Pennine Manufacturing Limited BOLTON


Pennine Manufacturing started in year 1976 as Private Limited Company with registration number 01240154. The Pennine Manufacturing company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Bolton at Fold Mill Bradley Lane. Postal code: BL2 6RR. Since 28th June 2012 Pennine Manufacturing Limited is no longer carrying the name Yorkshire Leather Company.

The firm has 2 directors, namely Linda S., Alan S.. Of them, Linda S., Alan S. have been with the company the longest, being appointed on 7 November 1991. As of 25 April 2024, there was 1 ex director - Andrew C.. There were no ex secretaries.

Pennine Manufacturing Limited Address / Contact

Office Address Fold Mill Bradley Lane
Office Address2 Little Lever
Town Bolton
Post code BL2 6RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01240154
Date of Incorporation Mon, 12th Jan 1976
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 48 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Linda S.

Position: Secretary

Resigned:

Linda S.

Position: Director

Appointed: 07 November 1991

Alan S.

Position: Director

Appointed: 07 November 1991

Andrew C.

Position: Director

Appointed: 26 February 2009

Resigned: 19 September 2020

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Linda S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Alan S. This PSC owns 25-50% shares and has 25-50% voting rights.

Linda S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Yorkshire Leather Company June 28, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth666 473804 062       
Balance Sheet
Cash Bank On Hand 5 7561 35014 71486 83125 74740 954203 50956 263
Current Assets2 338 6992 212 4892 077 7242 233 6352 649 4432 593 1602 193 6702 162 5612 391 993
Debtors1 072 7641 028 347872 8341 028 9381 171 4921 136 812996 2231 288 7631 677 597
Net Assets Liabilities  954 9821 187 9671 508 5381 653 9692 019 6742 672 8433 621 337
Other Debtors 36 80019 05147 76528 28317 32351 64965 17456 899
Property Plant Equipment 1 301 8171 301 0251 547 4151 278 8771 514 9561 341 3661 462 6392 261 070
Total Inventories 1 178 3861 203 5401 189 9831 391 1201 430 6011 156 493670 289658 133
Cash Bank In Hand41 5235 756       
Stocks Inventory1 224 4121 178 386       
Tangible Fixed Assets737 3611 301 817       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve665 473803 062       
Shareholder Funds666 473804 062       
Other
Accumulated Depreciation Impairment Property Plant Equipment 879 3321 199 9221 567 6491 992 0382 349 4862 773 4373 123 5073 602 348
Average Number Employees During Period    9987888695
Bank Borrowings Overdrafts 72 53541 138   212 500  
Corporation Tax Payable    11    
Corporation Tax Recoverable 25 212  50 766 14 365  
Creditors 2 611 051352 706240 063304 17186 689232 505816 702996 947
Increase From Depreciation Charge For Year Property Plant Equipment  320 590367 727424 389357 448423 951350 070478 841
Net Current Assets Liabilities21 642-398 56256 514-17 220610 702337 6241 020 7051 345 8591 395 046
Number Shares Issued Fully Paid  1 0001 000     
Other Creditors 1 620 973352 706240 063304 17186 68920 005330 081323 667
Other Taxation Social Security Payable 66 89933 66366 642127 679169 119305 125158 823160 877
Par Value Share 111     
Property Plant Equipment Gross Cost 2 181 1492 500 9473 115 0643 270 9153 864 4424 114 8034 586 1465 863 418
Provisions For Liabilities Balance Sheet Subtotal  49 851102 16576 870111 922109 892135 65534 779
Total Additions Including From Business Combinations Property Plant Equipment  319 798614 117155 851593 527250 361471 3431 277 272
Total Assets Less Current Liabilities759 003903 2551 357 5391 530 1951 889 5791 852 5802 362 0712 808 4983 656 116
Trade Creditors Trade Payables 850 644284 143748 726376 875355 604284 956327 798512 403
Trade Debtors Trade Receivables 966 335853 783981 1731 092 4431 119 489930 2091 223 5891 620 698
Creditors Due Within One Year2 317 0572 611 051       
Number Shares Allotted 1 000       
Provisions For Liabilities Charges92 53099 193       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 1st, June 2023
Free Download (10 pages)

Company search

Advertisements