Company NameWest Pennine Properties Llp
Company StatusActive
Company NumberOC328716
CategoryLimited Liability Partnership
Incorporation Date1 June 2007(16 years, 10 months ago)

Directors

LLP Designated Member NameMr Ian Winrow
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597a Chorley Old Road
Bolton
Lancashire
BL1 6BL
LLP Designated Member NameMrs Susan Lesley Winrow
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address597a Chorley Old Road
Bolton
Lancashire
BL1 6BL
LLP Designated Member NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
LLP Designated Member NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.westpennine.org

Location

Registered Address597a Chorley Old Road
Bolton
Lancashire
BL1 6BL
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1,499,203
Cash£34,690
Current Liabilities£65,218

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

2 August 2013Delivered on: 2 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 285 devonshire road and 2A raymond avenue blackpool FY1 6DS registered at hm land registry uner title number LA773778. Notification of addition to or amendment of charge.
Outstanding
8 January 2013Delivered on: 10 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Martland mill industrial estate, otterswood square wigan greater manchester f/h t/no GM290951 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
27 August 2009Delivered on: 3 September 2009
Satisfied on: 10 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the north of walthew house lane wigan greater manchester and k/a martland mill industrial estate otterswood square wigan t/no GM290951 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

1 December 2023Total exemption full accounts made up to 5 April 2023 (8 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 5 April 2022 (9 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
17 August 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 5 April 2020 (10 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
6 April 2018Satisfaction of charge 2 in full (4 pages)
7 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
6 June 2016Annual return made up to 1 June 2016 (3 pages)
6 June 2016Annual return made up to 1 June 2016 (3 pages)
19 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
2 June 2015Annual return made up to 1 June 2015 (3 pages)
2 June 2015Annual return made up to 1 June 2015 (3 pages)
2 June 2015Annual return made up to 1 June 2015 (3 pages)
29 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
4 June 2014Annual return made up to 1 June 2014 (3 pages)
4 June 2014Annual return made up to 1 June 2014 (3 pages)
4 June 2014Annual return made up to 1 June 2014 (3 pages)
7 August 2013Amended accounts made up to 5 April 2011 (6 pages)
7 August 2013Amended accounts made up to 5 April 2011 (6 pages)
7 August 2013Amended accounts made up to 5 April 2011 (6 pages)
2 August 2013Registration of charge 3287160003 (15 pages)
2 August 2013Registration of charge 3287160003 (15 pages)
14 June 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
14 June 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
14 June 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
6 June 2013Annual return made up to 1 June 2013 (3 pages)
6 June 2013Member's details changed for Mr Ian Winrow on 1 August 2012 (2 pages)
6 June 2013Member's details changed for Susan Lesley Winrow on 1 August 2012 (2 pages)
6 June 2013Member's details changed for Susan Lesley Winrow on 1 August 2012 (2 pages)
6 June 2013Annual return made up to 1 June 2013 (3 pages)
6 June 2013Annual return made up to 1 June 2013 (3 pages)
6 June 2013Member's details changed for Mr Ian Winrow on 1 August 2012 (2 pages)
6 June 2013Member's details changed for Mr Ian Winrow on 1 August 2012 (2 pages)
6 June 2013Member's details changed for Susan Lesley Winrow on 1 August 2012 (2 pages)
15 January 2013Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
15 January 2013Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
10 January 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
10 January 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
31 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
26 June 2012Annual return made up to 1 June 2012 (3 pages)
26 June 2012Annual return made up to 1 June 2012 (3 pages)
26 June 2012Annual return made up to 1 June 2012 (3 pages)
28 October 2011Registered office address changed from Dene Garth Chorley Old Road Horwich Bolton BL6 6AX on 28 October 2011 (1 page)
28 October 2011Registered office address changed from Dene Garth Chorley Old Road Horwich Bolton BL6 6AX on 28 October 2011 (1 page)
16 August 2011Annual return made up to 1 June 2011 (3 pages)
16 August 2011Annual return made up to 1 June 2011 (3 pages)
16 August 2011Annual return made up to 1 June 2011 (3 pages)
25 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
6 July 2010Annual return made up to 1 June 2010 (5 pages)
6 July 2010Annual return made up to 1 June 2010 (5 pages)
6 July 2010Annual return made up to 1 June 2010 (5 pages)
28 June 2010Total exemption full accounts made up to 5 April 2010 (13 pages)
28 June 2010Total exemption full accounts made up to 5 April 2010 (13 pages)
28 June 2010Total exemption full accounts made up to 5 April 2010 (13 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 July 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
27 July 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
27 July 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
19 June 2009Annual return made up to 01/06/09 (2 pages)
19 June 2009Annual return made up to 01/06/09 (2 pages)
22 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
13 January 2009Annual return made up to 01/06/08 (2 pages)
13 January 2009Annual return made up to 01/06/08 (2 pages)
12 December 2008Prevsho from 30/06/2008 to 05/04/2008 (1 page)
12 December 2008Prevsho from 30/06/2008 to 05/04/2008 (1 page)
15 June 2007Member resigned (1 page)
15 June 2007Member resigned (1 page)
15 June 2007Member resigned (1 page)
15 June 2007New member appointed (1 page)
15 June 2007Member resigned (1 page)
15 June 2007New member appointed (1 page)
15 June 2007New member appointed (1 page)
15 June 2007New member appointed (1 page)
1 June 2007Incorporation (3 pages)
1 June 2007Incorporation (3 pages)