PENNINE INDUSTRIAL & WELDING SUPPLIES LTD

PENNINE INDUSTRIAL & WELDING SUPPLIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePENNINE INDUSTRIAL & WELDING SUPPLIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02522275
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PENNINE INDUSTRIAL & WELDING SUPPLIES LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PENNINE INDUSTRIAL & WELDING SUPPLIES LTD located?

    Registered Office Address
    Forge
    43 Church Street West
    GU21 6HT Woking
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PENNINE INDUSTRIAL & WELDING SUPPLIES LTD?

    Previous Company Names
    Company NameFromUntil
    PENNINE-AB WELDING SUPPLIES LIMITEDMay 12, 1999May 12, 1999
    EAST-PENNINE (WELDING SUPPLIES) LIMITEDSep 16, 1991Sep 16, 1991
    LEENGATE WELDING SUPPLIES (WEST MIDLANDS) LIMITEDOct 03, 1990Oct 03, 1990
    HOWSON ENGINEERS LIMITEDJul 16, 1990Jul 16, 1990

    What are the latest accounts for PENNINE INDUSTRIAL & WELDING SUPPLIES LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for PENNINE INDUSTRIAL & WELDING SUPPLIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Change of details for Industrial Supplies & Services Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    Registered office address changed from 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY to Forge 43 Church Street West Woking Surrey GU21 6HT on Apr 04, 2022

    1 pagesAD01

    Secretary's details changed for Mrs Susan Kathleen Kelly on Apr 01, 2022

    1 pagesCH03

    Director's details changed for Mrs Sally Ann Williams on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Graham Gill on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mr Julian Michael Bland on Apr 01, 2022

    2 pagesCH01

    Confirmation statement made on Feb 02, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Director's details changed for Mr Julian Michael Bland on Jun 28, 2021

    2 pagesCH01

    Confirmation statement made on Feb 02, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Termination of appointment of Charlotte Louise Ann Harwood as a secretary on Feb 08, 2020

    1 pagesTM02

    Confirmation statement made on Feb 02, 2020 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 23, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Ms Charlotte Louise Ann Harwood as a secretary on Oct 20, 2019

    2 pagesAP03

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Feb 02, 2019 with updates

    4 pagesCS01

    Appointment of Mr Julian Michael Bland as a director on Sep 30, 2018

    2 pagesAP01

    Who are the officers of PENNINE INDUSTRIAL & WELDING SUPPLIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Susan Kathleen
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Secretary
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    British71087960003
    BLAND, Julian Michael
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritish193502260038
    GILL, Graham
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritish66762510005
    WILLIAMS, Sally Ann
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritish204065740002
    GODLEY, Russell Christopher
    Leengate Welding Group Ltd
    Redfield Road, Lenton Lane Industrial Estate
    NG7 2UJ Nottingham
    Nottinghamshire
    Secretary
    Leengate Welding Group Ltd
    Redfield Road, Lenton Lane Industrial Estate
    NG7 2UJ Nottingham
    Nottinghamshire
    British70689790002
    HARWOOD, Charlotte Louise Ann
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    England
    Secretary
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    England
    263805030001
    ATKINSON, John
    45 Hesley Grange
    Scholes
    S61 2QY Rotherham
    South Yorkshire
    Director
    45 Hesley Grange
    Scholes
    S61 2QY Rotherham
    South Yorkshire
    British64135670002
    BLAND, Julian Michael
    Midland Court, 2 Midland Way
    S43 4XA Barlborough Links
    The Linde Group
    England
    Director
    Midland Court, 2 Midland Way
    S43 4XA Barlborough Links
    The Linde Group
    England
    EnglandBritish193502260001
    BLAND, Julian Michael
    Midland Court, 2 Midland Way
    S43 4XA Barlborough Links
    The Linde Group
    Director
    Midland Court, 2 Midland Way
    S43 4XA Barlborough Links
    The Linde Group
    EnglandBritish193502260001
    BRIDGER, Andrew Jeffery
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    Director
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    EnglandBritish163986520003
    BUTCHER, Gerald
    Fleur De Lys Turnshaw Road
    Ulley
    S31 0YG Sheffield
    South Yorkshire
    Director
    Fleur De Lys Turnshaw Road
    Ulley
    S31 0YG Sheffield
    South Yorkshire
    British21573830001
    CHAPMAN, Paul Jonathan
    Leengate Welding Group Ltd
    Redfield Road Lenton
    NG7 2UJ Nottingham
    Nottinghamshire
    Director
    Leengate Welding Group Ltd
    Redfield Road Lenton
    NG7 2UJ Nottingham
    Nottinghamshire
    United KingdomBritish61864480006
    GODLEY, Russell Christopher
    Leengate Welding Group Ltd
    Redfield Road, Lenton Lane Industrial Estate
    NG7 2UJ Nottingham
    Nottinghamshire
    Director
    Leengate Welding Group Ltd
    Redfield Road, Lenton Lane Industrial Estate
    NG7 2UJ Nottingham
    Nottinghamshire
    United KingdomBritish70689790002
    HUDSON, Stuart
    10 Priestley Road, Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    Director
    10 Priestley Road, Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    EnglandBritish164760810015
    JACKSON, Christopher
    The Priestley Centre
    10 Priestley Road Surrey Research Park
    GU2 7XY Guildford
    The Linde Group
    Surrey
    Director
    The Priestley Centre
    10 Priestley Road Surrey Research Park
    GU2 7XY Guildford
    The Linde Group
    Surrey
    British116677770003
    KARKUT, Mieczyslaw John
    72 Lambourne Drive
    Wollaton
    NG8 1GR Nottingham
    Nottinghamshire
    Director
    72 Lambourne Drive
    Wollaton
    NG8 1GR Nottingham
    Nottinghamshire
    British13634340001
    MCCOLL, Charles Hugh
    Leengate Welding Group Ltd
    Redfield Road, Lenton
    NG7 2UJ Nottingham
    Nottinghamshire
    Director
    Leengate Welding Group Ltd
    Redfield Road, Lenton
    NG7 2UJ Nottingham
    Nottinghamshire
    English16400580003
    SEAMAN, Raymond Leslie
    Yew Trees 34 Park Road
    Spondon
    DE21 7LN Derby
    Derbyshire
    Director
    Yew Trees 34 Park Road
    Spondon
    DE21 7LN Derby
    Derbyshire
    British24210120001
    STAGG, Dennis
    23 Victoria Mount
    Horsforth
    LS18 4PU Leeds
    West Yorkshire
    Director
    23 Victoria Mount
    Horsforth
    LS18 4PU Leeds
    West Yorkshire
    British29503170001
    TUHME, Claire
    Midland Court, 2 Midland Way
    S43 4XA Barlborough Links
    The Linde Group
    Director
    Midland Court, 2 Midland Way
    S43 4XA Barlborough Links
    The Linde Group
    EnglandBritish168981720002
    WALKER, Raymond
    Leengate Welding Group Ltd
    Redfield Road, Lenton Lane Industrial Estate
    NG7 2UJ Nottingham
    Nottinghamshire
    Director
    Leengate Welding Group Ltd
    Redfield Road, Lenton Lane Industrial Estate
    NG7 2UJ Nottingham
    Nottinghamshire
    British104457030003

    Who are the persons with significant control of PENNINE INDUSTRIAL & WELDING SUPPLIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    43 Church Street West
    GU21 6HT Woking
    Forge
    Surrey
    England
    Apr 06, 2016
    43 Church Street West
    GU21 6HT Woking
    Forge
    Surrey
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number01538873
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PENNINE INDUSTRIAL & WELDING SUPPLIES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Dec 12, 1991
    Delivered On Dec 30, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 30, 1991Registration of a charge (395)
    • Jun 01, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0