Company NameArundel Stainless Ware Limited
Company StatusActive
Company Number00774791
CategoryPrivate Limited Company
Incorporation Date23 September 1963(60 years, 7 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
Appointed05 November 1991(28 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Silverdale Gardens
Sheffield
South Yorkshire
S11 9JR
Director NameKatherine Lynette Pinder
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1991(28 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Silverdale Gardens
Sheffield
South Yorkshire
S11 9JR
Secretary NameMichael David Pinder
NationalityBritish
StatusCurrent
Appointed02 April 2007(43 years, 6 months after company formation)
Appointment Duration17 years
RoleSecretary
Correspondence Address13 Wyatt Avenue
Sheffield
S11 9FN
Director NameMr John Michael Pinder
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(51 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheaf Plate Works
Arundel St
Sheffield
S1 1DJ
Director NameMr Michael David Pinder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(56 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheaf Plate Works Arundel Street
Sheffield
South Yorkshire
S1 1DJ
Director NameCatherine Joan Pinder
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(28 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address5 Wentworth Avenue
Sheffield
South Yorkshire
S11 9QX
Director NameJohn Michael Pinder
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(28 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address5 Wentworth Avenue
Sheffield
South Yorkshire
S11 9QX
Secretary NameJohn Michael Pinder
NationalityBritish
StatusResigned
Appointed05 November 1991(28 years, 1 month 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 2760931
Telephone regionSheffield

Location

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

Shareholders

2k at £1Michael David Pinder
50.00%
Ordinary
1k at £1David Alan Pinder
25.01%
Ordinary
1000 at £1Katherine L. Pinder
24.99%
Ordinary

Financials

Year2014
Net Worth£13,617
Current Liabilities£97,025

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 Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (6 months, 4 weeks from now)

Charges

1 September 1994Delivered on: 7 September 1994
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 September 1994Delivered on: 2 September 1994
Satisfied on: 2 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a sheaf plate works arundel street sheffield t/n SYK239317.
Fully Satisfied
31 January 1984Delivered on: 6 February 1984
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: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

7 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 December 2020Confirmation statement made on 2 November 2020 with updates (5 pages)
2 March 2020Appointment of Mr Michael David Pinder as a director on 26 February 2020 (2 pages)
7 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 4,002
(4 pages)
26 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 4,002
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 May 2015Appointment of Mr John Michael Pinder as a director on 6 April 2015 (2 pages)
7 May 2015Appointment of Mr John Michael Pinder as a director on 6 April 2015 (2 pages)
7 May 2015Appointment of Mr John Michael Pinder as a director on 6 April 2015 (2 pages)
2 December 2014Satisfaction of charge 2 in full (1 page)
2 December 2014Satisfaction of charge 2 in full (1 page)
1 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4,002
(4 pages)
1 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4,002
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4,002
(5 pages)
10 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4,002
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 November 2011Secretary's details changed for Michael David Pinder on 8 April 2011 (2 pages)
22 November 2011Director's details changed for Katherine Lynette Pinder on 8 April 2011 (2 pages)
22 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
22 November 2011Secretary's details changed for Michael David Pinder on 8 April 2011 (2 pages)
22 November 2011Secretary's details changed for Michael David Pinder on 8 April 2011 (2 pages)
22 November 2011Director's details changed for Katherine Lynette Pinder on 8 April 2011 (2 pages)
22 November 2011Director's details changed for Katherine Lynette Pinder on 8 April 2011 (2 pages)
22 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (14 pages)
6 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (14 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (10 pages)
21 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (10 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 November 2008Return made up to 13/11/08; full list of members (6 pages)
14 November 2008Return made up to 13/11/08; full list of members (6 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 November 2007Return made up to 05/11/07; full list of members (7 pages)
14 November 2007Return made up to 05/11/07; full list of members (7 pages)
19 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New secretary appointed (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
14 November 2006Return made up to 05/11/06; full list of members (9 pages)
14 November 2006Return made up to 05/11/06; full list of members (9 pages)
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)
17 November 2005Return made up to 05/11/05; full list of members (9 pages)
17 November 2005Return made up to 05/11/05; full list of members (9 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 November 2004Return made up to 05/11/04; full list of members (9 pages)
12 November 2004Return made up to 05/11/04; full list of members (9 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 November 2003Return made up to 05/11/03; full list of members (9 pages)
4 November 2003Return made up to 05/11/03; full list of members (9 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 November 2002Return made up to 05/11/02; full list of members (9 pages)
12 November 2002Return made up to 05/11/02; full list of members (9 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 November 2001Return made up to 05/11/01; full list of members (8 pages)
13 November 2001Return made up to 05/11/01; full list of members (8 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 November 2000Return made up to 05/11/00; full list of members (8 pages)
8 November 2000Return made up to 05/11/00; full list of members (8 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 November 1999Return made up to 05/11/99; full list of members (8 pages)
22 November 1999Return made up to 05/11/99; full list of members (8 pages)
16 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 November 1998Return made up to 05/11/98; no change of members (6 pages)
17 November 1998Return made up to 05/11/98; no change of members (6 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 November 1997Return made up to 05/11/97; full list of members (8 pages)
6 November 1997Return made up to 05/11/97; full list of members (8 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 November 1996Return made up to 05/11/96; no change of members (6 pages)
18 November 1996Return made up to 05/11/96; no change of members (6 pages)
26 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 September 1963Incorporation (14 pages)
23 September 1963Incorporation (14 pages)