Company NamePro-Pin Limited
DirectorsPhilip Longdin and John Paul Longdin
Company StatusActive
Company Number03311371
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Philip Longdin
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2006(9 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRestoration House
46-48 Townley Street Middleton
Manchester
M24 1AS
Director NameMr John Paul Longdin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(15 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Denton Lane
Chadderton
Oldham
Lancashire
OL9 9DQ
Director NameAmanda Jane Rudeforth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(2 weeks, 3 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 December 1997)
RoleMarketing Manager
Correspondence AddressPark View Mulberry Gardens
Methley
Leeds
West Yorkshire
LS26 9EB
Secretary NameMr Stephen Barrie McDermott
NationalityBritish
StatusResigned
Appointed20 February 1997(2 weeks, 3 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollytree Cottage, Middleton Lane
Rothwell
Leeds
LS26 0SD
Director NameMr Stephen Barrie McDermott
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(10 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollytree Cottage, Middleton Lane
Rothwell
Leeds
LS26 0SD
Secretary NameMr Jeffrey Stuart Hindle
NationalityBritish
StatusResigned
Appointed02 December 1997(10 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Springclose Avenue
Leeds
LS9 8RR
Director NameStuart Hindle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 September 2006)
RoleBuilder
Correspondence Address24 Spring Close Avenue
Leeds
LS9 8RR
Secretary NameMelanie Wallace
NationalityBritish
StatusResigned
Appointed10 June 2005(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2006)
RoleCompany Director
Correspondence Address46 Ferry Lane
Wakefield
West Yorkshire
WF3 4JU
Director NameMichael Goldsmith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(9 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alkrington Hall Road South
Middleton
Manchester
Lancashire
M24 1NJ
Director NameMrs Veronica Mary Goldsmith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(9 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 May 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Alkrington Hall Road South
Middleton
Manchester
M24 1NJ
Secretary NameMrs Veronica Mary Goldsmith
NationalityBritish
StatusResigned
Appointed27 September 2006(9 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 May 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Alkrington Hall Road South
Middleton
Manchester
M24 1NJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.propin.co.uk
Telephone0161 6553480
Telephone regionManchester

Location

Registered AddressRestoration House
46-48 Townley Street Middleton
Manchester
M24 1AS
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£12,267
Cash£93,620
Current Liabilities£175,945

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Charges

3 June 2009Delivered on: 10 June 2009
Persons entitled: Clydesdale Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 May 2003Delivered on: 21 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
9 August 2005Delivered on: 10 August 2005
Satisfied on: 29 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at spring close street leeds west yorkshire being no 16 spring close street leeds. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

11 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 March 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 March 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
18 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
13 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (8 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (8 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50
(4 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50
(4 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50
(4 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50
(4 pages)
15 December 2014Director's details changed for Philip Longdin on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Philip Longdin on 15 December 2014 (2 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50
(4 pages)
6 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50
(4 pages)
6 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
4 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
19 October 2012Purchase of own shares. (3 pages)
19 October 2012Purchase of own shares. (3 pages)
12 October 2012Appointment of John Paul Longdin as a director (3 pages)
12 October 2012Appointment of John Paul Longdin as a director (3 pages)
3 October 2012Cancellation of shares. Statement of capital on 3 October 2012
  • GBP 50
(4 pages)
3 October 2012Termination of appointment of Veronica Goldsmith as a secretary (2 pages)
3 October 2012Termination of appointment of Veronica Goldsmith as a secretary (2 pages)
3 October 2012Cancellation of shares. Statement of capital on 3 October 2012
  • GBP 50
(4 pages)
3 October 2012Cancellation of shares. Statement of capital on 3 October 2012
  • GBP 50
(4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 August 2012Termination of appointment of Michael Goldsmith as a director (2 pages)
20 August 2012Termination of appointment of Veronica Goldsmith as a director (2 pages)
20 August 2012Termination of appointment of Michael Goldsmith as a director (2 pages)
20 August 2012Termination of appointment of Veronica Goldsmith as a director (2 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Michael Goldsmith on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Michael Goldsmith on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Michael Goldsmith on 8 March 2010 (2 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
17 March 2009Return made up to 03/02/09; full list of members (4 pages)
17 March 2009Return made up to 03/02/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 April 2008Return made up to 03/02/08; full list of members (5 pages)
9 April 2008Return made up to 03/02/08; full list of members (5 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
14 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
25 April 2007Return made up to 03/02/07; full list of members (7 pages)
25 April 2007Return made up to 03/02/07; full list of members (7 pages)
23 November 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 November 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
12 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 October 2006New director appointed (2 pages)
6 October 2006Registered office changed on 06/10/06 from: 16 spring close street leeds west yorkshire LS9 8RT (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed;new director appointed (2 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Registered office changed on 06/10/06 from: 16 spring close street leeds west yorkshire LS9 8RT (1 page)
6 October 2006New secretary appointed;new director appointed (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2006Return made up to 03/02/06; full list of members (6 pages)
13 March 2006Return made up to 03/02/06; full list of members (6 pages)
10 August 2005Particulars of mortgage/charge (5 pages)
10 August 2005Particulars of mortgage/charge (5 pages)
19 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
19 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
19 April 2005Return made up to 03/02/05; full list of members (8 pages)
19 April 2005Return made up to 03/02/05; full list of members (8 pages)
17 February 2005Amended accounts made up to 28 February 2004 (5 pages)
17 February 2005Amended accounts made up to 28 February 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
12 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
23 June 2003Registered office changed on 23/06/03 from: 199 roundhay road leeds LS8 5AN (1 page)
23 June 2003Registered office changed on 23/06/03 from: 199 roundhay road leeds LS8 5AN (1 page)
21 May 2003Particulars of mortgage/charge (7 pages)
21 May 2003Particulars of mortgage/charge (7 pages)
25 February 2003Return made up to 03/02/03; full list of members (7 pages)
25 February 2003Return made up to 03/02/03; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
17 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
13 February 2002Return made up to 03/02/02; full list of members (7 pages)
13 February 2002Return made up to 03/02/02; full list of members (7 pages)
14 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
14 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
2 January 2002Accounts for a small company made up to 29 February 2000 (6 pages)
2 January 2002Accounts for a small company made up to 29 February 2000 (6 pages)
8 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 April 2000Return made up to 03/02/00; full list of members (7 pages)
11 April 2000Return made up to 03/02/00; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
22 April 1999Return made up to 03/02/99; no change of members (4 pages)
22 April 1999Return made up to 03/02/99; no change of members (4 pages)
11 February 1999Registered office changed on 11/02/99 from: park view mulberry gardens methley leeds LS26 9EB (1 page)
11 February 1999Registered office changed on 11/02/99 from: park view mulberry gardens methley leeds LS26 9EB (1 page)
19 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
19 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
18 September 1998Return made up to 03/02/98; full list of members
  • 363(287) ‐ Registered office changed on 18/09/98
(6 pages)
18 September 1998Return made up to 03/02/98; full list of members
  • 363(287) ‐ Registered office changed on 18/09/98
(6 pages)
25 August 1998Registered office changed on 25/08/98 from: wesley house huddersfield house huddersfield road birstall WF17 9EJ (1 page)
25 August 1998Registered office changed on 25/08/98 from: wesley house huddersfield house huddersfield road birstall WF17 9EJ (1 page)
4 August 1998Strike-off action suspended (1 page)
4 August 1998Strike-off action suspended (1 page)
21 July 1998First Gazette notice for compulsory strike-off (1 page)
21 July 1998First Gazette notice for compulsory strike-off (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
30 March 1998Ad 02/12/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 March 1998Ad 02/12/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 June 1997Registered office changed on 20/06/97 from: park view mulberry gardens methley leeds LS26 9EB (1 page)
20 June 1997Registered office changed on 20/06/97 from: park view mulberry gardens methley leeds LS26 9EB (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Registered office changed on 26/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Registered office changed on 26/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997New secretary appointed (2 pages)
3 February 1997Incorporation (14 pages)
3 February 1997Incorporation (14 pages)