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

WEST PENNINE TRUCKS LIMITED

STAKEHILL INDUSTRIAL PARK, MIDDLETON, MANCHESTER, M24 2RW,
Company Registration Number
02665341
Private Limited Company
Active

Company Overview

About West Pennine Trucks Ltd
WEST PENNINE TRUCKS LIMITED was founded on 1991-11-22 and has its registered office in Manchester. The organisation's status is listed as "Active". West Pennine Trucks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WEST PENNINE TRUCKS LIMITED
 
Legal Registered Office
STAKEHILL INDUSTRIAL PARK
MIDDLETON
MANCHESTER
M24 2RW
 
Filing Information
Company Number 02665341
Company ID Number 02665341
Date formed 1991-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB844282226  
Last Datalog update: 2023-12-05 11:54:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST PENNINE TRUCKS LIMITED
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 WEST PENNINE TRUCKS LIMITED

Current Directors
Officer Role Date Appointed
ALAN WILLIAM THOMSON
Company Secretary 2017-04-26
DAVID NIGEL BIRKMYRE
Director 1994-12-30
STEPHEN MARK THOMAS HOWARD
Director 2013-10-01
HAROLD HUGH MONTGOMERY
Director 1994-12-30
ALAN WILLIAM THOMSON
Director 2017-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ASHLEY WHITTAKER
Company Secretary 2011-12-05 2017-04-26
RICHARD ASHLEY WHITTAKER
Director 2011-12-05 2017-04-26
ANDREW IAN WARD
Director 2004-02-01 2013-09-30
PETER WORRALL
Company Secretary 1992-04-22 2011-12-02
PETER WORRALL
Director 1992-04-22 2011-12-02
ROBERT JOHN WILSON MCCLELLAND
Director 1994-12-30 2006-09-30
STEPHEN LINDSAY PERKINS
Company Secretary 1994-12-30 1994-12-30
RONALD EDWARD BALL
Director 1994-07-19 1994-12-30
ULF GORAN BUNDELL
Director 1994-07-19 1994-12-30
ERIC JAMES TURNER
Director 1992-06-05 1994-12-30
ALAN STUBBS
Director 1992-04-22 1994-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NIGEL BIRKMYRE FALCON VEHICLE SOLUTIONS LIMITED Director 2017-10-04 CURRENT 1990-05-24 Active
DAVID NIGEL BIRKMYRE CVS FERRARI LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
DAVID NIGEL BIRKMYRE TRAFFORD VAN CENTRE LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
DAVID NIGEL BIRKMYRE MIDLANDS TRUCK & VAN LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
DAVID NIGEL BIRKMYRE SAPPHIRE VEHICLE SERVICES LIMITED Director 2010-04-08 CURRENT 2010-04-08 Active
DAVID NIGEL BIRKMYRE HEATHROW TRUCK CENTRE LIMITED Director 2007-10-09 CURRENT 1986-10-27 Active
DAVID NIGEL BIRKMYRE CLARECOLLIN LTD Director 2007-03-30 CURRENT 2007-03-30 Active
DAVID NIGEL BIRKMYRE INTERCOUNTY TRUCK AND VAN LIMITED Director 2002-10-25 CURRENT 2002-10-25 Active
DAVID NIGEL BIRKMYRE BALLYVESEY HOLDINGS LIMITED Director 2000-10-01 CURRENT 1995-06-12 Active
DAVID NIGEL BIRKMYRE NORWEST VEHICLE SYSTEMS LIMITED Director 1997-02-13 CURRENT 1997-01-23 Active
DAVID NIGEL BIRKMYRE CENTURION TRUCK RENTAL LTD Director 1995-02-02 CURRENT 1948-01-28 Active
STEPHEN MARK THOMAS HOWARD TRAFFORD VAN CENTRE LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
HAROLD HUGH MONTGOMERY D.M.C. TRAILERS LIMITED Director 2015-12-23 CURRENT 2000-06-08 Active
HAROLD HUGH MONTGOMERY TRAFFORD VAN CENTRE LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
HAROLD HUGH MONTGOMERY BALLYCRAIGY UK PROPERTIES LIMITED Director 2013-12-11 CURRENT 2013-12-10 Active
HAROLD HUGH MONTGOMERY BALLYCRAIGY PROPERTIES LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
HAROLD HUGH MONTGOMERY MIDLANDS WAREHOUSING LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
HAROLD HUGH MONTGOMERY PLANTLINK LIMITED Director 2012-09-14 CURRENT 2006-02-17 Active
HAROLD HUGH MONTGOMERY NORWEST PLANT LIMITED Director 2012-05-01 CURRENT 2011-12-22 Active
HAROLD HUGH MONTGOMERY CONSTRUCTION EQUIPMENT DISTRIBUTION LIMITED Director 2012-04-30 CURRENT 2012-03-29 Active
HAROLD HUGH MONTGOMERY MALLUSK BUSINESS PARK LIMITED Director 2012-03-26 CURRENT 2007-06-14 Active
HAROLD HUGH MONTGOMERY MIDLANDS TRUCK & VAN LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
HAROLD HUGH MONTGOMERY DGC LIMITED Director 2010-09-03 CURRENT 1990-12-04 Active
HAROLD HUGH MONTGOMERY MORGAN ELLIOTT GROUP LIMITED Director 2010-09-03 CURRENT 1983-12-06 Active
HAROLD HUGH MONTGOMERY MORGAN ELLIOTT LIMITED Director 2010-09-03 CURRENT 1975-01-14 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY ROCKMOUNT VEHICLE MAINTENANCE LIMITED Director 2010-06-18 CURRENT 2010-04-06 Active
HAROLD HUGH MONTGOMERY SAPPHIRE VEHICLE SERVICES LIMITED Director 2010-04-08 CURRENT 2010-04-08 Active
HAROLD HUGH MONTGOMERY COMMERCIAL VEHICLE ASSET MANAGEMENT RENTAL LIMITED Director 2009-10-30 CURRENT 2007-02-07 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY LLOYDS TSB MONTRACON LIMITED Director 2009-01-31 CURRENT 1987-05-28 Dissolved 2016-05-02
HAROLD HUGH MONTGOMERY BALLYVESEY RECYCLING SOLUTIONS LIMITED Director 2008-08-12 CURRENT 2008-08-12 Active
HAROLD HUGH MONTGOMERY SCOTIA PLANT LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active
HAROLD HUGH MONTGOMERY HEATHROW TRUCK CENTRE LIMITED Director 2007-10-09 CURRENT 1986-10-27 Active
HAROLD HUGH MONTGOMERY SOUTHERN PLANT LTD Director 2007-01-29 CURRENT 2007-01-29 Active
HAROLD HUGH MONTGOMERY PLANT DIRECT LIMITED Director 2003-08-14 CURRENT 2002-12-06 Active
HAROLD HUGH MONTGOMERY MONTGOMERY DISTRIBUTION LIMITED Director 2003-05-07 CURRENT 2003-05-07 Active
HAROLD HUGH MONTGOMERY MONTGOMERY REFRIGERATED LIMITED Director 2003-05-07 CURRENT 2003-05-07 Active
HAROLD HUGH MONTGOMERY DUKES TRANSPORT (CRAIGAVON) LIMITED Director 2002-11-14 CURRENT 1971-02-12 Active
HAROLD HUGH MONTGOMERY INTERCOUNTY TRUCK AND VAN LIMITED Director 2002-10-25 CURRENT 2002-10-25 Active
HAROLD HUGH MONTGOMERY MONTGOMERY TRANSPORT 88 LIMITED Director 1998-04-03 CURRENT 1998-04-03 Active
HAROLD HUGH MONTGOMERY NORWEST VEHICLE SYSTEMS LIMITED Director 1997-02-13 CURRENT 1997-01-23 Active
HAROLD HUGH MONTGOMERY JAF DEVELOPMENTS LIMITED Director 1995-09-29 CURRENT 1995-09-29 Active
HAROLD HUGH MONTGOMERY BALLYVESEY HOLDINGS LIMITED Director 1995-06-12 CURRENT 1995-06-12 Active
HAROLD HUGH MONTGOMERY MONTRACON (REFRIGERATED VEHICLES) LTD Director 1992-02-23 CURRENT 1971-07-27 Dissolved 2014-06-15
HAROLD HUGH MONTGOMERY COMMERCIAL VEHICLE AUCTIONS LIMITED Director 1992-02-23 CURRENT 1975-10-30 Active
HAROLD HUGH MONTGOMERY EURO TRAILER (SALES) LIMITED Director 1992-02-22 CURRENT 1962-01-11 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY EUROFLEET RENTAL LIMITED Director 1992-02-22 CURRENT 1964-12-01 Active
HAROLD HUGH MONTGOMERY CENTURION TRUCK RENTAL LTD Director 1992-02-21 CURRENT 1948-01-28 Active
HAROLD HUGH MONTGOMERY MONTRACON LIMITED Director 1991-02-23 CURRENT 1963-03-21 Active
HAROLD HUGH MONTGOMERY LOCH LOSSIT LIMITED Director 1989-07-10 CURRENT 1955-10-04 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY MONTGOMERY TRANSPORT LIMITED Director 1984-07-13 CURRENT 1984-07-13 Active
HAROLD HUGH MONTGOMERY BALLYEARL BUSINESS PARK LIMITED Director 1983-06-09 CURRENT 1983-06-09 Dissolved 2014-06-13
HAROLD HUGH MONTGOMERY OLD BALLYVESEY HOLDINGS LIMITED Director 1981-01-29 CURRENT 1981-01-29 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY MONTGOMERY DEVELOPMENTS LIMITED Director 1981-01-29 CURRENT 1981-01-29 Active
HAROLD HUGH MONTGOMERY MONTGOMERY TANK SERVICES LIMITED Director 1980-03-20 CURRENT 1980-03-20 Active
HAROLD HUGH MONTGOMERY EAST WEST TRANSPORT LIMITED Director 1978-05-26 CURRENT 1978-05-26 Active
HAROLD HUGH MONTGOMERY MONTGOMERY TRANSPORT LIMITED Director 1978-03-14 CURRENT 1978-03-14 Active
ALAN WILLIAM THOMSON CARNANEE BUSINESS SOLUTIONS LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
ALAN WILLIAM THOMSON CENTURION TRUCK RENTAL LTD Director 2017-11-27 CURRENT 1948-01-28 Active
ALAN WILLIAM THOMSON FALCON VEHICLE SOLUTIONS LIMITED Director 2017-10-04 CURRENT 1990-05-24 Active
ALAN WILLIAM THOMSON BIRDS TRANSPORT & LOGISTICS LIMITED Director 2017-01-26 CURRENT 2016-10-28 Dissolved 2018-05-29
ALAN WILLIAM THOMSON D.M.C. TRAILERS LIMITED Director 2015-12-23 CURRENT 2000-06-08 Active
ALAN WILLIAM THOMSON MONTGOMERY DEVELOPMENTS LIMITED Director 2015-10-01 CURRENT 1981-01-29 Active
ALAN WILLIAM THOMSON CVS FERRARI LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
ALAN WILLIAM THOMSON TRAFFORD VAN CENTRE LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
ALAN WILLIAM THOMSON BALLYCRAIGY UK PROPERTIES LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
ALAN WILLIAM THOMSON BALLYCRAIGY PROPERTIES LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
ALAN WILLIAM THOMSON MIDLANDS WAREHOUSING LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
ALAN WILLIAM THOMSON PLANTLINK LIMITED Director 2012-09-14 CURRENT 2006-02-17 Active
ALAN WILLIAM THOMSON AT PROFESSIONAL SERVICES LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
ALAN WILLIAM THOMSON CONSTRUCTION EQUIPMENT WORLDWIDE LIMITED Director 2012-03-29 CURRENT 2012-03-29 Dissolved 2014-01-03
ALAN WILLIAM THOMSON CONSTRUCTION EQUIPMENT EUROPE LIMITED Director 2012-03-29 CURRENT 2012-03-29 Dissolved 2014-12-19
ALAN WILLIAM THOMSON CONSTRUCTION EQUIPMENT DISTRIBUTION LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
ALAN WILLIAM THOMSON MALLUSK BUSINESS PARK LIMITED Director 2012-03-26 CURRENT 2007-06-14 Active
ALAN WILLIAM THOMSON EUROFLEET RENTAL LIMITED Director 2012-01-01 CURRENT 1964-12-01 Active
ALAN WILLIAM THOMSON NORWEST PLANT LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
ALAN WILLIAM THOMSON BALLYVESEY HOLDINGS LIMITED Director 2011-04-01 CURRENT 1995-06-12 Active
ALAN WILLIAM THOMSON AXN HEAVY DUTY EUROPE LIMITED Director 2011-01-19 CURRENT 2011-01-19 Dissolved 2016-03-15
ALAN WILLIAM THOMSON MIDLANDS TRUCK & VAN LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
ALAN WILLIAM THOMSON MONTGOMERY DISTRIBUTION LIMITED Director 2010-08-31 CURRENT 2003-05-07 Active
ALAN WILLIAM THOMSON BALLYVESEY RECYCLING SOLUTIONS LIMITED Director 2010-08-31 CURRENT 2008-08-12 Active
ALAN WILLIAM THOMSON J.E. COULTER LIMITED Director 2010-08-31 CURRENT 1920-06-19 Active - Proposal to Strike off
ALAN WILLIAM THOMSON MONTGOMERY TRANSPORT LIMITED Director 2010-08-31 CURRENT 1978-03-14 Active
ALAN WILLIAM THOMSON MONTGOMERY TANK SERVICES LIMITED Director 2010-08-31 CURRENT 1980-03-20 Active
ALAN WILLIAM THOMSON MONTGOMERY REFRIGERATED LIMITED Director 2010-08-31 CURRENT 2003-05-07 Active
ALAN WILLIAM THOMSON ROCKMOUNT VEHICLE MAINTENANCE LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
ALAN WILLIAM THOMSON MONTRACON TASKER LIMITED Director 2009-12-31 CURRENT 1891-07-03 Liquidation
ALAN WILLIAM THOMSON COMMERCIAL VEHICLE ASSET MANAGEMENT RENTAL LIMITED Director 2009-10-30 CURRENT 2007-02-07 Active - Proposal to Strike off
ALAN WILLIAM THOMSON LOCH LOSSIT LIMITED Director 2007-03-15 CURRENT 1955-10-04 Active - Proposal to Strike off
ALAN WILLIAM THOMSON EAST WEST TRANSPORT LIMITED Director 2006-10-01 CURRENT 1978-05-26 Active
ALAN WILLIAM THOMSON MONTGOMERY TRANSPORT 88 LIMITED Director 2006-07-01 CURRENT 1998-04-03 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
2024-03-28Appointment of Mr James Alexander Darragh as company secretary on 2024-03-15
2023-12-01CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-06-23FULL ACCOUNTS MADE UP TO 30/09/22
2022-05-06AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-07-05AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD HUGH MONTGOMERY
2020-10-09TM02Termination of appointment of Harold Hugh Montgomery on 2020-09-25
2020-10-09AP03Appointment of Mr Simon Paul Murphy as company secretary on 2020-09-25
2020-06-24AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-29AP01DIRECTOR APPOINTED MR HAROLD MARK JOSEPH MONTGOMERY
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-11-29AP01DIRECTOR APPOINTED MR COLIN JOHN HUGH MONTGOMERY
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NIGEL BIRKMYRE
2019-07-26AUDAUDITOR'S RESIGNATION
2019-07-02AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-22AP01DIRECTOR APPOINTED MR SIMON PAUL MURPHY
2019-02-08AP03Appointment of Mr Harold Hugh Montgomery as company secretary on 2019-02-08
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM THOMSON
2019-02-08TM02Termination of appointment of Alan William Thomson on 2019-02-08
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-06-19AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-11-27AP01DIRECTOR APPOINTED MR ALAN WILLIAM THOMSON
2017-07-03AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-27AP03Appointment of Mr Alan William Thomson as company secretary on 2017-04-26
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHLEY WHITTAKER
2017-04-26TM02Termination of appointment of Richard Ashley Whittaker on 2017-04-26
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 900000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 026653410009
2016-06-23AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 900000
2015-12-17AR0122/11/15 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 900000
2014-12-18AR0122/11/14 ANNUAL RETURN FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 900000
2013-12-19AR0122/11/13 ANNUAL RETURN FULL LIST
2013-11-18AP01DIRECTOR APPOINTED MR STEPHEN MARK THOMAS HOWARD
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WARD
2013-06-25AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-05AR0122/11/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-29RES13COMPANY BUSINESS 18/06/2012
2012-01-05AP01DIRECTOR APPOINTED MR RICHARD ASHLEY WHITTAKER
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER WORRALL
2012-01-05AP03SECRETARY APPOINTED MR RICHARD ASHLEY WHITTAKER
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY PETER WORRALL
2011-11-29AR0122/11/11 FULL LIST
2011-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-25RES13COMPANY BUSINESS 10/10/2011
2011-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-26AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-18AR0122/11/10 FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-23AR0122/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN WARD / 01/10/2009
2009-04-15AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-19363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-11363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-08-05AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-08363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-10-11288bDIRECTOR RESIGNED
2006-09-15AUDAUDITOR'S RESIGNATION
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-28363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-08-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-09363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-09-03395PARTICULARS OF MORTGAGE/CHARGE
2004-07-26AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-03288aNEW DIRECTOR APPOINTED
2003-12-30363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-03-11395PARTICULARS OF MORTGAGE/CHARGE
2002-12-10363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-10-04RES04NC INC ALREADY ADJUSTED 23/09/02
2002-10-04123£ NC 650000/900000 23/09/02
2002-10-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-10-0488(2)RAD 23/09/02--------- £ SI 250000@1=250000 £ IC 650000/900000
2002-07-11AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-11-27363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-07-30AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-12-07AUDAUDITOR'S RESIGNATION
2000-11-23363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-02363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-08-01AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-23363sRETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS
1998-07-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-14363sRETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS
1997-07-14AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-02363sRETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS
1996-07-03AAFULL ACCOUNTS MADE UP TO 30/09/95
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1027861 Active Licenced property: MIDDLETON STAKEHILL INDUSTRIAL ESTATE MANCHESTER GB M24 2RW;CIRCLE SOUTH UNIT 1 TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1NF. Correspondance address: STAKEHILL INDUSTRIAL ESTATE UNIT 32 MIDDLETON MANCHESTER MIDDLETON GB M24 2RW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1027861 Active Licenced property: MIDDLETON STAKEHILL INDUSTRIAL ESTATE MANCHESTER GB M24 2RW;CIRCLE SOUTH UNIT 1 TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1NF. Correspondance address: STAKEHILL INDUSTRIAL ESTATE UNIT 32 MIDDLETON MANCHESTER MIDDLETON GB M24 2RW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1027861 Active Licenced property: MIDDLETON STAKEHILL INDUSTRIAL ESTATE MANCHESTER GB M24 2RW;CIRCLE SOUTH UNIT 1 TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1NF. Correspondance address: STAKEHILL INDUSTRIAL ESTATE UNIT 32 MIDDLETON MANCHESTER MIDDLETON GB M24 2RW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 WEST PENNINE TRUCKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-16 Outstanding SCANIA FINANCE GREAT BRITAIN LIMITED
COMPOSITE MORTGAGE DEBENTURE 2011-10-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2009-11-13 Satisfied RBS INVOICE FINANCE LIMITED
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2004-09-01 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MASTER AGREEMENT AND CHARGE 2003-03-06 Satisfied ASSETFINANCE LIMITED,ASSETFINANCE CITY INVESTMENTS LIMITED,ASSETFINANCE DECEMBER (A) LIMITEDFOR FURTHER DETAILS OF PERSONS ENTITLED PLEASE SEE SCHEDULE TO FORM 395
DEBENTURE 1995-02-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1993-06-07 Satisfied SCANIA (GREAT BRITAIN) LIMITED
LEGAL CHARGE 1992-06-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-06-05 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WEST PENNINE TRUCKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST PENNINE TRUCKS LIMITED
Trademarks
We have not found any records of WEST PENNINE TRUCKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WEST PENNINE TRUCKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2012-5 GBP £453 Transfer Payments-Direct Transport Costs
Shropshire Council 2012-4 GBP £769 Transfer Payments-Direct Transport Costs
Shropshire Council 2012-3 GBP £645 Transport Relatedauthoritydirect Transport Costs
Shropshire Council 2012-2 GBP £1,355 Transport Related-Direct Transport Costs
Shropshire Council 2012-1 GBP £1,262 Transport Related-Direct Transport Costs
Shropshire Council 2011-12 GBP £3,040 Transport Related-Direct Transport Costs
Shropshire Council 2011-11 GBP £3,960 Transport Related-Direct Transport Costs
Shropshire Council 2011-10 GBP £1,156 Transport Related-Direct Transport Costs
Shropshire Council 2011-9 GBP £1,064 Transport Related-Direct Transport Costs
Shropshire Council 2011-6 GBP £938 Transport Related-Direct Transport Costs
Shropshire Council 2011-5 GBP £889 Transport Related-Direct Transport Costs
Shropshire Council 2011-3 GBP £650 Transport Related-Direct Transport Costs
Shropshire Council 2011-2 GBP £711 Transport Related-Direct Transport Costs
Shropshire Council 2011-1 GBP £248 Transport Related-Direct Transport Costs
Shropshire Council 2010-12 GBP £2,905 Transport Related-Direct Transport Costs
Shropshire Council 2010-11 GBP £1,501 Transport Related -Direct Transport Costs
Shropshire Council 2010-8 GBP £844 Transport Related - Direct Transport Costs
Shropshire Council 2010-6 GBP £671 Transport Related-Direct Transport Costs

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
Business rates information was found for WEST PENNINE TRUCKS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Workshop & Premises Plot 4, Halesfield 17, Telford, Shropshire, TF7 4PW 25,0001999-01-11

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST PENNINE TRUCKS 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 WEST PENNINE TRUCKS 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.