Company NamePennine Communications Limited
DirectorAndrew John Roberts
Company StatusActive
Company Number02063739
CategoryPrivate Limited Company
Incorporation Date13 October 1986(37 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John Roberts
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(16 years, 10 months after company formation)
Appointment Duration20 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPennine House Salford Street
Bury
BL9 6YA
Director NameMr Richard Evans
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxghyll Barn
Whitehalgh Lane, Langho
Blackburn
Lancashire
BB6 8AE
Director NameIan George Macpherson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoachers Lodge
Back Lane, Higher Whitley
Warrington
Cheshire
WA4 4QL
Secretary NameMr Richard Evans
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxghyll Barn
Whitehalgh Lane, Langho
Blackburn
Lancashire
BB6 8AE
Director NameMr Stephen James Ryan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(16 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 March 2014)
RoleMaintenance Hire Director
Country of ResidenceEngland
Correspondence Address4 Pheasant Close
Worsley
Manchester
M28 1LA
Director NameMr Geoffrey Duncan King
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(16 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 December 2016)
RoleSales And Product Director
Country of ResidenceUnited Kingdom
Correspondence AddressNycomm Agecroft Road
Pendlebury, Swinton
Manchester
M27 8SB
Secretary NameMr Stephen James Ryan
NationalityBritish
StatusResigned
Appointed05 August 2003(16 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 March 2014)
RoleMaintenance Hire Director
Country of ResidenceEngland
Correspondence Address4 Pheasant Close
Worsley
Manchester
M28 1LA
Director NameMr Nigel Henry Beaumont
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(27 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNycomm Agecroft Road
Pendlebury, Swinton
Manchester
M27 8SB
Director NameMr Julian Howard Niman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed09 December 2016(30 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNycomm Agecroft Road
Pendlebury, Swinton
Manchester
M27 8SB
Secretary NameMr Christopher Philip Gee
StatusResigned
Appointed09 December 2016(30 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2019)
RoleCompany Director
Correspondence AddressNycomm Agecroft Road
Pendlebury, Swinton
Manchester
M27 8SB
Director NameDavid Richard Bennett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(31 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 March 2024)
RoleExecutive Director - Financial
Country of ResidenceUnited Kingdom
Correspondence AddressPennine House Salford Street
Bury
BL9 6YA
Secretary NameMr Steven Martin Turner
StatusResigned
Appointed01 May 2019(32 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2022)
RoleCompany Director
Correspondence AddressPennine House Salford Street
Bury
BL9 6YA

Contact

Websitepenninetelecom.com
Telephone0161 7632000
Telephone regionManchester

Location

Registered AddressPennine House
Salford Street
Bury
BL9 6YA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

3 at £1Pennine Telecom (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Charges

31 July 2008Delivered on: 1 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
5 August 2003Delivered on: 7 August 2003
Satisfied on: 14 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 March 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
14 October 2022Confirmation statement made on 14 October 2022 with updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
6 April 2022Termination of appointment of Steven Martin Turner as a secretary on 6 April 2022 (1 page)
11 February 2022Registered office address changed from Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB England to Pennine House Salford Street Bury BL9 6YA on 11 February 2022 (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
10 January 2020Cessation of Pennine Telecom (Holdings) Limited as a person with significant control on 10 January 2020 (1 page)
10 January 2020Notification of Avoira Limited as a person with significant control on 10 January 2020 (2 pages)
29 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 May 2019Termination of appointment of Christopher Philip Gee as a secretary on 30 April 2019 (1 page)
2 May 2019Appointment of Mr Steven Martin Turner as a secretary on 1 May 2019 (2 pages)
9 January 2019Register(s) moved to registered office address Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB (1 page)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
7 February 2018Termination of appointment of Julian Howard Niman as a director on 12 January 2018 (1 page)
7 February 2018Appointment of David Bennett as a director on 12 January 2018 (2 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 December 2016Termination of appointment of Geoffrey Duncan King as a director on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Nigel Henry Beaumont as a director on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Nigel Henry Beaumont as a director on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Geoffrey Duncan King as a director on 9 December 2016 (1 page)
9 December 2016Appointment of Mr Julian Howard Niman as a director on 9 December 2016 (2 pages)
9 December 2016Appointment of Mr Christopher Philip Gee as a secretary on 9 December 2016 (2 pages)
9 December 2016Appointment of Mr Christopher Philip Gee as a secretary on 9 December 2016 (2 pages)
9 December 2016Appointment of Mr Julian Howard Niman as a director on 9 December 2016 (2 pages)
9 December 2016Registered office address changed from Pennine Telecom Ltd Pennine House Salford St, Bury Lancs BL9 6YA to Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB on 9 December 2016 (1 page)
9 December 2016Registered office address changed from Pennine Telecom Ltd Pennine House Salford St, Bury Lancs BL9 6YA to Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB on 9 December 2016 (1 page)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
(4 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 April 2015Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
14 April 2015Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
14 April 2015Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
14 April 2015Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
13 April 2015Director's details changed for Mr Andrew John Roberts on 1 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Andrew John Roberts on 1 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Nigel Henry Beaumont on 1 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Nigel Henry Beaumont on 1 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Nigel Henry Beaumont on 1 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Geoffrey Duncan King on 1 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Geoffrey Duncan King on 1 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Andrew John Roberts on 1 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Geoffrey Duncan King on 1 March 2015 (2 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 3
(5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 3
(5 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 March 2014Termination of appointment of Stephen Ryan as a secretary (1 page)
14 March 2014Termination of appointment of Stephen Ryan as a director (1 page)
14 March 2014Appointment of Mr Nigel Henry Beaumont as a director (2 pages)
14 March 2014Termination of appointment of Stephen Ryan as a director (1 page)
14 March 2014Appointment of Mr Nigel Henry Beaumont as a director (2 pages)
14 March 2014Termination of appointment of Stephen Ryan as a secretary (1 page)
27 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(6 pages)
27 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(6 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company debenture business 23/07/2008
(3 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company debenture business 23/07/2008
(3 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 February 2008Return made up to 31/12/07; no change of members
  • 363(287) ‐ Registered office changed on 26/02/08
(7 pages)
26 February 2008Return made up to 31/12/07; no change of members
  • 363(287) ‐ Registered office changed on 26/02/08
(7 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
26 November 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed;new director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed;new director appointed (2 pages)
1 September 2003New director appointed (2 pages)
19 August 2003Secretary resigned;director resigned (1 page)
19 August 2003Secretary resigned;director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
14 August 2003Declaration of assistance for shares acquisition (8 pages)
14 August 2003Declaration of assistance for shares acquisition (8 pages)
7 August 2003Particulars of mortgage/charge (7 pages)
7 August 2003Particulars of mortgage/charge (7 pages)
3 May 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 May 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 May 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
22 May 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
3 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 April 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
18 April 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1998Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 1998Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
5 May 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
27 February 1998Return made up to 31/12/97; full list of members (6 pages)
27 February 1998Return made up to 31/12/97; full list of members (6 pages)
18 June 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
18 June 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
11 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 May 1996Return made up to 31/12/95; no change of members (4 pages)
3 May 1996Return made up to 31/12/95; no change of members (4 pages)
31 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
31 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)