Company NameA.Pinder Limited
Company StatusActive
Company Number00346067
CategoryPrivate Limited Company
Incorporation Date10 November 1938(85 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Antoinette Whiteway
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(52 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RolePurchasing Director And Chairman
Country of ResidenceEngland
Correspondence Address11 Park Head Road
Sheffield
South Yorkshire
S11 9RA
Director NameMr David Anthony Whiteway
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(52 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Meadow House Drive
Fulwood
Sheffield
South Yorkshire
S10 3NA
Director NameMr Mark Jonathan Whiteway
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(52 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address85 Hallamshire Road
Sheffield
South Yorkshire
S10 4FN
Secretary NameMr Mark Jonathan Whiteway
StatusCurrent
Appointed12 January 2012(73 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address85 Hallamshire Road
Sheffield
South Yorkshire
S10 4FN
Director NameVernon Haw
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(52 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1993)
RoleManaging Director
Correspondence Address166 Springfield Road
Sheffield
South Yorkshire
S7 2GJ
Director NameJohn Nicholas Whiteway
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(52 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 June 1997)
RoleSecretary
Correspondence Address11 Park Head Road
Sheffield
South Yorkshire
S11 9RA
Secretary NameJohn Nicholas Whiteway
NationalityBritish
StatusResigned
Appointed28 March 1991(52 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 June 1997)
RoleCompany Director
Correspondence Address11 Park Head Road
Sheffield
South Yorkshire
S11 9RA
Secretary NameMr David Anthony Whiteway
NationalityBritish
StatusResigned
Appointed19 July 1997(58 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Meadow House Drive
Fulwood
Sheffield
South Yorkshire
S10 3NA

Contact

Websitewww.thinkpinders.com
Telephone0114 2727574
Telephone regionSheffield

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

450k at £1Mrs Antoinette Whiteway
98.06%
Redeemable Preference
4.4k at £1Mrs Antoinette Whiteway
0.95%
Ordinary A
2k at £1Mr D.a. Whiteway
0.44%
Ordinary C
2k at £1Mr M.j. Whiteway
0.44%
Ordinary B
386 at £1Executors Of J.n. Whiteway
0.08%
Ordinary D
129 at £1Andrew Whiteway
0.03%
Ordinary D

Financials

Year2014
Net Worth£1,730,553
Cash£210,864
Current Liabilities£310,383

Accounts

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

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

21 January 2022Delivered on: 25 January 2022
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
17 December 2020Delivered on: 28 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 August 2016Delivered on: 2 August 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
17 September 1980Delivered on: 23 September 1980
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: L/H land & premises in hodgson street & moore street sheffield with all fixtures present & future.
Fully Satisfied

Filing History

28 December 2020Registration of charge 003460670003, created on 17 December 2020 (24 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 April 2020Change of details for Mrs Antoinette Whiteway as a person with significant control on 1 January 2020 (2 pages)
9 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
10 November 2017Amended total exemption full accounts made up to 31 December 2016 (11 pages)
10 November 2017Amended total exemption full accounts made up to 31 December 2016 (11 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 August 2016Registration of charge 003460670002, created on 2 August 2016 (27 pages)
2 August 2016Registration of charge 003460670002, created on 2 August 2016 (27 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 458,885
(8 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 458,885
(8 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 458,885
(8 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 458,885
(8 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 458,885
(8 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 458,885
(8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
18 January 2012Appointment of Mr Mark Jonathan Whiteway as a secretary (2 pages)
18 January 2012Appointment of Mr Mark Jonathan Whiteway as a secretary (2 pages)
18 January 2012Termination of appointment of David Whiteway as a secretary (1 page)
18 January 2012Termination of appointment of David Whiteway as a secretary (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 April 2011Registered office address changed from 16 Moore Street Sheffield 3 S3 7US on 19 April 2011 (1 page)
19 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
19 April 2011Registered office address changed from 16 Moore Street Sheffield 3 S3 7US on 19 April 2011 (1 page)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 June 2010Director's details changed for Mark Jonathan Whiteway on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Mark Jonathan Whiteway on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mrs Antoinette Whiteway on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mark Jonathan Whiteway on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mrs Antoinette Whiteway on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Mrs Antoinette Whiteway on 1 October 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 April 2009Return made up to 28/03/09; full list of members (5 pages)
28 April 2009Return made up to 28/03/09; full list of members (5 pages)
15 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(30 pages)
15 December 2008Ad 28/11/08\gbp si 450000@1=450000\gbp ic 8885/458885\ (2 pages)
15 December 2008Ad 28/11/08\gbp si 450000@1=450000\gbp ic 8885/458885\ (2 pages)
15 December 2008Nc inc already adjusted 28/11/08 (1 page)
15 December 2008Nc inc already adjusted 28/11/08 (1 page)
15 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(30 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 June 2008Return made up to 28/03/08; full list of members (5 pages)
5 June 2008Return made up to 28/03/08; full list of members (5 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 April 2007Return made up to 28/03/07; full list of members (3 pages)
2 April 2007Return made up to 28/03/07; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 April 2006Return made up to 28/03/06; full list of members (3 pages)
27 April 2006Return made up to 28/03/06; full list of members (3 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 June 2005Return made up to 28/03/05; full list of members (3 pages)
28 June 2005Return made up to 28/03/05; full list of members (3 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 April 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/04/04
(8 pages)
23 April 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/04/04
(8 pages)
12 July 2003£ ic 9930/8885 30/06/03 £ sr 1045@1=1045 (1 page)
12 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 July 2003£ ic 9930/8885 30/06/03 £ sr 1045@1=1045 (1 page)
9 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 April 2003Return made up to 28/03/03; full list of members (8 pages)
11 April 2003Return made up to 28/03/03; full list of members (8 pages)
20 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 April 2002Return made up to 28/03/02; full list of members (8 pages)
26 April 2002Return made up to 28/03/02; full list of members (8 pages)
19 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 April 2001Return made up to 28/03/01; full list of members (8 pages)
12 April 2001Return made up to 28/03/01; full list of members (8 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
15 April 2000Return made up to 28/03/00; full list of members (8 pages)
15 April 2000Return made up to 28/03/00; full list of members (8 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
22 April 1999Return made up to 28/03/99; no change of members (4 pages)
22 April 1999Return made up to 28/03/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 April 1998Return made up to 28/03/98; full list of members (6 pages)
28 April 1998Return made up to 28/03/98; full list of members (6 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 April 1997Return made up to 28/03/97; full list of members (6 pages)
18 April 1997Return made up to 28/03/97; full list of members (6 pages)
5 June 1996Amended accounts made up to 31 December 1995 (8 pages)
5 June 1996Amended accounts made up to 31 December 1995 (8 pages)
25 April 1996Return made up to 28/03/96; full list of members (6 pages)
25 April 1996Return made up to 28/03/96; full list of members (6 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
23 April 1995Return made up to 28/03/95; no change of members (4 pages)
23 April 1995Return made up to 28/03/95; no change of members (4 pages)
10 November 1938Certificate of incorporation (1 page)
10 November 1938Certificate of incorporation (1 page)