Background WavePink WaveYellow Wave

PENNINE ENERGY GROUP LTD (11308666)

PENNINE ENERGY GROUP LTD (11308666) is an active UK company. incorporated on 13 April 2018. with registered office in Northallerton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46711). PENNINE ENERGY GROUP LTD has been registered for 8 years. Current directors include BELL, John Kenneth, GREENWOOD, Howard John, GUY, Joshua.

Company Number
11308666
Status
active
Type
ltd
Incorporated
13 April 2018
Age
8 years
Address
Crabtree Hall, Northallerton, DL7 9LN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46711)
Directors
BELL, John Kenneth, GREENWOOD, Howard John, GUY, Joshua
SIC Codes
46711

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNINE ENERGY GROUP LTD

PENNINE ENERGY GROUP LTD is an active company incorporated on 13 April 2018 with the registered office located in Northallerton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46711). PENNINE ENERGY GROUP LTD was registered 8 years ago.(SIC: 46711)

Status

active

Active since 8 years ago

Company No

11308666

LTD Company

Age

8 Years

Incorporated 13 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 April 2026 (Just now)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 26 April 2027
For period ending 12 April 2027
Contact
Address

Crabtree Hall Little Holtby Northallerton, DL7 9LN,

Previous Addresses

Crabtree House Little Holtby Northallerton DL7 9LN England
From: 6 September 2018To: 6 September 2018
2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
From: 13 April 2018To: 6 September 2018
Timeline

4 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Sept 18
Director Joined
Sept 18
New Owner
Jan 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BELL, John Kenneth

Active
Little Holtby, NorthallertonDL7 9LN
Born January 1974
Director
Appointed 01 Jun 2018

GREENWOOD, Howard John

Active
Little Holtby, NorthallertonDL7 9LN
Born August 1964
Director
Appointed 13 Apr 2018

GUY, Joshua

Active
Little Holtby, NorthallertonDL7 9LN
Born January 1993
Director
Appointed 01 Jun 2018

Persons with significant control

3

Joshua Guy

Active
Little Holtby, NorthallertonDL7 9LN
Born January 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2022

John Kenneth Bell

Active
Little Holtby, NorthallertonDL7 9LN
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2018

Mr Howard John Greenwood

Active
Little Holtby, NorthallertonDL7 9LN
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2026
CH01Change of Director Details
Accounts With Accounts Type Group
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2023
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
11 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Incorporation Company
13 April 2018
NEWINCIncorporation