Background WavePink WaveYellow Wave

PENISTONE LINE PARTNERSHIP (04206104)

PENISTONE LINE PARTNERSHIP (04206104) is an active UK company. incorporated on 26 April 2001. with registered office in Penistone. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PENISTONE LINE PARTNERSHIP has been registered for 24 years. Current directors include BENTLEY, Neil Anthony, EVERSON, David Hugh, EVERSON, Hugh and 5 others.

Company Number
04206104
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 April 2001
Age
24 years
Address
Unit 4 Rear 11 Church Street, Penistone, S36 6AR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BENTLEY, Neil Anthony, EVERSON, David Hugh, EVERSON, Hugh, JOUSTRA, Ian Fetze, RAWLINS, Andrew, SCOTHERN, Glyn, SCOTHERN, Linzey Ivor, WILKINSON, John David
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENISTONE LINE PARTNERSHIP

PENISTONE LINE PARTNERSHIP is an active company incorporated on 26 April 2001 with the registered office located in Penistone. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PENISTONE LINE PARTNERSHIP was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04206104

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 26 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Unit 4 Rear 11 Church Street Penistone, S36 6AR,

Previous Addresses

C/O Association of Community Rail Partnerships the Old Water Tower Huddersfield Rlwy Stn St Georges Square Huddersfield HD1 1JF
From: 9 May 2013To: 18 July 2023
, the Rail and River Centre, 15a New Street, Slaithwaite, Huddersfield, West Yorkshire, HD7 5AB
From: 26 April 2001To: 9 May 2013
Timeline

19 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Jun 11
Director Joined
Jun 12
Director Joined
May 13
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jun 16
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
May 21
Director Left
May 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Jul 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

BENTLEY, Neil Anthony

Active
Handel Street, HuddersfieldHD7 4AE
Born December 1974
Director
Appointed 26 Apr 2001

EVERSON, David Hugh

Active
Manchester Road, SheffieldS36 9NS
Born July 1972
Director
Appointed 15 May 2023

EVERSON, Hugh

Active
Ings Way, SheffieldS36 7GL
Born January 1941
Director
Appointed 30 Sept 2020

JOUSTRA, Ian Fetze

Active
Yews Lane, BarnsleyS70 4AH
Born March 1959
Director
Appointed 17 Jul 2025

RAWLINS, Andrew

Active
Kiln Hill, HuddersfieldHD7 5JS
Born August 1977
Director
Appointed 15 May 2023

SCOTHERN, Glyn

Active
Tansley Drive, SheffieldS9 1LH
Born September 1955
Director
Appointed 19 Apr 2005

SCOTHERN, Linzey Ivor

Active
Newman Drive, SheffieldS9 1LZ
Born August 1947
Director
Appointed 30 Apr 2013

WILKINSON, John David

Active
Hall Gate, SheffieldS36 6BP
Born December 1946
Director
Appointed 22 Apr 2008

GOLDSMITH, Janet Lesley

Resigned
78 Ridings Fields, HolmfirthHD9 7BG
Secretary
Appointed 26 Apr 2001
Resigned 19 Aug 2020

BARNSLEY, Amanda Joy

Resigned
Hall Gate, SheffieldS36 6BP
Born May 1965
Director
Appointed 04 May 2016
Resigned 16 Mar 2022

BARNSLEY, Brian Andrew

Resigned
Hall Gate, SheffieldS36 6BP
Born January 1958
Director
Appointed 04 May 2016
Resigned 15 May 2023

BARNSLEY, Brian

Resigned
Windermere Road, PenistoneS36 8HL
Born January 1958
Director
Appointed 18 Apr 2007
Resigned 03 May 2011

CARTER, Jonathan

Resigned
Woods Terrace, HuddersfieldHD7 6LA
Born October 1976
Director
Appointed 18 Apr 2007
Resigned 30 Apr 2014

COOK, David

Resigned
Doncaster Road, RotherhamS65 2BJ
Born August 1946
Director
Appointed 01 May 2012
Resigned 16 Mar 2022

ELLIOTT, Michael Hugh

Resigned
311 Wakefield Road, HuddersfieldHD8 8RX
Born January 1946
Director
Appointed 26 Apr 2001
Resigned 25 Jun 2003

GOLDSMITH, Janet Lesley

Resigned
78 Ridings Fields, HolmfirthHD9 7BG
Born September 1947
Director
Appointed 26 Apr 2001
Resigned 18 Apr 2007

HALEY, Andrew

Resigned
105 Victoria Mount, LeedsLS18 4PZ
Born April 1967
Director
Appointed 19 Apr 2005
Resigned 18 Apr 2007

HARKER, John Richard Stanley

Resigned
317 Prince Of Wales Road, SheffieldS2 1FJ
Born June 1955
Director
Appointed 10 Apr 2002
Resigned 19 Apr 2005

JENKINSON, Philip Graham

Resigned
College Street, HuddersfieldHD4 5EB
Born December 1947
Director
Appointed 30 Apr 2014
Resigned 30 Sept 2020

MARSHALL, Peter Findlay

Resigned
4 Ludwood Close, HolmfirthHD9 6LE
Born November 1946
Director
Appointed 07 Apr 2004
Resigned 18 Apr 2007

OGDEN, Russell Peter

Resigned
Dormer House, SheffieldS36 6BS
Born May 1948
Director
Appointed 10 Apr 2002
Resigned 22 Apr 2008

RANDS, Stuart Andrew

Resigned
3 Dovecot Close, YorkYO19 6ND
Born November 1973
Director
Appointed 18 Apr 2007
Resigned 22 Apr 2008

SALVESON, Paul Stuart, Prof

Resigned
90a Radcliffe Road, HuddersfieldHD7 4EZ
Born October 1952
Director
Appointed 26 Apr 2001
Resigned 22 Apr 2008

SYKES, John

Resigned
100 Penistone Road, HuddersfieldHD8 0TA
Born March 1943
Director
Appointed 10 Apr 2002
Resigned 18 Apr 2007
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 January 2024
AA01Change of Accounting Reference Date
Resolution
11 January 2024
RESOLUTIONSResolutions
Memorandum Articles
10 January 2024
MAMA
Resolution
15 November 2023
RESOLUTIONSResolutions
Memorandum Articles
14 November 2023
MAMA
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
23 March 2009
288cChange of Particulars
Legacy
23 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
19 July 2007
287Change of Registered Office
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
12 May 2006
288cChange of Particulars
Legacy
12 May 2006
363aAnnual Return
Legacy
12 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Memorandum Articles
10 May 2005
MEM/ARTSMEM/ARTS
Resolution
10 May 2005
RESOLUTIONSResolutions
Legacy
29 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2004
AAAnnual Accounts
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2003
AAAnnual Accounts
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
14 September 2001
225Change of Accounting Reference Date
Incorporation Company
26 April 2001
NEWINCIncorporation