ABOUT PENDLE PERSONNEL LIMITED
We are an experienced, specialist Recruitment Agency Established in 1996
We are Passionate about Customer Care
We are active Corporate members of the REC
Pendle Personnel
Whether you’re currently out of work or looking for your next move Pendle Personnel can help. New positions are advertised daily so be sure to come back regularly if you can’t see your perfect job today. Better still why not visit our Applicants area and upload your CV to make sure you don’t miss any opportunities. With just a few clicks you can tell us the sort of role you’re looking for and why you’re the perfect candidate. Our experienced team will get in touch with you to discuss any suitable vacancies.
Whether you have a single vacancy to fill or an ongoing requirement for staff Pendle Personnel can help find the best person for the role. Call our recruitment specialists today or register in our Employers section for instant access to our clients.
We are currently recruiting on behalf of our client for a time served sheet metal worker.
Pendle Personnel Ltd, The Malt Kiln, Gisburn Road, Higherford BB9 6AJ
KEY FINANCES
Year
2016
Assets
£471.93k
▲ £82.34k (21.14 %)
Cash
£25.45k
▲ £1.47k (6.14 %)
Liabilities
£227.6k
▼ £-6.22k (-2.66 %)
Net Worth
£244.32k
▲ £88.56k (56.86 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bradford
- Company name
- PENDLE PERSONNEL LIMITED
- Company number
- 03274361
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Nov 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- pendlepersonnel.co.uk
- Phones
-
01282 612 000
01282 613 000
- Registered Address
- 7 HENRY STREET,
KEIGHLEY,
WEST YORKSHIRE,
BD21 3DR
ECONOMIC ACTIVITIES
- 78109
- Other activities of employment placement agencies
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 03 Feb 2017
- Total exemption full accounts made up to 31 December 2016
- 20 Oct 2016
- Confirmation statement made on 20 October 2016 with updates
- 02 Jul 2016
- Satisfaction of charge 3 in full
CHARGES
-
22 June 2016
- Status
- Outstanding
- Delivered
- 24 June 2016
-
Persons entitled
- Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
- Description
- Contains fixed charge…
-
12 July 2012
- Status
- Satisfied
on 2 July 2016
- Delivered
- 27 July 2012
-
Persons entitled
- Ge Commercial Finance (No.2) Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
30 July 1997
- Status
- Satisfied
on 29 June 2016
- Delivered
- 2 August 1997
-
Persons entitled
- New Court Commercial Finance Limited
- Description
- First fixed charge on all book debts and other debts under…
-
3 June 1997
- Status
- Satisfied
on 26 June 2012
- Delivered
- 10 June 1997
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
PENDLE PERSONNEL LIMITED DIRECTORS
Gareth Mark Ellis
Acting
- Appointed
- 01 September 2014
- Occupation
- Company Secretary/Director
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- 7 Henry Street, Keighley, West Yorkshire, England, BD21 3DR
- Country Of Residence
- England
- Name
- ELLIS, Gareth Mark
Whittaker Nicholas John John
Acting
- Appointed
- 01 July 2008
- Occupation
- Gangmaster
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 4 Vale Court, Huncoat, Accrington, Lancashire, BB5 6XE
- Country Of Residence
- Uk
- Name
- WHITTAKER, Nicholas John, John
CREDITREFORM LIMITED
Resigned
- Appointed
- 06 November 1996
- Resigned
- 11 November 1996
- Role
- Nominee Secretary
- Address
- Windsor House, Temple Row, Birmingham, B2 5JX
- Name
- CREDITREFORM LIMITED
Mandy Hartley
Resigned
- Appointed
- 02 March 2009
- Resigned
- 25 May 2012
- Role
- Secretary
- Address
- Branwell House, Park Lane, Keighley, West Yorkshire, BD21 4QX
- Name
- HARTLEY, Mandy
Andrew Christopher Hobson
Resigned
- Appointed
- 11 November 1996
- Resigned
- 23 December 1999
- Role
- Secretary
- Address
- Braeside, Moor Lane, Burley In Wharfedale, West Yorkshire, LS29 7AF
- Name
- HOBSON, Andrew Christopher
Donna Maria Jackson
Resigned
- Appointed
- 01 January 2000
- Resigned
- 10 July 2008
- Role
- Secretary
- Address
- 18 Ridgeway Avenue, Blackburn, Lancashire, BB2 3WE
- Name
- JACKSON, Donna Maria
CREDITREFORM (ENGLAND) LIMITED
Resigned
- Appointed
- 06 November 1996
- Resigned
- 11 November 1996
- Role
- Nominee Director
- Address
- 168 Corporation Street, Birmingham, B4 6TU
- Name
- CREDITREFORM (ENGLAND) LIMITED
John Farrow
Resigned
- Appointed
- 28 November 2006
- Resigned
- 16 July 2007
- Occupation
- Account Manager
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 61 Osborne Terrace, Stackstead, Lancashire, OL13 8JY
- Name
- FARROW, John
Andrew Christopher Hobson
Resigned
- Appointed
- 11 November 1996
- Resigned
- 23 December 1999
- Occupation
- Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Braeside, Moor Lane, Burley In Wharfedale, West Yorkshire, LS29 7AF
- Country Of Residence
- United Kingdom
- Name
- HOBSON, Andrew Christopher
Donna Maria Jackson
Resigned
- Appointed
- 23 November 2001
- Resigned
- 10 July 2008
- Occupation
- Administrator
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 18 Ridgeway Avenue, Blackburn, Lancashire, BB2 3WE
- Name
- JACKSON, Donna Maria
Nigel Patrick Stephenson
Resigned
PSC
- Appointed
- 11 November 1996
- Resigned
- 27 March 2015
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 13 Ghyll Close, Steeton, Keighley, West Yorkshire, BD20 6PW
- Country Of Residence
- England
- Name
- STEPHENSON, Nigel Patrick
- Notified On
- 20 October 2016
- Nature Of Control
- Ownership of shares – 75% or more
REVIEWS
Check The Company
Excellent according to the company’s financial health.