Shepley
Huddersfield
HD8 8EL
Director Name | Nicholas Mark George Wilson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(same day as company formation) |
Role | Paper Supplier |
Correspondence Address | 45 Lascelles Hall Road Huddersfield West Yorkshire HD5 0BE |
Secretary Name | Rachel Elizabeth Lumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(same day as company formation) |
Role | Artist |
Correspondence Address | 40 Savile Park Street Halifax West Yorkshire HX1 3EG |
Director Name | Jean Wilson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 April 2004) |
Role | Creative Director |
Correspondence Address | Oak Cottage Far Lane Kettlewell Skipton North Yorkshire BD23 5QY |
Secretary Name | Mrs Emma Louise Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(5 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 25 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Field End Farm Intake Lane Hill Top Cumberworth Huddersfield HD8 8YE |
Director Name | Mrs Emma Louise Wilson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(6 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 25 May 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | New Field End Farm Intake Lane Hill Top Cumberworth Huddersfield HD8 8YE |
Director Name | Mrs Rachel Hardwick |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 January 2023) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1b Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | the-pink-pig.co.uk |
---|---|
Telephone | 01924 840759 |
Telephone region | Wakefield |
Registered Address | Unit 1b Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Denby Dale |
Address Matches | Over 10 other UK companies use this postal address |
499 at £1 | Jean Wilson 9.98% Ordinary |
---|---|
3.5k at £1 | Nicholas Mark George Wilson 70.02% Ordinary |
1000 at £1 | Emma Louise Wilson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £262,438 |
Current Liabilities | £609,409 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 3 days from now) |
6 July 2015 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
---|---|
24 February 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
22 May 2019 | Statement of capital following an allotment of shares on 19 February 2019
|
22 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
5 February 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Nicholas George Wilson as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Nicholas George Wilson as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Nicholas George Wilson as a person with significant control on 6 April 2016 (2 pages) |
8 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
8 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
4 January 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
25 May 2016 | Termination of appointment of Emma Louise Wilson as a director on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Emma Louise Wilson as a secretary on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Emma Louise Wilson as a secretary on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Emma Louise Wilson as a director on 25 May 2016 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
7 September 2015 | Satisfaction of charge 1 in full (3 pages) |
7 September 2015 | Satisfaction of charge 1 in full (3 pages) |
8 August 2015 | Company name changed the-pink-pig.co.uk. LTD\certificate issued on 08/08/15
|
8 August 2015 | Company name changed the-pink-pig.co.uk. LTD\certificate issued on 08/08/15
|
7 July 2015 | Registration of charge 026363050003, created on 6 July 2015 (23 pages) |
7 July 2015 | Registration of charge 026363050003, created on 6 July 2015 (23 pages) |
7 July 2015 | Registration of charge 026363050003, created on 6 July 2015 (23 pages) |
30 September 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Appointment of Mrs Rachel Hardwick as a director (2 pages) |
11 July 2012 | Appointment of Mrs Rachel Hardwick as a director (2 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
21 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
9 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
24 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
16 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
29 December 2004 | Particulars of mortgage/charge (6 pages) |
29 December 2004 | Particulars of mortgage/charge (6 pages) |
11 December 2004 | Amended accounts made up to 31 December 2003 (16 pages) |
11 December 2004 | Amended accounts made up to 31 December 2003 (16 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 September 2004 | Return made up to 09/08/04; full list of members
|
15 September 2004 | Director's particulars changed (1 page) |
15 September 2004 | Director's particulars changed (1 page) |
15 September 2004 | Return made up to 09/08/04; full list of members
|
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
20 May 2004 | Ad 19/04/04--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
20 May 2004 | Ad 19/04/04--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 September 2003 | Nc inc already adjusted 30/08/03 (1 page) |
11 September 2003 | Nc inc already adjusted 30/08/03 (1 page) |
11 September 2003 | Resolutions
|
11 September 2003 | Resolutions
|
10 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
18 November 2002 | Return made up to 09/08/02; full list of members
|
18 November 2002 | Return made up to 09/08/02; full list of members
|
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
5 September 2001 | Return made up to 09/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 09/08/01; full list of members (7 pages) |
4 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
4 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
13 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
13 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
12 September 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
12 September 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
20 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
20 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: unit 7 emley moor business park leys lane emley huddersfield HD8 9QY (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: unit 7 emley moor business park leys lane emley huddersfield HD8 9QY (1 page) |
18 April 2000 | Company name changed the pink pig paper company limit ed\certificate issued on 19/04/00 (2 pages) |
18 April 2000 | Company name changed the pink pig paper company limit ed\certificate issued on 19/04/00 (2 pages) |
10 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
10 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
1 October 1998 | Return made up to 09/08/98; full list of members
|
1 October 1998 | Return made up to 09/08/98; full list of members
|
1 October 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
1 October 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Return made up to 09/08/97; no change of members
|
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Return made up to 09/08/97; no change of members
|
1 July 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: oak cottage, far lane kettlewell nr skipton north yorkshire BD23 5QY (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: oak cottage, far lane kettlewell nr skipton north yorkshire BD23 5QY (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
14 March 1997 | Return made up to 09/08/96; no change of members (4 pages) |
14 March 1997 | Return made up to 09/08/96; no change of members (4 pages) |
9 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
9 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
25 September 1995 | Return made up to 09/08/95; full list of members (6 pages) |
25 September 1995 | Return made up to 09/08/95; full list of members (6 pages) |
5 July 1995 | Full accounts made up to 31 August 1994 (11 pages) |
5 July 1995 | Full accounts made up to 31 August 1994 (11 pages) |
9 August 1991 | Incorporation (14 pages) |
9 August 1991 | Incorporation (14 pages) |
9 August 1991 | Incorporation (14 pages) |