Pennine Weavers Limited WEST YORKSHIRE


Founded in 2007, Pennine Weavers, classified under reg no. 06221106 is an active company. Currently registered at North Beck Mills, Becks Road BD21 1SD, West Yorkshire the company has been in the business for 17 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30. Since 2007-06-05 Pennine Weavers Limited is no longer carrying the name Pennine Weavers (holdings).

At the moment there are 2 directors in the the company, namely John H. and Gary E.. In addition one secretary - John H. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Pennine Weavers Limited Address / Contact

Office Address North Beck Mills, Becks Road
Office Address2 Keighley
Town West Yorkshire
Post code BD21 1SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06221106
Date of Incorporation Fri, 20th Apr 2007
Industry Weaving of textiles
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

John H.

Position: Secretary

Appointed: 20 April 2007

John H.

Position: Director

Appointed: 20 April 2007

Gary E.

Position: Director

Appointed: 20 April 2007

Aci Secretaries Limited

Position: Corporate Secretary

Appointed: 20 April 2007

Resigned: 20 April 2007

Aci Directors Limited

Position: Corporate Nominee Director

Appointed: 20 April 2007

Resigned: 20 April 2007

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Honley Investments Limited from Holmfirth, England. This PSC is classified as "a private company limited by shares", has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Gary E. This PSC owns 50,01-75% shares.

Honley Investments Limited

The Dairy Northgate, Honley, Holmfirth, West Yorkshire, HD9 6QL, England

Legal authority Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Cardiff Way Cardiff
Registration number 12145644
Notified on 4 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Gary E.

Notified on 6 April 2016
Ceased on 4 September 2019
Nature of control: 50,01-75% shares

Company previous names

Pennine Weavers (holdings) June 5, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 300 8991 787 8731 964 4771 792 0831 174 1171 166 010554 592778 104
Current Assets2 239 1682 761 6312 752 6242 744 4211 845 4621 722 8931 270 5861 625 593
Debtors862 544913 945731 256921 230664 643544 518685 077827 338
Net Assets Liabilities2 692 5272 764 0262 496 9192 709 4971 949 3561 793 046936 4541 095 995
Other Debtors8 9565 22289 079 37 30464 624 6 713
Property Plant Equipment1 218 674945 285791 368640 449539 167420 195312 728233 828
Total Inventories75 72559 81356 89131 1086 70212 36530 917 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 835 4883 155 1563 340 2113 511 0113 681 1883 766 2263 581 8113 654 311
Amounts Owed By Group Undertakings    881919
Average Number Employees During Period6566635859484544
Creditors643 813860 401975 137628 833391 307311 230593 081706 156
Future Minimum Lease Payments Under Non-cancellable Operating Leases     32 20743 92923 452
Increase From Depreciation Charge For Year Property Plant Equipment 319 668185 055170 800175 927164 798117 908116 479
Net Current Assets Liabilities1 595 3551 901 2301 777 4872 115 5881 454 1551 411 663677 505919 437
Other Creditors154 851433 365641 589135 062108 482122 302187 176260 122
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     79 760302 32343 979
Other Disposals Property Plant Equipment     79 760302 32343 979
Other Taxation Social Security Payable378 233361 865260 055357 619194 494117 085287 810286 262
Prepayments Accrued Income    109 21237 12692 593138 225
Property Plant Equipment Gross Cost4 054 1624 100 4414 131 5794 151 4604 220 3554 186 4213 894 5393 888 139
Provisions For Liabilities Balance Sheet Subtotal121 50282 48971 93646 54043 96638 81253 77957 270
Total Additions Including From Business Combinations Property Plant Equipment 46 27931 13819 88174 64545 82610 44137 579
Total Assets Less Current Liabilities2 814 0292 846 5152 568 8552 756 0371 993 3221 831 858990 2331 153 265
Trade Creditors Trade Payables110 72965 17173 493136 15288 33171 843118 095159 772
Trade Debtors Trade Receivables727 296830 734642 177752 163518 119442 760592 465682 381
Prepayments  83 857143 534109 212   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 750   
Disposals Property Plant Equipment    5 750   

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Accounts for a small company made up to 2023-04-30
filed on: 5th, January 2024
Free Download (9 pages)

Company search

Advertisements