Company NameWPA Pinfold Limited
Company StatusActive
Company Number02384892
CategoryPrivate Limited Company
Incorporation Date16 May 1989(34 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Myles Anthony Pinfold
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow View Cemetery Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RH
Secretary NameSusan Gillian Kirsch
NationalityBritish
StatusCurrent
Appointed16 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressMeadow View Cemetery Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RH
Director NameMr Richard John Hurst
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1996(6 years, 10 months after company formation)
Appointment Duration28 years
RoleDesigner
Country of ResidenceEngland
Correspondence Address28 Spring Grove Gardens
Wharncliffe Side
Sheffield
S35 0EL
Director NameMr Stuart David Morey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(20 years after company formation)
Appointment Duration14 years, 11 months
RoleGraphic Design
Country of ResidenceEngland
Correspondence AddressEx Libris, Nineveh Road
Holbeck
Leeds
West Yorkshire
LS11 9QG
Director NameMrs Katia Benev
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(29 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEx Libris, Nineveh Road
Holbeck
Leeds
West Yorkshire
LS11 9QG
Director NameMrs Helen Elizabeth Hartley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed04 December 2017(28 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 August 2018)
RoleBrand Designer
Country of ResidenceEngland
Correspondence AddressEx Libris, Nineveh Road
Holbeck
Leeds
West Yorkshire
LS11 9QG

Contact

Websitewpa-pinfold.co.uk
Telephone0113 2448549
Telephone regionLeeds

Location

Registered AddressEx Libris, Nineveh Road
Holbeck
Leeds
West Yorkshire
LS11 9QG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

83 at £1Myles A. Pinfold
93.26%
Ordinary
5 at £1Richard Hurst
5.62%
Ordinary
1 at £1Stuart Morey
1.12%
Ordinary

Financials

Year2014
Net Worth£675,052
Cash£472,361
Current Liabilities£393,178

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

31 July 1989Delivered on: 10 August 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

17 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
2 May 2023Memorandum and Articles of Association (9 pages)
2 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 March 2023Sub-division of shares on 15 February 2023 (6 pages)
21 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
1 September 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
13 July 2022Resolutions
  • RES13 ‐ Re: ratification of decisions by directors at 07/07/2022 be approved 07/07/2022
(1 page)
7 July 2022Notification of Wpa Partners Trustees Limited as a person with significant control on 7 July 2022 (2 pages)
7 July 2022Cessation of Myles Anthony Pinfold as a person with significant control on 7 July 2022 (1 page)
28 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
27 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
14 January 2021Satisfaction of charge 1 in full (1 page)
7 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
14 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
31 December 2018Appointment of Mrs Katia Benev as a director on 31 December 2018 (2 pages)
12 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
11 September 2018Termination of appointment of Helen Elizabeth Hartley as a director on 31 August 2018 (1 page)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
4 December 2017Appointment of Mrs Helen Elizabeth Hartley as a director on 4 December 2017 (2 pages)
4 December 2017Appointment of Mrs Helen Elizabeth Hartley as a director on 4 December 2017 (2 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 89
(6 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 89
(6 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 89
(6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 August 2014Director's details changed for Mr Stuart David Morey on 15 June 2014 (2 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 89
(6 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 89
(6 pages)
29 August 2014Director's details changed for Mr Stuart David Morey on 15 June 2014 (2 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 89
(6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 89
(6 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 89
(6 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 89
(6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Stuart David Morey on 3 August 2010 (2 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Richard John Hurst on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Stuart David Morey on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Stuart David Morey on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Richard John Hurst on 3 August 2010 (2 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Richard John Hurst on 3 August 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 August 2009Return made up to 03/08/09; full list of members (4 pages)
26 August 2009Return made up to 03/08/09; full list of members (4 pages)
16 July 2009Director appointed stuart david morey (2 pages)
16 July 2009Director appointed stuart david morey (2 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 October 2008Gbp ic 100/89\15/09/08\gbp sr 11@1=11\ (1 page)
15 October 2008Gbp ic 100/89\15/09/08\gbp sr 11@1=11\ (1 page)
5 August 2008Return made up to 03/08/08; full list of members (4 pages)
5 August 2008Return made up to 03/08/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 August 2007Return made up to 03/08/07; full list of members (3 pages)
8 August 2007Return made up to 03/08/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
8 August 2006Return made up to 03/08/06; full list of members (3 pages)
8 August 2006Return made up to 03/08/06; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Registered office changed on 05/08/05 from: ex libris nineveh road holbeck leeds, LS11 9OG (1 page)
5 August 2005Registered office changed on 05/08/05 from: ex libris nineveh road holbeck leeds, LS11 9OG (1 page)
5 August 2005Return made up to 03/08/05; full list of members (3 pages)
5 August 2005Location of register of members (1 page)
5 August 2005Location of register of members (1 page)
5 August 2005Director's particulars changed (1 page)
5 August 2005Return made up to 03/08/05; full list of members (3 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 August 2004Return made up to 03/08/04; full list of members (7 pages)
11 August 2004Return made up to 03/08/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 August 2003Return made up to 03/08/03; full list of members (7 pages)
13 August 2003Return made up to 03/08/03; full list of members (7 pages)
4 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
20 September 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 August 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
8 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
31 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
31 July 2000Full accounts made up to 30 June 1999 (16 pages)
31 July 2000Full accounts made up to 30 June 1999 (16 pages)
22 May 2000Return made up to 16/05/00; full list of members (6 pages)
22 May 2000Return made up to 16/05/00; full list of members (6 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
18 May 1999Return made up to 16/05/99; no change of members (4 pages)
18 May 1999Return made up to 16/05/99; no change of members (4 pages)
24 September 1998Full accounts made up to 30 June 1998 (15 pages)
24 September 1998Full accounts made up to 30 June 1998 (15 pages)
31 May 1998Return made up to 16/05/98; full list of members (6 pages)
31 May 1998Return made up to 16/05/98; full list of members (6 pages)
5 January 1998Company name changed walker pinfold associates (leeds ) LIMITED\certificate issued on 06/01/98 (3 pages)
5 January 1998Company name changed walker pinfold associates (leeds ) LIMITED\certificate issued on 06/01/98 (3 pages)
6 November 1997Full accounts made up to 30 June 1997 (16 pages)
6 November 1997Full accounts made up to 30 June 1997 (16 pages)
24 June 1997Location of register of members (1 page)
24 June 1997Location of register of members (1 page)
19 June 1997Return made up to 16/05/97; no change of members (5 pages)
19 June 1997Return made up to 16/05/97; no change of members (5 pages)
13 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
13 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
12 December 1996Return made up to 16/05/96; full list of members (7 pages)
12 December 1996Secretary's particulars changed (1 page)
12 December 1996Director's particulars changed (1 page)
12 December 1996Return made up to 16/05/96; full list of members (7 pages)
12 December 1996Director's particulars changed (1 page)
12 December 1996Secretary's particulars changed (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
28 June 1995Return made up to 16/05/95; no change of members (5 pages)
28 June 1995Return made up to 16/05/95; no change of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 August 1991Ad 15/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 1991Ad 15/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1989Company name changed walker pinfold (leeds) LIMITED\certificate issued on 14/07/89 (2 pages)
13 July 1989Company name changed walker pinfold (leeds) LIMITED\certificate issued on 14/07/89 (2 pages)
16 May 1989Incorporation (12 pages)
16 May 1989Incorporation (12 pages)