Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENNINE INDUSTRIAL & WELDING SUPPLIES LTD
Company Information for

PENNINE INDUSTRIAL & WELDING SUPPLIES LTD

Forge, 43 Church Street West, Woking, SURREY, GU21 6HT,
Company Registration Number
02522275
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pennine Industrial & Welding Supplies Ltd
PENNINE INDUSTRIAL & WELDING SUPPLIES LTD was founded on 1990-07-16 and has its registered office in Woking. The organisation's status is listed as "Active - Proposal to Strike off". Pennine Industrial & Welding Supplies Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PENNINE INDUSTRIAL & WELDING SUPPLIES LTD
 
Legal Registered Office
Forge
43 Church Street West
Woking
SURREY
GU21 6HT
Other companies in NG7
 
Previous Names
PENNINE-AB WELDING SUPPLIES LIMITED08/10/2003
Filing Information
Company Number 02522275
Company ID Number 02522275
Date formed 1990-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-04-05 13:08:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENNINE INDUSTRIAL & WELDING SUPPLIES LTD
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 INDUSTRIAL & WELDING SUPPLIES LTD

Current Directors
Officer Role Date Appointed
SUSAN KATHLEEN KELLY
Company Secretary 2011-08-05
GRAHAM GILL
Director 2016-06-23
SALLY ANN WILLIAMS
Director 2017-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN MICHAEL BLAND
Director 2014-12-15 2017-02-13
ANDREW JEFFERY BRIDGER
Director 2012-02-28 2016-06-30
STUART HUDSON
Director 2012-02-28 2016-06-30
CHRISTOPHER JACKSON
Director 2006-10-27 2015-02-27
JULIAN MICHAEL BLAND
Director 2014-06-16 2014-11-01
CLAIRE TUHME
Director 2012-02-28 2014-11-01
RAYMOND WALKER
Director 2006-10-27 2012-09-06
PAUL JONATHAN CHAPMAN
Director 2006-10-27 2011-12-07
RUSSELL CHRISTOPHER GODLEY
Director 1997-07-23 2011-09-30
RUSSELL CHRISTOPHER GODLEY
Company Secretary 1992-07-16 2011-08-05
CHARLES HUGH MCCOLL
Director 1992-07-16 2007-11-02
DENNIS STAGG
Director 1992-07-16 2002-02-04
JOHN ATKINSON
Director 1999-04-26 2001-09-21
GERALD BUTCHER
Director 1999-04-26 2000-08-31
MIECZYSLAW JOHN KARKUT
Director 1992-07-16 1999-02-02
RAYMOND LESLIE SEAMAN
Director 1992-07-16 1996-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM GILL INDUSTRIAL SUPPLIES & SERVICES LIMITED Director 2016-12-06 CURRENT 1981-01-15 Active
GRAHAM GILL W & G SUPPLIES LIMITED Director 2016-06-23 CURRENT 1998-09-24 Dissolved 2017-03-28
GRAHAM GILL LEENGATE HIRE & SERVICES LIMITED Director 2016-06-23 CURRENT 1984-05-22 Dissolved 2017-03-28
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES (CANNOCK) LIMITED Director 2016-06-23 CURRENT 1995-06-22 Dissolved 2017-03-28
GRAHAM GILL LEENGATE WELDING LIMITED Director 2016-06-23 CURRENT 1988-06-09 Dissolved 2017-03-28
GRAHAM GILL GAS INSTRUMENT SERVICES LTD Director 2016-06-23 CURRENT 2002-03-06 Dissolved 2017-03-28
GRAHAM GILL COTSWOLD INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1997-07-31 Dissolved 2017-03-28
GRAHAM GILL WESSEX INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1999-11-25 Active - Proposal to Strike off
GRAHAM GILL INDUSTRIAL & WELDING SUPPLIES (NORTH WEST) LTD Director 2016-06-23 CURRENT 1998-09-04 Active
GRAHAM GILL EXPRESS INDUSTRIAL & WELDING SUPPLIES LIMITED Director 2016-06-23 CURRENT 1985-07-25 Active
GRAHAM GILL ALLWELD INDUSTRIAL AND WELDING SUPPLIES LIMITED Director 2016-06-23 CURRENT 2008-11-11 Active - Proposal to Strike off
GRAHAM GILL IWS (INDUSTRIAL & WELDING SUPPLIES) LIMITED Director 2016-06-23 CURRENT 2008-11-11 Active
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1989-02-21 Active
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES (NOTTINGHAM) LTD Director 2016-06-23 CURRENT 1996-08-14 Active - Proposal to Strike off
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES (NORTH EAST) LTD Director 2016-06-23 CURRENT 1997-02-20 Active
GRAHAM GILL GAS & GEAR LIMITED Director 2016-06-23 CURRENT 1998-09-04 Active
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES (LINCOLN) LTD Director 2016-06-23 CURRENT 1987-09-01 Active - Proposal to Strike off
GRAHAM GILL WELDER EQUIPMENT SERVICES LIMITED Director 2016-06-23 CURRENT 1981-01-15 Active
GRAHAM GILL ROCK INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1990-03-15 Active
GRAHAM GILL INDUSTRIAL AND WELDING MANAGEMENT LIMITED Director 2016-06-23 CURRENT 1997-03-14 Active - Proposal to Strike off
GRAHAM GILL GAFFNEY INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1997-12-02 Active
GRAHAM GILL FUTURE INDUSTRIAL AND WELDING SUPPLIES LTD. Director 2011-09-29 CURRENT 1986-02-28 Active
GRAHAM GILL LEEN GATE INDUSTRIAL & WELDING SUPPLIES (SCOTLAND) LIMITED Director 1998-09-30 CURRENT 1998-01-14 Active
SALLY ANN WILLIAMS BOC INTRESSENTER AKTIEBOLAG Director 2017-08-15 CURRENT 1998-02-26 Active
SALLY ANN WILLIAMS BOC PREFERENCE LIMITED Director 2017-07-28 CURRENT 2013-12-18 Active
SALLY ANN WILLIAMS BOC NO 2 LIMITED Director 2017-07-28 CURRENT 2005-05-31 Active
SALLY ANN WILLIAMS BOC AUSTRALIAN FINANCE LIMITED Director 2017-07-28 CURRENT 2013-12-18 Active
SALLY ANN WILLIAMS BOC JAPAN Director 2017-07-28 CURRENT 1977-11-17 Active
SALLY ANN WILLIAMS BOC LUXEMBOURG FINANCE Director 2017-07-28 CURRENT 2002-09-05 Active - Proposal to Strike off
SALLY ANN WILLIAMS BRITISH OXYGEN (HONG KONG) LIMITED Director 2017-07-28 CURRENT 1985-08-07 Active
SALLY ANN WILLIAMS LINDE INVESTMENTS FINLAND OY Director 2017-07-28 CURRENT 1998-10-30 Active
SALLY ANN WILLIAMS BOC INVESTMENTS IRELAND UNLIMITED COMPANY Director 2017-07-28 CURRENT 2004-01-30 Active
SALLY ANN WILLIAMS BOC NO 1 LIMITED Director 2017-07-28 CURRENT 2005-05-31 Active
SALLY ANN WILLIAMS ALBOC (JERSEY) LIMITED Director 2017-07-28 CURRENT 2013-12-18 Active
SALLY ANN WILLIAMS THE BOC FOUNDATION Director 2017-07-28 CURRENT 1990-01-25 Active
SALLY ANN WILLIAMS BOC INVESTMENTS (LUXEMBOURG) LIMITED Director 2017-07-28 CURRENT 2003-08-13 Active - Proposal to Strike off
SALLY ANN WILLIAMS WESSEX INDUSTRIAL & WELDING SUPPLIES LTD Director 2017-02-13 CURRENT 1999-11-25 Active - Proposal to Strike off
SALLY ANN WILLIAMS INDUSTRIAL & WELDING SUPPLIES (NORTH WEST) LTD Director 2017-02-13 CURRENT 1998-09-04 Active
SALLY ANN WILLIAMS ALLWELD INDUSTRIAL AND WELDING SUPPLIES LIMITED Director 2017-02-13 CURRENT 2008-11-11 Active - Proposal to Strike off
SALLY ANN WILLIAMS IWS (INDUSTRIAL & WELDING SUPPLIES) LIMITED Director 2017-02-13 CURRENT 2008-11-11 Active
SALLY ANN WILLIAMS LEENGATE INDUSTRIAL & WELDING SUPPLIES (NOTTINGHAM) LTD Director 2017-02-13 CURRENT 1996-08-14 Active - Proposal to Strike off
SALLY ANN WILLIAMS GAS & GEAR LIMITED Director 2017-02-13 CURRENT 1998-09-04 Active
SALLY ANN WILLIAMS LEENGATE INDUSTRIAL & WELDING SUPPLIES (LINCOLN) LTD Director 2017-02-13 CURRENT 1987-09-01 Active - Proposal to Strike off
SALLY ANN WILLIAMS INDUSTRIAL AND WELDING MANAGEMENT LIMITED Director 2017-02-13 CURRENT 1997-03-14 Active - Proposal to Strike off
SALLY ANN WILLIAMS RYVAL GAS LIMITED Director 2017-02-07 CURRENT 1998-09-07 Active
SALLY ANN WILLIAMS EXPRESS INDUSTRIAL & WELDING SUPPLIES LIMITED Director 2016-12-21 CURRENT 1985-07-25 Active
SALLY ANN WILLIAMS FUTURE INDUSTRIAL AND WELDING SUPPLIES LTD. Director 2016-12-21 CURRENT 1986-02-28 Active
SALLY ANN WILLIAMS LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-12-21 CURRENT 1989-02-21 Active
SALLY ANN WILLIAMS LEENGATE INDUSTRIAL & WELDING SUPPLIES (NORTH EAST) LTD Director 2016-12-21 CURRENT 1997-02-20 Active
SALLY ANN WILLIAMS LEEN GATE INDUSTRIAL & WELDING SUPPLIES (SCOTLAND) LIMITED Director 2016-12-21 CURRENT 1998-01-14 Active
SALLY ANN WILLIAMS WELDER EQUIPMENT SERVICES LIMITED Director 2016-12-21 CURRENT 1981-01-15 Active
SALLY ANN WILLIAMS GAFFNEY INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-12-21 CURRENT 1997-12-02 Active
SALLY ANN WILLIAMS ROCK INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-12-08 CURRENT 1990-03-15 Active
SALLY ANN WILLIAMS SPECTRA GASES LIMITED Director 2016-10-19 CURRENT 1992-01-27 Active
SALLY ANN WILLIAMS GAS & EQUIPMENT LIMITED Director 2016-06-14 CURRENT 1980-07-23 Active
SALLY ANN WILLIAMS HYDROGEN SUPPLIES LIMITED Director 2016-06-14 CURRENT 1993-11-15 Active
SALLY ANN WILLIAMS BOC SERVICES LIMITED Director 2016-05-24 CURRENT 1998-07-15 Active - Proposal to Strike off
SALLY ANN WILLIAMS BOC TRUSTEES LIMITED Director 2016-05-16 CURRENT 2014-08-15 Active
SALLY ANN WILLIAMS AIRCO COATING TECHNOLOGY LIMITED Director 2016-05-12 CURRENT 2008-07-30 Active - Proposal to Strike off
SALLY ANN WILLIAMS BOC DUTCH FINANCE Director 2016-05-12 CURRENT 1998-12-29 Active - Proposal to Strike off
SALLY ANN WILLIAMS TRANSHIELD Director 2016-03-10 CURRENT 2001-04-20 Active
SALLY ANN WILLIAMS LANSING GROUP LIMITED Director 2016-02-19 CURRENT 1987-04-13 Active
SALLY ANN WILLIAMS BOC INVESTMENTS NO. 7 Director 2016-01-21 CURRENT 2006-08-10 Active - Proposal to Strike off
SALLY ANN WILLIAMS REFRIGERATION NO. 1 LIMITED Director 2016-01-20 CURRENT 1937-09-01 Active
SALLY ANN WILLIAMS LINDE FINANCE Director 2016-01-14 CURRENT 2002-04-10 Active
SALLY ANN WILLIAMS BOC INVESTMENTS NO.1 LIMITED Director 2016-01-14 CURRENT 1996-03-28 Active
SALLY ANN WILLIAMS EHVIL DISSENTIENTS LIMITED Director 2016-01-14 CURRENT 1950-01-09 Active
SALLY ANN WILLIAMS SPALDING HAULAGE LIMITED Director 2016-01-14 CURRENT 2006-03-08 Active
SALLY ANN WILLIAMS INTELLEMETRICS LIMITED Director 2016-01-14 CURRENT 1982-05-12 Active
SALLY ANN WILLIAMS BOC NOMINEES LIMITED Director 2016-01-14 CURRENT 1964-02-07 Active
SALLY ANN WILLIAMS BOC CHILE HOLDINGS LIMITED Director 2016-01-14 CURRENT 1994-08-18 Active
SALLY ANN WILLIAMS BOC INVESTMENT HOLDINGS LIMITED Director 2016-01-14 CURRENT 1996-03-28 Active
SALLY ANN WILLIAMS STORESHIELD LIMITED Director 2016-01-14 CURRENT 1973-06-28 Active
SALLY ANN WILLIAMS THE BRITISH OXYGEN COMPANY LIMITED Director 2016-01-14 CURRENT 1957-03-27 Active
SALLY ANN WILLIAMS MEDISHIELD Director 2016-01-14 CURRENT 1918-05-09 Active
SALLY ANN WILLIAMS HANDIGAS LIMITED Director 2016-01-14 CURRENT 1913-10-25 Active
SALLY ANN WILLIAMS CRYOSTAR LIMITED Director 2016-01-14 CURRENT 1954-11-25 Active
SALLY ANN WILLIAMS HICK,HARGREAVES AND COMPANY LIMITED Director 2016-01-14 CURRENT 1892-03-29 Active
SALLY ANN WILLIAMS BRITISH INDUSTRIAL GASES LIMITED Director 2016-01-14 CURRENT 1955-09-20 Active
SALLY ANN WILLIAMS BOC DISTRIBUTION SERVICES LIMITED Director 2016-01-14 CURRENT 1966-04-18 Active
SALLY ANN WILLIAMS G.L BAKER (TRANSPORT) LIMITED Director 2016-01-14 CURRENT 1971-05-20 Active
SALLY ANN WILLIAMS BOC KOREA HOLDINGS LIMITED Director 2016-01-14 CURRENT 1989-04-25 Active
SALLY ANN WILLIAMS BOC GASES LIMITED Director 2016-01-14 CURRENT 1991-02-28 Active
SALLY ANN WILLIAMS INDONESIA POWER HOLDINGS LIMITED Director 2016-01-14 CURRENT 1996-03-15 Active
SALLY ANN WILLIAMS FLUOROGAS LIMITED Director 2016-01-14 CURRENT 1997-04-11 Active
SALLY ANN WILLIAMS LINDE CRYOGENICS LIMITED Director 2016-01-14 CURRENT 1997-07-31 Active
SALLY ANN WILLIAMS WELDING PRODUCTS HOLDINGS LIMITED Director 2016-01-14 CURRENT 1997-08-04 Active
SALLY ANN WILLIAMS MEDISPEED Director 2015-12-14 CURRENT 2007-12-11 Active
SALLY ANN WILLIAMS B O C HOLDINGS Director 2015-12-14 CURRENT 1926-04-03 Active
SALLY ANN WILLIAMS THE BOC GROUP LIMITED Director 2015-12-14 CURRENT 1886-01-26 Active
SALLY ANN WILLIAMS BOC LIMITED Director 2015-12-14 CURRENT 1938-03-08 Active
SALLY ANN WILLIAMS BOC HELEX Director 2015-12-14 CURRENT 1966-12-13 Active
SALLY ANN WILLIAMS BOC NETHERLANDS HOLDINGS LIMITED Director 2015-12-14 CURRENT 1990-07-18 Active
SALLY ANN WILLIAMS LINDE UK HOLDINGS LIMITED Director 2015-12-11 CURRENT 2007-08-06 Active
SALLY ANN WILLIAMS ELECTROCHEM LIMITED Director 2015-12-10 CURRENT 1978-10-03 Active
SALLY ANN WILLIAMS LINDE CANADA HOLDINGS LIMITED Director 2015-12-10 CURRENT 2010-11-26 Active
SALLY ANN WILLIAMS LINDE UK PRIVATE MEDICAL TRUSTEES LIMITED Director 2015-12-10 CURRENT 2013-01-25 Active
SALLY ANN WILLIAMS LINDE INVESTMENTS NO.1 LIMITED Director 2015-12-10 CURRENT 2013-11-26 Active
SALLY ANN WILLIAMS LINDE GAS HOLDINGS LIMITED Director 2015-12-10 CURRENT 2003-04-04 Active
SALLY ANN WILLIAMS LINDE NORTH AMERICA HOLDINGS LIMITED Director 2015-12-10 CURRENT 2012-06-25 Active
SALLY ANN WILLIAMS RRS (FEBRUARY 2004) LIMITED Director 2015-12-10 CURRENT 1973-06-08 Active - Proposal to Strike off
SALLY ANN WILLIAMS LINDE HELIUM HOLDINGS LIMITED Director 2015-12-10 CURRENT 2000-05-22 Active
SALLY ANN WILLIAMS BOC INVESTMENTS NO.5 Director 2015-12-10 CURRENT 2001-09-26 Active
SALLY ANN WILLIAMS REMEO HEALTHCARE LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
SALLY ANN WILLIAMS INDUSTRIAL SUPPLIES & SERVICES LIMITED Director 2011-06-14 CURRENT 1981-01-15 Active
SALLY ANN WILLIAMS BOC HEALTHCARE LIMITED Director 2011-01-25 CURRENT 1997-07-31 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
2023-04-11SECOND GAZETTE not voluntary dissolution
2023-01-24FIRST GAZETTE notice for voluntary strike-off
2023-01-16Application to strike the company off the register
2022-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-06PSC05Change of details for Industrial Supplies & Services Limited as a person with significant control on 2022-04-01
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY
2022-04-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN KATHLEEN KELLY on 2022-04-01
2022-04-01CH01Director's details changed for Mr Julian Michael Bland on 2022-04-01
2022-02-07CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2021-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-30CH01Director's details changed for Mr Julian Michael Bland on 2021-06-28
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-10TM02Termination of appointment of Charlotte Louise Ann Harwood on 2020-02-08
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2019-12-23SH20Statement by Directors
2019-12-23SH19Statement of capital on 2019-12-23 GBP 1
2019-12-23CAP-SSSolvency Statement dated 19/12/19
2019-12-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-28AP03Appointment of Ms Charlotte Louise Ann Harwood as company secretary on 2019-10-20
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-10-16AP01DIRECTOR APPOINTED MR JULIAN MICHAEL BLAND
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 10000
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08AP01DIRECTOR APPOINTED MRS SALLY ANN WILLIAMS
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MICHAEL BLAND
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART HUDSON
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIDGER
2016-06-27AP01DIRECTOR APPOINTED GRAHAM GILL
2016-06-24CH01Director's details changed for Andrew Jeffery Bridger on 2016-06-22
2016-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-02-02
2016-03-04ANNOTATIONClarification
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-09AR0102/02/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15CH01Director's details changed for Stuart Hudson on 2015-05-14
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JACKSON
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-10AR0102/02/15 ANNUAL RETURN FULL LIST
2015-02-09AP01DIRECTOR APPOINTED JULIAN MICHAEL BLAND
2014-12-18CH01Director's details changed for Mr Christopher Jackson on 2014-12-02
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MICHAEL BLAND
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE TUHME
2014-10-24AD04Register(s) moved to registered office address 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY
2014-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2014 FROM REDFIELD ROAD LENTON NOTTINGHAM NG7 2UJ
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18AP01DIRECTOR APPOINTED JULIAN MICHAEL BLAND
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-20AR0102/02/14 FULL LIST
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TUHME / 24/10/2013
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05AR0102/02/13 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WALKER
2012-03-21AP01DIRECTOR APPOINTED CLAIRE TUHME
2012-03-01AP01DIRECTOR APPOINTED ANDREW JEFFERY BRIDGER
2012-03-01AP01DIRECTOR APPOINTED STUART HUDSON
2012-02-07AR0102/02/12 FULL LIST
2012-01-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2012-01-17AD02SAIL ADDRESS CREATED
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAPMAN
2011-11-23MISCAUDITORS RESIGNATION
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GODLEY
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-09AP03SECRETARY APPOINTED MRS SUSAN KATHLEEN KELLY
2011-08-11TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL GODLEY
2011-02-07AR0102/02/11 FULL LIST
2010-10-25RES01ALTER ARTICLES 13/09/2010
2010-10-25MEM/ARTSARTICLES OF ASSOCIATION
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-03AR0102/02/10 FULL LIST
2009-09-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-25363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-20363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-11-05288bDIRECTOR RESIGNED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-02363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-03-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-17ELRESS386 DISP APP AUDS 27/10/06
2006-11-17ELRESS252 DISP LAYING ACC 27/10/06
2006-11-07288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-09-18225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-20363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-30363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-01363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-10-08CERTNMCOMPANY NAME CHANGED PENNINE-AB WELDING SUPPLIES LIMI TED CERTIFICATE ISSUED ON 08/10/03
2003-07-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-28363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-07-19AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-21288bDIRECTOR RESIGNED
2002-03-21288bDIRECTOR RESIGNED
2002-03-11363(288)DIRECTOR RESIGNED
2002-03-11363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PENNINE INDUSTRIAL & WELDING SUPPLIES LTD 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 INDUSTRIAL & WELDING SUPPLIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1991-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PENNINE INDUSTRIAL & WELDING SUPPLIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PENNINE INDUSTRIAL & WELDING SUPPLIES LTD
Trademarks
We have not found any records of PENNINE INDUSTRIAL & WELDING SUPPLIES LTD registering or being granted any trademarks
Income
Government Income

Government spend with PENNINE INDUSTRIAL & WELDING SUPPLIES LTD

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-09-19 GBP £54 Operational Materials
Leeds City Council 2014-07-31 GBP £919 Operational Materials
Leeds City Council 2014-06-27 GBP £100 Operational Materials
Leeds City Council 2014-06-27 GBP £60 Operational Materials
Leeds City Council 2014-05-30 GBP £81 Operational Materials

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 PENNINE INDUSTRIAL & WELDING SUPPLIES LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES UNIT 3, GILDERSOME CROSS GELDERD ROAD, GILDERSOME LEEDS LS27 7BF 33,25031/07/2000

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 PENNINE INDUSTRIAL & WELDING SUPPLIES LTD 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 INDUSTRIAL & WELDING SUPPLIES LTD 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.