Company NamePink Pig International Ltd
DirectorNicholas Mark George Wilson
Company StatusActive
Company Number02636305
CategoryPrivate Limited Company
Incorporation Date9 August 1991(32 years, 9 months ago)
Previous NamesThe Pink Pig Paper Company Limited and The-Pink-Pig.Co.Uk. Ltd

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Nicholas Mark George Wilson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(5 years, 11 months after company formation)
Appointment Duration26 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59 Abbey Road
Shepley
Huddersfield
HD8 8EL
Director NameNicholas Mark George Wilson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(same day as company formation)
RolePaper Supplier
Correspondence Address45 Lascelles Hall Road
Huddersfield
West Yorkshire
HD5 0BE
Secretary NameRachel Elizabeth Lumb
NationalityBritish
StatusResigned
Appointed09 August 1991(same day as company formation)
RoleArtist
Correspondence Address40 Savile Park Street
Halifax
West Yorkshire
HX1 3EG
Director NameJean Wilson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(1 year, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 19 April 2004)
RoleCreative Director
Correspondence AddressOak Cottage Far Lane
Kettlewell
Skipton
North Yorkshire
BD23 5QY
Secretary NameMrs Emma Louise Wilson
NationalityBritish
StatusResigned
Appointed21 March 1997(5 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 25 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Field End Farm Intake Lane
Hill Top Cumberworth
Huddersfield
HD8 8YE
Director NameMrs Emma Louise Wilson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(6 years after company formation)
Appointment Duration18 years, 9 months (resigned 25 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Field End Farm Intake Lane
Hill Top Cumberworth
Huddersfield
HD8 8YE
Director NameMrs Rachel Hardwick
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(20 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 January 2023)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b Denby Dale Industrial Park, Wakefield Road
Denby Dale
Huddersfield
HD8 8QH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 August 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 August 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitethe-pink-pig.co.uk
Telephone01924 840759
Telephone regionWakefield

Location

Registered AddressUnit 1b Denby Dale Industrial Park, Wakefield Road
Denby Dale
Huddersfield
HD8 8QH
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaDenby Dale
Address MatchesOver 10 other UK companies use this postal address

Shareholders

499 at £1Jean Wilson
9.98%
Ordinary
3.5k at £1Nicholas Mark George Wilson
70.02%
Ordinary
1000 at £1Emma Louise Wilson
20.00%
Ordinary

Financials

Year2014
Net Worth£262,438
Current Liabilities£609,409

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 3 days from now)

Charges

6 July 2015Delivered on: 7 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 June 2006Delivered on: 28 June 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
24 December 2004Delivered on: 29 December 2004
Satisfied on: 7 September 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
22 May 2019Statement of capital following an allotment of shares on 19 February 2019
  • GBP 105,000
(3 pages)
22 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
5 February 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
3 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 June 2017Notification of Nicholas George Wilson as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Nicholas George Wilson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Nicholas George Wilson as a person with significant control on 6 April 2016 (2 pages)
8 May 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
8 May 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
4 January 2017Registered office address changed from Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH to Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH to Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 4 January 2017 (1 page)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5,000
(4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5,000
(4 pages)
25 May 2016Termination of appointment of Emma Louise Wilson as a director on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Emma Louise Wilson as a secretary on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Emma Louise Wilson as a secretary on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Emma Louise Wilson as a director on 25 May 2016 (1 page)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5,000
(5 pages)
1 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5,000
(5 pages)
7 September 2015Satisfaction of charge 1 in full (3 pages)
7 September 2015Satisfaction of charge 1 in full (3 pages)
8 August 2015Company name changed the-pink-pig.co.uk. LTD\certificate issued on 08/08/15
  • RES15 ‐ Change company name resolution on 2015-08-06
(3 pages)
8 August 2015Company name changed the-pink-pig.co.uk. LTD\certificate issued on 08/08/15
  • RES15 ‐ Change company name resolution on 2015-08-06
(3 pages)
7 July 2015Registration of charge 026363050003, created on 6 July 2015 (23 pages)
7 July 2015Registration of charge 026363050003, created on 6 July 2015 (23 pages)
7 July 2015Registration of charge 026363050003, created on 6 July 2015 (23 pages)
30 September 2014Registered office address changed from Unit 1 Emley Business Park Leys Lane, Emley Huddersfield West Yorkshire HD8 9QY to Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Unit 1 Emley Business Park Leys Lane, Emley Huddersfield West Yorkshire HD8 9QY to Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 30 September 2014 (1 page)
19 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 5,000
(5 pages)
19 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 5,000
(5 pages)
19 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 5,000
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 5,000
(5 pages)
29 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 5,000
(5 pages)
29 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 5,000
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
11 July 2012Appointment of Mrs Rachel Hardwick as a director (2 pages)
11 July 2012Appointment of Mrs Rachel Hardwick as a director (2 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
21 September 2009Return made up to 09/08/09; full list of members (4 pages)
21 September 2009Return made up to 09/08/09; full list of members (4 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 August 2008Return made up to 09/08/08; full list of members (4 pages)
12 August 2008Return made up to 09/08/08; full list of members (4 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 August 2007Return made up to 09/08/07; full list of members (3 pages)
9 August 2007Return made up to 09/08/07; full list of members (3 pages)
24 August 2006Return made up to 09/08/06; full list of members (3 pages)
24 August 2006Return made up to 09/08/06; full list of members (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 August 2005Return made up to 09/08/05; full list of members (3 pages)
16 August 2005Return made up to 09/08/05; full list of members (3 pages)
29 December 2004Particulars of mortgage/charge (6 pages)
29 December 2004Particulars of mortgage/charge (6 pages)
11 December 2004Amended accounts made up to 31 December 2003 (16 pages)
11 December 2004Amended accounts made up to 31 December 2003 (16 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 September 2004Return made up to 09/08/04; full list of members
  • 363(287) ‐ Registered office changed on 15/09/04
(3 pages)
15 September 2004Director's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
15 September 2004Return made up to 09/08/04; full list of members
  • 363(287) ‐ Registered office changed on 15/09/04
(3 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
20 May 2004Ad 19/04/04--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
20 May 2004Ad 19/04/04--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 September 2003Nc inc already adjusted 30/08/03 (1 page)
11 September 2003Nc inc already adjusted 30/08/03 (1 page)
11 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2003Return made up to 09/08/03; full list of members (7 pages)
10 September 2003Return made up to 09/08/03; full list of members (7 pages)
18 November 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
5 September 2001Return made up to 09/08/01; full list of members (7 pages)
5 September 2001Return made up to 09/08/01; full list of members (7 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
13 September 2000Return made up to 09/08/00; full list of members (7 pages)
13 September 2000Return made up to 09/08/00; full list of members (7 pages)
12 September 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
12 September 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
20 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 May 2000Registered office changed on 22/05/00 from: unit 7 emley moor business park leys lane emley huddersfield HD8 9QY (1 page)
22 May 2000Registered office changed on 22/05/00 from: unit 7 emley moor business park leys lane emley huddersfield HD8 9QY (1 page)
18 April 2000Company name changed the pink pig paper company limit ed\certificate issued on 19/04/00 (2 pages)
18 April 2000Company name changed the pink pig paper company limit ed\certificate issued on 19/04/00 (2 pages)
10 August 1999Return made up to 09/08/99; no change of members (4 pages)
10 August 1999Return made up to 09/08/99; no change of members (4 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
1 October 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1998Accounts for a small company made up to 31 August 1997 (3 pages)
1 October 1998Accounts for a small company made up to 31 August 1997 (3 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Return made up to 09/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Return made up to 09/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
14 April 1997Registered office changed on 14/04/97 from: oak cottage, far lane kettlewell nr skipton north yorkshire BD23 5QY (1 page)
14 April 1997Registered office changed on 14/04/97 from: oak cottage, far lane kettlewell nr skipton north yorkshire BD23 5QY (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
14 March 1997Return made up to 09/08/96; no change of members (4 pages)
14 March 1997Return made up to 09/08/96; no change of members (4 pages)
9 June 1996Full accounts made up to 31 August 1995 (10 pages)
9 June 1996Full accounts made up to 31 August 1995 (10 pages)
25 September 1995Return made up to 09/08/95; full list of members (6 pages)
25 September 1995Return made up to 09/08/95; full list of members (6 pages)
5 July 1995Full accounts made up to 31 August 1994 (11 pages)
5 July 1995Full accounts made up to 31 August 1994 (11 pages)
9 August 1991Incorporation (14 pages)
9 August 1991Incorporation (14 pages)
9 August 1991Incorporation (14 pages)