About

Registered Number: 00167743
Date of Incorporation: 26/05/1920 (103 years and 10 months ago)
Company Status: Active
Registered Address: Sheaf Plate Works, Arundel Street, Sheffield, S1 1DJ

 

Pinder Brothers Ltd was setup in 1920, it's status is listed as "Active". We don't know the number of employees at this company. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 02 March 2020
SH01 - Return of Allotment of shares 16 December 2019
RESOLUTIONS - N/A 14 December 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 03 October 2019
RESOLUTIONS - N/A 14 March 2019
CC04 - Statement of companies objects 14 March 2019
SH01 - Return of Allotment of shares 13 March 2019
CS01 - N/A 08 November 2018
PSC07 - N/A 23 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 24 October 2017
CS01 - N/A 24 October 2017
PSC01 - N/A 24 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 12 October 2015
MR04 - N/A 08 July 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 27 April 2012
CH03 - Change of particulars for secretary 27 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 08 October 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 12 October 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 25 October 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 01 October 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 17 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2000
363s - Annual Return 02 November 2000
AA - Annual Accounts 22 September 2000
AA - Annual Accounts 25 April 2000
RESOLUTIONS - N/A 10 January 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 26 September 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 27 September 1995
395 - Particulars of a mortgage or charge 22 June 1995
AA - Annual Accounts 16 January 1995
363s - Annual Return 05 October 1994
395 - Particulars of a mortgage or charge 07 September 1994
RESOLUTIONS - N/A 05 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1994
395 - Particulars of a mortgage or charge 02 September 1994
287 - Change in situation or address of Registered Office 12 July 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 19 October 1993
363s - Annual Return 16 October 1992
AA - Annual Accounts 26 August 1992
RESOLUTIONS - N/A 12 November 1991
RESOLUTIONS - N/A 12 November 1991
RESOLUTIONS - N/A 12 November 1991
363b - Annual Return 06 November 1991
AA - Annual Accounts 30 October 1991
AA - Annual Accounts 12 December 1990
363a - Annual Return 12 December 1990
363 - Annual Return 09 February 1990
AA - Annual Accounts 12 October 1989
AA - Annual Accounts 28 April 1989
363 - Annual Return 28 April 1989
288 - N/A 08 February 1989
AA - Annual Accounts 14 April 1988
363 - Annual Return 22 February 1988
288 - N/A 19 August 1987
AA - Annual Accounts 19 June 1987
363 - Annual Return 19 June 1987
395 - Particulars of a mortgage or charge 16 May 1987
MA - Memorandum and Articles 17 April 1976
MISC - Miscellaneous document 26 May 1920
NEWINC - New incorporation documents 26 May 1920

Mortgages & Charges

Description Date Status Charge by
Charge on book debts 19 June 1995 Outstanding

N/A

Legal charge 06 September 1994 Outstanding

N/A

Legal charge 01 September 1994 Fully Satisfied

N/A

Legal charge 15 May 1987 Fully Satisfied

N/A

Charge 31 January 1984 Fully Satisfied

N/A

Mortgage 20 October 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.