Company NamePin Mill Textiles Limited
DirectorMax Cohen
Company StatusActive
Company Number00511181
CategoryPrivate Limited Company
Incorporation Date4 September 1952(71 years, 8 months ago)
Previous NamesLEMA Manufacturing Co. (Manchester) Limited and Pin Mill Textiles (Manchester) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Max Cohen
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1991(39 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressPin Mill House Priestley Road
Wardley Industrial Estate
Manchester
M28 2LX
Secretary NameMr Max Cohen
NationalityBritish
StatusCurrent
Appointed11 July 1996(43 years, 10 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPin Mill House Priestley Road
Wardley Industrial Estate
Manchester
M28 2LX
Director NameJune Sluckis
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(39 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 1993)
RoleCo Director
Correspondence Address15 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMr Martin Sluckis
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(39 years, 2 months after company formation)
Appointment Duration24 years, 11 months (resigned 10 October 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House, 31 King Street West
Manchester
M3 2PJ
Secretary NameIan Sluckis
NationalityBritish
StatusResigned
Appointed11 November 1991(39 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 July 1996)
RoleCompany Director
Correspondence Address27 Castle Hill Road
Prestwich
Manchester
M25 0FR
Director NameMasood Dawood Akbani
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityPakistani
StatusResigned
Appointed17 March 2004(51 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceBangladesh
Correspondence AddressReedham House, 31 King Street West
Manchester
M3 2PJ

Contact

Websitewww.pinmill.com
Email address[email protected]
Telephone0161 7939495
Telephone regionManchester

Location

Registered AddressPin Mill House Priestley Road
Wardley Industrial Estate
Manchester
M28 2LX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,126,845
Cash£110
Current Liabilities£3,671,681

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return16 April 2024 (1 week, 3 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

16 September 2009Delivered on: 17 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 5, isis agecroft commerce park, salford, manchester t/no. GM962372 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 July 2009Delivered on: 10 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc as more particularly described in schedule 1 to the legal assignment and includes any discounting allowance as defined in and due under the contract, the benefit of all the other provisions of the contract and all securities (if any) for the contract but only in respect of that credit balance.
Outstanding
31 March 2009Delivered on: 2 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dreamscene house park house bridge estate langley salford with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 April 2008Delivered on: 10 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 6 lamplight way agecroft commercial park t/n GM965257 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
19 January 1999Delivered on: 21 January 1999
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All debts purchased pursuant to an agreement and all related rights thereto. See the mortgage charge document for full details.
Outstanding
23 July 1998Delivered on: 24 July 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 November 1983Delivered on: 14 November 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts owing to the company.
Outstanding
6 June 2017Delivered on: 6 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 May 2017Delivered on: 11 May 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
22 March 2011Delivered on: 24 March 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
28 October 1976Delivered on: 8 November 1976
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
22 July 1996Delivered on: 1 August 1996
Satisfied on: 8 August 1998
Persons entitled: Davenham Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 December 2020Notification of Pin Mill Holdings Limited as a person with significant control on 10 December 2020 (2 pages)
15 December 2020Cessation of Max Cohen as a person with significant control on 10 December 2020 (1 page)
27 July 2020Accounts for a small company made up to 31 December 2019 (9 pages)
28 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
29 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
28 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
8 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
10 May 2018Confirmation statement made on 16 April 2018 with updates (3 pages)
21 February 2018Satisfaction of charge 10 in full (2 pages)
21 February 2018Satisfaction of charge 8 in full (2 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
6 June 2017Registration of charge 005111810012, created on 6 June 2017 (42 pages)
6 June 2017Registration of charge 005111810012, created on 6 June 2017 (42 pages)
11 May 2017Registration of charge 005111810011, created on 10 May 2017 (22 pages)
11 May 2017Registration of charge 005111810011, created on 10 May 2017 (22 pages)
25 February 2017Satisfaction of charge 1 in full (4 pages)
25 February 2017Satisfaction of charge 1 in full (4 pages)
25 February 2017Satisfaction of charge 7 in full (4 pages)
25 February 2017Satisfaction of charge 7 in full (4 pages)
25 February 2017Satisfaction of charge 5 in full (4 pages)
25 February 2017Satisfaction of charge 4 in full (4 pages)
25 February 2017Satisfaction of charge 5 in full (4 pages)
25 February 2017Satisfaction of charge 2 in full (4 pages)
25 February 2017Satisfaction of charge 2 in full (4 pages)
25 February 2017Satisfaction of charge 4 in full (4 pages)
20 February 2017Confirmation statement made on 11 November 2016 with updates (6 pages)
20 February 2017Confirmation statement made on 11 November 2016 with updates (6 pages)
21 December 2016Satisfaction of charge 9 in full (2 pages)
21 December 2016Satisfaction of charge 6 in full (2 pages)
21 December 2016Satisfaction of charge 6 in full (2 pages)
21 December 2016Satisfaction of charge 9 in full (2 pages)
21 October 2016Termination of appointment of Martin Sluckis as a director on 10 October 2016 (1 page)
21 October 2016Termination of appointment of Martin Sluckis as a director on 10 October 2016 (1 page)
19 October 2016Termination of appointment of Masood Dawood Akbani as a director on 10 October 2016 (1 page)
19 October 2016Termination of appointment of Masood Dawood Akbani as a director on 10 October 2016 (1 page)
19 September 2016Current accounting period extended from 28 September 2016 to 31 December 2016 (1 page)
19 September 2016Current accounting period extended from 28 September 2016 to 31 December 2016 (1 page)
30 June 2016Accounts for a medium company made up to 28 September 2015 (19 pages)
30 June 2016Accounts for a medium company made up to 28 September 2015 (19 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 8,463
(6 pages)
4 February 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 8,463
(6 pages)
12 January 2015Accounts for a medium company made up to 30 September 2014 (20 pages)
12 January 2015Accounts for a medium company made up to 30 September 2014 (20 pages)
26 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 8,463
(6 pages)
26 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 8,463
(6 pages)
4 November 2014Accounts for a medium company made up to 30 September 2013 (20 pages)
4 November 2014Accounts for a medium company made up to 30 September 2013 (20 pages)
24 September 2014Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page)
24 September 2014Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page)
25 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
25 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
4 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 8,463
(6 pages)
4 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 8,463
(6 pages)
19 March 2013Accounts for a small company made up to 30 September 2012 (8 pages)
19 March 2013Accounts for a small company made up to 30 September 2012 (8 pages)
4 March 2013Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
2 May 2012Accounts for a small company made up to 30 September 2011 (8 pages)
2 May 2012Accounts for a small company made up to 30 September 2011 (8 pages)
21 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
12 May 2010Accounts for a small company made up to 30 September 2009 (8 pages)
12 May 2010Accounts for a small company made up to 30 September 2009 (8 pages)
21 January 2010Director's details changed for Masood Dawood Akbani on 26 November 2009 (3 pages)
21 January 2010Director's details changed for Masood Dawood Akbani on 26 November 2009 (3 pages)
21 January 2010Secretary's details changed for Mr Max Cohen on 26 November 2009 (3 pages)
21 January 2010Director's details changed for Mr Max Cohen on 26 November 2009 (3 pages)
21 January 2010Director's details changed for Martin Sluckis on 26 November 2009 (3 pages)
21 January 2010Secretary's details changed for Mr Max Cohen on 26 November 2009 (3 pages)
21 January 2010Director's details changed for Martin Sluckis on 26 November 2009 (3 pages)
21 January 2010Director's details changed for Mr Max Cohen on 26 November 2009 (3 pages)
8 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Masood Dawood Akbani on 11 November 2009 (2 pages)
7 December 2009Director's details changed for Masood Dawood Akbani on 11 November 2009 (2 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (9 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (9 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
16 April 2009Memorandum and Articles of Association (7 pages)
16 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2009Memorandum and Articles of Association (7 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 January 2009Return made up to 11/11/08; full list of members (4 pages)
5 January 2009Return made up to 11/11/08; full list of members (4 pages)
30 October 2008Accounts for a small company made up to 30 September 2007 (9 pages)
30 October 2008Accounts for a small company made up to 30 September 2007 (9 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 March 2008Return made up to 11/11/07; full list of members (4 pages)
19 March 2008Return made up to 11/11/07; full list of members (4 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
1 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Return made up to 11/11/06; full list of members (3 pages)
17 November 2006Return made up to 11/11/06; full list of members (3 pages)
17 November 2006Director's particulars changed (1 page)
8 August 2006Accounts for a small company made up to 30 September 2005 (9 pages)
8 August 2006Accounts for a small company made up to 30 September 2005 (9 pages)
3 February 2006Return made up to 11/11/05; full list of members (7 pages)
3 February 2006Return made up to 11/11/05; full list of members (7 pages)
15 June 2005Accounts for a small company made up to 30 September 2004 (8 pages)
15 June 2005Accounts for a small company made up to 30 September 2004 (8 pages)
15 November 2004Return made up to 11/11/04; full list of members (7 pages)
15 November 2004Return made up to 11/11/04; full list of members (7 pages)
2 April 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
2 April 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
19 November 2003Return made up to 11/11/03; full list of members (7 pages)
19 November 2003Return made up to 11/11/03; full list of members (7 pages)
11 August 2003Company name changed pin mill textiles (manchester) l imited\certificate issued on 11/08/03 (2 pages)
11 August 2003Company name changed pin mill textiles (manchester) l imited\certificate issued on 11/08/03 (2 pages)
4 August 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
4 August 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
2 December 2002Return made up to 11/11/02; full list of members (7 pages)
2 December 2002Return made up to 11/11/02; full list of members (7 pages)
25 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2002Ad 09/11/01--------- £ si 7@1 (2 pages)
25 February 2002Ad 09/11/01--------- £ si 7@1 (2 pages)
3 January 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
3 January 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
15 November 2001Return made up to 11/11/01; full list of members (6 pages)
15 November 2001Return made up to 11/11/01; full list of members (6 pages)
1 October 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
1 October 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
10 August 2001£ nc 10000/18000 02/08/01 (1 page)
10 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2001£ nc 10000/18000 02/08/01 (1 page)
13 November 2000Return made up to 11/11/00; full list of members (6 pages)
13 November 2000Return made up to 11/11/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
25 November 1999Return made up to 11/11/99; full list of members (6 pages)
25 November 1999Return made up to 11/11/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
9 December 1998Return made up to 11/11/98; full list of members (6 pages)
9 December 1998Return made up to 11/11/98; full list of members (6 pages)
8 August 1998Declaration of satisfaction of mortgage/charge (1 page)
8 August 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Particulars of mortgage/charge (3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
26 November 1997Return made up to 11/11/97; no change of members (4 pages)
26 November 1997Return made up to 11/11/97; no change of members (4 pages)
28 January 1997Full accounts made up to 30 September 1996 (8 pages)
28 January 1997Full accounts made up to 30 September 1996 (8 pages)
2 December 1996Return made up to 11/11/96; no change of members (4 pages)
2 December 1996Return made up to 11/11/96; no change of members (4 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
25 July 1996Secretary resigned (1 page)
25 July 1996New secretary appointed (2 pages)
25 July 1996New secretary appointed (2 pages)
25 July 1996Secretary resigned (1 page)
21 March 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
21 March 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
29 February 1996Registered office changed on 29/02/96 from: freedman frankl & taylor 31 king street west manchester M3 2PJ (1 page)
29 February 1996Registered office changed on 29/02/96 from: freedman frankl & taylor 31 king street west manchester M3 2PJ (1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 January 1996Registered office changed on 09/01/96 from: 65 / 89 oxford street manchester M1 6HT (1 page)
9 January 1996Return made up to 11/11/95; full list of members (5 pages)
9 January 1996Registered office changed on 09/01/96 from: 65 / 89 oxford street manchester M1 6HT (1 page)
9 January 1996Return made up to 11/11/95; full list of members (5 pages)
12 January 1990Company name changed lema manufacturing co. (Manchest er) LIMITED\certificate issued on 15/01/90 (2 pages)
12 January 1990Company name changed lema manufacturing co. (Manchest er) LIMITED\certificate issued on 15/01/90 (2 pages)
4 September 1952Incorporation (16 pages)
4 September 1952Incorporation (16 pages)