Company NamePinxton Properties Limited
DirectorsGlen Robert Hayes and Alison Dawn Booth
Company StatusActive
Company Number03891894
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 4 months ago)
Previous NameNottcor 126 Limited

Business Activity

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

Directors

Director NameGlen Robert Hayes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2000(2 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Secretary NameMrs Alison Dawn Booth
NationalityBritish
StatusCurrent
Appointed23 June 2008(8 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMrs Alison Dawn Booth
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(22 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameDavid Ayre Kaplan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleSolicitor
Correspondence Address34 Chantry Close
Mickleover
Derby
Derbyshire
DE3 5TG
Director NameSally Elizabeth Smith
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleParalegal Assistant
Correspondence Address113 Davies Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5HZ
Secretary NameSally Elizabeth Smith
NationalityBritish
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleParalegal Assistant
Correspondence Address113 Davies Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5HZ
Secretary NameSharon Hayes
NationalityBritish
StatusResigned
Appointed03 March 2000(2 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressTreetops 116 Nottingham Road
Ravenshead
Nottingham
Nottinghamshire
NG15 9HL
Director NameMr Francis John Turnbull
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(5 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Grange Lea
Middlewich
Cheshire
CW10 9FA
Secretary NameMr Francis John Turnbull
NationalityBritish
StatusResigned
Appointed31 May 2000(5 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Grange Lea
Middlewich
Cheshire
CW10 9FA
Secretary NameAndrew Stewart Lawson
NationalityBritish
StatusResigned
Appointed14 December 2000(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 23 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Manor Court
Marsh Lane, Edleston
Nantwich
Cheshire
CW5 8GA
Director NameMr Clive Moreton Richards
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(9 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Adrian Paul Stewart
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(15 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS

Contact

Websitewillan.co.uk

Location

Registered Address2 Brooklands Road
Sale
Cheshire
M33 3SS
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400k at £1Glen Robert Hayes
50.00%
Ordinary A
400k at £1Willan Group LTD
50.00%
Ordinary B
1 at £1Executors Of Robert Peter Anthony Willan
0.00%
Ordinary B

Financials

Year2014
Turnover£374,668
Net Worth£3,386,500
Cash£131,032
Current Liabilities£174,479

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Charges

2 June 2000Delivered on: 14 June 2000
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south of brookhill road and west side of plymouth avenue pinxton bolsover t/n's DY176824, DY129559, DY134311 and DY190757. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding

Filing History

2 August 2023Accounts for a small company made up to 31 March 2023 (16 pages)
15 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
1 October 2022Accounts for a small company made up to 31 March 2022 (16 pages)
3 February 2022Termination of appointment of Adrian Paul Stewart as a director on 1 February 2022 (1 page)
3 February 2022Appointment of Mrs Alison Dawn Booth as a director on 31 January 2022 (2 pages)
13 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
6 August 2021Full accounts made up to 31 March 2021 (15 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
13 August 2020Accounts for a small company made up to 31 March 2020 (15 pages)
19 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
12 August 2019Full accounts made up to 31 March 2019 (14 pages)
14 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
10 October 2018Notification of Willan Uk Limited as a person with significant control on 6 April 2016 (2 pages)
10 October 2018Change of details for Willan Uk Limited as a person with significant control on 6 April 2016 (2 pages)
30 July 2018Full accounts made up to 31 March 2018 (14 pages)
10 January 2018Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
16 October 2017Satisfaction of charge 1 in full (2 pages)
16 October 2017Satisfaction of charge 1 in full (2 pages)
19 July 2017Full accounts made up to 31 March 2017 (14 pages)
19 July 2017Full accounts made up to 31 March 2017 (14 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (8 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (8 pages)
9 August 2016Full accounts made up to 31 March 2016 (16 pages)
9 August 2016Full accounts made up to 31 March 2016 (16 pages)
17 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 800,000
(5 pages)
17 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 800,000
(5 pages)
29 July 2015Full accounts made up to 31 March 2015 (13 pages)
29 July 2015Full accounts made up to 31 March 2015 (13 pages)
19 June 2015Appointment of Mr Adrian Paul Stewart as a director on 28 May 2015 (2 pages)
19 June 2015Appointment of Mr Adrian Paul Stewart as a director on 28 May 2015 (2 pages)
19 June 2015Termination of appointment of Clive Moreton Richards as a director on 29 May 2015 (1 page)
19 June 2015Termination of appointment of Clive Moreton Richards as a director on 29 May 2015 (1 page)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 800,000
(5 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 800,000
(5 pages)
5 August 2014Full accounts made up to 31 March 2014 (13 pages)
5 August 2014Full accounts made up to 31 March 2014 (13 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 800,000
(5 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 800,000
(5 pages)
25 June 2013Full accounts made up to 31 March 2013 (13 pages)
25 June 2013Full accounts made up to 31 March 2013 (13 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
1 August 2012Full accounts made up to 31 March 2012 (13 pages)
1 August 2012Full accounts made up to 31 March 2012 (13 pages)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
27 July 2011Full accounts made up to 2 April 2011 (13 pages)
27 July 2011Full accounts made up to 2 April 2011 (13 pages)
27 July 2011Full accounts made up to 2 April 2011 (13 pages)
4 January 2011Full accounts made up to 3 April 2010 (13 pages)
4 January 2011Full accounts made up to 3 April 2010 (13 pages)
4 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
4 January 2011Full accounts made up to 3 April 2010 (13 pages)
4 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Glen Robert Hayes on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Clive Moreton Richards on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for Mrs Alison Dawn Booth on 14 December 2009 (1 page)
14 December 2009Secretary's details changed for Mrs Alison Dawn Booth on 14 December 2009 (1 page)
14 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Glen Robert Hayes on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Clive Moreton Richards on 14 December 2009 (2 pages)
24 July 2009Full accounts made up to 4 April 2009 (13 pages)
24 July 2009Full accounts made up to 4 April 2009 (13 pages)
24 July 2009Full accounts made up to 4 April 2009 (13 pages)
16 January 2009Director appointed mr clive moreton richards (2 pages)
16 January 2009Director appointed mr clive moreton richards (2 pages)
16 January 2009Appointment terminated director francis turnbull (1 page)
16 January 2009Appointment terminated director francis turnbull (1 page)
11 December 2008Return made up to 10/12/08; full list of members (4 pages)
11 December 2008Return made up to 10/12/08; full list of members (4 pages)
19 August 2008Full accounts made up to 5 April 2008 (13 pages)
19 August 2008Full accounts made up to 5 April 2008 (13 pages)
19 August 2008Full accounts made up to 5 April 2008 (13 pages)
30 June 2008Secretary appointed mrs alison dawn booth (1 page)
30 June 2008Appointment terminated secretary andrew lawson (1 page)
30 June 2008Secretary appointed mrs alison dawn booth (1 page)
30 June 2008Appointment terminated secretary andrew lawson (1 page)
11 December 2007Return made up to 10/12/07; full list of members (3 pages)
11 December 2007Return made up to 10/12/07; full list of members (3 pages)
25 July 2007Full accounts made up to 31 March 2007 (13 pages)
25 July 2007Full accounts made up to 31 March 2007 (13 pages)
15 December 2006Return made up to 10/12/06; full list of members (3 pages)
15 December 2006Return made up to 10/12/06; full list of members (3 pages)
11 August 2006Full accounts made up to 1 April 2006 (13 pages)
11 August 2006Full accounts made up to 1 April 2006 (13 pages)
11 August 2006Full accounts made up to 1 April 2006 (13 pages)
12 December 2005Return made up to 10/12/05; full list of members (3 pages)
12 December 2005Return made up to 10/12/05; full list of members (3 pages)
18 August 2005Full accounts made up to 2 April 2005 (15 pages)
18 August 2005Full accounts made up to 2 April 2005 (15 pages)
18 August 2005Full accounts made up to 2 April 2005 (15 pages)
15 December 2004Full accounts made up to 3 April 2004 (15 pages)
15 December 2004Return made up to 10/12/04; full list of members (7 pages)
15 December 2004Full accounts made up to 3 April 2004 (15 pages)
15 December 2004Return made up to 10/12/04; full list of members (7 pages)
15 December 2004Full accounts made up to 3 April 2004 (15 pages)
18 December 2003Full accounts made up to 5 April 2003 (15 pages)
18 December 2003Full accounts made up to 5 April 2003 (15 pages)
18 December 2003Full accounts made up to 5 April 2003 (15 pages)
18 December 2003Return made up to 10/12/03; full list of members (7 pages)
18 December 2003Return made up to 10/12/03; full list of members (7 pages)
13 December 2002Return made up to 10/12/02; full list of members (7 pages)
13 December 2002Return made up to 10/12/02; full list of members (7 pages)
7 November 2002Full accounts made up to 30 March 2002 (19 pages)
7 November 2002Full accounts made up to 30 March 2002 (19 pages)
13 December 2001Return made up to 10/12/01; full list of members (6 pages)
13 December 2001Return made up to 10/12/01; full list of members (6 pages)
8 October 2001Full accounts made up to 31 March 2001 (14 pages)
8 October 2001Full accounts made up to 31 March 2001 (14 pages)
2 July 2001Secretary's particulars changed (1 page)
2 July 2001Secretary's particulars changed (1 page)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000New secretary appointed (2 pages)
28 December 2000Return made up to 10/12/00; full list of members (6 pages)
28 December 2000Return made up to 10/12/00; full list of members (6 pages)
14 June 2000Particulars of mortgage/charge (4 pages)
14 June 2000Particulars of mortgage/charge (4 pages)
12 June 2000Ad 31/05/00--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages)
12 June 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000New secretary appointed;new director appointed (3 pages)
12 June 2000New secretary appointed;new director appointed (3 pages)
12 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(32 pages)
12 June 2000Ad 31/05/00--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages)
12 June 2000Registered office changed on 12/06/00 from: plymouth avenue brookhill industrial estate pinxton, nottingham nottinghamshire NG16 6NS (1 page)
12 June 2000£ nc 1000/800000 31/05/00 (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
12 June 2000£ nc 1000/800000 31/05/00 (1 page)
12 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(32 pages)
12 June 2000Registered office changed on 12/06/00 from: plymouth avenue brookhill industrial estate pinxton, nottingham nottinghamshire NG16 6NS (1 page)
21 March 2000Memorandum and Articles of Association (8 pages)
21 March 2000Memorandum and Articles of Association (8 pages)
14 March 2000Registered office changed on 14/03/00 from: 1 royal standard place nottingham nottinghamshire NG1 6FZ (1 page)
14 March 2000Secretary resigned;director resigned (1 page)
14 March 2000Company name changed nottcor 126 LIMITED\certificate issued on 15/03/00 (3 pages)
14 March 2000Director resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: 1 royal standard place nottingham nottinghamshire NG1 6FZ (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Company name changed nottcor 126 LIMITED\certificate issued on 15/03/00 (3 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned;director resigned (1 page)
14 March 2000Director resigned (1 page)
10 December 1999Incorporation (25 pages)
10 December 1999Incorporation (25 pages)