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 FINANCE
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
-
Check the company
-
UK
-
Kirklees
- Company name
- PENNINE FOOD INGREDIENTS LIMITED
- Company number
- 02365569
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Mar 1989
Age - 37 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
- 46
- 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
- 53
- 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
- 75
- 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
- 67
- 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
- 54
- 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
- 70
- 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
- 78
- 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
- 79
- 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
- 81
- 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.