Company NamePipkin Properties Limited
DirectorJohn Turnbull
Company StatusActive
Company Number04628745
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr John Turnbull
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2003(1 month after company formation)
Appointment Duration21 years, 2 months
RoleNewsagent
Country of ResidenceEngland
Correspondence Address32 Hull Road
Anlaby
Hull
East Yorkshire
HU10 6UA
Secretary NameJohn Turnbull
NationalityBritish
StatusCurrent
Appointed06 February 2003(1 month after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hull Road
Anlaby
Hull
East Yorkshire
HU10 6UA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAngela Turnbull
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(1 month after company formation)
Appointment Duration15 years, 2 months (resigned 11 April 2018)
RoleStaff Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address1 The Squirrels
North Ferriby
East Yorkshire
HU14 3GA

Location

Registered Address32 Hull Road
Anlaby
Hull
East Yorkshire
HU10 6UA
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Angela Turnbull
50.00%
Ordinary
1 at £1John Turnbull
50.00%
Ordinary

Financials

Year2014
Net Worth£226,013
Current Liabilities£138,560

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

20 August 2008Delivered on: 23 August 2008
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 March 2004Delivered on: 31 March 2004
Persons entitled: Beverley Building Society

Classification: Mortgage
Secured details: £78,750.00 due or to become due from the company to the chargee.
Particulars: All that property 173 chanterlands avenue hull t/no HS8632.
Outstanding
30 March 2004Delivered on: 31 March 2004
Persons entitled: Beverley Building Society

Classification: Mortgage
Secured details: £86,250.00 due or to become due from the company to the chargee.
Particulars: All that property 756 spring bank west hull t/no HS308585.
Outstanding
30 March 2004Delivered on: 31 March 2004
Persons entitled: Beverley Building Society

Classification: Mortgage
Secured details: £187,500.00 due or to become due from the company to the chargee.
Particulars: All that property 32 hull road anlaby t/no YEA28221.
Outstanding
30 March 2004Delivered on: 31 March 2004
Persons entitled: Beverley Building Society

Classification: Mortgage
Secured details: £101,250.00 due or to become due from the company to the chargee.
Particulars: All that property 276/278 bricknell avenue hull t/no HS308594.
Outstanding
30 March 2004Delivered on: 31 March 2004
Persons entitled: Beverley Building Society

Classification: Mortgage
Secured details: £112,500.00 due or to become due from the company to the chargee.
Particulars: All that property 222 willerby road hull t/no HS22148.
Outstanding
30 March 2004Delivered on: 31 March 2004
Persons entitled: Beverley Building Society

Classification: Mortgage
Secured details: £75,000.00 due or to become due from the company to the chargee.
Particulars: All that property 248 hull road anlaby common t/no YEA28222.
Outstanding
8 April 2003Delivered on: 12 April 2003
Satisfied on: 9 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Fully Satisfied

Filing History

29 June 2023Appointment of Mr Alexander John Turnbull as a director on 29 June 2023 (2 pages)
28 March 2023Micro company accounts made up to 30 April 2022 (4 pages)
19 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
5 April 2022Micro company accounts made up to 30 April 2021 (4 pages)
13 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
22 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
14 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
28 January 2020Director's details changed for Mr John Turnbull on 28 January 2020 (2 pages)
28 January 2020Secretary's details changed for John Turnbull on 28 January 2020 (1 page)
28 January 2020Change of details for Mr John Turnbull as a person with significant control on 9 July 2019 (2 pages)
28 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
21 January 2019Cessation of Angela Turnbull as a person with significant control on 11 April 2018 (1 page)
21 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
21 January 2019Termination of appointment of Angela Turnbull as a director on 11 April 2018 (1 page)
26 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
8 March 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
2 March 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Director's details changed for Angela Turnbull on 6 January 2013 (2 pages)
25 January 2013Director's details changed for Angela Turnbull on 6 January 2013 (2 pages)
25 January 2013Secretary's details changed for John Turnbull on 6 January 2013 (2 pages)
25 January 2013Secretary's details changed for John Turnbull on 6 January 2013 (2 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for John Turnbull on 6 January 2013 (2 pages)
25 January 2013Director's details changed for John Turnbull on 6 January 2013 (2 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Angela Turnbull on 6 January 2013 (2 pages)
25 January 2013Secretary's details changed for John Turnbull on 6 January 2013 (2 pages)
25 January 2013Director's details changed for John Turnbull on 6 January 2013 (2 pages)
21 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for John Turnbull on 6 January 2010 (2 pages)
16 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Angela Turnbull on 6 January 2010 (2 pages)
16 February 2010Director's details changed for John Turnbull on 6 January 2010 (2 pages)
16 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Angela Turnbull on 6 January 2010 (2 pages)
16 February 2010Director's details changed for Angela Turnbull on 6 January 2010 (2 pages)
16 February 2010Director's details changed for John Turnbull on 6 January 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2009Return made up to 06/01/09; full list of members (4 pages)
22 January 2009Return made up to 06/01/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 January 2008Return made up to 06/01/08; full list of members (3 pages)
28 January 2008Return made up to 06/01/08; full list of members (3 pages)
29 January 2007Return made up to 06/01/07; full list of members (3 pages)
29 January 2007Return made up to 06/01/07; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 February 2006Return made up to 06/01/06; full list of members (3 pages)
7 February 2006Return made up to 06/01/06; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 April 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2004Particulars of mortgage/charge (4 pages)
31 March 2004Particulars of mortgage/charge (4 pages)
31 March 2004Particulars of mortgage/charge (4 pages)
31 March 2004Particulars of mortgage/charge (4 pages)
31 March 2004Particulars of mortgage/charge (4 pages)
31 March 2004Particulars of mortgage/charge (4 pages)
31 March 2004Particulars of mortgage/charge (4 pages)
31 March 2004Particulars of mortgage/charge (4 pages)
31 March 2004Particulars of mortgage/charge (4 pages)
31 March 2004Particulars of mortgage/charge (4 pages)
31 March 2004Particulars of mortgage/charge (4 pages)
31 March 2004Particulars of mortgage/charge (4 pages)
12 September 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
12 September 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
15 April 2003Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2003Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2003Particulars of mortgage/charge (7 pages)
12 April 2003Particulars of mortgage/charge (7 pages)
25 February 2003Registered office changed on 25/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
6 January 2003Incorporation (18 pages)
6 January 2003Incorporation (18 pages)