Company NamePinfold Maintenance Company Limited
Company StatusActive
Company Number04097838
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Jillian Ruth Brown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(2 years after company formation)
Appointment Duration21 years, 6 months
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address4 The Pinfold
Alnmouth
Alnwick
Northumberland
NE66 2RG
Secretary NameMiss Jillian Ruth Brown
NationalityBritish
StatusCurrent
Appointed07 April 2006(5 years, 5 months after company formation)
Appointment Duration18 years
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Pinfold
Alnmouth
Alnwick
NE66 2RG
Director NameMs Valerie Lesley Campbell McDermid
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(13 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Dalton Court
Commercial Road
Darwen
Lancashire
BB3 0DG
Director NameMrs Diane Loughborough
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(20 years, 12 months after company formation)
Appointment Duration2 years, 6 months
RoleOccupational Health Advisor
Country of ResidenceEngland
Correspondence Address4 The Pinfold
Alnmouth
Alnwick
NE66 2RG
Director NameDavid Carr
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleBuilder
Correspondence Address11 Highfield
Sunniside
Newcastle
Tyne And Wear
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NamePeter Ross
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleLicensed Conveyancer
Correspondence Address2 Jasmine Villas
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4JH
Director NameJohn Ellis Gregson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2006)
RoleTutor
Correspondence Address2 The Pinfold
Alnmouth
Northumberland
NE66 2RG
Director NameMr Robert John Mackrill
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(11 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 06 September 2002)
RoleClerk In Holy Orders
Correspondence Address110 Lonsdale Road
Stamford
Lincolnshire
PE9 2SF
Secretary NameJohn Ellis Gregson
NationalityBritish
StatusResigned
Appointed10 October 2001(11 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 07 April 2006)
RoleTutor
Correspondence Address2 The Pinfold
Alnmouth
Northumberland
NE66 2RG
Director NameRosslyn Bower
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 18 August 2003)
RoleCompany Director
Correspondence Address26 Northumberland Street
Alnmouth
Alnwick
Northumberland
NE66 2RA
Director NameSusan Elizabeth Robertson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 09 June 2006)
RoleAccountant
Correspondence Address3 The Pinfold
Alnmouth
Alnwick
Northumberland
NE66 2RG
Director NamePhilip Antony Lawson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 22 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside
Great North Road Gosforth
Newcastle Upon Tyne
NE3 2DS
Director NameDavid Martin Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(5 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 15 December 2022)
RoleProfessional
Country of ResidenceEngland
Correspondence Address4 The Pinfold
Alnmouth
Alnwick
NE66 2RG
Director NameMrs Esme Ann Forster
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(5 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 The Pinfold
Alnmouth
Alnwick
Northumberland
NE66 2RG

Location

Registered Address4 The Pinfold
Alnmouth
Alnwick
NE66 2RG
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnmouth
WardAlnwick
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£10
Cash£10

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

29 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
31 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
30 July 2019Registered office address changed from 26 Whitefields Drive Richmond North Yorkshire DL10 7DL to 4 the Pinfold Alnmouth Alnwick NE66 2RG on 30 July 2019 (1 page)
27 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 4
(6 pages)
10 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 4
(6 pages)
25 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 4
(7 pages)
18 November 2014Appointment of Miss Valerie Lesley Campbell Mcdermid as a director on 6 March 2014 (2 pages)
18 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 4
(7 pages)
18 November 2014Appointment of Miss Valerie Lesley Campbell Mcdermid as a director on 6 March 2014 (2 pages)
18 November 2014Appointment of Miss Valerie Lesley Campbell Mcdermid as a director on 6 March 2014 (2 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 July 2014Termination of appointment of Esme Ann Forster as a director on 28 June 2014 (1 page)
15 July 2014Registered office address changed from 4 the Pinfold Alnmouth Alnwick Northumberland NE66 2RG to 26 Whitefields Drive Richmond North Yorkshire DL10 7DL on 15 July 2014 (1 page)
15 July 2014Termination of appointment of Esme Ann Forster as a director on 28 June 2014 (1 page)
15 July 2014Termination of appointment of Esme Ann Forster as a director on 28 June 2014 (1 page)
15 July 2014Registered office address changed from 4 the Pinfold Alnmouth Alnwick Northumberland NE66 2RG to 26 Whitefields Drive Richmond North Yorkshire DL10 7DL on 15 July 2014 (1 page)
15 July 2014Termination of appointment of Esme Ann Forster as a director on 28 June 2014 (1 page)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 4
(6 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 4
(6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 March 2012Registered office address changed from the Pack Horse Inn Ellingham Ellingham Chathill Northumberland NE67 5HA England on 29 March 2012 (1 page)
29 March 2012Registered office address changed from the Pack Horse Inn Ellingham Ellingham Chathill Northumberland NE67 5HA England on 29 March 2012 (1 page)
21 November 2011Director's details changed for David Martin Taylor on 21 November 2011 (2 pages)
21 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
21 November 2011Director's details changed for David Martin Taylor on 21 November 2011 (2 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
8 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Miss Jillian Ruth Brown on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Esme Ann Forster on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Philip Antony Lawson on 7 November 2009 (2 pages)
9 November 2009Secretary's details changed for Miss Jillian Ruth Brown on 7 November 2009 (1 page)
9 November 2009Director's details changed for David Martin Taylor on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Philip Antony Lawson on 7 November 2009 (2 pages)
9 November 2009Director's details changed for David Martin Taylor on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Esme Ann Forster on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Miss Jillian Ruth Brown on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Esme Ann Forster on 7 November 2009 (2 pages)
9 November 2009Secretary's details changed for Miss Jillian Ruth Brown on 7 November 2009 (1 page)
9 November 2009Secretary's details changed for Miss Jillian Ruth Brown on 7 November 2009 (1 page)
9 November 2009Director's details changed for David Martin Taylor on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Philip Antony Lawson on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Miss Jillian Ruth Brown on 7 November 2009 (2 pages)
8 November 2009Registered office address changed from 4 the Pinfold Alnmouth Alnwick Northumberland NE66 2RG United Kingdom on 8 November 2009 (1 page)
8 November 2009Registered office address changed from 4 the Pinfold Alnmouth Alnwick Northumberland NE66 2RG United Kingdom on 8 November 2009 (1 page)
8 November 2009Registered office address changed from 4 the Pinfold Alnmouth Alnwick Northumberland NE66 2RG United Kingdom on 8 November 2009 (1 page)
13 October 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 October 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 October 2008Director and secretary's change of particulars / jillian brown / 25/10/2008 (1 page)
27 October 2008Return made up to 25/10/08; full list of members (5 pages)
27 October 2008Return made up to 25/10/08; full list of members (5 pages)
27 October 2008Director and secretary's change of particulars / jillian brown / 25/10/2008 (1 page)
24 October 2008Registered office changed on 24/10/2008 from 20 argyle street alnmouth alnwick northumberland NE66 2SB united kingdom (1 page)
24 October 2008Registered office changed on 24/10/2008 from 20 argyle street alnmouth alnwick northumberland NE66 2SB united kingdom (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
19 August 2008Registered office changed on 19/08/2008 from 29 northumberland street, alnmouth, alnwick northumberland NE66 2RA (1 page)
19 August 2008Director and secretary's change of particulars / jillian brown / 18/08/2008 (2 pages)
19 August 2008Director and secretary's change of particulars / jillian brown / 18/08/2008 (2 pages)
19 August 2008Director and secretary's change of particulars / jillian brown / 18/08/2008 (2 pages)
19 August 2008Director and secretary's change of particulars / jillian brown / 18/08/2008 (2 pages)
19 August 2008Registered office changed on 19/08/2008 from 29 northumberland street, alnmouth, alnwick northumberland NE66 2RA (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Registered office changed on 22/11/07 from: driftwood lodge 59 northumberland street alnmouth alnwick northumberland NE66 2RS (1 page)
22 November 2007Registered office changed on 22/11/07 from: driftwood lodge 59 northumberland street alnmouth alnwick northumberland NE66 2RS (1 page)
21 November 2007Return made up to 27/10/07; full list of members (4 pages)
21 November 2007Return made up to 27/10/07; full list of members (4 pages)
3 May 2007Registered office changed on 03/05/07 from: seafield house 18 northumberland street alnmouth alnwick northumberland NE66 2RJ (1 page)
3 May 2007Registered office changed on 03/05/07 from: seafield house 18 northumberland street alnmouth alnwick northumberland NE66 2RJ (1 page)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
23 November 2006Return made up to 27/10/06; full list of members (4 pages)
23 November 2006Return made up to 27/10/06; full list of members (4 pages)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006New director appointed (1 page)
22 November 2006Director resigned (1 page)
24 August 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
24 August 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006New secretary appointed (2 pages)
16 June 2006Registered office changed on 16/06/06 from: 3 the pinfold alnmouth alnwick northumberland NE66 2RG (1 page)
16 June 2006Registered office changed on 16/06/06 from: 3 the pinfold alnmouth alnwick northumberland NE66 2RG (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006New secretary appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
11 November 2005Return made up to 27/10/05; full list of members (8 pages)
11 November 2005Return made up to 27/10/05; full list of members (8 pages)
22 April 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
22 April 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
19 November 2004Return made up to 27/10/04; full list of members (8 pages)
19 November 2004Return made up to 27/10/04; full list of members (8 pages)
3 November 2004Secretary's particulars changed;director's particulars changed (1 page)
3 November 2004Secretary's particulars changed;director's particulars changed (1 page)
17 May 2004Registered office changed on 17/05/04 from: 12 mooredge drive matlock derbyshire DE4 5LW (1 page)
17 May 2004Registered office changed on 17/05/04 from: 12 mooredge drive matlock derbyshire DE4 5LW (1 page)
10 May 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
10 May 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
5 November 2003Return made up to 27/10/03; full list of members (9 pages)
5 November 2003Return made up to 27/10/03; full list of members (9 pages)
7 September 2003Director resigned (1 page)
7 September 2003Director resigned (1 page)
2 May 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
2 May 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
15 November 2002Return made up to 27/10/02; full list of members (10 pages)
15 November 2002Return made up to 27/10/02; full list of members (10 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
25 June 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
25 June 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
9 November 2001Return made up to 27/10/01; full list of members (6 pages)
9 November 2001Return made up to 27/10/01; full list of members (6 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Registered office changed on 30/10/01 from: 2 jasmine villas whickham newcastle upon tyne tyne and wear NE16 4JW (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Registered office changed on 30/10/01 from: 2 jasmine villas whickham newcastle upon tyne tyne and wear NE16 4JW (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
6 November 2000Registered office changed on 06/11/00 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Registered office changed on 06/11/00 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Secretary resigned (1 page)
27 October 2000Incorporation (21 pages)
27 October 2000Incorporation (21 pages)