PENNINE HERITAGE LIMITED

Register to unlock more data on OkredoRegister

PENNINE HERITAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01445673

Incorporation date

24/08/1979

Size

Micro Entity

Contacts

Registered address

Registered address

The Birchcliffe Centre, Hebden Bridge, West Yorkshire HX7 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2022)
dot icon04/03/2026
Director's details changed for Professor Rob Ellis on 2026-03-04
dot icon29/01/2026
Director's details changed for Mr Mike John Tull on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr Alexander Marc Taylor on 2026-01-29
dot icon27/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/12/2025
Termination of appointment of David Edwin Fletcher as a director on 2025-12-12
dot icon08/08/2025
Appointment of Miss Emily Greenwood as a director on 2025-08-01
dot icon08/08/2025
Appointment of Professor Rob Ellis as a director on 2025-08-01
dot icon07/08/2025
Appointment of Mrs Bryony Harrison-Smith as a director on 2025-08-01
dot icon05/08/2025
Appointment of Dr Andrew William Mctominey as a secretary on 2025-08-01
dot icon05/08/2025
Termination of appointment of David James Bryan as a secretary on 2025-08-01
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/12/2024
Termination of appointment of Polly Webber as a director on 2024-12-16
dot icon16/12/2024
Termination of appointment of Anthony Rae as a director on 2024-12-16
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon20/12/2023
Termination of appointment of Stephen Boyle as a director on 2023-11-23
dot icon20/12/2023
Director's details changed for Mr Philip Kennedy on 2023-12-15
dot icon20/12/2023
Director's details changed for Ms Annette Birch on 2023-12-15
dot icon18/12/2023
Appointment of Mr David James Bryan as a secretary on 2023-12-15
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/12/2023
Termination of appointment of Anthony Rae as a secretary on 2023-12-15
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon03/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon09/12/2022
Appointment of Mr Alexander Marc Taylor as a director on 2022-10-28
dot icon09/12/2022
Appointment of Mr David James Bryan as a director on 2022-10-28
dot icon08/12/2022
Unaudited abridged accounts made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
701.92K
-
0.00
127.69K
-
2022
0
755.38K
-
0.00
176.26K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rae, Anthony
Director
27/11/2020 - 16/12/2024
4
Webber, Polly
Director
11/08/2006 - 16/12/2024
7
Greensmith, David
Director
11/10/2019 - Present
4
Brooks, David Martin
Director
16/09/2011 - 20/01/2016
6
Newson, Barry
Director
10/09/2010 - 01/12/2014
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PENNINE HERITAGE LIMITED

PENNINE HERITAGE LIMITED is an(a) Active company incorporated on 24/08/1979 with the registered office located at The Birchcliffe Centre, Hebden Bridge, West Yorkshire HX7 8DG. There are currently 11 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 HERITAGE LIMITED?

toggle

PENNINE HERITAGE LIMITED is currently Active. It was registered on 24/08/1979 .

Where is PENNINE HERITAGE LIMITED located?

toggle

PENNINE HERITAGE LIMITED is registered at The Birchcliffe Centre, Hebden Bridge, West Yorkshire HX7 8DG.

What does PENNINE HERITAGE LIMITED do?

toggle

PENNINE HERITAGE LIMITED operates in the Archives activities (91.01/2 - SIC 2007) sector.

What is the latest filing for PENNINE HERITAGE LIMITED?

toggle

The latest filing was on 04/03/2026: Director's details changed for Professor Rob Ellis on 2026-03-04.