About

Registered Number: 03542925
Date of Incorporation: 08/04/1998 (26 years ago)
Company Status: Active
Registered Address: Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR

 

Having been setup in 1998, Pinewood Technologies Plc has its registered office in Nottinghamshire. We do not know the number of employees at this business. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Douglas Stephen 19 August 1998 04 September 1998 1
Secretary Name Appointed Resigned Total Appointments
MALONEY, Richard James 01 January 2017 - 1
STRIKE, Duncan John 19 August 1998 04 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
AP01 - Appointment of director 14 April 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 03 July 2019
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 15 April 2019
CS01 - N/A 12 April 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 07 April 2017
AP03 - Appointment of secretary 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
CH01 - Change of particulars for director 01 November 2016
AA - Annual Accounts 04 July 2016
MR01 - N/A 20 June 2016
AR01 - Annual Return 14 April 2016
MR04 - N/A 18 March 2016
CH01 - Change of particulars for director 10 November 2015
AA - Annual Accounts 11 June 2015
MR01 - N/A 11 June 2015
AR01 - Annual Return 13 April 2015
RESOLUTIONS - N/A 16 December 2014
SH01 - Return of Allotment of shares 16 December 2014
MISC - Miscellaneous document 06 August 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 10 April 2014
MR01 - N/A 22 May 2013
AA - Annual Accounts 13 May 2013
MR04 - N/A 07 May 2013
AP01 - Appointment of director 19 April 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 07 April 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH02 - Change of particulars for corporate director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 29 April 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 09 January 2010
AA - Annual Accounts 05 June 2009
395 - Particulars of a mortgage or charge 21 May 2009
RESOLUTIONS - N/A 13 May 2009
363a - Annual Return 07 April 2009
395 - Particulars of a mortgage or charge 04 November 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 28 April 2006
395 - Particulars of a mortgage or charge 22 December 2005
395 - Particulars of a mortgage or charge 09 September 2005
AA - Annual Accounts 09 August 2005
395 - Particulars of a mortgage or charge 07 July 2005
363s - Annual Return 28 April 2005
395 - Particulars of a mortgage or charge 16 December 2004
395 - Particulars of a mortgage or charge 16 December 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 21 April 2004
287 - Change in situation or address of Registered Office 03 April 2004
287 - Change in situation or address of Registered Office 31 December 2003
RESOLUTIONS - N/A 19 November 2003
AA - Annual Accounts 13 July 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
363s - Annual Return 12 April 2003
RESOLUTIONS - N/A 27 August 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 23 April 2002
288b - Notice of resignation of directors or secretaries 06 December 2001
RESOLUTIONS - N/A 01 October 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 21 April 2000
RESOLUTIONS - N/A 03 March 2000
CERT5 - Re-registration of a company from private to public 03 March 2000
MAR - Memorandum and Articles - used in re-registration 03 March 2000
AUDS - Auditor's statement 03 March 2000
AUDR - Auditor's report 03 March 2000
BS - Balance sheet 03 March 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 03 March 2000
43(3) - Application by a private company for re-registration as a public company 03 March 2000
287 - Change in situation or address of Registered Office 03 December 1999
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
287 - Change in situation or address of Registered Office 03 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
363s - Annual Return 18 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1999
CERTNM - Change of name certificate 13 May 1999
RESOLUTIONS - N/A 09 May 1999
RESOLUTIONS - N/A 09 May 1999
123 - Notice of increase in nominal capital 09 May 1999
SA - Shares agreement 11 March 1999
88(2)P - N/A 11 March 1999
225 - Change of Accounting Reference Date 28 January 1999
288b - Notice of resignation of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
287 - Change in situation or address of Registered Office 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
CERTNM - Change of name certificate 27 August 1998
287 - Change in situation or address of Registered Office 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
NEWINC - New incorporation documents 08 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2016 Outstanding

N/A

A registered charge 04 June 2015 Outstanding

N/A

A registered charge 03 May 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 22 February 2011 Outstanding

N/A

A security agreement 13 May 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22 april 1996, 31 October 2008 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22/4/1996 20 December 2005 Outstanding

N/A

Deed of admission to an omnibus guarantee and set off agreement date 22 april 1996 and 25 August 2005 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22 april 1996 and 23 June 2005 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement 29 November 2004 Outstanding

N/A

A deed of admission to an omnibus letter of set-off agreement dated 22ND april 1996 29 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.