ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pendle Enterprise And Regeneration (2) Limited

Pendle Enterprise And Regeneration (2) Limited is an active company incorporated on 1 September 2008 with the registered office located in Nelson, Lancashire. Pendle Enterprise And Regeneration (2) Limited was registered 17 years ago.
Status
Active
Active since 15 years ago
Company No
06684862
Private limited company
Age
17 years
Incorporated 1 September 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (8 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
8 Kenyon Road
Brierfield
Nelson
Lancashire
BB9 5SP
England
Same address for the past 4 years
Telephone
01282 442300
Email
Unreported
People
Officers
11
Shareholders
2
Controllers (PSC)
2
Director • Director • Contracts Manager • British • Lives in England • Born in Jan 1978
Secretary • Director • Finance Director • British • Lives in England • Born in Dec 1976
Director • British • Lives in England • Born in Dec 1954
Director • Retired • British • Lives in England • Born in Jan 1951
Director • Managing Director • British • Lives in England • Born in Jan 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pendle Enterprise And Regeneration Limited
James Paul Webber, Mrs Sheila Webber, and 8 more are mutual people.
Active
Pendle Enterprise And Regeneration (Brierfield Mill) Limited
Andrew John Couper, James Paul Webber, and 8 more are mutual people.
Active
Pearl Together Limited
Andrew John Couper, Timothy John Henry Webber, and 5 more are mutual people.
Active
Barnfield Construction Limited
James Paul Webber, Mrs Sheila Webber, and 2 more are mutual people.
Active
Barnfield Investment Properties Limited
Andrew John Couper, Mrs Sheila Webber, and 1 more are mutual people.
Active
Barnfield Contractors (UK) Limited
Mrs Sheila Webber, Timothy John Henry Webber, and 1 more are mutual people.
Active
Barnfield Group Limited
James Paul Webber, Mrs Sheila Webber, and 2 more are mutual people.
Active
Barnfield Developments Limited
Andrew John Couper and Timothy John Henry Webber are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£345K
Increased by £326.21K (+1736%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£15.27M
Increased by £8.67M (+132%)
Total Liabilities
-£15.2M
Increased by £8.96M (+144%)
Net Assets
£63K
Decreased by £291.46K (-82%)
Debt Ratio (%)
100%
Increased by 4.96% (+5%)
Latest Activity
Small Accounts Submitted
3 Days Ago on 24 Oct 2025
Councillor Christopher John Church Appointed
1 Month Ago on 18 Sep 2025
Mohammad Hanif Resigned
1 Month Ago on 18 Sep 2025
Charge Satisfied
3 Months Ago on 29 Jul 2025
Mr James Paul Webber Details Changed
4 Months Ago on 20 Jun 2025
New Charge Registered
7 Months Ago on 26 Mar 2025
New Charge Registered
7 Months Ago on 26 Mar 2025
Confirmation Submitted
7 Months Ago on 5 Mar 2025
Small Accounts Submitted
1 Year Ago on 1 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 14 Mar 2024
Get Credit Report
Discover Pendle Enterprise And Regeneration (2) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 24 Oct 2025
Appointment of Councillor Christopher John Church as a director on 18 September 2025
Submitted on 13 Oct 2025
Termination of appointment of Mohammad Hanif as a director on 18 September 2025
Submitted on 13 Oct 2025
Satisfaction of charge 066848620008 in full
Submitted on 29 Jul 2025
Director's details changed for Mr James Paul Webber on 20 June 2025
Submitted on 30 Jun 2025
Registration of charge 066848620010, created on 26 March 2025
Submitted on 15 Apr 2025
Registration of charge 066848620009, created on 26 March 2025
Submitted on 1 Apr 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 5 Mar 2025
Accounts for a small company made up to 31 March 2024
Submitted on 1 Oct 2024
Confirmation statement made on 1 March 2024 with no updates
Submitted on 14 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year