P.C. TINSLEY LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 3YR

Company number 00583026
Status Active
Incorporation Date 30 April 1957
Company Type Private Limited Company
Address C/O DUNCAN & TOPLIS ENTERPRISE WAY, PINCHBECK, SPALDING, LINCOLNSHIRE, PE11 3YR
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital on 31 October 2016 GBP 11,470 . The most likely internet sites of P.C. TINSLEY LIMITED are www.pctinsley.co.uk, and www.p-c-tinsley.co.uk. The predicted number of employees is 30 to 40. The company’s age is sixty-eight years and five months. P C Tinsley Limited is a Private Limited Company. The company registration number is 00583026. P C Tinsley Limited has been working since 30 April 1957. The present status of the company is Active. The registered address of P C Tinsley Limited is C O Duncan Toplis Enterprise Way Pinchbeck Spalding Lincolnshire Pe11 3yr. The company`s financial liabilities are £529.13k. It is £489.21k against last year. The cash in hand is £71.57k. It is £-222.46k against last year. And the total assets are £1047.73k, which is £35.58k against last year. TINSLEY, Linda Mary is a Secretary of the company. COOK, Martin Geoffrey is a Director of the company. TINSLEY, Mark Patrick is a Director of the company. Secretary COOK, Martin Geoffrey has been resigned. Secretary TINSLEY, Cynthia Elaine has been resigned. Secretary TINSLEY, Jane Belinda has been resigned. Director TINSLEY, Patrick Caulton has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


p.c. tinsley Key Finiance

LIABILITIES £529.13k
+1225%
CASH £71.57k
-76%
TOTAL ASSETS £1047.73k
+3%
All Financial Figures

Current Directors

Secretary
TINSLEY, Linda Mary
Appointed Date: 30 November 2007

Director
COOK, Martin Geoffrey
Appointed Date: 31 March 1993
64 years old

Director

Resigned Directors

Secretary
COOK, Martin Geoffrey
Resigned: 30 November 2007
Appointed Date: 31 March 2007

Secretary
TINSLEY, Cynthia Elaine
Resigned: 31 March 1993

Secretary
TINSLEY, Jane Belinda
Resigned: 31 March 2007
Appointed Date: 31 March 1993

Director
TINSLEY, Patrick Caulton
Resigned: 16 February 2012
109 years old

Persons With Significant Control

Mr Mark Patrick Tinsley Bsc
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

P.C. TINSLEY LIMITED Events

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Statement of capital on 31 October 2016
  • GBP 11,470

07 Oct 2016
Confirmation statement made on 7 October 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 84 more events
02 Dec 1987
Return made up to 02/11/87; no change of members

28 Nov 1986
Particulars of mortgage/charge

13 Nov 1986
Director resigned

06 Nov 1986
Full accounts made up to 30 April 1986

06 Nov 1986
Annual return made up to 16/09/86

P.C. TINSLEY LIMITED Charges

30 October 2013
Charge code 0058 3026 0009
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - somerset house farm holbeach st johns t/no LL340236…
9 September 2010
Debenture
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 November 2008
Legal mortgage
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 51 spalding road holbeach spalding…
6 March 2007
Deed of charge
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: The Master Fellows and Scholars of the College of Saint John the Evangelist in the Universityof Cambridge
Description: 3.22 hectares of land at kemp's farm holbeach hurn near…
31 March 2004
Legal mortgage
Delivered: 3 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 61.41 acres of land at whaplode. With the benefit of…
28 January 2003
Legal charge
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Land at fox headings lane whaplode lincolnshire comprising…
28 January 2003
Legal charge
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Cranesgate farm whaplode lincolnshire comprising 85.126…
31 March 1993
Legal mortgage
Delivered: 6 April 1993
Status: Satisfied on 24 August 1993
Persons entitled: National Westminster Bank PLC
Description: F/H- property hereinafter described and the proceeds of…
13 November 1986
Legal charge
Delivered: 28 November 1986
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC.
Description: The several properties situated in lincoln more…