Company NamePinefleet Limited
Company StatusActive
Company Number01584414
CategoryPrivate Limited Company
Incorporation Date7 September 1981(42 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Philip Charles Wales
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Winston Close
Burstwick
Hull
East Yorkshire
HU12 9HW
Secretary NameEdward James Mitchell
NationalityBritish
StatusCurrent
Appointed01 February 1996(14 years, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleSecretary
Correspondence AddressHolderness House Staithes Road
Hedon
East Yorkshire
HU12 8DX
Director NameMr Anthony William Townhill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1996(14 years, 11 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolderness House Staithes Road
Hedon
East Yorkshire
HU12 8DX
Director NameMrs Samantha Townhill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(36 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolderness House Staithes Road
Hedon
HU12 8DX
Director NameDenise Biglin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 August 1992)
RoleCompany Director
Correspondence Address4 Chapel Court
Ottringham
Hull
North Humberside
HU12 0AF
Director NameMr Raymond John Dent
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 April 1992)
RoleCompany Director
Correspondence Address93 South Street
Cottingham
North Humberside
HU16 4AP
Director NameMr Herbert William Townhill
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 August 1996)
RoleCompany Director
Correspondence AddressRidgmont Halsham Road
Burstwick
Hull
North Humberside
HU12 9HT
Secretary NameEdna May Townhill
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House Carr Road
Burton Pidsea
Hull
HU12 9DH
Director NameEdna May Townhill
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(14 years, 11 months after company formation)
Appointment Duration24 years, 1 month (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House Carr Road
Burton Pidsea
Hull
HU12 9DH

Contact

Websitepinefleet.com

Location

Registered AddressHolderness House
Staithes Road
Hedon
HU12 8DX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishPreston
WardSouth West Holderness
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

83 at £1Anthony William Townhill
83.00%
Ordinary A
15 at £1Mrs Samantha Louise Townhill
15.00%
Ordinary A
1 at £1Edna May Townhill
1.00%
Ordinary C
1 at £1Mr Philip Charles Wales
1.00%
Ordinary B

Financials

Year2014
Net Worth£299,193
Cash£14,974
Current Liabilities£210,312

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

17 December 2008Delivered on: 18 December 2008
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 August 2008Delivered on: 5 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H holderness house staithes road hedon hull east riding of yorkshire t/no HS143804 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
13 May 1983Delivered on: 17 May 1983
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 over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding
11 December 1987Delivered on: 24 December 1987
Satisfied on: 23 March 2011
Persons entitled: Yorkshire Building Soeicty

Classification: Mortgage
Secured details: £48,000 due from the company to the chargee.
Particulars: Holderness house staithes road hedon humberside.
Fully Satisfied

Filing History

12 January 2021Director's details changed for Mr Anthony William Townhill on 11 January 2021 (2 pages)
11 January 2021Secretary's details changed for Edward James Mitchell on 29 December 2020 (1 page)
8 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
3 November 2020Cancellation of shares. Statement of capital on 22 September 2020
  • GBP 99
(4 pages)
13 October 2020Purchase of own shares. (3 pages)
5 October 2020Termination of appointment of Edna May Townhill as a director on 23 September 2020 (1 page)
3 February 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
16 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
5 April 2018Appointment of Mrs Samantha Townhill as a director on 15 March 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(7 pages)
6 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(7 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(7 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(7 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(7 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
25 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 January 2010Director's details changed for Mr Philip Charles Wales on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Philip Charles Wales on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Edna May Townhill on 14 January 2010 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Director's details changed for Edna May Townhill on 14 January 2010 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for Anthony William Townhill on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Anthony William Townhill on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
7 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
12 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 December 2007£ ic 101/100 06/11/07 £ sr 1@1=1 (1 page)
19 December 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
19 December 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
19 December 2007£ ic 101/100 06/11/07 £ sr 1@1=1 (1 page)
14 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 March 2004Return made up to 31/12/03; full list of members (7 pages)
10 March 2004Return made up to 31/12/03; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 April 2003Ad 15/04/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
30 April 2003Ad 15/04/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
25 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
25 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
18 March 2002Return made up to 31/12/01; full list of members (6 pages)
18 March 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
23 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
5 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 July 1999Ad 02/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1999Ad 02/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
16 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
15 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
15 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
21 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
2 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
3 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
3 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
14 March 1996Secretary resigned (1 page)
14 March 1996Return made up to 31/12/95; no change of members (4 pages)
14 March 1996New secretary appointed (2 pages)
14 March 1996Return made up to 31/12/95; no change of members (4 pages)
14 March 1996Secretary resigned (1 page)
14 March 1996New secretary appointed (2 pages)
18 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
18 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)