Company NameWilliam Pinder & Sons Limited
Company StatusActive
Company Number00502332
CategoryPrivate Limited Company
Incorporation Date13 December 1951(71 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Robert Neville Peacock
Date of BirthJuly 1945 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1991(39 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Harling Road
Sharston Industrial Estate
Wythenshawe
Manchester
M22 4UZ
Secretary NameMrs Claire Louise Barratt
NationalityBritish
StatusCurrent
Appointed31 March 1996(44 years, 4 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address4 Harling Road
Sharston Industrial Estate
Wythenshawe
Manchester
M22 4UZ
Director NameMr Paul Elwell
Date of BirthJuly 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(44 years, 9 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Harling Road
Sharston Industrial Estate
Wythenshawe
Manchester
M22 4UZ
Director NameMrs Claire Louise Barratt
Date of BirthApril 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(70 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 William Pinder & Sons Ltd
Harling Road, Sharston Industrial Area
Manchester
M22 4UZ
Director NameNoelle Pinder Thomson
Date of BirthDecember 1911 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(39 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 07 November 1995)
RoleManaging Director
Correspondence AddressWest Mill Bank Farm
Holmes Chapel Road Over Peover
Knutsford
Cheshire
WA16 9JA
Secretary NameAudrey Constance Peacock
NationalityBritish
StatusResigned
Appointed16 January 1991(39 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 1992)
RoleCompany Director
Correspondence AddressWest Mill Bank Farm
Holmes Chapel Road Over Peover
Knutsford
Cheshire
WA16 9JA
Secretary NameMr Robert Neville Peacock
NationalityBritish
StatusResigned
Appointed20 December 1992(41 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameMr Martin Raymond Hopwood
Date of BirthNovember 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(44 years, 9 months after company formation)
Appointment Duration23 years, 2 months (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Harling Road
Sharston Industrial Estate
Wythenshawe
Manchester
M22 4UZ

Contact

Websitewww.pinderblades.com

Location

Registered Address4 Harling Road
Sharston Industrial Estate
Wythenshawe
Manchester
M22 4UZ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£48,068
Cash£16,969
Current Liabilities£92,992

Accounts

Latest Accounts31 March 2022 (1 year ago)
Next Accounts Due31 December 2023 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

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

Charges

6 October 1967Delivered on: 12 October 1967
Persons entitled: Williams Deacon's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 fenwick street, hulme, manchester including all fixtures plant & machinery.
Outstanding
6 October 1967Delivered on: 12 October 1967
Persons entitled: Williams Deacon's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H plot of land approx 2137 sq yds having frontage to haigh avenue and hibbert street, stockport together with all buildings erected thereon and all fixed plant & machinery and fixtures.
Outstanding

Filing History

17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
17 January 2020Satisfaction of charge 1 in full (1 page)
17 January 2020Satisfaction of charge 2 in full (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 November 2019Termination of appointment of Martin Raymond Hopwood as a director on 18 November 2019 (1 page)
18 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1.000188
(4 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1.000188
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1.000188
(4 pages)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1.000188
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1.000188
(4 pages)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1.000188
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Director's details changed for Robert Neville Peacock on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Martin Raymond Hopwood on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Paul Elwell on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Claire Louise Barratt on 18 January 2010 (1 page)
18 January 2010Director's details changed for Robert Neville Peacock on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Martin Raymond Hopwood on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Paul Elwell on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Claire Louise Barratt on 18 January 2010 (1 page)
20 January 2009Return made up to 16/01/09; full list of members (4 pages)
20 January 2009Return made up to 16/01/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 January 2008Return made up to 16/01/08; full list of members (3 pages)
17 January 2008Return made up to 16/01/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2007Return made up to 16/01/07; full list of members (3 pages)
17 January 2007Return made up to 16/01/07; full list of members (3 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2006Return made up to 16/01/06; full list of members (3 pages)
1 February 2006Return made up to 16/01/06; full list of members (3 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2005Return made up to 16/01/05; full list of members (7 pages)
18 January 2005Return made up to 16/01/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 January 2003Return made up to 16/01/03; full list of members (7 pages)
22 January 2003Return made up to 16/01/03; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/00
(7 pages)
26 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/00
(7 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 February 1999Return made up to 16/01/99; no change of members (4 pages)
16 February 1999Return made up to 16/01/99; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (2 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (2 pages)
22 January 1998Return made up to 16/01/98; no change of members (4 pages)
22 January 1998Return made up to 16/01/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
13 February 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 February 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 October 1996New secretary appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New secretary appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)