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

A.PINDER LIMITED

THE HART SHAW BUILDING, EUROPA LINK, SHEFFIELD, S9 1XU,
Company Registration Number
00346067
Private Limited Company
Active

Company Overview

About A.pinder Ltd
A.PINDER LIMITED was founded on 1938-11-10 and has its registered office in Sheffield. The organisation's status is listed as "Active". A.pinder Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.PINDER LIMITED
 
Legal Registered Office
THE HART SHAW BUILDING
EUROPA LINK
SHEFFIELD
S9 1XU
Other companies in S3
 
Filing Information
Company Number 00346067
Company ID Number 00346067
Date formed 1938-11-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:31:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.PINDER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAINS GROUP LIMITED   HALLIDAY & CO (1960) LIMITED   HUTCHINS AND CO LIMITED
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 A.PINDER LIMITED

Current Directors
Officer Role Date Appointed
MARK JONATHAN WHITEWAY
Company Secretary 2012-01-12
ANTOINETTE WHITEWAY
Director 1991-03-28
DAVID ANTHONY WHITEWAY
Director 1991-03-28
MARK JONATHAN WHITEWAY
Director 1991-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY WHITEWAY
Company Secretary 1997-07-19 2012-01-12
JOHN NICHOLAS WHITEWAY
Company Secretary 1991-03-28 1997-06-17
JOHN NICHOLAS WHITEWAY
Director 1991-03-28 1997-06-17
VERNON HAW
Director 1991-03-28 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY WHITEWAY SIGMAGRAPHICS LIMITED Director 2009-10-07 CURRENT 2009-10-07 Active - Proposal to Strike off
DAVID ANTHONY WHITEWAY NCMG LIMITED Director 1993-10-04 CURRENT 1993-07-09 Dissolved 2013-08-03

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
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/23 FROM 16 Moore Street Sheffield S3 7US
2023-09-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-09-0231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2022-01-25REGISTRATION OF A CHARGE / CHARGE CODE 003460670004
2022-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 003460670004
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003460670002
2022-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003460670002
2021-12-24Statement of capital on 2021-12-10 GBP315,085
2021-12-24SH02Statement of capital on 2021-12-10 GBP315,085
2021-12-2031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 003460670003
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24PSC04Change of details for Mrs Antoinette Whiteway as a person with significant control on 2020-01-01
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-11-10AAMDAmended account full exemption
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 458885
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 003460670002
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 458885
2016-04-25AR0128/03/16 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 458885
2015-04-24AR0128/03/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 458885
2014-04-23AR0128/03/14 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0128/03/13 ANNUAL RETURN FULL LIST
2012-07-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0128/03/12 ANNUAL RETURN FULL LIST
2012-01-18AP03Appointment of Mr Mark Jonathan Whiteway as company secretary
2012-01-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID WHITEWAY
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AR0128/03/11 ANNUAL RETURN FULL LIST
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/11 FROM 16 Moore Street Sheffield 3 S3 7US
2010-08-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-10AR0128/03/10 ANNUAL RETURN FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN WHITEWAY / 01/10/2009
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTOINETTE WHITEWAY / 01/10/2009
2009-08-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-12-15123NC INC ALREADY ADJUSTED 28/11/08
2008-12-15RES01ADOPT MEM AND ARTS 28/11/2008
2008-12-15RES12VARYING SHARE RIGHTS AND NAMES
2008-12-1588(2)AD 28/11/08 GBP SI 450000@1=450000 GBP IC 8885/458885
2008-07-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-02363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-27363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-28363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/04
2004-04-23363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-07-12169£ IC 9930/8885 30/06/03 £ SR 1045@1=1045
2003-07-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-11363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-26363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2001-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-12363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-15363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-22363sRETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-28363sRETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS
1997-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-24288aNEW SECRETARY APPOINTED
1997-04-18363sRETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS
1996-06-05AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-25363sRETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS
1996-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-23363sRETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS
1994-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-03363(288)DIRECTOR RESIGNED
1994-05-03288DIRECTOR RESIGNED
1994-05-03363sRETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS
1993-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-04-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-04-01363sRETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS
1992-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-05-20363sRETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS
1991-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A.PINDER 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 A.PINDER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-02 Outstanding HSBC INVOICE FINANCE (UK) LTD
MORTGAGE 1980-09-17 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of A.PINDER LIMITED registering or being granted any patents
Domain Names

A.PINDER LIMITED owns 1 domain names.

printedon.co.uk  

Trademarks
We have not found any records of A.PINDER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.PINDER 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 (18129 - Printing n.e.c.) as A.PINDER LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where A.PINDER 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 A.PINDER 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 A.PINDER 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.