Check the

PENDLE PERSONNEL LIMITED

Company
PENDLE PERSONNEL LIMITED (03274361)

PENDLE PERSONNEL

Phone: 01282 612 000
A⁺ rating

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

Company name
PENDLE PERSONNEL LIMITED
Company number
03274361
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Nov 1996
Age - 28 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
43
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
58
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
52
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
79
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
53
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
75
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.