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

PINDAR SCARBOROUGH LTD

C/O FRP, MINERVA, LEEDS, LS1 5PS,
Company Registration Number
07520900
Private Limited Company
In Administration

Company Overview

About Pindar Scarborough Ltd
PINDAR SCARBOROUGH LTD was founded on 2011-02-08 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Pindar Scarborough Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PINDAR SCARBOROUGH LTD
 
Legal Registered Office
C/O FRP
MINERVA
LEEDS
LS1 5PS
Other companies in LS12
 
Previous Names
LUPFAW 317 LIMITED25/08/2011
Filing Information
Company Number 07520900
Company ID Number 07520900
Date formed 2011-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/05/2020
Account next due 31/05/2022
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 15:19:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINDAR SCARBOROUGH LTD
The accountancy firm based at this address is MARPLACE (NUMBER 587) 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 PINDAR SCARBOROUGH LTD

Current Directors
Officer Role Date Appointed
SARAH BELINDA NEWBOULD
Company Secretary 2015-09-02
STEPHEN TONY GOODMAN
Director 2014-03-05
PETER GREAVES
Director 2015-11-02
LEE DAVID RICHARDSON
Director 2016-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RUTHERFORD NEWBOULD
Director 2011-07-24 2016-09-27
STEPHEN TONY GOODMAN
Company Secretary 2014-03-05 2015-09-02
CHRISTOPHER WILLIAM IVOR LOCKLEY INGRAM
Director 2011-07-24 2015-09-02
KEVIN HARRY EMSLEY
Director 2011-02-08 2011-07-24
LUPFAW FORMATIONS LIMITED
Director 2011-02-08 2011-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN TONY GOODMAN CASTLEGATE 753 LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
STEPHEN TONY GOODMAN YM CHANTRY LIMITED Director 2016-05-12 CURRENT 2016-05-12 In Administration/Administrative Receiver
STEPHEN TONY GOODMAN YM GROUP LIMITED Director 2015-08-14 CURRENT 2015-08-14 In Administration
STEPHEN TONY GOODMAN GO DIRECT MARKETING LIMITED Director 2014-09-23 CURRENT 1999-10-08 Active
STEPHEN TONY GOODMAN GO DIRECT HOLDINGS (YORKSHIRE) LIMITED Director 2014-09-23 CURRENT 2012-12-13 In Administration/Administrative Receiver
STEPHEN TONY GOODMAN GO ANALYSE LIMITED Director 2014-09-23 CURRENT 2008-10-08 Active
STEPHEN TONY GOODMAN YORK MAILING LIMITED Director 2014-03-05 CURRENT 1998-06-16 In Administration/Administrative Receiver
STEPHEN TONY GOODMAN YORK MAILING (HOLDINGS) LTD Director 2014-03-05 CURRENT 2006-04-03 In Administration
STEPHEN TONY GOODMAN YORK MAILING GROUP LIMITED Director 2014-03-05 CURRENT 2011-09-26 In Administration
STEPHEN TONY GOODMAN HAMSARD 3302 LIMITED Director 2014-03-05 CURRENT 2012-12-03 Active - Proposal to Strike off
STEPHEN TONY GOODMAN LUPFAW 365 LIMITED Director 2014-03-05 CURRENT 2013-03-04 In Administration/Administrative Receiver
STEPHEN TONY GOODMAN THE LETTERSHOP LIMITED Director 2014-03-05 CURRENT 1920-03-24 Active
LEE DAVID RICHARDSON GO DIRECT MARKETING LIMITED Director 2016-10-27 CURRENT 1999-10-08 Active
LEE DAVID RICHARDSON GO DIRECT HOLDINGS (YORKSHIRE) LIMITED Director 2016-10-27 CURRENT 2012-12-13 In Administration/Administrative Receiver
LEE DAVID RICHARDSON YORK MAILING LIMITED Director 2016-10-27 CURRENT 1998-06-16 In Administration/Administrative Receiver
LEE DAVID RICHARDSON YORK MAILING (HOLDINGS) LTD Director 2016-10-27 CURRENT 2006-04-03 In Administration
LEE DAVID RICHARDSON YORK MAILING GROUP LIMITED Director 2016-10-27 CURRENT 2011-09-26 In Administration
LEE DAVID RICHARDSON GO ANALYSE LIMITED Director 2016-10-27 CURRENT 2008-10-08 Active
LEE DAVID RICHARDSON HAMSARD 3302 LIMITED Director 2016-10-27 CURRENT 2012-12-03 Active - Proposal to Strike off
LEE DAVID RICHARDSON LUPFAW 365 LIMITED Director 2016-10-27 CURRENT 2013-03-04 In Administration/Administrative Receiver
LEE DAVID RICHARDSON THE LETTERSHOP LIMITED Director 2016-10-27 CURRENT 1920-03-24 Active
LEE DAVID RICHARDSON CASTLEGATE 753 LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
LEE DAVID RICHARDSON YM CHANTRY LIMITED Director 2016-05-12 CURRENT 2016-05-12 In Administration/Administrative Receiver
LEE DAVID RICHARDSON YM GROUP LIMITED Director 2015-09-02 CURRENT 2015-08-14 In Administration

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
2024-04-30Notice of appointment of a replacement or additional administrator
2024-04-28Notice of order removing administrator from office
2024-03-23liquidation-in-administration-extension-of-period
2023-05-18Administrator's progress report
2023-03-09liquidation-in-administration-extension-of-period
2023-02-15Liquidation statement of affairs AM02SOA
2022-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075209000007
2022-06-15AM06Notice of deemed approval of proposals
2022-05-27AM03Statement of administrator's proposal
2022-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/22 FROM The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX England
2022-04-09AM01Appointment of an administrator
2021-07-17AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-03-20AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 075209000007
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-01-24AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 075209000006
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2018-01-23AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUTHERFORD NEWBOULD
2016-10-28AP01DIRECTOR APPOINTED MR LEE DAVID RICHARDSON
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-15AR0108/02/16 ANNUAL RETURN FULL LIST
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/16 FROM C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX
2015-11-12AP01DIRECTOR APPOINTED MR PETER GREAVES
2015-11-06AP03Appointment of Mrs Sarah Belinda Newbould as company secretary on 2015-09-02
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-10-01TM02Termination of appointment of Stephen Tony Goodman on 2015-09-02
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM IVOR LOCKLEY INGRAM
2015-09-18RES01ADOPT ARTICLES 18/09/15
2015-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 075209000005
2015-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-08-27MR05All of the property or undertaking has been released from charge for charge number 2
2015-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-02-24AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-10AR0108/02/15 ANNUAL RETURN FULL LIST
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/14 FROM Brinkworth Rush Airfield Business Park Elvington York North Yorkshire YO41 4AU
2014-03-05AP03Appointment of Mr Stephen Tony Goodman as company secretary
2014-03-05AP01DIRECTOR APPOINTED MR STEPHEN TONY GOODMAN
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-14AR0108/02/14 ANNUAL RETURN FULL LIST
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-02-13AR0108/02/13 FULL LIST
2012-11-14AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-08-14RES13RESTATEMENT AGREEMENTS 03/08/2012
2012-02-27AR0108/02/12 FULL LIST
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM IVOR LOCKLEY INGRAM / 01/02/2012
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-25RES15CHANGE OF NAME 24/08/2011
2011-08-25CERTNMCOMPANY NAME CHANGED LUPFAW 317 LIMITED CERTIFICATE ISSUED ON 25/08/11
2011-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-29AA01CURREXT FROM 28/02/2012 TO 31/05/2012
2011-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2011 FROM YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY
2011-07-28AP01DIRECTOR APPOINTED CHRISTOPHER WILLIAM IVOR LOCKLEY INGRAM
2011-07-28AP01DIRECTOR APPOINTED MICHAEL NEWBOULD
2011-02-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-02-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PINDAR SCARBOROUGH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-04-05
Fines / Sanctions
No fines or sanctions have been issued against PINDAR SCARBOROUGH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-02 Outstanding THE PRUDENTIAL INSURANCE COMPANY OF AMERICA
ALL ASSETS DEBENTURE 2011-10-04 Outstanding RBS INVOICE FINANCE LIMITED
CHATTEL MORTGAGE 2011-10-01 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2011-10-01 Satisfied LOMBARD NORTH CENTRAL LIMITED
DEBENTURE 2011-07-26 Satisfied PINDAR PLC (IN ADMINISTRATION) AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of PINDAR SCARBOROUGH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PINDAR SCARBOROUGH LTD
Trademarks
We have not found any records of PINDAR SCARBOROUGH LTD registering or being granted any trademarks
Income
Government Income

Government spend with PINDAR SCARBOROUGH LTD

Government Department Income DateTransaction(s) Value Services/Products
Scarborough Council 2014-04-23 GBP £429
Scarborough Council 2014-04-23 GBP £120
Scarborough Borough Council 2014-04-23 GBP £429 Suspense Ledger
Scarborough Borough Council 2014-04-23 GBP £120 Suspense Ledger

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PINDAR SCARBOROUGH LTD 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.
Import/Export of Goods
Goods imported/exported by PINDAR SCARBOROUGH LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0184431100Offset printing machinery, reel fed

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPINDAR SCARBOROUGH LTDEvent Date2022-04-05
In the High Court of Justice, Business & Property Courts of England and Wales Court Number: CR-2022-889 PINDAR SCARBOROUGH LTD (Company Number 07520900 ) Nature of Business: Printing Registered office…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINDAR SCARBOROUGH LTD 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 PINDAR SCARBOROUGH LTD 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.