Background WavePink WaveYellow Wave

WEST PENNINE TRUCKS LIMITED (02665341)

WEST PENNINE TRUCKS LIMITED (02665341) is an active UK company. incorporated on 22 November 1991. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 3 other business activities. WEST PENNINE TRUCKS LIMITED has been registered for 34 years. Current directors include GILLILAND, Richard, HUDSON, Richard Nigel Philip, MONTGOMERY, Colin John Hugh and 1 others.

Company Number
02665341
Status
active
Type
ltd
Incorporated
22 November 1991
Age
34 years
Address
Stakehill Industrial Park, Manchester, M24 2RW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
GILLILAND, Richard, HUDSON, Richard Nigel Philip, MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph
SIC Codes
45190, 45200, 45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST PENNINE TRUCKS LIMITED

WEST PENNINE TRUCKS LIMITED is an active company incorporated on 22 November 1991 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 3 other business activities. WEST PENNINE TRUCKS LIMITED was registered 34 years ago.(SIC: 45190, 45200, 45310, 45320)

Status

active

Active since 34 years ago

Company No

02665341

LTD Company

Age

34 Years

Incorporated 22 November 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

DMWSL 094 LIMITED
From: 22 November 1991To: 10 June 1992
Contact
Address

Stakehill Industrial Park Middleton Manchester, M24 2RW,

Timeline

19 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Nov 13
Director Left
Nov 13
Loan Secured
Sept 16
Director Left
Apr 17
Director Joined
Nov 17
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Apr 20
Director Left
Oct 20
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jan 25
Director Left
Feb 25
Loan Cleared
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

DARRAGH, James Alexander

Active
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 15 Mar 2024

GILLILAND, Richard

Active
Stakehill Industrial Park, ManchesterM24 2RW
Born April 1968
Director
Appointed 01 Jul 2024

HUDSON, Richard Nigel Philip

Active
Stakehill Industrial Park, ManchesterM24 2RW
Born November 1967
Director
Appointed 31 Dec 2024

MONTGOMERY, Colin John Hugh

Active
Stakehill Industrial Park, ManchesterM24 2RW
Born July 1976
Director
Appointed 29 Nov 2019

MONTGOMERY, Harold Mark Joseph

Active
Stakehill Industrial Park, ManchesterM24 2RW
Born May 1983
Director
Appointed 28 Apr 2020

MONTGOMERY, Harold Hugh

Resigned
Stakehill Industrial Park, ManchesterM24 2RW
Secretary
Appointed 08 Feb 2019
Resigned 25 Sept 2020

MURPHY, Simon Paul

Resigned
Stakehill Industrial Park, ManchesterM24 2RW
Secretary
Appointed 25 Sept 2020
Resigned 31 Jan 2025

PERKINS, Stephen Lindsay

Resigned
33 High Street, WellingboroughNN29 7TQ
Secretary
Appointed 30 Dec 1994
Resigned 30 Dec 1994

THOMSON, Alan William

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 26 Apr 2017
Resigned 08 Feb 2019

WHITTAKER, Richard Ashley

Resigned
Stakehill Industrial Park, Manchester
Secretary
Appointed 05 Dec 2011
Resigned 26 Apr 2017

WORRALL, Peter

Resigned
The School House 17a Pendleton Road, ClitheroeBB7 9DD
Secretary
Appointed 22 Apr 1992
Resigned 02 Dec 2011

BALL, Ronald Edward

Resigned
5 Ploughmans Walk, KingswinfordDY6 0DX
Born October 1951
Director
Appointed 19 Jul 1994
Resigned 30 Dec 1994

BIRKMYRE, David Nigel

Resigned
33 Lower Rashee Road, BallyclareBT39 9JL
Born August 1952
Director
Appointed 30 Dec 1994
Resigned 29 Nov 2019

BUNDELL, Ulf Goran

Resigned
Batumas, RickmansworthWD3 4JH
Born October 1944
Director
Appointed 19 Jul 1994
Resigned 30 Dec 1994

HOWARD, Stephen Mark Thomas

Resigned
Stakehill Industrial Park, ManchesterM24 2RW
Born March 1961
Director
Appointed 01 Oct 2013
Resigned 30 Jun 2024

MCCLELLAND, Robert John Wilson

Resigned
12 Meadow Park, CrawfordsburnBT19 1JN
Born September 1943
Director
Appointed 30 Dec 1994
Resigned 30 Sept 2006

MONTGOMERY, Harold Hugh

Resigned
111 Hillhead Road, BallyclareBT39 9LN
Born May 1948
Director
Appointed 30 Dec 1994
Resigned 25 Sept 2020

MURPHY, Simon Paul

Resigned
Stakehill Industrial Park, ManchesterM24 2RW
Born August 1972
Director
Appointed 11 Mar 2019
Resigned 31 Jan 2025

STUBBS, Alan

Resigned
46 Shelburne Drive, CreweCW1 1QG
Born April 1954
Director
Appointed 22 Apr 1992
Resigned 19 Jul 1994

THOMSON, Alan William

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born July 1972
Director
Appointed 27 Nov 2017
Resigned 08 Feb 2019

TURNER, Eric James

Resigned
Leighton House Farm Silk Mill Lane, PrestonPR3 2LP
Born May 1946
Director
Appointed 05 Jun 1992
Resigned 30 Dec 1994

WARD, Andrew Ian

Resigned
6 Coniston Way, WetherbyLS22 6TT
Born September 1951
Director
Appointed 01 Feb 2004
Resigned 30 Sept 2013

WHITTAKER, Richard Ashley

Resigned
Stakehill Industrial Park, Manchester
Born February 1973
Director
Appointed 05 Dec 2011
Resigned 26 Apr 2017

WORRALL, Peter

Resigned
The School House 17a Pendleton Road, ClitheroeBB7 9DD
Born December 1946
Director
Appointed 22 Apr 1992
Resigned 02 Dec 2011

Persons with significant control

1

Carr Hill, DoncasterDN4 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
20 January 2026
RP01AP01RP01AP01
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Auditors Resignation Company
26 July 2019
AUDAUD
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Resolution
29 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
5 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Legacy
28 October 2011
MG01MG01
Legacy
25 October 2011
MG02MG02
Resolution
25 October 2011
RESOLUTIONSResolutions
Legacy
4 October 2011
MG02MG02
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
1 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
11 October 2006
288bResignation of Director or Secretary
Auditors Resignation Company
15 September 2006
AUDAUD
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 August 2003
AAAnnual Accounts
Legacy
11 March 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
4 October 2002
88(3)88(3)
Legacy
4 October 2002
88(2)R88(2)R
Resolution
4 October 2002
RESOLUTIONSResolutions
Legacy
4 October 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Auditors Resignation Company
7 December 2000
AUDAUD
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Legacy
16 March 1995
403aParticulars of Charge Subject to s859A
Legacy
16 March 1995
403aParticulars of Charge Subject to s859A
Legacy
21 February 1995
395Particulars of Mortgage or Charge
Resolution
21 February 1995
RESOLUTIONSResolutions
Resolution
21 February 1995
RESOLUTIONSResolutions
Legacy
25 January 1995
288288
Legacy
25 January 1995
88(2)R88(2)R
Resolution
17 January 1995
RESOLUTIONSResolutions
Resolution
17 January 1995
RESOLUTIONSResolutions
Legacy
17 January 1995
123Notice of Increase in Nominal Capital
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
225(1)225(1)
Legacy
13 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
363sAnnual Return (shuttle)
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Legacy
16 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
11 December 1992
363sAnnual Return (shuttle)
Legacy
21 July 1992
224224
Legacy
24 June 1992
395Particulars of Mortgage or Charge
Legacy
24 June 1992
395Particulars of Mortgage or Charge
Resolution
18 June 1992
RESOLUTIONSResolutions
Resolution
18 June 1992
RESOLUTIONSResolutions
Resolution
18 June 1992
RESOLUTIONSResolutions
Legacy
18 June 1992
88(2)R88(2)R
Legacy
18 June 1992
123Notice of Increase in Nominal Capital
Legacy
18 June 1992
287Change of Registered Office
Legacy
18 June 1992
288288
Certificate Change Of Name Company
10 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Incorporation Company
22 November 1991
NEWINCIncorporation