PENNINE FOOD LINKS LTD

Register to unlock more data on OkredoRegister

PENNINE FOOD LINKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05152706

Incorporation date

14/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Latham Farm, Wadsworth, Hebden Bridge HX7 8TGCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2004)
dot icon06/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon14/07/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon15/03/2024
Termination of appointment of Thomas Joseph Wilkinson as a director on 2024-03-12
dot icon11/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/02/2024
Appointment of Mr Anthony John Green as a director on 2024-02-20
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon24/05/2023
Certificate of change of name
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/12/2022
Termination of appointment of Robert William Soutar as a director on 2022-12-08
dot icon17/08/2022
Appointment of Ms Fiona Hesselden as a director on 2022-08-04
dot icon10/07/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon21/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon18/07/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon03/08/2017
Registered office address changed from C/O Freshfield Enterprises Morecambe's Lodge Cemetery Lane Burnley Lancashire BB11 5QB to Latham Farm Wadsworth Hebden Bridge HX7 8TG on 2017-08-03
dot icon03/08/2017
Appointment of Mr Thomas Joseph Wilkinson as a director on 2017-08-01
dot icon06/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon09/07/2016
Annual return made up to 2016-06-14 no member list
dot icon29/05/2016
Termination of appointment of Rana Muttakin as a director on 2016-05-27
dot icon28/03/2016
Micro company accounts made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-06-14 no member list
dot icon29/03/2015
Micro company accounts made up to 2014-06-30
dot icon06/02/2015
Termination of appointment of Kookab Naheed Qureshi as a director on 2014-12-21
dot icon06/02/2015
Termination of appointment of Ambreen Mirza as a director on 2014-12-21
dot icon12/09/2014
Termination of appointment of Elspeth Jean Mackenzie as a secretary on 2014-09-03
dot icon03/08/2014
Annual return made up to 2014-06-14 no member list
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/07/2013
Annual return made up to 2013-06-14 no member list
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/08/2012
Annual return made up to 2012-06-14 no member list
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/08/2011
Annual return made up to 2011-06-14 no member list
dot icon01/08/2011
Director's details changed for Mr Robert William Soutar on 2011-07-30
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/07/2010
Annual return made up to 2010-06-14 no member list
dot icon09/07/2010
Director's details changed for Kookab Naheed Qureshi on 2010-06-14
dot icon09/07/2010
Director's details changed for Jennifer Slaughter on 2010-06-14
dot icon09/07/2010
Director's details changed for Ambreen Mirza on 2010-06-14
dot icon09/07/2010
Director's details changed for Rana Muttakin on 2010-06-14
dot icon09/07/2010
Director's details changed for Barbara Wendy Burns on 2010-06-13
dot icon07/05/2010
Registered office address changed from 37 March Street Burnley Lancashire BB12 0BU on 2010-05-07
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon31/10/2009
Appointment of Mr Robert William Soutar as a director
dot icon10/07/2009
Annual return made up to 14/06/09
dot icon04/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/08/2008
Annual return made up to 14/06/08
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/07/2007
Annual return made up to 14/06/07
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/07/2006
Annual return made up to 14/06/06
dot icon14/07/2006
New director appointed
dot icon14/07/2006
New director appointed
dot icon14/07/2006
New director appointed
dot icon04/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/08/2005
Annual return made up to 14/06/05
dot icon18/08/2005
New secretary appointed
dot icon08/03/2005
Registered office changed on 08/03/05 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH
dot icon08/03/2005
New director appointed
dot icon06/08/2004
New director appointed
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Director resigned
dot icon28/06/2004
Secretary resigned
dot icon14/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+13.34 % *

* during past year

Cash in Bank

£21,727.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.64K
-
0.00
-
-
2022
-
13.58K
-
0.00
19.17K
-
2023
-
12.87K
-
0.00
21.73K
-
2023
-
12.87K
-
0.00
21.73K
-

Employees

2023

Employees

-

Net Assets(GBP)

12.87K £Descended-5.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.73K £Ascended13.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hesselden, Fiona
Director
04/08/2022 - Present
-
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
13/06/2004 - 13/06/2004
5687
Soutar, Robert William
Director
30/10/2009 - 07/12/2022
4
Online Nominees Limited
Nominee Director
13/06/2004 - 13/06/2004
1170
Green, Anthony John
Director
20/02/2024 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About PENNINE FOOD LINKS LTD

PENNINE FOOD LINKS LTD is an(a) Active company incorporated on 14/06/2004 with the registered office located at Latham Farm, Wadsworth, Hebden Bridge HX7 8TG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PENNINE FOOD LINKS LTD?

toggle

PENNINE FOOD LINKS LTD is currently Active. It was registered on 14/06/2004 .

Where is PENNINE FOOD LINKS LTD located?

toggle

PENNINE FOOD LINKS LTD is registered at Latham Farm, Wadsworth, Hebden Bridge HX7 8TG.

What does PENNINE FOOD LINKS LTD do?

toggle

PENNINE FOOD LINKS LTD operates in the Retail sale of fruit and vegetables in specialised stores (47.21 - SIC 2007) sector.

What is the latest filing for PENNINE FOOD LINKS LTD?

toggle

The latest filing was on 06/11/2025: Total exemption full accounts made up to 2025-06-30.