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

PINDER, COX & COMPANY LIMITED

5B SUNRISE BUSINESS PARK, HIGHER SHAFTESBURY ROAD, BLANDFORD FORUM, DORSET, DT11 8ST,
Company Registration Number
03201728
Private Limited Company
Active

Company Overview

About Pinder, Cox & Company Ltd
PINDER, COX & COMPANY LIMITED was founded on 1996-05-21 and has its registered office in Blandford Forum. The organisation's status is listed as "Active". Pinder, Cox & Company 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
PINDER, COX & COMPANY LIMITED
 
Legal Registered Office
5B SUNRISE BUSINESS PARK
HIGHER SHAFTESBURY ROAD
BLANDFORD FORUM
DORSET
DT11 8ST
Other companies in DT11
 
Filing Information
Company Number 03201728
Company ID Number 03201728
Date formed 1996-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 14:59:07
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 PINDER, COX & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARK PAUL STANTON
Director 1998-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE STANTON
Company Secretary 2003-09-30 2013-11-30
NICOLA JANE STANTON
Director 2005-06-01 2013-11-30
NIGEL BAYLISS COX
Company Secretary 2001-02-07 2003-09-30
NIGEL BAYLISS COX
Director 2000-10-23 2003-09-30
SHIRLEY COX
Company Secretary 1998-06-01 2001-02-07
RUSSELL WILLIAM KERRIDGE
Company Secretary 1997-09-01 1998-05-01
PETER WILLIAM HALPIN
Director 1997-09-01 1998-05-01
SHARON HEATHER EATON
Company Secretary 1996-05-30 1997-09-01
NIGEL BAYLISS COX
Director 1996-05-30 1997-09-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-05-21 1996-05-30
LONDON LAW SERVICES LIMITED
Nominated Director 1996-05-21 1996-05-30

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
2024-07-0231/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-17CONFIRMATION STATEMENT MADE ON 13/05/24, WITH NO UPDATES
2024-05-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032017280003
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2022-07-21AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-07-08AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-11-26AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2018-07-23AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032017280003
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2017-07-05AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-20AR0113/05/16 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0113/05/15 ANNUAL RETURN FULL LIST
2014-06-07AA01Current accounting period extended from 31/05/14 TO 31/10/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0113/05/14 ANNUAL RETURN FULL LIST
2014-05-15CH01Director's details changed for Mr Mark Paul Stanton on 2013-11-21
2014-05-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICOLA STANTON
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA STANTON
2013-11-20AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0113/05/13 ANNUAL RETURN FULL LIST
2012-06-18AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0113/05/12 ANNUAL RETURN FULL LIST
2012-02-27AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-13AR0113/05/11 ANNUAL RETURN FULL LIST
2011-04-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-02-11AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-13AR0113/05/10 ANNUAL RETURN FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE STANTON / 13/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL STANTON / 13/05/2010
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 25E SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD FORUM DORSET DT11 8ST
2009-06-17363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-13363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-03-28AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-18363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-16363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-08288aNEW DIRECTOR APPOINTED
2005-06-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-02363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-05288cDIRECTOR'S PARTICULARS CHANGED
2005-01-05288cSECRETARY'S PARTICULARS CHANGED
2004-09-0988(2)RAD 26/08/04--------- £ SI 1@1=1 £ IC 194/195
2004-07-06363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-13RES04NC INC ALREADY ADJUSTED 01/10/03
2004-01-13123£ NC 1100/1500 01/10/03
2003-12-2988(2)RAD 01/10/03--------- £ SI 3@1=3 £ IC 307/310
2003-10-09288aNEW SECRETARY APPOINTED
2003-10-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-0688(2)RAD 27/08/03--------- £ SI 37@.01 £ IC 307/307
2003-08-1088(2)RAD 30/07/03--------- £ SI 272@.01=2 £ IC 305/307
2003-07-18363sRETURN MADE UP TO 13/05/03; CHANGE OF MEMBERS
2003-07-0388(2)RAD 31/08/02--------- £ SI 181@.01=1 £ IC 304/305
2003-06-0488(2)RAD 29/05/03--------- £ SI 375@.01=3 £ IC 301/304
2003-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 2E SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD FORUM DORSET DT11 8ST
2002-09-0888(2)RAD 30/08/02--------- £ SI 181@.01=1 £ IC 300/301
2002-07-31287REGISTERED OFFICE CHANGED ON 31/07/02 FROM: UNIT 5 VANGUARD WORKS BLANDFORD HEIGHTS INDUSTRIAL ESTATE BLANDFORD FORUM DORSET DT11 7TE
2002-07-25287REGISTERED OFFICE CHANGED ON 25/07/02 FROM: 2E SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD FORUM DORSET DT11 8ST
2002-06-1988(2)RAD 13/06/02--------- £ SI 121@1=121 £ IC 179/300
2002-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-01363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2002-03-2788(2)RAD 22/03/02--------- £ SI 174@.01=1 £ IC 173/174
2002-03-07ELRESS366A DISP HOLDING AGM 28/02/02
2002-03-0588(2)RAD 28/02/02--------- £ SI 405@.01=4 £ IC 169/173
2001-11-0688(2)RAD 01/11/01--------- £ SI 351@.01=3 £ IC 166/169
2001-11-0588(2)RAD 30/10/01--------- £ SI 191@.01=1 £ IC 165/166
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-06363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2001-05-25MISCAMEN 882-974 SH ALOT 231100
2001-02-14288bSECRETARY RESIGNED
2001-02-14288aNEW SECRETARY APPOINTED
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-11-14288aNEW DIRECTOR APPOINTED
2000-05-30363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
2000-01-12SRES04NC INC ALREADY ADJUSTED 23/12/99
2000-01-12SRES01ALTER MEM AND ARTS 23/12/99
2000-01-04123£ NC 100/1100 23/12/99
1999-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/99
1999-05-20363sRETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS
1998-12-09SRES01ALTER MEM AND ARTS 28/09/98
1998-11-23395PARTICULARS OF MORTGAGE/CHARGE
1998-09-30SRES01ALTER MEM AND ARTS 28/09/98
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to PINDER, COX & COMPANY 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 PINDER, COX & COMPANY 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
LEASE WITH RENT DEPOSIT CHARGED AS SECURITY 2008-05-21 Satisfied JAMES DREWITT & SON LIMITED
MORTGAGE DEBENTURE 1998-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 PINDER, COX & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PINDER, COX & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINDER, COX & COMPANY LIMITED
Trademarks
We have not found any records of PINDER, COX & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINDER, COX & COMPANY 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 (69201 - Accounting and auditing activities) as PINDER, COX & COMPANY LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where PINDER, COX & COMPANY 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 PINDER, COX & COMPANY 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 PINDER, COX & COMPANY 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