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

PENNINE SEARCH AND SURVEY LIMITED

LEIGH HOUSE, 28-32 ST. PAULS STREET, LEEDS, LS1 2JT,
Company Registration Number
05257369
Private Limited Company
Active

Company Overview

About Pennine Search And Survey Ltd
PENNINE SEARCH AND SURVEY LIMITED was founded on 2004-10-12 and has its registered office in Leeds. The organisation's status is listed as "Active". Pennine Search And Survey Limited is a Private Limited Company registered in ENGLAND 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 SEARCH AND SURVEY LIMITED
 
Legal Registered Office
LEIGH HOUSE
28-32 ST. PAULS STREET
LEEDS
LS1 2JT
Other companies in OL2
 
Previous Names
RYDER & DUTTON (CONVEYANCING SERVICES) LIMITED19/02/2007
URBANRANGE LIMITED11/11/2004
Filing Information
Company Number 05257369
Company ID Number 05257369
Date formed 2004-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB860545620  
Last Datalog update: 2024-03-06 19:30:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENNINE SEARCH AND SURVEY 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 PENNINE SEARCH AND SURVEY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES POWELL
Company Secretary 2004-10-27
DAVID JAMES EBDEN
Director 2004-10-27
IAN HILL
Director 2004-10-27
RICHARD CHARLES POWELL
Director 2004-10-27
JAMES DANIEL ROBERTS
Director 2015-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WHITE
Director 2004-10-27 2016-03-16
GEOFFREY WARRACK MAYBANK
Director 2004-10-27 2011-12-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-10-12 2004-10-25
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-10-12 2004-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES POWELL EDGE VIEW HOLDINGS LIMITED Company Secretary 2006-12-14 CURRENT 2006-11-21 Active
RICHARD CHARLES POWELL RYDER & DUTTON (FINANCIAL SERVICES) LIMITED Company Secretary 2006-12-14 CURRENT 1999-07-29 Active
RICHARD CHARLES POWELL RYDER & DUTTON LIMITED Company Secretary 2006-12-14 CURRENT 2006-11-21 Active
RICHARD CHARLES POWELL RYDER & DUTTON ESTATE AGENTS AND VALUERS LIMITED Company Secretary 2006-12-14 CURRENT 2006-11-21 Active - Proposal to Strike off
RICHARD CHARLES POWELL PSS MAINTENANCE LTD Company Secretary 2006-01-06 CURRENT 2006-01-06 Active
DAVID JAMES EBDEN PSS MAINTENANCE LTD Director 2007-08-13 CURRENT 2006-01-06 Active
DAVID JAMES EBDEN EDGE VIEW HOLDINGS LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active
DAVID JAMES EBDEN RYDER & DUTTON LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active
DAVID JAMES EBDEN RYDER & DUTTON ESTATE AGENTS AND VALUERS LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active - Proposal to Strike off
DAVID JAMES EBDEN COVERLEASE LIMITED Director 2004-07-15 CURRENT 2004-06-01 Active
IAN HILL MORTIMERS ESTATE AGENTS LIMITED Director 2017-08-11 CURRENT 2003-05-23 Active
IAN HILL BINGLETON LTD Director 2017-08-11 CURRENT 2010-11-08 Active
IAN HILL PSS MAINTENANCE LTD Director 2007-08-13 CURRENT 2006-01-06 Active
IAN HILL EDGE VIEW HOLDINGS LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active
IAN HILL RYDER & DUTTON LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active
IAN HILL RYDER & DUTTON ESTATE AGENTS AND VALUERS LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active - Proposal to Strike off
IAN HILL COVERLEASE LIMITED Director 2004-07-22 CURRENT 2004-06-01 Active
IAN HILL URBANASSET LIMITED Director 2002-01-24 CURRENT 2002-01-17 Active
RICHARD CHARLES POWELL MORTIMERS ESTATE AGENTS LIMITED Director 2017-08-11 CURRENT 2003-05-23 Active
RICHARD CHARLES POWELL BINGLETON LTD Director 2017-08-11 CURRENT 2010-11-08 Active
RICHARD CHARLES POWELL EDGE VIEW HOLDINGS LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active
RICHARD CHARLES POWELL RYDER & DUTTON LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active
RICHARD CHARLES POWELL RYDER & DUTTON ESTATE AGENTS AND VALUERS LIMITED Director 2006-12-14 CURRENT 2006-11-21 Active - Proposal to Strike off
RICHARD CHARLES POWELL PSS MAINTENANCE LTD Director 2006-01-06 CURRENT 2006-01-06 Active
RICHARD CHARLES POWELL COVERLEASE LIMITED Director 2004-06-08 CURRENT 2004-06-01 Active
RICHARD CHARLES POWELL RYDER & DUTTON (FINANCIAL SERVICES) LIMITED Director 2002-03-22 CURRENT 1999-07-29 Active
RICHARD CHARLES POWELL URBANASSET LIMITED Director 2002-01-24 CURRENT 2002-01-17 Active
RICHARD CHARLES POWELL LADYSTONE LIMITED Director 1996-08-06 CURRENT 1996-07-26 Dissolved 2017-04-27
JAMES DANIEL ROBERTS MORTIMERS ESTATE AGENTS LIMITED Director 2017-08-11 CURRENT 2003-05-23 Active
JAMES DANIEL ROBERTS BINGLETON LTD Director 2017-08-11 CURRENT 2010-11-08 Active
JAMES DANIEL ROBERTS EDGE VIEW HOLDINGS LIMITED Director 2015-03-12 CURRENT 2006-11-21 Active
JAMES DANIEL ROBERTS PSS MAINTENANCE LTD Director 2015-03-12 CURRENT 2006-01-06 Active
JAMES DANIEL ROBERTS RYDER & DUTTON LIMITED Director 2014-05-12 CURRENT 2006-11-21 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
2023-10-16CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-02-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-03-08AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/21 FROM Edge View House Salmon Fields Business Village Royton Lancashire OL2 6HT
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN HILL
2021-08-27TM02Termination of appointment of Richard Charles Powell on 2021-08-16
2021-08-27AP01DIRECTOR APPOINTED MR DAVID PANK
2021-08-26AP01DIRECTOR APPOINTED MR RUSSELL JOHN MANNING
2021-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 052573690002
2021-08-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CH01Director's details changed for Mr Jake Rowson on 2019-10-01
2020-01-17CH01Director's details changed for Mr Brian Edward Snowden on 2019-10-01
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-10-18AP01DIRECTOR APPOINTED MR JAKE ROWSON
2019-06-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-06-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 500
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 500
2015-11-03AR0112/10/15 ANNUAL RETURN FULL LIST
2015-06-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13AP01DIRECTOR APPOINTED MR JAMES DANIEL ROBERTS
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES POWELL / 05/01/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WHITE / 05/01/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HILL / 05/01/2014
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES EBDEN / 05/01/2015
2015-03-13CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD CHARLES POWELL on 2015-01-05
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 500
2014-10-14AR0112/10/14 ANNUAL RETURN FULL LIST
2014-05-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AR0112/10/13 ANNUAL RETURN FULL LIST
2013-04-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0112/10/12 ANNUAL RETURN FULL LIST
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MAYBANK
2012-05-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AR0112/10/11 ANNUAL RETURN FULL LIST
2011-05-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-10AR0112/10/10 FULL LIST
2010-05-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-09AR0112/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WHITE / 01/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES POWELL / 01/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WARRACK MAYBANK / 01/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HILL / 01/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES EBDEN / 01/11/2009
2009-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-10363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-06-10AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-15363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-19CERTNMCOMPANY NAME CHANGED RYDER & DUTTON (CONVEYANCING SER VICES) LIMITED CERTIFICATE ISSUED ON 19/02/07
2007-01-04287REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 7-15 UNION STREET OLDHAM LANCASHIRE OL1 1HA
2006-11-09363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-27363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-07-28225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-01-0488(2)RAD 16/12/04--------- £ SI 499@1=499 £ IC 1/500
2004-12-29288bDIRECTOR RESIGNED
2004-12-29288bSECRETARY RESIGNED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-12287REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-11CERTNMCOMPANY NAME CHANGED URBANRANGE LIMITED CERTIFICATE ISSUED ON 11/11/04
2004-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PENNINE SEARCH AND SURVEY 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 SEARCH AND SURVEY 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
DEBENTURE 2009-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SEARCH AND SURVEY LIMITED

Intangible Assets
Patents
We have not found any records of PENNINE SEARCH AND SURVEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENNINE SEARCH AND SURVEY LIMITED
Trademarks
We have not found any records of PENNINE SEARCH AND SURVEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENNINE SEARCH AND SURVEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PENNINE SEARCH AND SURVEY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PENNINE SEARCH AND SURVEY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENNINE SEARCH AND SURVEY 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 SEARCH AND SURVEY 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.