About

Registered Number: 01468976
Date of Incorporation: 27/12/1979 (45 years and 4 months ago)
Company Status: Active
Registered Address: Suite 36 Terminal House, Station Approach, Shepperton, Middlesex, TW17 8AP

 

Based in Shepperton in Middlesex, Pinewood Label Systems Ltd was established in 1979. This organisation employs 1-10 people. This company is registered for VAT in the UK. There are 4 directors listed as Ridley, Anna Catherine, Roberts, Michael John, Capon, Carole Margaret, Capon, Graham John for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDLEY, Anna Catherine 22 March 2002 - 1
ROBERTS, Michael John 01 February 1998 - 1
CAPON, Carole Margaret N/A 30 September 1998 1
CAPON, Graham John N/A 22 March 2002 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 17 March 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 12 April 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 05 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 April 2007
353 - Register of members 05 April 2007
287 - Change in situation or address of Registered Office 05 April 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 05 April 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 03 May 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 11 June 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
AA - Annual Accounts 19 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 14 April 2000
287 - Change in situation or address of Registered Office 04 January 2000
363s - Annual Return 28 May 1999
AA - Annual Accounts 19 May 1999
288a - Notice of appointment of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 19 May 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 15 July 1996
363s - Annual Return 26 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1995
AA - Annual Accounts 24 July 1995
363s - Annual Return 31 May 1995
363s - Annual Return 23 May 1994
AA - Annual Accounts 13 May 1994
363s - Annual Return 21 May 1993
AA - Annual Accounts 25 March 1993
AA - Annual Accounts 30 July 1992
363s - Annual Return 22 May 1992
RESOLUTIONS - N/A 11 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1991
123 - Notice of increase in nominal capital 20 June 1991
AA - Annual Accounts 04 June 1991
363b - Annual Return 04 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1990
AA - Annual Accounts 24 May 1990
363 - Annual Return 24 May 1990
AA - Annual Accounts 28 November 1989
363 - Annual Return 28 November 1989
395 - Particulars of a mortgage or charge 26 July 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
RESOLUTIONS - N/A 10 December 1987
RESOLUTIONS - N/A 10 December 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 December 1987
123 - Notice of increase in nominal capital 10 December 1987
AA - Annual Accounts 21 October 1987
363 - Annual Return 21 October 1987
AA - Annual Accounts 06 September 1986
363 - Annual Return 06 September 1986
395 - Particulars of a mortgage or charge 03 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 July 1988 Fully Satisfied

N/A

Debenture 27 August 1986 Fully Satisfied

N/A

Corporate mortgage 15 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.