Background WavePink WaveYellow Wave

PENNINE VIEW (CALTHWAITE) LIMITED (13224363)

PENNINE VIEW (CALTHWAITE) LIMITED (13224363) is an active UK company. incorporated on 24 February 2021. with registered office in Penrith. The company operates in the Construction sector, engaged in development of building projects. PENNINE VIEW (CALTHWAITE) LIMITED has been registered for 5 years. Current directors include BLUE, John, GORDON, Nicky James.

Company Number
13224363
Status
active
Type
ltd
Incorporated
24 February 2021
Age
5 years
Address
5 Cowper Road, Penrith, CA11 9BN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLUE, John, GORDON, Nicky James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNINE VIEW (CALTHWAITE) LIMITED

PENNINE VIEW (CALTHWAITE) LIMITED is an active company incorporated on 24 February 2021 with the registered office located in Penrith. The company operates in the Construction sector, specifically engaged in development of building projects. PENNINE VIEW (CALTHWAITE) LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13224363

LTD Company

Age

5 Years

Incorporated 24 February 2021

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 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

PATTINSON GARDENS (CALTHWAITE) LIMITED
From: 24 February 2021To: 29 April 2021
Contact
Address

5 Cowper Road Gilwilly Industrial Estate Penrith, CA11 9BN,

Previous Addresses

Agricola House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN England
From: 22 March 2023To: 20 February 2024
4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN United Kingdom
From: 24 February 2021To: 22 March 2023
Timeline

4 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
May 21
Owner Exit
Jul 21
Loan Secured
Oct 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GORDON, Nicky James

Active
Cowper Road, PenrithCA11 9BN
Secretary
Appointed 01 Jul 2022

BLUE, John

Active
Cowper Road, PenrithCA11 9BN
Born June 1989
Director
Appointed 26 May 2021

GORDON, Nicky James

Active
Cowper Road, PenrithCA11 9BN
Born April 1984
Director
Appointed 24 Feb 2021

GORDON, Katie

Resigned
Gilwilly Industrial Estate, PenrithCA11 9BN
Secretary
Appointed 01 Apr 2022
Resigned 01 Jul 2022

WARBURTON, Bernadette

Resigned
Gilwilly Industrial Estate, PenrithCA11 9BN
Secretary
Appointed 28 Feb 2022
Resigned 21 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Cowper Road, PenrithCA11 9BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021
Gilwilly Industrial Estate, PenrithCA11 9BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2021
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
13 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Resolution
29 April 2021
RESOLUTIONSResolutions
Incorporation Company
24 February 2021
NEWINCIncorporation