Pennine Land Limited ROCHDALE


Founded in 2004, Pennine Land, classified under reg no. 05204024 is an active company. Currently registered at Number One Riverside OL16 1XU, Rochdale the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 26th November 2004 Pennine Land Limited is no longer carrying the name Ever 2461.

There is a single director in the company at the moment - Stephen K., appointed on 8 December 2021. In addition, a secretary was appointed - Steve K., appointed on 1 September 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pennine Land Limited Address / Contact

Office Address Number One Riverside
Office Address2 Smith Street
Town Rochdale
Post code OL16 1XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05204024
Date of Incorporation Thu, 12th Aug 2004
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Stephen K.

Position: Director

Appointed: 08 December 2021

Steve K.

Position: Secretary

Appointed: 01 September 2015

Peter S.

Position: Director

Appointed: 10 October 2016

Resigned: 22 December 2021

Peter W.

Position: Director

Appointed: 23 September 2016

Resigned: 31 October 2018

Rebecca G.

Position: Secretary

Appointed: 01 April 2011

Resigned: 02 August 2013

Peter H.

Position: Director

Appointed: 30 March 2006

Resigned: 10 July 2013

Philip E.

Position: Director

Appointed: 30 March 2006

Resigned: 11 October 2016

Stephen B.

Position: Director

Appointed: 30 March 2006

Resigned: 25 July 2013

Rita K.

Position: Secretary

Appointed: 05 August 2005

Resigned: 31 March 2011

John H.

Position: Director

Appointed: 25 November 2004

Resigned: 26 June 2015

Robert D.

Position: Director

Appointed: 25 November 2004

Resigned: 02 September 2013

Baron B.

Position: Director

Appointed: 25 November 2004

Resigned: 18 January 2006

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 2004

Resigned: 04 August 2005

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 12 August 2004

Resigned: 25 November 2004

Company previous names

Ever 2461 November 26, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand102 51476 48776 50776 51576 660
Current Assets102 628102 648101 593100 707100 159
Debtors11426 16125 08624 19223 499
Other Debtors11426 16125 08624 19223 499
Other
Amounts Owed By Related Parties 26 048   
Creditors209 898209 897209 597209 597210 046
Net Current Assets Liabilities-107 270-107 249-108 004-108 890-109 887
Other Creditors209 898209 897209 596209 596210 046
Total Assets Less Current Liabilities -107 249-108 004-108 890-109 887
Trade Creditors Trade Payables  11 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, November 2023
Free Download (6 pages)

Company search

Advertisements