Background WavePink WaveYellow Wave

PENNINE SERVICES LIMITED (01121710)

PENNINE SERVICES LIMITED (01121710) is an active UK company. incorporated on 9 July 1973. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PENNINE SERVICES LIMITED has been registered for 52 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
01121710
Status
active
Type
ltd
Incorporated
9 July 1973
Age
52 years
Address
Parklands Court 24 Parklands, Birmingham, B45 9PZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNINE SERVICES LIMITED

PENNINE SERVICES LIMITED is an active company incorporated on 9 July 1973 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PENNINE SERVICES LIMITED was registered 52 years ago.(SIC: 99999)

Status

active

Active since 52 years ago

Company No

01121710

LTD Company

Age

52 Years

Incorporated 9 July 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

PENNINE CATERING SERVICES LIMITED
From: 9 July 1973To: 24 April 1989
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham, B45 9PZ,

Timeline

17 key events • 2011 - 2021

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 24 Dec 2008

LEA, Jodi

Active
24 Parklands, RuberyB45 9PZ
Born April 1982
Director
Appointed 03 Sept 2018

MILLS, Robin Ronald

Active
Parklands Court 24 Parklands, BirminghamB45 9PZ
Born April 1967
Director
Appointed 31 Jul 2021

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 02 Nov 2021

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 18 Sept 2007
Resigned 24 Dec 2008

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 31 Jan 1994
Resigned 10 Mar 2006

PEGG, Jane

Resigned
Brickyard Cottage, DroitwichWR9 0NS
Secretary
Appointed 10 Mar 2006
Resigned 18 Sept 2007

ROSS, Graeme James

Resigned
69 Middlemuir Road, InverurieAB51 4JB
Secretary
Appointed 08 Apr 1993
Resigned 31 Jan 1994

RUSHWORTH, Joanne Elizabeth

Resigned
6 Bryony Court, SelbyYO8 9AH
Secretary
Appointed N/A
Resigned 08 Apr 1993

BRIGGS, Trevor Holden

Resigned
Greystone, HarrogateHG1 2LJ
Born November 1947
Director
Appointed 21 Mar 1994
Resigned 10 Mar 2006

BUCKNALL, Christopher David

Resigned
51 Brackendale Road, CamberleyGU15 2JS
Born February 1950
Director
Appointed 18 Jun 1993
Resigned 19 Sept 1995

DOWNING, Roger Arthur

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1960
Director
Appointed 01 Dec 2011
Resigned 30 Apr 2018

DUNHAM, Kate

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1970
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

FOG, Tim

Resigned
Vestre Paradisive 41b, Holte2840
Born February 1953
Director
Appointed 08 Apr 1993
Resigned 20 Sept 1993

GALVIN, Paul Anthony

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1967
Director
Appointed 31 Dec 2010
Resigned 30 Dec 2017

HENRIKSEN, Alison Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born October 1967
Director
Appointed 30 Dec 2017
Resigned 01 Feb 2019

HOWDALL, Peter

Resigned
121 Leeds Road, SelbyYO8 0JG
Born May 1941
Director
Appointed N/A
Resigned 08 Apr 1993

HUNT, John

Resigned
21 Cardigan Road, BridlingtonYO15 3HG
Born July 1938
Director
Appointed N/A
Resigned 17 Sept 1993

JONES, Nigel Richard Ifor

Resigned
123 Windingbrook Lane, NorthamptonNN4 0XN
Born January 1958
Director
Appointed 31 Mar 2000
Resigned 31 Jan 2008

MAGUIRE, Peter John

Resigned
75 High Street, SolihullB92 0AE
Born October 1971
Director
Appointed 24 Dec 2008
Resigned 01 Dec 2011

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Born March 1958
Director
Appointed 19 Sept 1995
Resigned 24 Dec 2008

MATTHEWS, Roger John

Resigned
Ridgewood House, EghamTW20 0YD
Born June 1954
Director
Appointed 18 Jun 1993
Resigned 19 Sept 1995

NICHOLL, Anthony

Resigned
1 Hilltop Gardens, Westhill SkeneAB32 6PN
Born October 1948
Director
Appointed 22 Feb 1993
Resigned 03 Feb 1994

OWEN, Michael James

Resigned
Parklands Court 24 Parklands, BirminghamB45 9PZ
Born December 1964
Director
Appointed 30 Apr 2018
Resigned 03 Sept 2018

ROBERTSON, Ronald Smilie

Resigned
50 Goddard Avenue, SwindonSN1 4HS
Born February 1934
Director
Appointed N/A
Resigned 08 Apr 1993

RUSHWORTH, Joanne Elizabeth

Resigned
6 Bryony Court, SelbyYO8 9AH
Born May 1966
Director
Appointed N/A
Resigned 08 Apr 1993

RUSSELL, Dugald William

Resigned
The Cottage, East Keswick LeedsLS17 9ET
Born June 1960
Director
Appointed 21 Mar 1994
Resigned 18 Apr 1997

SERGEANT, Sarah Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1973
Director
Appointed 01 Dec 2019
Resigned 31 Jul 2021

SHEPHERD, Brian David

Resigned
13, TrowbridgeBA14 6AA
Born September 1945
Director
Appointed N/A
Resigned 08 Apr 1993

SMITH, Neil Reynolds

Resigned
11 Stoneyfields, SurreyGU9 8DU
Born January 1965
Director
Appointed 24 Jan 2008
Resigned 31 Dec 2010

WARR, Christopher James

Resigned
14 Langtree Avenue, SolihullB91 3YJ
Born April 1960
Director
Appointed 19 Sept 1995
Resigned 31 Mar 2000

Persons with significant control

1

Birmingham Great Park, BirminghamB45 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Change Corporate Secretary Company With Change Date
3 August 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2006
AAAnnual Accounts
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
31 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 February 2005
AAAnnual Accounts
Legacy
7 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
28 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2002
AAAnnual Accounts
Legacy
15 May 2002
363aAnnual Return
Legacy
15 March 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
5 July 2001
363aAnnual Return
Legacy
24 August 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
19 July 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
353353
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
8 November 1999
288cChange of Particulars
Legacy
25 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 1999
AAAnnual Accounts
Legacy
16 February 1999
287Change of Registered Office
Certificate Re Registration Public Limited Company To Private
1 February 1999
CERT10CERT10
Re Registration Memorandum Articles
1 February 1999
MARMAR
Legacy
1 February 1999
5353
Resolution
1 February 1999
RESOLUTIONSResolutions
Legacy
28 July 1998
288cChange of Particulars
Legacy
6 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 1998
AAAnnual Accounts
Legacy
5 September 1997
353353
Legacy
5 September 1997
325325
Legacy
22 June 1997
363aAnnual Return
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 April 1997
AAAnnual Accounts
Legacy
19 July 1996
363aAnnual Return
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Resolution
24 March 1996
RESOLUTIONSResolutions
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
29 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Auditors Resignation Company
8 December 1994
AUDAUD
Legacy
8 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1994
AAAnnual Accounts
Auditors Resignation Company
7 May 1994
AUDAUD
Legacy
15 April 1994
288288
Legacy
11 April 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
17 September 1993
403aParticulars of Charge Subject to s859A
Legacy
10 September 1993
225(1)225(1)
Legacy
1 September 1993
403aParticulars of Charge Subject to s859A
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
1 July 1993
363sAnnual Return (shuttle)
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Legacy
5 May 1993
287Change of Registered Office
Legacy
5 May 1993
288288
Legacy
6 April 1993
403aParticulars of Charge Subject to s859A
Legacy
24 March 1993
288288
Legacy
9 March 1993
225(1)225(1)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
9 June 1992
363b363b
Legacy
14 April 1992
288288
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
28 July 1991
363b363b
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
21 February 1990
288288
Legacy
21 February 1990
288288
Legacy
7 July 1989
287Change of Registered Office
Resolution
26 April 1989
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
24 April 1989
CERT7CERT7
Re Registration Memorandum Articles
19 April 1989
MARMAR
Accounts Balance Sheet
19 April 1989
BSBS
Auditors Statement
19 April 1989
AUDSAUDS
Auditors Report
19 April 1989
AUDRAUDR
Legacy
19 April 1989
43(3)e43(3)e
Legacy
19 April 1989
43(3)43(3)
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Resolution
22 July 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Legacy
26 May 1988
288288
Accounts With Accounts Type Full
27 February 1987
AAAnnual Accounts
Legacy
27 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363