About

Registered Number: 00465970
Date of Incorporation: 19/03/1949 (76 years ago)
Company Status: Active
Registered Address: Oldmedow Road, Kings Lynn, Norfolk, PE30 4LA

 

Established in 1949, Pointing Ltd are based in Norfolk. The current directors of this company are Babich, Colleen Gail, Rasmussen, Noah John, Brown, Gillian Anne, Hall, Deborah Alison, Toward, Robert Laurence, Breese, Henry Strother Colquhoun, Cracknell, Neil Graham, Pointing Charlton, Judy Marian, 4183921, Willoughby, Gordon Howard. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABICH, Colleen Gail 09 March 2020 - 1
RASMUSSEN, Noah John 16 September 2019 - 1
BREESE, Henry Strother Colquhoun 01 November 1998 30 September 1999 1
CRACKNELL, Neil Graham 13 April 2000 04 December 2002 1
POINTING CHARLTON, Judy Marian, 4183921 N/A 19 April 1999 1
WILLOUGHBY, Gordon Howard 06 October 1995 07 May 2004 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Gillian Anne 14 October 1997 19 April 1999 1
HALL, Deborah Alison 01 January 1993 14 October 1997 1
TOWARD, Robert Laurence N/A 31 December 1992 1

Filing History

Document Type Date
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 20 September 2019
AP01 - Appointment of director 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 30 November 2014
AD04 - Change of location of company records to the registered office 30 November 2014
AA - Annual Accounts 08 October 2014
TM02 - Termination of appointment of secretary 29 April 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 18 October 2011
AP01 - Appointment of director 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AA - Annual Accounts 05 September 2011
CH04 - Change of particulars for corporate secretary 05 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 30 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 01 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 18 October 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 23 October 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 18 October 2005
363s - Annual Return 10 October 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
AA - Annual Accounts 01 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
363s - Annual Return 22 October 2004
AA - Annual Accounts 06 August 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2003
363s - Annual Return 10 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 October 2003
288b - Notice of resignation of directors or secretaries 09 December 2002
363s - Annual Return 22 November 2002
287 - Change in situation or address of Registered Office 22 November 2002
AA - Annual Accounts 11 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2002
AA - Annual Accounts 28 January 2002
225 - Change of Accounting Reference Date 14 January 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 19 October 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
363s - Annual Return 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
225 - Change of Accounting Reference Date 01 March 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 21 October 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1999
AA - Annual Accounts 31 January 1999
288a - Notice of appointment of directors or secretaries 18 November 1998
363s - Annual Return 04 November 1998
395 - Particulars of a mortgage or charge 15 October 1998
395 - Particulars of a mortgage or charge 11 September 1998
395 - Particulars of a mortgage or charge 22 August 1998
395 - Particulars of a mortgage or charge 22 August 1998
395 - Particulars of a mortgage or charge 22 August 1998
395 - Particulars of a mortgage or charge 22 August 1998
AA - Annual Accounts 11 February 1998
395 - Particulars of a mortgage or charge 15 January 1998
363s - Annual Return 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 22 November 1996
288c - Notice of change of directors or secretaries or in their particulars 08 October 1996
395 - Particulars of a mortgage or charge 18 July 1996
395 - Particulars of a mortgage or charge 18 July 1996
395 - Particulars of a mortgage or charge 18 July 1996
395 - Particulars of a mortgage or charge 18 July 1996
395 - Particulars of a mortgage or charge 18 July 1996
395 - Particulars of a mortgage or charge 18 July 1996
395 - Particulars of a mortgage or charge 18 July 1996
395 - Particulars of a mortgage or charge 18 July 1996
395 - Particulars of a mortgage or charge 16 May 1996
395 - Particulars of a mortgage or charge 08 May 1996
288 - N/A 15 November 1995
288 - N/A 15 November 1995
363s - Annual Return 08 November 1995
AA - Annual Accounts 02 November 1995
288 - N/A 12 October 1995
AA - Annual Accounts 15 January 1995
363s - Annual Return 28 October 1994
395 - Particulars of a mortgage or charge 26 October 1994
288 - N/A 04 September 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 18 November 1993
RESOLUTIONS - N/A 08 September 1993
RESOLUTIONS - N/A 08 September 1993
RESOLUTIONS - N/A 08 September 1993
RESOLUTIONS - N/A 08 September 1993
MEM/ARTS - N/A 08 September 1993
288 - N/A 12 January 1993
363s - Annual Return 05 November 1992
AA - Annual Accounts 23 October 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 20 November 1991
288 - N/A 04 February 1991
AA - Annual Accounts 15 January 1991
363 - Annual Return 15 January 1991
363 - Annual Return 12 December 1989
AA - Annual Accounts 01 December 1989
288 - N/A 24 October 1989
288 - N/A 10 October 1989
AA - Annual Accounts 04 January 1989
363 - Annual Return 04 January 1989
288 - N/A 25 February 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 03 December 1987
AA - Annual Accounts 29 January 1987
363 - Annual Return 29 January 1987
288 - N/A 19 June 1986
363 - Annual Return 11 May 1977
363 - Annual Return 03 March 1976

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 October 1998 Fully Satisfied

N/A

Legal charge 02 September 1998 Fully Satisfied

N/A

Charge 20 August 1998 Fully Satisfied

N/A

Legal charge 20 August 1998 Fully Satisfied

N/A

Legal charge 20 August 1998 Fully Satisfied

N/A

Legal charge 20 August 1998 Fully Satisfied

N/A

Guarantee & debenture 09 January 1998 Fully Satisfied

N/A

Legal charge 12 July 1996 Fully Satisfied

N/A

Legal charge 12 July 1996 Fully Satisfied

N/A

Legal charge 12 July 1996 Fully Satisfied

N/A

Legal charge 12 July 1996 Fully Satisfied

N/A

Legal charge 12 July 1996 Fully Satisfied

N/A

Legal charge 12 July 1996 Fully Satisfied

N/A

Legal charge 12 July 1996 Fully Satisfied

N/A

Legal charge 12 July 1996 Fully Satisfied

N/A

Legal charge 13 May 1996 Fully Satisfied

N/A

Guarantee and debenture 02 May 1996 Fully Satisfied

N/A

Debenture 20 October 1994 Fully Satisfied

N/A

Debenture 18 December 1978 Fully Satisfied

N/A

Standard security recorded G.R.S.midlothian 8 jan. 1979 20 October 1978 Fully Satisfied

N/A

Mortgage debenture 07 March 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.