121069030Flavoured or coloured isoglucose syrups
2014-04-0121069030Flavoured or coloured isoglucose syrups
2014-01-0121069030Flavoured or coloured isoglucose syrups
2013-11-0121069030Flavoured or coloured isoglucose syrups
2013-08-0121069030Flavoured or coloured isoglucose syrups
2013-07-0121041000Soups and broths and preparations therefor
2013-06-0121012020Extracts, essences and concentrates, of tea or maté
2013-04-0121041000Soups and broths and preparations therefor
2011-11-0121041000Soups and broths and preparations therefor
2011-09-0121069030Flavoured or coloured isoglucose syrups
2011-07-0121012020Extracts, essences and concentrates, of tea or maté
2010-11-0121041000Soups and broths and preparations therefor
2010-10-0121012020Extracts, essences and concentrates, of tea or maté
2010-10-0121041000Soups and broths and preparations therefor
2010-05-0121041000Soups and broths and preparations therefor
2010-04-0121012020Extracts, essences and concentrates, of tea or maté
2010-04-0121041000Soups and broths and preparations therefor

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENNINE FOOD INGREDIENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENNINE FOOD INGREDIENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.