Company NameThe Pie Factory Limited
Company StatusActive
Company Number06210738
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
Isle Of Man
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(1 week after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Stephen John Wild
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMark Whitworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(16 years after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(16 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr David Jonathan Glover
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(6 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(6 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(8 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Contact

Websitepiefactorymargate.co.uk
Telephone01843 609340
Telephone regionThanet

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2m at £1Peel Media Services (Studios) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£242,000
Gross Profit-£403,000
Net Worth-£1,627,000
Cash£10,000
Current Liabilities£2,204,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return12 April 2024 (1 week, 5 days ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

10 February 2021Appointment of Mr Stephen John Wild as a director on 1 February 2021 (2 pages)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (21 pages)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
9 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages)
8 January 2021Change of details for Peel Media Services (Studios) Limited as a person with significant control on 2 November 2020 (2 pages)
20 November 2020Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages)
5 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
5 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page)
11 June 2020Statement of capital following an allotment of shares on 29 May 2020
  • GBP 4,797,642
(3 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
24 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages)
7 January 2020Termination of appointment of David Jonathan Glover as a director on 20 December 2019 (1 page)
4 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
4 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (23 pages)
4 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (19 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
15 January 2018Termination of appointment of Paul Philip Wainscott as a director on 31 December 2017 (1 page)
15 January 2018Termination of appointment of Paul Philip Wainscott as a director on 31 December 2017 (1 page)
2 January 2018Accounts for a small company made up to 31 March 2017 (16 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (16 pages)
6 September 2017Director's details changed for Mr David Jonathan Glover on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Mr David Jonathan Glover on 6 September 2017 (2 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (17 pages)
7 January 2017Full accounts made up to 31 March 2016 (17 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
20 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
20 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
20 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
20 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,000,001
(9 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,000,001
(9 pages)
21 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 21 March 2016 (1 page)
15 February 2016Appointment of Mr John Alexander Schofield as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mr John Alexander Schofield as a director on 15 February 2016 (2 pages)
23 December 2015Full accounts made up to 31 March 2015 (15 pages)
23 December 2015Full accounts made up to 31 March 2015 (15 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2,000,001
(8 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2,000,001
(8 pages)
8 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
17 December 2014Full accounts made up to 31 March 2014 (14 pages)
17 December 2014Full accounts made up to 31 March 2014 (14 pages)
11 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
11 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
11 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
28 November 2014Director's details changed for Mr David Jonathan Glover on 28 November 2014 (2 pages)
28 November 2014Director's details changed for Mr David Jonathan Glover on 28 November 2014 (2 pages)
1 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
6 June 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
6 June 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,000,001
(8 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,000,001
(8 pages)
9 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2,000,001.00
(4 pages)
9 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2,000,001.00
(4 pages)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
6 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
6 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
17 December 2013Full accounts made up to 31 March 2013 (15 pages)
17 December 2013Full accounts made up to 31 March 2013 (15 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
20 December 2012Full accounts made up to 31 March 2012 (16 pages)
20 December 2012Full accounts made up to 31 March 2012 (16 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
20 December 2011Full accounts made up to 31 March 2011 (15 pages)
20 December 2011Full accounts made up to 31 March 2011 (15 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
30 November 2010Full accounts made up to 31 March 2010 (14 pages)
30 November 2010Full accounts made up to 31 March 2010 (14 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
2 February 2010Full accounts made up to 31 March 2009 (13 pages)
2 February 2010Full accounts made up to 31 March 2009 (13 pages)
21 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
21 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
5 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
5 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
27 April 2009Return made up to 12/04/09; full list of members (5 pages)
27 April 2009Return made up to 12/04/09; full list of members (5 pages)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
12 November 2008Resolutions
  • RES13 ‐ Section 175 03/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 03/10/2008
(1 page)
16 April 2008Return made up to 12/04/08; full list of members (5 pages)
16 April 2008Return made up to 12/04/08; full list of members (5 pages)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
31 October 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
31 October 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
12 April 2007Incorporation (18 pages)
12 April 2007Incorporation (18 pages)