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 Name | |
---|---|
PENNINE FOOD INGREDIENTS LIMITED | |
Legal Registered Office | |
PENNINE FOOD INGREDIENTS LTD CROSLAND ROAD OAKES HUDDERSFIELD HD3 3PA Other companies in HD3 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TANIA ELIZABETH JONES |
||
CAROLINE ANN DUFFITT |
||
STEPHEN DUFFITT |
||
STEPHEN RICHARD GAUNT |
||
VALERIE JOAN GAUNT |
||
TANIA ELIZABETH JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE LEONIE BRADFORD |
Director | ||
ERIC GREENWOOD |
Director | ||
JANE LEONIE BRADFORD |
Company Secretary | ||
JAMES LEIGH PARSONS |
Director | ||
JAMES LEIGH PARSONS |
Company Secretary | ||
GRAHAME JOHN FRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DECORATIVE PANELS FURNITURE LIMITED | Company Secretary | 2009-02-13 | CURRENT | 2008-12-15 | Active | |
DECORATIVE PANELS LAMINATION LIMITED | Company Secretary | 2001-04-01 | CURRENT | 2001-02-06 | Active | |
DECORATIVE PANELS COMPONENTS LIMITED | Company Secretary | 2001-03-16 | CURRENT | 2001-02-06 | Active | |
DECORATIVE PANELS HOLDINGS LIMITED | Company Secretary | 2000-05-01 | CURRENT | 1964-02-24 | Active | |
DECORATIVE PANELS FURNITURE LIMITED | Director | 2009-02-13 | CURRENT | 2008-12-15 | Active | |
DECORATIVE PANELS LAMINATION LIMITED | Director | 2001-04-01 | CURRENT | 2001-02-06 | Active | |
DECORATIVE PANELS COMPONENTS LIMITED | Director | 2001-04-01 | CURRENT | 2001-02-06 | Active | |
DECORATIVE PANELS HOLDINGS LIMITED | Director | 1991-05-18 | CURRENT | 1964-02-24 | Active | |
FLATPACK FURNITURE DIRECT LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Active | |
SAVVIE HOLDINGS LIMITED | Director | 2012-08-06 | CURRENT | 2012-08-06 | Active | |
DECORATIVE PANELS FURNITURE LIMITED | Director | 2009-02-13 | CURRENT | 2008-12-15 | Active | |
DECORATIVE PANELS LAMINATION LIMITED | Director | 2001-04-01 | CURRENT | 2001-02-06 | Active | |
DECORATIVE PANELS COMPONENTS LIMITED | Director | 2001-04-01 | CURRENT | 2001-02-06 | Active | |
DECORATIVE PANELS HOLDINGS LIMITED | Director | 2000-01-01 | CURRENT | 1964-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ANN DUFFITT | |
PSC04 | Change of details for Mrs Valerie Joan Gaunt as a person with significant control on 2020-10-01 | |
PSC07 | CESSATION OF STEPHEN RICHARD GAUNT AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE JOAN GAUNT | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TANIA ELIZABETH JONES | |
TM02 | Termination of appointment of Tania Elizabeth Jones on 2018-10-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 100360 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 100360 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 100360 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 100360 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 100360 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DUFFITT | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE ANN DUFFITT | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/13 FROM , Suite a the New Warehouse Wellington Business Centre, Quebec Street, Elland, West Yorkshire, HX5 9AS, United Kingdom | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 12/09/11 | |
SH01 | 22/08/11 STATEMENT OF CAPITAL GBP 100360 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 FULL LIST | |
ANNOTATION | Other | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM, 8 QUEBEC STREET, ELLAND, WEST YORKSHIRE, HX5 9AS | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE JOAN GAUNT / 31/03/2010 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR JANE BRADFORD | |
288b | APPOINTMENT TERMINATED DIRECTOR ERIC GREENWOOD | |
288a | DIRECTOR APPOINTED MS TANIA ELIZABETH JONES | |
288a | DIRECTOR APPOINTED MRS VALERIE JOAN GAUNT | |
288a | DIRECTOR APPOINTED MR STEPHEN GAUNT | |
288a | SECRETARY APPOINTED MS TANIA ELIZABETH JONES | |
288b | APPOINTMENT TERMINATED SECRETARY JANE BRADFORD | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 5 CORPORATION STREET, HYDE, CHESHIRE SK14 1AG | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS | |
88(2)R | AD 28/09/01--------- £ SI 160@1=160 £ IC 200/360 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
287 | REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 6 HOWARD STREET, GLOSSOP, DERBYSHIRE SK13 7DD | |
363s | RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/99 FROM: BRAY HOUSE, GNATHOLE FARM, CHUNAL LANE, GLOSSOP DERBYSHIRE SK13 6JX | |
363s | RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED |
Creditors Due After One Year | 2011-09-01 | £ 14,647 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 572,235 |
Creditors and other liabilities
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
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
PENNINE FOOD INGREDIENTS LIMITED owns 1 domain names.
penninefoods.co.uk
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Cambridgeshire County Council | |
|
Provisions - General |
Bradford Metropolitan District Council | |
|
Frozen/Preserv Food |
Cambridgeshire County Council | |
|
Provisions - General |
Cambridgeshire County Council | |
|
Provisions - General |
Bradford Metropolitan District Council | |
|
Fresh Fruit & Veg |
Cambridgeshire County Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
21012020 | Extracts, essences and concentrates, of tea or maté | |||
21069030 | Flavoured or coloured isoglucose syrups | |||
21012020 | Extracts, essences and concentrates, of tea or maté | |||
21069098 | Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch | |||
21069030 | Flavoured or coloured isoglucose syrups | |||
21069030 | Flavoured or coloured isoglucose syrups | |||
21069030 | Flavoured or coloured isoglucose syrups | |||
21069030 | Flavoured or coloured isoglucose syrups | |||
21069030 | Flavoured or coloured isoglucose syrups | |||
21069030 | Flavoured or coloured isoglucose syrups | |||
21041000 | Soups and broths and preparations therefor | |||
21012020 | Extracts, essences and concentrates, of tea or maté | |||
21041000 | Soups and broths and preparations therefor | |||
21041000 | Soups and broths and preparations therefor | |||
21069030 | Flavoured or coloured isoglucose syrups | |||
21012020 | Extracts, essences and concentrates, of tea or maté | |||
21041000 | Soups and broths and preparations therefor | |||
21012020 | Extracts, essences and concentrates, of tea or maté | |||
21041000 | Soups and broths and preparations therefor | |||
21041000 | Soups and broths and preparations therefor | |||
21012020 | Extracts, essences and concentrates, of tea or maté | |||
21041000 | Soups and broths and preparations therefor |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |