Company NamePendeford Metal Spinnings Limited
Company StatusLiquidation
Company Number01013760
CategoryPrivate Limited Company
Incorporation Date9 June 1971(52 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Lee Mark Hulme
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(20 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 August 1998)
RoleCompany Director
Correspondence Address19 The Wheatlands
Perton
Wolverhampton
WV6 7XP
Director NameMr Ralph William Humphries
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(20 years, 5 months after company formation)
Appointment Duration28 years, 10 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Deer Park Drive
Newport
Salop
TF10 7HB
Secretary NameMr Lee Mark Hulme
NationalityBritish
StatusResigned
Appointed17 November 1991(20 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 August 1998)
RoleCompany Director
Correspondence Address19 The Wheatlands
Perton
Wolverhampton
WV6 7XP
Director NameNicola Jane Humphries
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(27 years, 2 months after company formation)
Appointment Duration22 years, 1 month (resigned 15 September 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence Address49 Deer Park Drive
Newport
Salop
TF10 7HB
Secretary NameSusan Margaret Kerry
NationalityBritish
StatusResigned
Appointed11 August 1998(27 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address15 Park End
Chetwynd Road
Newport
Shropshire
TF10 7JG
Secretary NameNicola Jane Humphries
NationalityBritish
StatusResigned
Appointed01 November 2000(29 years, 5 months after company formation)
Appointment Duration19 years, 10 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Deer Park Drive
Newport
Salop
TF10 7HB
Director NameMr Lee Michael Parkin
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2020(49 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF17 Evolve Business Centre Cygnet Way
Houghton Le Spring
Tyne And Wear
DH4 5QY

Contact

Websitependeford.co.uk
Email address[email protected]
Telephone01902 733145
Telephone regionWolverhampton

Location

Registered AddressF17 Evolve Business Centre
Cygnet Way
Houghton Le Spring
Tyne And Wear
DH4 5QY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Shareholders

750 at £1Mr R.w. Humphries
100.00%
Ordinary

Financials

Year2014
Net Worth£502,830
Cash£169
Current Liabilities£728,686

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 November 2022 (1 year, 5 months ago)
Next Return Due1 December 2023 (overdue)

Charges

15 September 2020Delivered on: 15 September 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
9 August 1990Delivered on: 11 August 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 August 1990Delivered on: 11 August 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being situate at neachelles lane willenhall wolverhampton west midlands t/n wm 75585 with all buildings and fixtures by way of assignment the goodwill of the business if any.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 August 1990Delivered on: 11 August 1990
Satisfied on: 1 May 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being situate at neachells lane willenhall wolverhampton in the county of west midlands t/n WM165035 with all buildings and fixtures thereonby way of assignment the goodwill of the business if any.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 March 1980Delivered on: 27 March 1980
Satisfied on: 24 November 1990
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on west side of neachelles lane, wednesfield T.no: WM165035. Together with all fixtures.
Fully Satisfied

Filing History

17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
16 August 2022Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page)
29 July 2022Total exemption full accounts made up to 31 July 2021 (13 pages)
30 November 2021Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW (1 page)
30 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
30 November 2021Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW (1 page)
21 December 2020Total exemption full accounts made up to 31 July 2020 (13 pages)
1 December 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
20 October 2020Satisfaction of charge 3 in full (2 pages)
20 October 2020Satisfaction of charge 4 in full (1 page)
24 September 2020Resolutions
  • RES13 ‐ Dividend declared 15/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 September 2020Memorandum and Articles of Association (8 pages)
16 September 2020Termination of appointment of Nicola Jane Humphries as a director on 15 September 2020 (1 page)
16 September 2020Termination of appointment of Ralph William Humphries as a director on 15 September 2020 (1 page)
16 September 2020Appointment of Mr Lee Michael Parkin as a director on 15 September 2020 (2 pages)
16 September 2020Termination of appointment of Nicola Jane Humphries as a secretary on 15 September 2020 (1 page)
16 September 2020Cessation of Rwh Holdings Limited as a person with significant control on 15 September 2020 (1 page)
15 September 2020Registration of charge 010137600005, created on 15 September 2020 (23 pages)
15 September 2020Notification of Pendeford Holdings Limited as a person with significant control on 15 September 2020 (2 pages)
23 July 2020Cessation of Ralph William Humphries as a person with significant control on 19 June 2020 (1 page)
23 July 2020Notification of Rwh Holdings Limited as a person with significant control on 19 June 2020 (2 pages)
12 December 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
24 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 750
(5 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 750
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 750
(5 pages)
18 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 750
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 750
(5 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 750
(5 pages)
1 May 2013Satisfaction of charge 2 in full (4 pages)
1 May 2013Satisfaction of charge 2 in full (4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Nicola Jane Humphries on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Nicola Jane Humphries on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Nicola Jane Humphries on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Ralph William Humphries on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Ralph William Humphries on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Ralph William Humphries on 1 October 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 December 2008Return made up to 17/11/08; full list of members (3 pages)
10 December 2008Return made up to 17/11/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 November 2007Return made up to 17/11/07; full list of members (2 pages)
21 November 2007Return made up to 17/11/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 November 2006Return made up to 17/11/06; full list of members (2 pages)
20 November 2006Return made up to 17/11/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 November 2005Return made up to 17/11/05; full list of members (2 pages)
22 November 2005Return made up to 17/11/05; full list of members (2 pages)
16 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 December 2004Return made up to 17/11/04; full list of members (7 pages)
1 December 2004Return made up to 17/11/04; full list of members (7 pages)
15 December 2003Accounts for a small company made up to 31 July 2003 (5 pages)
15 December 2003Accounts for a small company made up to 31 July 2003 (5 pages)
9 December 2003Return made up to 17/11/03; full list of members (7 pages)
9 December 2003Return made up to 17/11/03; full list of members (7 pages)
19 February 2003Accounts for a small company made up to 31 July 2002 (5 pages)
19 February 2003Accounts for a small company made up to 31 July 2002 (5 pages)
22 November 2002Return made up to 17/11/02; full list of members (7 pages)
22 November 2002Return made up to 17/11/02; full list of members (7 pages)
21 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
21 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
21 November 2001Return made up to 17/11/01; full list of members (6 pages)
21 November 2001Return made up to 17/11/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
22 November 2000Return made up to 17/11/00; full list of members (6 pages)
22 November 2000Return made up to 17/11/00; full list of members (6 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned (1 page)
10 October 2000Alter mem and arts (11 pages)
9 October 2000£ ic 1000/750 14/09/00 £ sr 250@1=250 (1 page)
9 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
9 October 2000£ ic 1000/750 14/09/00 £ sr 250@1=250 (1 page)
9 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
15 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
15 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
26 November 1999Return made up to 17/11/99; full list of members (6 pages)
26 November 1999Return made up to 17/11/99; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
8 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
23 November 1998Return made up to 17/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1998Return made up to 17/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
11 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
11 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
21 November 1997Return made up to 17/11/97; no change of members (4 pages)
21 November 1997Return made up to 17/11/97; no change of members (4 pages)
2 January 1997Full accounts made up to 31 July 1996 (7 pages)
2 January 1997Full accounts made up to 31 July 1996 (7 pages)
21 November 1996Return made up to 17/11/96; no change of members (4 pages)
21 November 1996Return made up to 17/11/96; no change of members (4 pages)
30 November 1995Return made up to 17/11/95; full list of members (6 pages)
30 November 1995Return made up to 17/11/95; full list of members (6 pages)
23 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
23 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
7 December 1993Return made up to 17/11/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 November 1992Return made up to 17/11/92; full list of members (4 pages)
23 November 1992Accounts for a small company made up to 31 July 1992 (5 pages)
9 June 1972Incorporation (12 pages)