Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST PINFOLD LIMITED
Company Information for

FIRST PINFOLD LIMITED

20 THE PINFOLD, GLAPWELL, CHESTERFIELD, DERBYSHIRE, S44 5PU,
Company Registration Number
03979374
Private Limited Company
Active - Proposal to Strike off

Company Overview

About First Pinfold Ltd
FIRST PINFOLD LIMITED was founded on 2000-04-25 and has its registered office in Chesterfield. The organisation's status is listed as "Active - Proposal to Strike off". First Pinfold Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
FIRST PINFOLD LIMITED
 
Legal Registered Office
20 THE PINFOLD
GLAPWELL
CHESTERFIELD
DERBYSHIRE
S44 5PU
Other companies in S44
 
Filing Information
Company Number 03979374
Company ID Number 03979374
Date formed 2000-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts 
VAT Number /Sales tax ID GB745751022  
Last Datalog update: 2020-12-05 15:14:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRST PINFOLD LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JONES
Company Secretary 2000-04-25
NITA JONES
Director 2007-08-15
STEPHEN JONES
Director 2000-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CROSSLEY MITCHELL
Director 2001-02-23 2007-08-15
NITA JONES
Director 2000-04-25 2001-02-25
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-04-25 2000-04-25
COMPANY DIRECTORS LIMITED
Nominated Director 2000-04-25 2000-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JONES PINFOLD SECURITIES LIMITED Company Secretary 1997-03-20 CURRENT 1995-10-17 Active
SUSAN KAREN JOHNSON-BRETT OXFORD INSTRUMENTS HOLDINGS EUROPE LIMITED Company Secretary 2009-01-23 CURRENT 2009-01-23 Active
SUSAN KAREN JOHNSON-BRETT OXFORD INSTRUMENTS OVERSEAS HOLDINGS 2008 LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-14 Active
SUSAN KAREN JOHNSON-BRETT OXFORD INSTRUMENTS PLC Company Secretary 2007-01-31 CURRENT 1963-09-30 Active
SUSAN KAREN JOHNSON-BRETT RESONANCE INSTRUMENTS LTD. Company Secretary 2007-01-15 CURRENT 1992-09-28 Active - Proposal to Strike off
SUSAN KAREN JOHNSON-BRETT OXFORD INSTRUMENTS OVERSEAS HOLDINGS LIMITED Company Secretary 2007-01-15 CURRENT 1997-01-14 Active
SUSAN KAREN JOHNSON-BRETT OXFORD INSTRUMENTS MOLECULAR BIOTOOLS LIMITED Company Secretary 2007-01-15 CURRENT 2003-12-31 Active
SUSAN KAREN JOHNSON-BRETT OXFORD SEMICON LIMITED Company Secretary 2007-01-15 CURRENT 1959-03-17 Active - Proposal to Strike off
SUSAN KAREN JOHNSON-BRETT OXFORD INSTRUMENTS INNOVATION LIMITED Company Secretary 2007-01-15 CURRENT 1958-04-15 Active - Proposal to Strike off
SUSAN KAREN JOHNSON-BRETT OXFORD INSTRUMENTS NANOSCIENCE LIMITED Company Secretary 2007-01-15 CURRENT 1968-01-26 Active - Proposal to Strike off
SUSAN KAREN JOHNSON-BRETT OXFORD INSTRUMENTS INDUSTRIAL ANALYSIS LIMITED Company Secretary 2007-01-15 CURRENT 1989-08-22 Active - Proposal to Strike off
SUSAN KAREN JOHNSON-BRETT OXFORD INSTRUMENTS OVERSEAS MARKETING LIMITED Company Secretary 2007-01-15 CURRENT 1989-08-31 Active
SUSAN KAREN JOHNSON-BRETT OXBRIDGE INSTRUMENTS LIMITED Company Secretary 2007-01-15 CURRENT 1990-07-16 Active - Proposal to Strike off
SUSAN KAREN JOHNSON-BRETT OXFORD INSTRUMENTS SYNCHROTRON RESEARCH LIMITED Company Secretary 2007-01-15 CURRENT 1996-01-12 Active - Proposal to Strike off
SUSAN KAREN JOHNSON-BRETT OXFORD INSTRUMENTS NANOANALYSIS LIMITED Company Secretary 2007-01-15 CURRENT 1979-12-24 Active - Proposal to Strike off
SUSAN KAREN JOHNSON-BRETT LINK ANALYTICAL LIMITED Company Secretary 2007-01-15 CURRENT 1986-04-07 Active
SUSAN KAREN JOHNSON-BRETT OXFORD MAGNET TECHNOLOGY LIMITED Company Secretary 2007-01-15 CURRENT 1956-05-16 Active - Proposal to Strike off
SUSAN KAREN JOHNSON-BRETT OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED Company Secretary 2007-01-15 CURRENT 1961-09-28 Active
SUSAN KAREN JOHNSON-BRETT OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS LIMITED Company Secretary 2007-01-15 CURRENT 1972-02-28 Active
SUSAN KAREN JOHNSON-BRETT PLASMA TECHNOLOGY (UK) LIMITED Company Secretary 2007-01-15 CURRENT 1981-07-06 Active - Proposal to Strike off
SUSAN KAREN JOHNSON-BRETT OXFORD INSTRUMENTS PLASMA TECHNOLOGY LIMITED Company Secretary 2007-01-15 CURRENT 1981-08-18 Active - Proposal to Strike off
SUSAN KAREN JOHNSON-BRETT OXFORD INSTRUMENTS SUPERCONDUCTIVITY LIMITED Company Secretary 2007-01-15 CURRENT 1982-11-02 Active - Proposal to Strike off
SUSAN KAREN JOHNSON-BRETT OXFORD INSTRUMENTS ANALYTICAL LIMITED Company Secretary 2007-01-15 CURRENT 2000-09-08 Active - Proposal to Strike off
SUSAN KAREN JOHNSON-BRETT OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS HOLDINGS LIMITED Company Secretary 2007-01-15 CURRENT 2000-09-08 Active
SUSAN KAREN JOHNSON-BRETT OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS HOLDINGS LIMITED Company Secretary 2007-01-15 CURRENT 2000-09-08 Active
SUSAN KAREN JOHNSON-BRETT OXFORD INSTRUMENTS PENSION TRUSTEE LIMITED Company Secretary 2006-11-23 CURRENT 1996-03-29 Active
NITA JONES PINFOLD SECURITIES LIMITED Director 1997-03-20 CURRENT 1995-10-17 Active
STEPHEN JONES STANCLIFFE HOMES LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
STEPHEN JONES STONEMERE PARTNERSHIPS LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
STEPHEN JONES ELEANOR STREET MANAGEMENT COMPANY LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
STEPHEN JONES WOODALL LAND LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
STEPHEN JONES PEVERIL PLACE LTD Director 2015-12-23 CURRENT 2015-12-23 Active
STEPHEN JONES ABBOTSBURY PLUMBING & HEATING LIMITED Director 2013-11-07 CURRENT 2009-10-09 Dissolved 2015-11-17
STEPHEN JONES BRIO DEVELOPMENT LIMITED Director 2009-12-08 CURRENT 2009-12-08 Dissolved 2015-01-13
STEPHEN JONES PINFOLD SECURITIES LIMITED Director 1995-10-17 CURRENT 1995-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-04-30LATEST SOC30/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-30AR0125/04/16 ANNUAL RETURN FULL LIST
2016-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-08AR0125/04/15 ANNUAL RETURN FULL LIST
2014-06-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-30AR0125/04/14 ANNUAL RETURN FULL LIST
2013-07-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0125/04/13 ANNUAL RETURN FULL LIST
2012-08-16AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01AR0125/04/12 ANNUAL RETURN FULL LIST
2011-08-18AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0125/04/11 ANNUAL RETURN FULL LIST
2011-01-25AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-15AR0125/04/10 ANNUAL RETURN FULL LIST
2010-03-20AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-24403aDeclaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2009-06-09363aReturn made up to 25/04/09; full list of members
2009-02-25AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-29363aReturn made up to 25/04/08; full list of members
2008-02-13AA30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-10-05288aNew director appointed
2007-10-04169£ IC 200/100 15/08/07 £ SR 100@1=100
2007-09-18288bDIRECTOR RESIGNED
2007-06-06363sRETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-31363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-21363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-15363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-30363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-03-02395PARTICULARS OF MORTGAGE/CHARGE
2002-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-22363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-03-15288bDIRECTOR RESIGNED
2001-03-1588(2)RAD 23/02/01--------- £ SI 100@1=100 £ IC 100/200
2001-03-01288aNEW DIRECTOR APPOINTED
2000-10-19395PARTICULARS OF MORTGAGE/CHARGE
2000-10-19395PARTICULARS OF MORTGAGE/CHARGE
2000-06-0588(2)RAD 10/05/00--------- £ SI 99@1=99 £ IC 1/100
2000-05-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-22288aNEW DIRECTOR APPOINTED
2000-05-22288bDIRECTOR RESIGNED
2000-05-22288bSECRETARY RESIGNED
2000-05-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-02CERTNMCOMPANY NAME CHANGED HAVERDEAN LIMITED CERTIFICATE ISSUED ON 03/05/00
2000-04-28287REGISTERED OFFICE CHANGED ON 28/04/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2000-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FIRST PINFOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST PINFOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-02-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-10-16 Satisfied BM SAMUELS FINANCE GROUP PLC
DEBENTURE 2000-10-16 Satisfied B M SAMUELS FINANCE GROUP PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 110,302
Creditors Due Within One Year 2012-05-01 £ 49,164

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST PINFOLD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 200
Cash Bank In Hand 2012-05-01 £ 6,630
Current Assets 2012-05-01 £ 159,025
Debtors 2012-05-01 £ 152,395
Fixed Assets 2012-05-01 £ 191,294
Shareholder Funds 2012-05-01 £ 190,265
Tangible Fixed Assets 2012-05-01 £ 191,294

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIRST PINFOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST PINFOLD LIMITED
Trademarks
We have not found any records of FIRST PINFOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST PINFOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FIRST PINFOLD LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FIRST PINFOLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST PINFOLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST PINFOLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.