Manchester
M3 2PJ
Secretary Name | Mr Max Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1996(43 years, 10 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House, 31 King Street West Manchester M3 2PJ |
Director Name | Mr Martin Sluckis |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(39 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 10 October 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House, 31 King Street West Manchester M3 2PJ |
Director Name | June Sluckis |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 April 1993) |
Role | Co Director |
Correspondence Address | 15 Brantwood Road Salford Lancashire M7 4EN |
Secretary Name | Ian Sluckis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | 27 Castle Hill Road Prestwich Manchester M25 0FR |
Director Name | Masood Dawood Akbani |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 17 March 2004(51 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | Bangladesh |
Correspondence Address | Reedham House, 31 King Street West Manchester M3 2PJ |
Website | www.pinmill.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7939495 |
Telephone region | Manchester |
Registered Address | Freedman Frankl & Taylor Accountants 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,126,845 |
Cash | £110 |
Current Liabilities | £3,671,681 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 16 April 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (11 months from now) |
16 September 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1983 | Delivered 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 2017 | Delivered on: 6 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 May 2017 | Delivered on: 11 May 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
22 March 2011 | Delivered 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 1976 | Delivered 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 1996 | Delivered 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 |
11 August 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
---|---|
6 May 2021 | Confirmation statement made on 16 April 2021 with updates (5 pages) |
15 December 2020 | Notification of Pin Mill Holdings Limited as a person with significant control on 10 December 2020 (2 pages) |
15 December 2020 | Cessation of Max Cohen as a person with significant control on 10 December 2020 (1 page) |
27 July 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
28 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
29 July 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
28 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
8 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
10 May 2018 | Confirmation statement made on 16 April 2018 with updates (3 pages) |
21 February 2018 | Satisfaction of charge 10 in full (2 pages) |
21 February 2018 | Satisfaction of charge 8 in full (2 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
6 June 2017 | Registration of charge 005111810012, created on 6 June 2017 (42 pages) |
6 June 2017 | Registration of charge 005111810012, created on 6 June 2017 (42 pages) |
11 May 2017 | Registration of charge 005111810011, created on 10 May 2017 (22 pages) |
11 May 2017 | Registration of charge 005111810011, created on 10 May 2017 (22 pages) |
25 February 2017 | Satisfaction of charge 1 in full (4 pages) |
25 February 2017 | Satisfaction of charge 7 in full (4 pages) |
25 February 2017 | Satisfaction of charge 5 in full (4 pages) |
25 February 2017 | Satisfaction of charge 2 in full (4 pages) |
25 February 2017 | Satisfaction of charge 4 in full (4 pages) |
25 February 2017 | Satisfaction of charge 4 in full (4 pages) |
25 February 2017 | Satisfaction of charge 1 in full (4 pages) |
25 February 2017 | Satisfaction of charge 2 in full (4 pages) |
25 February 2017 | Satisfaction of charge 7 in full (4 pages) |
25 February 2017 | Satisfaction of charge 5 in full (4 pages) |
20 February 2017 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
21 December 2016 | Satisfaction of charge 9 in full (2 pages) |
21 December 2016 | Satisfaction of charge 6 in full (2 pages) |
21 December 2016 | Satisfaction of charge 9 in full (2 pages) |
21 December 2016 | Satisfaction of charge 6 in full (2 pages) |
21 October 2016 | Termination of appointment of Martin Sluckis as a director on 10 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Martin Sluckis as a director on 10 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Masood Dawood Akbani as a director on 10 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Masood Dawood Akbani as a director on 10 October 2016 (1 page) |
19 September 2016 | Current accounting period extended from 28 September 2016 to 31 December 2016 (1 page) |
19 September 2016 | Current accounting period extended from 28 September 2016 to 31 December 2016 (1 page) |
30 June 2016 | Accounts for a medium company made up to 28 September 2015 (19 pages) |
30 June 2016 | Accounts for a medium company made up to 28 September 2015 (19 pages) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
12 January 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
12 January 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
26 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
4 November 2014 | Accounts for a medium company made up to 30 September 2013 (20 pages) |
4 November 2014 | Accounts for a medium company made up to 30 September 2013 (20 pages) |
24 September 2014 | Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page) |
24 September 2014 | Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page) |
25 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
25 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
4 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
19 March 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
19 March 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
4 March 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
2 May 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
21 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
12 May 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
21 January 2010 | Secretary's details changed for Mr Max Cohen on 26 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Mr Max Cohen on 26 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Martin Sluckis on 26 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Masood Dawood Akbani on 26 November 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Mr Max Cohen on 26 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Mr Max Cohen on 26 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Martin Sluckis on 26 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Masood Dawood Akbani on 26 November 2009 (3 pages) |
8 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Masood Dawood Akbani on 11 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Masood Dawood Akbani on 11 November 2009 (2 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
16 April 2009 | Memorandum and Articles of Association (7 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Memorandum and Articles of Association (7 pages) |
16 April 2009 | Resolutions
|
2 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 January 2009 | Return made up to 11/11/08; full list of members (4 pages) |
5 January 2009 | Return made up to 11/11/08; full list of members (4 pages) |
30 October 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
30 October 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 March 2008 | Return made up to 11/11/07; full list of members (4 pages) |
19 March 2008 | Return made up to 11/11/07; full list of members (4 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
1 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
1 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
17 November 2006 | Return made up to 11/11/06; full list of members (3 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Return made up to 11/11/06; full list of members (3 pages) |
17 November 2006 | Director's particulars changed (1 page) |
8 August 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
8 August 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
3 February 2006 | Return made up to 11/11/05; full list of members (7 pages) |
3 February 2006 | Return made up to 11/11/05; full list of members (7 pages) |
15 June 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
15 June 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
15 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
15 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
2 April 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
2 April 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
19 November 2003 | Return made up to 11/11/03; full list of members (7 pages) |
19 November 2003 | Return made up to 11/11/03; full list of members (7 pages) |
11 August 2003 | Company name changed pin mill textiles (manchester) l imited\certificate issued on 11/08/03 (2 pages) |
11 August 2003 | Company name changed pin mill textiles (manchester) l imited\certificate issued on 11/08/03 (2 pages) |
4 August 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
4 August 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
2 December 2002 | Return made up to 11/11/02; full list of members (7 pages) |
2 December 2002 | Return made up to 11/11/02; full list of members (7 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Ad 09/11/01--------- £ si [email protected] (2 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Ad 09/11/01--------- £ si [email protected] (2 pages) |
3 January 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
3 January 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
15 November 2001 | Return made up to 11/11/01; full list of members (6 pages) |
15 November 2001 | Return made up to 11/11/01; full list of members (6 pages) |
1 October 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
1 October 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
10 August 2001 | Resolutions
|
10 August 2001 | £ nc 10000/18000 02/08/01 (1 page) |
10 August 2001 | Resolutions
|
10 August 2001 | £ nc 10000/18000 02/08/01 (1 page) |
13 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
13 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
25 November 1999 | Return made up to 11/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 11/11/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Return made up to 11/11/98; full list of members (6 pages) |
9 December 1998 | Return made up to 11/11/98; full list of members (6 pages) |
8 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
26 November 1997 | Return made up to 11/11/97; no change of members (4 pages) |
26 November 1997 | Return made up to 11/11/97; no change of members (4 pages) |
28 January 1997 | Full accounts made up to 30 September 1996 (8 pages) |
28 January 1997 | Full accounts made up to 30 September 1996 (8 pages) |
2 December 1996 | Return made up to 11/11/96; no change of members (4 pages) |
2 December 1996 | Return made up to 11/11/96; no change of members (4 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Secretary resigned (1 page) |
25 July 1996 | New secretary appointed (2 pages) |
25 July 1996 | Secretary resigned (1 page) |
25 July 1996 | New secretary appointed (2 pages) |
21 March 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
21 March 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: freedman frankl & taylor 31 king street west manchester M3 2PJ (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: freedman frankl & taylor 31 king street west manchester M3 2PJ (1 page) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: 65 / 89 oxford street manchester M1 6HT (1 page) |
9 January 1996 | Return made up to 11/11/95; full list of members (5 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: 65 / 89 oxford street manchester M1 6HT (1 page) |
9 January 1996 | Return made up to 11/11/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
12 January 1990 | Company name changed lema manufacturing co. (Manchest er) LIMITED\certificate issued on 15/01/90 (2 pages) |
12 January 1990 | Company name changed lema manufacturing co. (Manchest er) LIMITED\certificate issued on 15/01/90 (2 pages) |
4 September 1952 | Incorporation (16 pages) |
4 September 1952 | Incorporation (16 pages) |