Company NamePennine Way Limited
DirectorDerek Roy Neerkin
Company StatusActive
Company Number03790388
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 10 months ago)
Previous NamesEntertaining Training Limited and Pennine Way Marketing Limited

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDerek Roy Neerkin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1999(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor St Clare House 30-33 Minories
London
EC3N 1DD
Director NameDr John Michael Heaford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleCognitive Psychology
Correspondence Address21 Earlsfield
Holyport
Maidenhead
Berkshire
SL6 2LZ
Director NameLawrence Leyton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleEntertainer/Trainer
Correspondence Address41a Amberley Road
London
N13 4BH
Director NameJames Frederick Simpson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleWriter/Publisher
Correspondence AddressDarmans Oast
Darman Lane, Paddock Wood
Tonbridge
Kent
TN12 6PW
Secretary NameJames Frederick Simpson
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleWriter/Publisher
Correspondence AddressDarmans Oast
Darman Lane, Paddock Wood
Tonbridge
Kent
TN12 6PW
Secretary NameAvril Neerkin
NationalityBritish
StatusResigned
Appointed01 June 2000(11 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months (resigned 18 February 2021)
RoleCompany Director
Correspondence Address11 The Four Tubs
Bushey
Watford
Hertfordshire
WD2 3SL
Director NameRonald Ian Jacob
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(2 years after company formation)
Appointment Duration1 year (resigned 08 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Copthall Lane
Chalfon St. Peter
Buckinghamshire
SL9 0DS
Director NameArlene Cohen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 15 February 2002)
RoleCompany Director
Correspondence Address26 Court House Gardens
London
N3 1PX
Director NameSharan Khan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityTrinidadian
StatusResigned
Appointed01 January 2004(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2008)
RoleAccountant
Correspondence Address57 A Exning Road
London
E16 4NE
Director NameFlorentina Alina Cojocaru
Date of BirthMarch 1985 (Born 39 years ago)
NationalityRomanian
StatusResigned
Appointed01 November 2012(13 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 2017)
RoleGeneral Manager
Country of ResidenceRomania
Correspondence Address28 Leman Street
London
E1 8ER
Director NameMr Steven James Neerkin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(17 years, 8 months after company formation)
Appointment Duration4 years (resigned 18 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor St Clare House 30-33 Minories
London
EC3N 1DD
Director NameSharan Khan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(18 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor St Clare House 30-33 Minories
London
EC3N 1DD
Director NameMr Michael Ian Neerkin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(19 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 February 2021)
RoleIt And Telecommunications Manager
Country of ResidenceEngland
Correspondence Address3rd Floor St Clare House 30-33 Minories
London
EC3N 1DD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.pennineway.uk.com
Telephone020 76082050
Telephone regionLondon

Location

Registered Address3rd Floor St Clare House
30-33 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£482,988
Gross Profit£463,304
Net Worth-£12,123
Cash£100
Current Liabilities£315,829

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

25 October 2017Delivered on: 28 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
13 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
19 February 2021Termination of appointment of Michael Ian Neerkin as a director on 18 February 2021 (1 page)
19 February 2021Termination of appointment of Avril Neerkin as a secretary on 18 February 2021 (1 page)
19 February 2021Termination of appointment of Steven James Neerkin as a director on 18 February 2021 (1 page)
19 February 2021Termination of appointment of Sharan Khan as a director on 18 February 2021 (1 page)
30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
31 July 2020Registered office address changed from 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor St Clare House 30-33 Minories London EC3N 1DD on 31 July 2020 (1 page)
20 June 2020Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to 69-73 Theobalds Road London WC1X 8TA on 20 June 2020 (1 page)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
19 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
31 October 2018Appointment of Mr Michael Ian Neerkin as a director on 29 October 2018 (2 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
13 June 2018Director's details changed for Sharan Khan on 13 June 2018 (2 pages)
13 June 2018Director's details changed for Derek Roy Neerkin on 13 June 2018 (2 pages)
22 March 2018Registered office address changed from C/O Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page)
12 February 2018Director's details changed for Sharan Bansee on 10 February 2018 (2 pages)
8 February 2018Appointment of Sharan Bansee as a director on 8 February 2018 (2 pages)
28 October 2017Registration of charge 037903880001, created on 25 October 2017 (23 pages)
28 October 2017Registration of charge 037903880001, created on 25 October 2017 (23 pages)
11 October 2017Termination of appointment of Florentina Alina Cojocaru as a director on 10 October 2017 (1 page)
11 October 2017Termination of appointment of Florentina Alina Cojocaru as a director on 10 October 2017 (1 page)
28 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
28 June 2017Notification of Derek Roy Neerkin as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
28 June 2017Notification of Derek Roy Neerkin as a person with significant control on 6 April 2016 (2 pages)
21 February 2017Appointment of Mr Steven James Neerkin as a director on 16 February 2017 (2 pages)
21 February 2017Appointment of Mr Steven James Neerkin as a director on 16 February 2017 (2 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
8 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
6 November 2012Appointment of Florentina Alina Cojocaru as a director (3 pages)
6 November 2012Appointment of Florentina Alina Cojocaru as a director (3 pages)
13 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
13 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
25 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
27 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
18 January 2011Registered office address changed from 87-89 Saffron Hill London EC1N 8QU on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 87-89 Saffron Hill London EC1N 8QU on 18 January 2011 (1 page)
7 October 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
24 August 2009Return made up to 16/06/09; full list of members (3 pages)
24 August 2009Return made up to 16/06/09; full list of members (3 pages)
1 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
1 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
15 July 2008Return made up to 16/06/08; full list of members (3 pages)
15 July 2008Return made up to 16/06/08; full list of members (3 pages)
13 May 2008Appointment terminated director sharan khan (1 page)
13 May 2008Appointment terminated director sharan khan (1 page)
4 November 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
4 November 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
27 June 2007Return made up to 16/06/07; full list of members (7 pages)
27 June 2007Return made up to 16/06/07; full list of members (7 pages)
3 October 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
3 October 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
12 September 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
12 September 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
20 June 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
5 September 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
9 June 2005Return made up to 16/06/05; full list of members (7 pages)
9 June 2005Return made up to 16/06/05; full list of members (7 pages)
14 December 2004Director's particulars changed (1 page)
14 December 2004Director's particulars changed (1 page)
29 November 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
29 November 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
18 June 2004Return made up to 16/06/04; full list of members (7 pages)
18 June 2004Return made up to 16/06/04; full list of members (7 pages)
16 April 2004Registered office changed on 16/04/04 from: lachman livingstone, 136 pinner road, northwood middx HA6 1BP (1 page)
16 April 2004Registered office changed on 16/04/04 from: lachman livingstone, 136 pinner road, northwood middx HA6 1BP (1 page)
31 March 2004Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
31 March 2004Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
2 September 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
2 September 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
11 July 2003Return made up to 16/06/03; change of members (6 pages)
11 July 2003Return made up to 16/06/03; change of members (6 pages)
7 November 2002Company name changed pennine way marketing LIMITED\certificate issued on 07/11/02 (2 pages)
7 November 2002Company name changed pennine way marketing LIMITED\certificate issued on 07/11/02 (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
4 July 2002Return made up to 16/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(7 pages)
4 July 2002Return made up to 16/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(7 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
22 February 2002Accounts made up to 30 September 2001 (1 page)
22 February 2002Accounts made up to 30 September 2001 (1 page)
6 February 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
6 February 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
2 October 2001Return made up to 16/06/01; full list of members (6 pages)
2 October 2001Ad 16/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 2001Ad 16/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 2001Return made up to 16/06/01; full list of members (6 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 July 2001Company name changed entertaining training LIMITED\certificate issued on 02/07/01 (2 pages)
2 July 2001Company name changed entertaining training LIMITED\certificate issued on 02/07/01 (2 pages)
8 March 2001Accounts made up to 30 November 2000 (1 page)
8 March 2001Accounts made up to 30 November 2000 (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
29 June 2000Return made up to 16/06/00; full list of members (6 pages)
29 June 2000Return made up to 16/06/00; full list of members (6 pages)
25 April 2000Registered office changed on 25/04/00 from: 11 the four tubs bushey heath watford hertfordshire WD2 3SL (1 page)
25 April 2000Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
25 April 2000Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
25 April 2000Registered office changed on 25/04/00 from: 11 the four tubs bushey heath watford hertfordshire WD2 3SL (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999New secretary appointed;new director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Registered office changed on 25/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
25 June 1999Registered office changed on 25/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Secretary resigned (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New secretary appointed;new director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Secretary resigned (2 pages)
16 June 1999Incorporation (16 pages)
16 June 1999Incorporation (16 pages)