WILLIAM PINDER & SONS LIMITED
WYTHENSHAWE

Hellopages » Greater Manchester » Manchester » M22 4UZ

Company number 00502332
Status Active
Incorporation Date 13 December 1951
Company Type Private Limited Company
Address 4 HARLING ROAD, SHARSTON INDUSTRIAL ESTATE, WYTHENSHAWE, MANCHESTER, M22 4UZ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 1.000188 . The most likely internet sites of WILLIAM PINDER & SONS LIMITED are www.williampindersons.co.uk, and www.william-pinder-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and ten months. William Pinder Sons Limited is a Private Limited Company. The company registration number is 00502332. William Pinder Sons Limited has been working since 13 December 1951. The present status of the company is Active. The registered address of William Pinder Sons Limited is 4 Harling Road Sharston Industrial Estate Wythenshawe Manchester M22 4uz. . BARRATT, Claire Louise is a Secretary of the company. ELWELL, Paul is a Director of the company. HOPWOOD, Martin Raymond is a Director of the company. PEACOCK, Robert Neville is a Director of the company. Secretary PEACOCK, Audrey Constance has been resigned. Secretary PEACOCK, Robert Neville has been resigned. Director THOMSON, Noelle Pinder has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BARRATT, Claire Louise
Appointed Date: 31 March 1996

Director
ELWELL, Paul
Appointed Date: 01 September 1996
67 years old

Director
HOPWOOD, Martin Raymond
Appointed Date: 01 September 1996
70 years old

Director

Resigned Directors

Secretary
PEACOCK, Audrey Constance
Resigned: 18 November 1992

Secretary
PEACOCK, Robert Neville
Resigned: 31 March 1996
Appointed Date: 20 December 1992

Director
THOMSON, Noelle Pinder
Resigned: 07 November 1995
113 years old

Persons With Significant Control

Mr Robert Neville Peacock
Notified on: 26 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

WILLIAM PINDER & SONS LIMITED Events

24 Jan 2017
Confirmation statement made on 16 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1.000188

08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
12 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1.000188

...
... and 66 more events
22 Feb 1988
Director resigned

28 Jan 1988
Accounts for a small company made up to 31 March 1987

28 Jan 1988
Return made up to 18/01/88; full list of members

10 Feb 1987
Return made up to 16/01/87; full list of members

22 Jan 1987
Accounts for a small company made up to 31 March 1986

WILLIAM PINDER & SONS LIMITED Charges

6 October 1967
Legal charge
Delivered: 12 October 1967
Status: Outstanding
Persons entitled: Williams Deacon's Bank LTD
Description: 7 fenwick street, hulme, manchester including all fixtures…
6 October 1967
Legal charge
Delivered: 12 October 1967
Status: Outstanding
Persons entitled: Williams Deacon's Bank LTD
Description: L/H plot of land approx 2137 sq yds having frontage to…