PENDLE ENTERPRISE AND REGENERATION (2) LIMITED - NELSON


Company Profile Company Filings

Overview

PENDLE ENTERPRISE AND REGENERATION (2) LIMITED is a Private Limited Company from NELSON ENGLAND and has the status: Active.
PENDLE ENTERPRISE AND REGENERATION (2) LIMITED was incorporated 15 years ago on 01/09/2008 and has the registered number: 06684862. The accounts status is SMALL and accounts are next due on 31/12/2024.

PENDLE ENTERPRISE AND REGENERATION (2) LIMITED - NELSON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

8 KENYON ROAD
NELSON
LANCASHIRE
BB9 5SP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
COBCO 884 LIMITED (until 06/11/2009)

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW JOHN COUPER Secretary 2022-08-31 CURRENT
MRS SARAH ELIZABETH COCKBURN-PRICE May 1968 British Director 2021-07-26 CURRENT
DAVID MICHAEL BAXTER WHIPP Dec 1954 British Director 2018-05-18 CURRENT
MRS SHEILA WEBBER May 1957 British Director 2009-10-27 CURRENT
MR JAMES PAUL WEBBER Jan 1978 British Director 2012-04-05 CURRENT
COUNCILLOR MOHAMMAD HANIF Apr 1962 British Director 2023-06-27 CURRENT
MR ANDREW JOHN COUPER Dec 1976 British Director 2009-10-27 CURRENT
MR TIMOTHY JOHN HENRY WEBBER Jan 1954 British Director 2009-10-27 CURRENT
CLLR ASJAD MAHMOOD Nov 1976 British Director 2019-05-02 CURRENT
CLLR MOHAMMED IQBAL Feb 1971 British Director 2009-10-27 UNTIL 2010-05-20 RESIGNED
MS JULIE HELEN WHITTAKER Aug 1964 British Director 2013-03-21 UNTIL 2023-06-27 RESIGNED
MR PAUL WHITE Nov 1986 British Director 2014-06-12 UNTIL 2015-05-21 RESIGNED
MR JOSEPH COONEY Sep 1979 Irish Director 2012-05-17 UNTIL 2018-03-14 RESIGNED
MR STEPHEN JOHN RILEY Mar 1955 British Director 2009-10-27 UNTIL 2022-01-31 RESIGNED
GRAHAM ROACH Jun 1953 British Director 2009-10-27 UNTIL 2010-05-20 RESIGNED
MR MARK ROBERT TAYLFORTH Dec 1965 British Director 2009-10-27 UNTIL 2010-08-23 RESIGNED
MR DAVID WHALLEY Dec 1949 British Director 2011-05-19 UNTIL 2014-06-12 RESIGNED
PAUL WHITE Nov 1986 British Director 2018-03-14 UNTIL 2019-05-02 RESIGNED
STEPHEN BARNES Secretary 2009-10-27 UNTIL 2015-04-01 RESIGNED
COUNCILLOR PAUL FOXLEY May 1957 British Director 2018-05-18 UNTIL 2021-07-26 RESIGNED
MR PHILIP MOUSDALE Secretary 2021-07-30 UNTIL 2022-08-31 RESIGNED
MR DEAN LANGTON Secretary 2015-04-01 UNTIL 2021-07-30 RESIGNED
CLLR MOHAMMED IQBAL Feb 1971 British Director 2015-05-21 UNTIL 2018-05-18 RESIGNED
CLLR MOHAMMED IQBAL Feb 1971 British Director 2019-05-02 UNTIL 2021-07-26 RESIGNED
MR CHRISTOPHER HEATH Jul 1965 British Director 2010-08-23 UNTIL 2012-04-05 RESIGNED
MR MOHAMMED HANIF Apr 1962 British Director 2014-06-12 UNTIL 2016-05-19 RESIGNED
MR NADEEM YOUNIS Jul 1978 British Director 2016-05-19 UNTIL 2019-05-02 RESIGNED
MR JOHN DAVID May 1936 British Director 2009-10-27 UNTIL 2014-06-12 RESIGNED
COBBETTS (DIRECTOR) LIMITED Director 2008-09-01 UNTIL 2009-10-26 RESIGNED
MR MICHAEL BRIAN COOKSON Jun 1951 British Director 2009-10-27 UNTIL 2013-03-21 RESIGNED
MR DAVID CLEGG Jan 1948 English Director 2014-06-12 UNTIL 2018-05-18 RESIGNED
MR MICHAEL EDWARD BLOMELEY Feb 1947 British Director 2010-05-20 UNTIL 2012-05-08 RESIGNED
MR ANTHONY JAMES BECKETT Apr 1936 British Director 2009-10-27 UNTIL 2014-06-12 RESIGNED
MR NAWAZ AHMED May 1950 British Director 2010-05-20 UNTIL 2011-05-19 RESIGNED
NADEEM AHMED Mar 1979 British Director 2021-07-26 UNTIL 2023-06-27 RESIGNED
COBBETTS (SECRETARIAL) LIMITED Corporate Secretary 2008-09-01 UNTIL 2009-10-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Barnfield Investment Properties Ltd 2016-04-06 Nelson   Lancashire Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
The Borough Council Of Pendle 2016-04-06 Nelson   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARNFIELD CONSTRUCTION LIMITED NELSON Active FULL 41201 - Construction of commercial buildings
PENDLE PROPERTY DEVELOPMENTS LIMITED PRESTON Dissolved... SMALL 41100 - Development of building projects
GLOBE ENTERPRISES LIMITED ACCRINGTON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BARNFIELD & HYNDBURN LIMITED PRESTON Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
BARNFIELD INVESTMENT PROPERTIES LIMITED NELSON Active GROUP 41100 - Development of building projects
BARNFIELD CONTRACTORS (UK) LIMITED NELSON Active SMALL 41100 - Development of building projects
BARNFIELD DEVELOPMENTS LIMITED NELSON Active SMALL 68209 - Other letting and operating of own or leased real estate
PARK LANE PLAZA LIMITED PRESTON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
Y.B. PARTNERSHIP LIMITED NELSON Active MICRO ENTITY 55900 - Other accommodation
PARK LANE PLAZA (LIVERPOOL) MANAGEMENT COMPANY LIMITED ELLAND ENGLAND Active MICRO ENTITY 99999 - Dormant Company
PENDLE ENTERPRISE AND REGENERATION LIMITED NELSON ENGLAND Active SMALL 41100 - Development of building projects
WATERSIDE (ACCRINGTON) MANAGEMENT COMPANY LIMITED ACCRINGTON Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
KENYON COURT MANAGEMENT COMPANY LIMITED SETTLE ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
BARNFIELD NELSON LIMITED NELSON Dissolved... FULL 70100 - Activities of head offices
BARNFIELD CENTRIC LIMITED NELSON Active SMALL 41100 - Development of building projects
CONCEPT LAW SOLICITORS LIMITED NELSON Active TOTAL EXEMPTION FULL 69102 - Solicitors
PENDLE ENTERPRISE AND REGENERATION (BRIERFIELD MILL) LIMITED NELSON ENGLAND Active SMALL 41100 - Development of building projects
BARNFIELD GROUP LIMITED NELSON Active GROUP 70100 - Activities of head offices
BARNFIELD REAL ESTATE PARTNERSHIP LTD NELSON Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
PENDLE_ENTERPRISE_&_REGEN - Accounts 2023-10-28 31-03-2023 £18,790 Cash £354,459 equity
PENDLE_ENTERPRISE_&_REGEN - Accounts 2022-10-04 31-03-2022 £46,505 Cash £504,634 equity
PENDLE_ENTERPRISE_&_REGEN - Accounts 2021-09-22 31-03-2021 £93,776 Cash £135,974 equity
PENDLE_ENTERPRISE_&_REGEN - Accounts 2020-11-11 31-03-2020 £52,362 Cash £-94,550 equity
PENDLE_ENTERPRISE_&_REGEN - Accounts 2019-11-12 31-03-2019 £980,350 Cash £-175,981 equity
PENDLE_ENTERPRISE_&_REGEN - Accounts 2018-08-25 31-03-2018 £40,026 Cash £-266,835 equity
PENDLE_ENTERPRISE_AND_REG - Accounts 2017-07-21 31-03-2017 £365,649 Cash £-191,801 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALSH INTEGRATED BUILDING SERVICES LIMITED BRIERFIELD Active FULL 43210 - Electrical installation
DISCOUNT CARPET TILES LTD NELSON ENGLAND Active TOTAL EXEMPTION FULL 43330 - Floor and wall covering
WHALLEY DEVELOPMENTS LTD NELSON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ELKER DEVELOPMENTS LTD NELSON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
NORTHLIGHT MANAGEMENT COMPANY LIMITED NELSON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
HBB PRESTON EAST LTD LANCASHIRE, NELSON ENGLAND Active FULL 41100 - Development of building projects
EMPIRE BUSINESS PARK MANAGEMENT COMPANY NO 4 LIMITED NELSON Active TOTAL EXEMPTION FULL 99999 - Dormant Company
ARGAND 600 LIMITED NELSON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
RHINOBUILD LTD BRIERFIELD ENGLAND Active MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.
MASTERCRAFT RUGS HOLDINGS LIMITED NELSON ENGLAND Active TOTAL EXEMPTION FULL 64204 - Activities of distribution holding companies