Company NamePennine Playgrounds Limited
DirectorsChristina Jane Bell and David Stephen Crawley
Company StatusActive
Company Number03595593
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMiss Christina Jane Bell
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(22 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ryefield Business Park Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
Director NameMr David Stephen Crawley
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(22 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ryefield Business Park Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
Director NameMr Graham Winston Braithwaite
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOak Tree Barn Netherwood
Skipton Road
Ilkley
LS29 9RP
Director NameMrs Victoria Louise Braithwaite
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressOak Tree Barn Netherwood
Skipton Road
Ilkley
LS29 9RP
Secretary NameMrs Victoria Louise Braithwaite
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree Barn Netherwood
Skipton Road
Ilkley
LS29 9RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.pennineplaygrounds.co.uk
Email address[email protected]
Telephone01535 656500
Telephone regionKeighley

Location

Registered Address9 Lawson Street
North Shields
NE29 6TF
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£55,433
Cash£27,305
Current Liabilities£299,941

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months from now)

Charges

10 November 2021Delivered on: 16 November 2021
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
15 August 1998Delivered on: 25 August 1998
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 July 2023Registered office address changed from 16 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE England to 9 Lawson Street North Shields NE29 6TF on 3 July 2023 (1 page)
30 June 2023Change of details for Bell Crawley Ltd as a person with significant control on 30 June 2023 (2 pages)
22 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 August 2021 (14 pages)
16 November 2021Registration of charge 035955930002, created on 10 November 2021 (23 pages)
12 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
7 October 2020Cessation of Christina Jane Bell as a person with significant control on 28 August 2020 (1 page)
7 October 2020Cessation of David Stephen Crawley as a person with significant control on 28 August 2020 (1 page)
7 October 2020Notification of Bell Crawley Ltd as a person with significant control on 28 August 2020 (2 pages)
7 October 2020Unaudited abridged accounts made up to 31 August 2020 (13 pages)
2 September 2020Appointment of Mr David Stephen Crawley as a director on 28 August 2020 (2 pages)
1 September 2020Termination of appointment of Graham Winston Braithwaite as a director on 28 August 2020 (1 page)
1 September 2020Notification of David Stephen Crawley as a person with significant control on 28 August 2020 (2 pages)
1 September 2020Appointment of Miss Christina Jane Bell as a director on 28 August 2020 (2 pages)
1 September 2020Previous accounting period extended from 31 July 2020 to 31 August 2020 (1 page)
1 September 2020Cessation of Graham Winston Braithwaite as a person with significant control on 28 August 2020 (1 page)
1 September 2020Termination of appointment of Victoria Louise Braithwaite as a secretary on 28 August 2020 (1 page)
1 September 2020Notification of Christina Jane Bell as a person with significant control on 28 August 2020 (2 pages)
1 September 2020Cessation of Victoria Louise Braithwaite as a person with significant control on 28 August 2020 (1 page)
1 September 2020Termination of appointment of Victoria Louise Braithwaite as a director on 28 August 2020 (1 page)
12 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
20 July 2020Change of details for Mrs Victoria Louise Braithwaite as a person with significant control on 15 July 2020 (2 pages)
20 July 2020Change of details for Mr Graham Winston Braithwaite as a person with significant control on 15 July 2020 (2 pages)
20 July 2020Director's details changed for Mrs Victoria Louise Braithwaite on 15 July 2020 (2 pages)
20 July 2020Secretary's details changed for Mrs Victoria Louise Braithwaite on 15 July 2020 (1 page)
20 July 2020Director's details changed for Mr Graham Winston Braithwaite on 15 July 2020 (2 pages)
27 November 2019Unaudited abridged accounts made up to 31 July 2019 (10 pages)
16 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
10 January 2019Unaudited abridged accounts made up to 31 July 2018 (11 pages)
10 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
2 May 2018Satisfaction of charge 1 in full (2 pages)
16 April 2018Unaudited abridged accounts made up to 31 July 2017 (12 pages)
20 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 April 2017Registered office address changed from Unit 7 Horace Green Business Centre Cononley Keighley West Yorkshire BD20 8LN to 16 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE on 21 April 2017 (1 page)
21 April 2017Registered office address changed from Unit 7 Horace Green Business Centre Cononley Keighley West Yorkshire BD20 8LN to 16 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE on 21 April 2017 (1 page)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
2 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
24 June 2015Registered office address changed from Unit 7 Horace Green Business Centre Station Works Main Street Cononley West Yorkshire BD20 8NT England to Unit 7 Horace Green Business Centre Cononley Keighley West Yorkshire BD20 8LN on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Unit 7 Horace Green Business Centre Station Works Main Street Cononley West Yorkshire BD20 8NT England to Unit 7 Horace Green Business Centre Cononley Keighley West Yorkshire BD20 8LN on 24 June 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 January 2015Registered office address changed from Waterside Business Park Keighley Road Silsden West Yorkshire BD20 0EA to Unit 7 Horace Green Business Centre Station Works Main Street Cononley West Yorkshire BD20 8NT on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Waterside Business Park Keighley Road Silsden West Yorkshire BD20 0EA to Unit 7 Horace Green Business Centre Station Works Main Street Cononley West Yorkshire BD20 8NT on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Waterside Business Park Keighley Road Silsden West Yorkshire BD20 0EA to Unit 7 Horace Green Business Centre Station Works Main Street Cononley West Yorkshire BD20 8NT on 6 January 2015 (1 page)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
10 August 2010Director's details changed for Victoria Louise Braithwaite on 9 July 2010 (2 pages)
10 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Graham Braithwaite on 9 July 2010 (2 pages)
10 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Graham Braithwaite on 9 July 2010 (2 pages)
10 August 2010Director's details changed for Victoria Louise Braithwaite on 9 July 2010 (2 pages)
10 August 2010Director's details changed for Victoria Louise Braithwaite on 9 July 2010 (2 pages)
10 August 2010Director's details changed for Graham Braithwaite on 9 July 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 August 2009Return made up to 09/07/09; full list of members (4 pages)
6 August 2009Return made up to 09/07/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 July 2008Return made up to 09/07/08; full list of members (4 pages)
22 July 2008Return made up to 09/07/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 July 2007Return made up to 09/07/07; full list of members (2 pages)
11 July 2007Return made up to 09/07/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 July 2006Return made up to 09/07/06; full list of members (2 pages)
13 July 2006Return made up to 09/07/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
2 August 2005Return made up to 09/07/05; full list of members (3 pages)
2 August 2005Return made up to 09/07/05; full list of members (3 pages)
25 November 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
25 November 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
27 July 2004Return made up to 09/07/04; full list of members (7 pages)
27 July 2004Return made up to 09/07/04; full list of members (7 pages)
30 December 2003Accounts for a small company made up to 31 July 2003 (9 pages)
30 December 2003Accounts for a small company made up to 31 July 2003 (9 pages)
17 July 2003Return made up to 09/07/03; full list of members (7 pages)
17 July 2003Return made up to 09/07/03; full list of members (7 pages)
21 January 2003Accounts for a small company made up to 31 July 2002 (10 pages)
21 January 2003Accounts for a small company made up to 31 July 2002 (10 pages)
15 July 2002Return made up to 09/07/02; full list of members (7 pages)
15 July 2002Return made up to 09/07/02; full list of members (7 pages)
8 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
8 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
4 December 2001Registered office changed on 04/12/01 from: 24 town head mills main street, addingham ilkley west yorkshire LS29 0PP (1 page)
4 December 2001Registered office changed on 04/12/01 from: 24 town head mills main street, addingham ilkley west yorkshire LS29 0PP (1 page)
12 July 2001Return made up to 09/07/01; full list of members (6 pages)
12 July 2001Return made up to 09/07/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 October 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
(6 pages)
31 October 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
(6 pages)
22 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
22 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 November 1999Return made up to 09/07/99; full list of members
  • 363(287) ‐ Registered office changed on 01/11/99
(5 pages)
1 November 1999Return made up to 09/07/99; full list of members
  • 363(287) ‐ Registered office changed on 01/11/99
(5 pages)
12 July 1999Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1999Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1999Registered office changed on 12/07/99 from: orchard house 26 victoria avenue ilkley west yorkshire LS29 9BW (1 page)
12 July 1999Registered office changed on 12/07/99 from: orchard house 26 victoria avenue ilkley west yorkshire LS29 9BW (1 page)
25 August 1998Particulars of mortgage/charge (4 pages)
25 August 1998Particulars of mortgage/charge (4 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
9 July 1998Incorporation (17 pages)
9 July 1998Incorporation (17 pages)