Company NamePinder Brothers Limited
DirectorsDavid Alan Pinder and Michael David Pinder
Company StatusActive
Company Number00167743
CategoryPrivate Limited Company
Incorporation Date26 May 1920(103 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2741Precious metals production
SIC 24410Precious metals production
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery

Directors

Director NameMr David Alan Pinder
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(71 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheaf Plate Works
Arundel St
Sheffield
S1 1DJ
Secretary NameMichael David Pinder
NationalityBritish
StatusCurrent
Appointed02 April 2007(86 years, 11 months after company formation)
Appointment Duration17 years
RoleSecretary
Correspondence AddressSheaf Plate Works Arundel Street
Sheffield
South Yorkshire
S1 1DJ
Director NameMr Michael David Pinder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(99 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheaf Plate Works Arundel Street
Sheffield
South Yorkshire
S1 1DJ
Director NameJohn Michael Pinder
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(71 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address5 Wentworth Avenue
Sheffield
South Yorkshire
S11 9QX
Secretary NameCatherine Joan Pinder
NationalityBritish
StatusResigned
Appointed09 October 1991(71 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address5 Wentworth Avenue
Sheffield
South Yorkshire
S11 9QX

Contact

Websitepinder.co.uk
Telephone0114 2752277
Telephone regionSheffield

Location

Registered AddressSheaf Plate Works
Arundel Street
Sheffield
S1 1DJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£89,970
Cash£3,726
Current Liabilities£430,248

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 Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

1 July 2020Delivered on: 3 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 June 1995Delivered on: 22 June 1995
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred by the company.
Outstanding
6 September 1994Delivered on: 7 September 1994
Persons entitled:
Angela Mary Hebblethwaite
Richard Neil Hebblethwaite

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book and other debts now due or owing to the company together with the benefit of all securities for such debts and any interest due or to become due thereon. See the mortgage charge document for full details.
Outstanding
1 September 1994Delivered on: 2 September 1994
Satisfied on: 8 July 2015
Persons entitled: Albert Edward Isaacs

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed chare all book debts and other debts. See the mortgage charge document for full details.
Fully Satisfied
15 May 1987Delivered on: 16 May 1987
Satisfied on: 3 September 1994
Persons entitled: Midland 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 and building situate at arundel street, sheffield, south yorkshire k/a street plate works.
Fully Satisfied
31 January 1984Delivered on: 6 February 1984
Satisfied on: 3 September 1994
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: Fixed & floating charge underterking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
20 October 1975Delivered on: 24 October 1975
Satisfied on: 3 September 1994
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: Land & premises of 46 sidney street, sheffield together with all fixtures.
Fully Satisfied

Filing History

7 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
3 December 2020Confirmation statement made on 24 October 2020 with updates (9 pages)
3 July 2020Registration of charge 001677430007, created on 1 July 2020 (24 pages)
2 March 2020Appointment of Mr Michael David Pinder as a director on 26 February 2020 (2 pages)
16 December 2019Statement of capital following an allotment of shares on 9 December 2019
  • GBP 72,727
(10 pages)
14 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
14 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 March 2019Statement of company's objects (2 pages)
13 March 2019Statement of capital following an allotment of shares on 13 December 2018
  • GBP 42,727
(12 pages)
8 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
23 October 2018Cessation of David Alan Pinder as a person with significant control on 30 June 2016 (1 page)
3 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
24 October 2017Notification of David Alan Pinder as a person with significant control on 30 June 2016 (2 pages)
24 October 2017Notification of David Alan Pinder as a person with significant control on 30 June 2016 (2 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 12,727
(6 pages)
5 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 12,727
(6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 July 2015Satisfaction of charge 4 in full (1 page)
8 July 2015Satisfaction of charge 4 in full (1 page)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 12,727
(7 pages)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 12,727
(7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 12,727
(5 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 12,727
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 April 2012Secretary's details changed for Michael David Pinder on 5 April 2011 (2 pages)
27 April 2012Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
27 April 2012Secretary's details changed for Michael David Pinder on 5 April 2011 (2 pages)
27 April 2012Secretary's details changed for Michael David Pinder on 5 April 2011 (2 pages)
27 April 2012Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (13 pages)
29 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (13 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (10 pages)
18 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (10 pages)
18 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (10 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2008Return made up to 20/10/08; full list of members (10 pages)
31 October 2008Return made up to 20/10/08; full list of members (10 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 November 2007Return made up to 01/10/07; full list of members (8 pages)
15 November 2007Return made up to 01/10/07; full list of members (8 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed (2 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007Director resigned (1 page)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 October 2006Return made up to 01/10/06; no change of members (7 pages)
12 October 2006Return made up to 01/10/06; no change of members (7 pages)
11 November 2005Return made up to 01/10/05; no change of members (7 pages)
11 November 2005Return made up to 01/10/05; no change of members (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 October 2004Return made up to 01/10/04; full list of members (9 pages)
25 October 2004Return made up to 01/10/04; full list of members (9 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 October 2003Return made up to 01/10/03; no change of members (7 pages)
15 October 2003Return made up to 01/10/03; no change of members (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 October 2002Return made up to 01/10/02; no change of members (7 pages)
1 October 2002Return made up to 01/10/02; no change of members (7 pages)
27 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 October 2001Return made up to 01/10/01; full list of members (7 pages)
17 October 2001Return made up to 01/10/01; full list of members (7 pages)
21 November 2000Ad 18/11/00--------- £ si 225@1=225 £ ic 12502/12727 (2 pages)
21 November 2000Ad 18/11/00--------- £ si 225@1=225 £ ic 12502/12727 (2 pages)
2 November 2000Return made up to 01/10/00; full list of members (6 pages)
2 November 2000Return made up to 01/10/00; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 April 2000Accounts for a small company made up to 31 December 1998 (6 pages)
25 April 2000Accounts for a small company made up to 31 December 1998 (6 pages)
10 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 1999Return made up to 01/10/99; no change of members (6 pages)
12 October 1999Return made up to 01/10/99; no change of members (6 pages)
26 March 1999Accounts for a small company made up to 31 December 1997 (7 pages)
26 March 1999Accounts for a small company made up to 31 December 1997 (7 pages)
14 October 1998Return made up to 01/10/98; no change of members (5 pages)
14 October 1998Return made up to 01/10/98; no change of members (5 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 September 1997Return made up to 01/10/97; full list of members (7 pages)
26 September 1997Return made up to 01/10/97; full list of members (7 pages)
12 March 1997Accounts for a small company made up to 31 December 1995 (8 pages)
12 March 1997Accounts for a small company made up to 31 December 1995 (8 pages)
26 September 1996Return made up to 01/10/96; no change of members (5 pages)
26 September 1996Return made up to 01/10/96; no change of members (5 pages)
18 January 1996Accounts for a small company made up to 31 December 1994 (9 pages)
18 January 1996Accounts for a small company made up to 31 December 1994 (9 pages)
27 September 1995Return made up to 01/10/95; no change of members (6 pages)
27 September 1995Return made up to 01/10/95; no change of members (6 pages)
2 September 1994Particulars of mortgage/charge (3 pages)
2 September 1994Particulars of mortgage/charge (3 pages)
2 September 1994Particulars of mortgage/charge (3 pages)
17 April 1976Memorandum and Articles of Association (10 pages)
26 May 1920Incorporation (34 pages)
26 May 1920Certificate of incorporation (1 page)
26 May 1920Certificate of incorporation (1 page)
26 May 1920Incorporation (34 pages)