About

Registered Number: 00517930
Date of Incorporation: 28/03/1953 (71 years and 1 month ago)
Company Status: Active
Registered Address: Adlington Works, Market Street, Adlington, Nr Chorley Lancs, PR7 4HJ

 

Pin Croft Dyeing & Printing Co. Ltd was registered on 28 March 1953 and has its registered office in Adlington in Nr Chorley Lancs, it's status at Companies House is "Active". There are 13 directors listed as Whitehouse, Peter George, Collins, Michael, Davey, Neil Jonathan, Vareldzis, John Joseph, Whitehouse, Peter George, Bate, Nigel Andrew, Bate, Nigel Andrew, Brown, Stephen William, Dowds, Neil David, Gray, Paul, Howarth, Mark Steven, Molyneux, Ian, Patton, George for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Michael 29 June 2020 - 1
DAVEY, Neil Jonathan 14 November 2016 - 1
VARELDZIS, John Joseph 27 October 2010 - 1
WHITEHOUSE, Peter George 13 May 2020 - 1
BATE, Nigel Andrew 12 October 2016 29 June 2020 1
BROWN, Stephen William 01 June 1993 30 November 2003 1
DOWDS, Neil David 12 February 2010 10 September 2015 1
GRAY, Paul N/A 08 April 2002 1
HOWARTH, Mark Steven 01 September 2002 12 February 2010 1
MOLYNEUX, Ian 12 February 2010 13 October 2016 1
PATTON, George N/A 28 May 1993 1
Secretary Name Appointed Resigned Total Appointments
WHITEHOUSE, Peter George 29 June 2020 - 1
BATE, Nigel Andrew 12 February 2010 29 June 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 29 September 2020
CS01 - N/A 25 September 2020
TM02 - Termination of appointment of secretary 25 September 2020
TM01 - Termination of appointment of director 25 September 2020
AP01 - Appointment of director 25 September 2020
AP01 - Appointment of director 14 May 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 05 September 2019
MR01 - N/A 03 September 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 05 September 2018
RESOLUTIONS - N/A 06 August 2018
MR01 - N/A 31 July 2018
MR04 - N/A 30 July 2018
MR04 - N/A 30 July 2018
MR04 - N/A 30 July 2018
MR04 - N/A 18 July 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 06 September 2017
AP01 - Appointment of director 14 November 2016
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 02 October 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 September 2015
TM01 - Termination of appointment of director 10 September 2015
CH03 - Change of particulars for secretary 29 July 2015
MR01 - N/A 04 June 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 12 August 2013
RESOLUTIONS - N/A 30 April 2013
SH08 - Notice of name or other designation of class of shares 30 April 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 30 August 2011
MG01 - Particulars of a mortgage or charge 25 January 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
MG01 - Particulars of a mortgage or charge 24 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2010
AP01 - Appointment of director 28 October 2010
AR01 - Annual Return 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
AA - Annual Accounts 01 September 2010
AP03 - Appointment of secretary 25 February 2010
AP01 - Appointment of director 25 February 2010
AP01 - Appointment of director 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
TM02 - Termination of appointment of secretary 25 February 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 15 September 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 11 September 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 27 September 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 05 October 2004
288b - Notice of resignation of directors or secretaries 25 November 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 03 October 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
RESOLUTIONS - N/A 10 July 2002
RESOLUTIONS - N/A 10 July 2002
123 - Notice of increase in nominal capital 10 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
169 - Return by a company purchasing its own shares 22 May 2002
RESOLUTIONS - N/A 17 May 2002
RESOLUTIONS - N/A 17 May 2002
395 - Particulars of a mortgage or charge 17 May 2002
395 - Particulars of a mortgage or charge 17 May 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 May 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 May 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 May 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 14 August 2001
395 - Particulars of a mortgage or charge 08 May 2001
395 - Particulars of a mortgage or charge 04 May 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 24 July 2000
RESOLUTIONS - N/A 12 May 2000
RESOLUTIONS - N/A 12 May 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 May 2000
RESOLUTIONS - N/A 10 March 2000
RESOLUTIONS - N/A 10 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 March 2000
RESOLUTIONS - N/A 16 February 2000
RESOLUTIONS - N/A 16 February 2000
RESOLUTIONS - N/A 16 February 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 23 September 1998
363a - Annual Return 29 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1998
AA - Annual Accounts 30 June 1997
AA - Annual Accounts 01 October 1996
AA - Annual Accounts 09 October 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 October 1994
RESOLUTIONS - N/A 26 October 1994
RESOLUTIONS - N/A 26 October 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 October 1994
363s - Annual Return 07 October 1994
AA - Annual Accounts 04 October 1994
363s - Annual Return 21 October 1993
288 - N/A 21 October 1993
AA - Annual Accounts 29 September 1993
288 - N/A 06 September 1993
363s - Annual Return 29 September 1992
AA - Annual Accounts 22 September 1992
363a - Annual Return 14 April 1992
AA - Annual Accounts 31 October 1991
AA - Annual Accounts 07 November 1990
363a - Annual Return 07 November 1990
395 - Particulars of a mortgage or charge 27 March 1990
RESOLUTIONS - N/A 12 January 1990
MEM/ARTS - N/A 12 January 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 1990
AA - Annual Accounts 07 June 1989
363 - Annual Return 07 June 1989
AC05 - N/A 12 May 1989
RESOLUTIONS - N/A 06 February 1989
RESOLUTIONS - N/A 06 February 1989
RESOLUTIONS - N/A 06 February 1989
RESOLUTIONS - N/A 06 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1989
169 - Return by a company purchasing its own shares 17 January 1989
RESOLUTIONS - N/A 13 January 1989
RESOLUTIONS - N/A 13 January 1989
RESOLUTIONS - N/A 13 January 1989
RESOLUTIONS - N/A 13 January 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 1989
RESOLUTIONS - N/A 12 January 1989
RESOLUTIONS - N/A 12 January 1989
PUC 2 - N/A 12 January 1989
123 - Notice of increase in nominal capital 12 January 1989
395 - Particulars of a mortgage or charge 30 December 1988
363 - Annual Return 01 November 1987
AA - Annual Accounts 01 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1987
AA - Annual Accounts 03 January 1987
363 - Annual Return 03 January 1987
288 - N/A 16 October 1986
288 - N/A 10 October 1986
NEWINC - New incorporation documents 28 March 1953

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2019 Outstanding

N/A

A registered charge 23 July 2018 Outstanding

N/A

A registered charge 27 May 2015 Fully Satisfied

N/A

Debenture 21 January 2011 Fully Satisfied

N/A

Fixed & floating charge 16 December 2010 Fully Satisfied

N/A

Debenture 16 December 2010 Fully Satisfied

N/A

Assignment of keyman policy 10 May 2002 Fully Satisfied

N/A

Composite guarantee and debenture 10 May 2002 Fully Satisfied

N/A

Charge over cash deposit 01 May 2001 Fully Satisfied

N/A

A legal charge over cash deposit 01 May 2001 Fully Satisfied

N/A

Credit agreement 15 March 1990 Fully Satisfied

N/A

Debenture 20 December 1988 Fully Satisfied

N/A

Debenture 11 April 1985 Fully Satisfied

N/A

Debenture 11 April 1985 Fully Satisfied

N/A

Debenture 28 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.