Check the

PENNINE FOOD INGREDIENTS LIMITED

Company
PENNINE FOOD INGREDIENTS LIMITED (02365569)

PENNINE FOOD INGREDIENTS

Phone: 01484 640 537
B⁺ rating

ABOUT PENNINE FOOD INGREDIENTS LIMITED

Pennine Food Ingredients is a family run business, which has been established for over 25 years. Operating from our new custom built facility in the North of England, our aim is to provide quality innovative dry ingredients to a wide client base across the food industry.

From seasonings, marinades and functional blends for the meat, fish and poultry sector, soups and sauces for foodservice and weight management dedicated VLCD and LCD blends and powder blends for the sports nutritional/weight management sectors, we’re confident we can provide a blended solution for your requirements.

As A Grade BRC food certificated manufacturers our quality dry food ingredients are sourced from carefully selected suppliers. Combined with the use of technologically advanced computerized recipe systems and strict quality control at each stage of the process, these ingredients are effectively blended to specific customer requirements. They are finally quality tested in our on-site lab, ensuring the delivery of consistently high quality products.

Welcome to Pennine Food Ingredients

We're turning blending around...

If you would like any further information about Pennine Food Ingredients or you would like to discuss your requirements, please don’t hesitate to contact us:

KEY FINANCES

Year
2016
Assets
£814.56k ▲ £62.41k (8.30 %)
Cash
£101.82k ▲ £36.8k (56.60 %)
Liabilities
£1092.7k ▲ £109.86k (11.18 %)
Net Worth
£-278.14k ▲ £-47.44k (20.57 %)

REGISTRATION INFO

Company name
PENNINE FOOD INGREDIENTS LIMITED
Company number
02365569
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Mar 1989
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
penninefoods.co.uk
Phones
01484 640 537
Registered Address
PENNINE FOOD INGREDIENTS LTD CROSLAND ROAD,
OAKES,
HUDDERSFIELD,
HD3 3PA

ECONOMIC ACTIVITIES

10890
Manufacture of other food products n.e.c.

LAST EVENTS

22 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100,360
29 Mar 2016
Total exemption small company accounts made up to 31 August 2015
31 May 2015
Total exemption small company accounts made up to 31 August 2014

CHARGES

14 February 2011
Status
Outstanding
Delivered
21 February 2011
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

18 September 1989
Status
Satisfied on 22 December 2008
Delivered
3 October 1989
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

PENNINE FOOD INGREDIENTS LIMITED DIRECTORS

Tania Elizabeth Jones

  Acting
Appointed
24 September 2008
Occupation
Finance Director
Role
Secretary
Nationality
British
Address
176 Barnsley Road, Flockton, Wakefield, West Yorkshire, WF4 4AA
Name
JONES, Tania Elizabeth

Caroline Ann Duffitt

  Acting
Appointed
01 February 2013
Occupation
Company Director
Role
Director
Age
45
Nationality
British
Address
Pennine Food Ingredients Ltd, Crosland Road, Oakes, Huddersfield, England, HD3 3PA
Country Of Residence
England
Name
DUFFITT, Caroline Ann

Stephen Duffitt

  Acting
Appointed
01 February 2013
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
Pennine Food Ingredients Ltd, Crosland Road, Oakes, Huddersfield, England, HD3 3PA
Country Of Residence
England
Name
DUFFITT, Stephen

Stephen Richard Gaunt

  Acting
Appointed
24 September 2008
Occupation
Chairman
Role
Director
Age
74
Nationality
British
Address
Eternal, 6 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8NE
Country Of Residence
England
Name
GAUNT, Stephen Richard

Valerie Joan Gaunt

  Acting
Appointed
24 September 2008
Occupation
Commercial Director
Role
Director
Age
66
Nationality
British
Address
6 Bingham Avenue, Lilliput, Poole, Dorset, United Kingdom, BH14 8NE
Country Of Residence
United Kingdom
Name
GAUNT, Valerie Joan

Tania Elizabeth Jones

  Acting
Appointed
24 September 2008
Occupation
Finance Director
Role
Director
Age
53
Nationality
British
Address
176 Barnsley Road, Flockton, Wakefield, West Yorkshire, WF4 4AA
Country Of Residence
England
Name
JONES, Tania Elizabeth

Jane Leonie Bradford

  Resigned
Appointed
06 December 2002
Resigned
24 September 2008
Role
Secretary
Address
16 Cavendish Road, Guiseley, Leeds, West Yorkshire, LS20 8DW
Name
BRADFORD, Jane Leonie

James Leigh Parsons

  Resigned
Resigned
06 December 2002
Role
Secretary
Address
Bray House Gnathole Farm, Chunal Lane, Glossop, Derbyshire, SK13 6JX
Name
PARSONS, James Leigh

Jane Leonie Bradford

  Resigned
Resigned
01 October 2008
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
16 Cavendish Road, Guiseley, Leeds, West Yorkshire, LS20 8DW
Country Of Residence
United Kingdom
Name
BRADFORD, Jane Leonie

Grahame John Fry

  Resigned
Resigned
29 January 1993
Occupation
Sales
Role
Director
Age
77
Nationality
British
Address
2 Eelmires Garth, Wetherby, West Yorkshire, OS22 4TQ
Name
FRY, Grahame John

Eric Greenwood

  Resigned
Appointed
28 September 2001
Resigned
01 October 2008
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
9 Cedar Grove, Greetland, Halifax, West Yorkshire, HX4 8HT
Country Of Residence
United Kingdom
Name
GREENWOOD, Eric

James Leigh Parsons

  Resigned
Resigned
03 March 2003
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Bray House Gnathole Farm, Chunal Lane, Glossop, Derbyshire, SK13 6JX
Name
PARSONS, James Leigh

REVIEWS


Check The Company
Very good according to the company’s financial health.