About

Registered Number: 00038991
Date of Incorporation: 06/06/1893 (131 years and 10 months ago)
Company Status: Active
Registered Address: C/O Kpmg, 1 The Embankment, Leeds, LS1 4DW

 

Founded in 1893, Pinco (Bradford) Ltd have registered office in Leeds, it has a status of "Active". We do not know the number of employees at the business. Pinco (Bradford) Ltd has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELLINGS, Norman 20 May 1999 08 June 1999 1
SHAW, John Arthur N/A 27 November 1998 1
SYKES, Stuart Allen 15 March 1999 23 June 1999 1
WILLIS, Maurice Charles N/A 07 October 1992 1

Filing History

Document Type Date
AC92 - N/A 04 August 2015
AC92 - N/A 05 October 2007
2.24B - N/A 20 May 2005
2.30B - N/A 20 May 2005
2.24B - N/A 14 December 2004
2.16B - N/A 08 July 2004
2.17B - N/A 07 July 2004
287 - Change in situation or address of Registered Office 25 May 2004
2.12B - N/A 19 May 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 15 August 2003
395 - Particulars of a mortgage or charge 01 February 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
AA - Annual Accounts 16 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
395 - Particulars of a mortgage or charge 07 January 2003
RESOLUTIONS - N/A 03 January 2003
RESOLUTIONS - N/A 03 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 January 2003
AUD - Auditor's letter of resignation 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 24 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 21 December 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
395 - Particulars of a mortgage or charge 30 October 1999
363s - Annual Return 16 August 1999
363(288) - N/A 16 August 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
AA - Annual Accounts 02 February 1999
395 - Particulars of a mortgage or charge 28 January 1999
288b - Notice of resignation of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
395 - Particulars of a mortgage or charge 23 September 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 11 January 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
363s - Annual Return 01 August 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
AA - Annual Accounts 23 January 1997
AUD - Auditor's letter of resignation 09 September 1996
363s - Annual Return 04 August 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 01 August 1995
395 - Particulars of a mortgage or charge 16 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1995
395 - Particulars of a mortgage or charge 02 February 1995
AA - Annual Accounts 22 January 1995
AA - Annual Accounts 25 February 1994
395 - Particulars of a mortgage or charge 26 August 1993
AA - Annual Accounts 27 January 1993
363(288) - N/A 14 August 1992
AA - Annual Accounts 02 February 1992
AA - Annual Accounts 04 February 1991
AA - Annual Accounts 08 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1989
AA - Annual Accounts 09 February 1989
395 - Particulars of a mortgage or charge 25 January 1988
RESOLUTIONS - N/A 21 January 1988
MA - Memorandum and Articles 21 January 1988
AA - Annual Accounts 20 October 1986
363 - Annual Return 20 October 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 30 January 2003 Outstanding

N/A

Debenture 22 December 2002 Outstanding

N/A

Fixed and floating charge 29 October 1999 Outstanding

N/A

Legal mortgage 19 January 1999 Fully Satisfied

N/A

Mortgage debenture 14 September 1998 Fully Satisfied

N/A

Legal mortgage 26 May 1995 Fully Satisfied

N/A

Legal charge 01 February 1995 Fully Satisfied

N/A

Legal mortgage 16 August 1993 Fully Satisfied

N/A

Mortgage debenture 14 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.