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

BLACK COUNTRY PINS LIMITED

12B WITHY ROAD INDUSTRIAL ESTATE, WITHY ROAD, BILSTON, WEST MIDLANDS, WV14 0RX,
Company Registration Number
02798636
Private Limited Company
Active

Company Overview

About Black Country Pins Ltd
BLACK COUNTRY PINS LIMITED was founded on 1993-03-11 and has its registered office in Bilston. The organisation's status is listed as "Active". Black Country Pins Limited is a Private Limited Company registered in 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
BLACK COUNTRY PINS LIMITED
 
Legal Registered Office
12B WITHY ROAD INDUSTRIAL ESTATE
WITHY ROAD
BILSTON
WEST MIDLANDS
WV14 0RX
Other companies in WV14
 
Telephone01902492888
 
Filing Information
Company Number 02798636
Company ID Number 02798636
Date formed 1993-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB611028787  
Last Datalog update: 2024-03-06 13:11:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACK COUNTRY PINS 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 BLACK COUNTRY PINS LIMITED

Current Directors
Officer Role Date Appointed
TERENCE STANFORD
Company Secretary 1995-06-01
BEVERLEY ANNE STANFORD
Director 1993-03-12
TERENCE STANFORD
Director 1993-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
BEVERLEY ANNE EVANS
Company Secretary 1993-03-12 1995-06-01
KEVIN BREWER
Nominated Secretary 1993-03-11 1993-03-12
KEVIN BREWER
Nominated Director 1993-03-11 1993-03-12

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
2024-02-16CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-08-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-24CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2022-11-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2021-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 45100
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 45100
2016-02-19AR0116/02/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 45100
2015-03-05AR0116/02/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 45100
2014-03-03AR0116/02/14 ANNUAL RETURN FULL LIST
2013-12-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0116/02/13 ANNUAL RETURN FULL LIST
2013-04-02CH01Director's details changed for Beverley Anne Evans on 2013-03-02
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0116/02/12 ANNUAL RETURN FULL LIST
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0116/02/11 ANNUAL RETURN FULL LIST
2010-10-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-11AR0116/02/10 ANNUAL RETURN FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE STANFORD / 16/02/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANNE EVANS / 16/02/2010
2009-11-17AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-30363aReturn made up to 16/02/09; full list of members
2009-01-08AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-18363aReturn made up to 16/02/08; full list of members
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-03363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-05363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-09363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-18363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-10-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-10-2488(2)RAD 10/10/03--------- £ SI 20000@1=20000 £ IC 25100/45100
2003-10-22123£ NC 26000/75900 12/09/03
2003-10-22RES04NC INC ALREADY ADJUSTED 12/09/03
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-02363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-18363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2001-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-04363sRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-10363sRETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
2000-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-03-08287REGISTERED OFFICE CHANGED ON 08/03/00 FROM: 14 SHORTBUTTS LANE LICHFIELD STAFFS WS14 9BT
1999-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-23363sRETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS
1999-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-09395PARTICULARS OF MORTGAGE/CHARGE
1998-04-16363sRETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-25395PARTICULARS OF MORTGAGE/CHARGE
1997-04-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-30363sRETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS
1997-03-28395PARTICULARS OF MORTGAGE/CHARGE
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-2188(2)RAD 22/03/96--------- £ SI 25000@1=25000 £ IC 100/25100
1996-06-20123£ NC 1000/26000 22/03/96
1996-06-20SRES04NC INC ALREADY ADJUSTED 22/03/96
1996-03-12363sRETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS
1996-01-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-20363sRETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS
1994-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-19363sRETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS
1993-04-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-04-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-23288DIRECTOR RESIGNED
1993-03-23288SECRETARY RESIGNED
1993-03-23287REGISTERED OFFICE CHANGED ON 23/03/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
1993-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLACK COUNTRY PINS 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 BLACK COUNTRY PINS 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 MORTGAGE 1999-01-09 Outstanding MIDLAND BANK PLC
DEBENTURE 1997-06-25 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-27 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 92,361
Creditors Due Within One Year 2012-04-01 £ 119,705
Provisions For Liabilities Charges 2012-04-01 £ 9,941

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BLACK COUNTRY PINS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 45,100
Cash Bank In Hand 2012-04-01 £ 32,088
Current Assets 2012-04-01 £ 138,987
Debtors 2012-04-01 £ 89,436
Fixed Assets 2012-04-01 £ 243,344
Shareholder Funds 2012-04-01 £ 160,324
Stocks Inventory 2012-04-01 £ 17,463
Tangible Fixed Assets 2012-04-01 £ 243,344

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLACK COUNTRY PINS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BLACK COUNTRY PINS LIMITED owns 1 domain names.

blackcountrypins.co.uk  

Trademarks
We have not found any records of BLACK COUNTRY PINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACK COUNTRY PINS 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as BLACK COUNTRY PINS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where BLACK COUNTRY PINS 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 BLACK COUNTRY PINS 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 BLACK COUNTRY PINS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1