Company NamePinewood Finance Company Limited
DirectorsTracy Pauline Evans and Steven Gordon Thomas Flint
Company StatusActive
Company Number01425325
CategoryPrivate Limited Company
Incorporation Date4 June 1979(44 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Tracy Pauline Evans
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2000(21 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMrs Tracy Pauline Evans
StatusCurrent
Appointed19 March 2015(35 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Steven Gordon Thomas Flint
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(39 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameGordon Thomas James Flint
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(13 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 21 April 2011)
RoleCompany Director
Correspondence AddressRodingbury Ongar Road
Abridge
Romford
Essex
RM4 1UP
Director NamePauline Constance Flint
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(13 years, 1 month after company formation)
Appointment Duration23 years, 4 months (resigned 19 November 2015)
RoleCompany Director
Correspondence Address4 Chestnut Cottages
The Green
Theydon Bois
Essex
CM16 7JB
Secretary NamePauline Ivy Cornwell
NationalityBritish
StatusResigned
Appointed27 July 1992(13 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2000)
RoleCompany Director
Correspondence Address795 Chigwell Road
Woodford Green
Essex
IG8 8AU
Director NameMr Steven Gordon Thomas Flint
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(21 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 19 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameSteven Gordon Thomas Flint
NationalityBritish
StatusResigned
Appointed31 August 2000(21 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 19 March 2015)
RoleCompany Director
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG

Contact

Websitewww.pinewood-finance.co.uk
Telephone020 85304287
Telephone regionLondon

Location

Registered AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£692,739
Cash£37,445
Current Liabilities£266,879

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

5 November 2003Delivered on: 13 November 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 December 1992Delivered on: 17 December 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

24 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 September 2018Appointment of Mr Steven Gordon Thomas Flint as a director on 13 September 2018 (2 pages)
11 September 2018Change of details for Mrs Tracy Pauline Evans as a person with significant control on 5 September 2018 (2 pages)
8 September 2018Statement of capital following an allotment of shares on 5 September 2018
  • GBP 100
(3 pages)
9 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
9 February 2018Change of details for Mr Steven Gordon Thomas Flint as a person with significant control on 9 February 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
17 August 2017Change of details for Mrs Tracy Pauline Evans as a person with significant control on 10 March 2017 (2 pages)
17 August 2017Change of details for Mrs Tracy Pauline Evans as a person with significant control on 10 March 2017 (2 pages)
17 August 2017Notification of Steven Gordon Thomas Flint as a person with significant control on 10 March 2017 (2 pages)
17 August 2017Change of details for Mrs Tracy Pauline Evans as a person with significant control on 10 March 2017 (2 pages)
17 August 2017Change of details for Mrs Tracy Pauline Evans as a person with significant control on 10 March 2017 (2 pages)
17 August 2017Notification of Steven Gordon Thomas Flint as a person with significant control on 10 March 2017 (2 pages)
17 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
27 July 2017Notification of Tracy Pauline Evans as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Tracy Pauline Evans as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
26 July 2017Secretary's details changed for Mrs Tracy Pauline Evans on 1 January 2017 (1 page)
26 July 2017Secretary's details changed for Mrs Tracy Pauline Evans on 1 January 2017 (1 page)
26 July 2017Director's details changed for Mrs Tracy Pauline Evans on 1 January 2017 (2 pages)
26 July 2017Director's details changed for Mrs Tracy Pauline Evans on 1 January 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Director's details changed for Mrs Tracy Pauline Evans on 1 September 2016 (2 pages)
16 September 2016Secretary's details changed for Mrs Tracy Pauline Evans on 1 September 2016 (1 page)
16 September 2016Secretary's details changed for Mrs Tracy Pauline Evans on 1 September 2016 (1 page)
16 September 2016Director's details changed for Mrs Tracy Pauline Evans on 1 September 2016 (2 pages)
11 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
25 November 2015Termination of appointment of Pauline Constance Flint as a director on 19 November 2015 (1 page)
25 November 2015Termination of appointment of Pauline Constance Flint as a director on 19 November 2015 (1 page)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 99
(6 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 99
(6 pages)
23 July 2015Director's details changed for Pauline Constance Flint on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Pauline Constance Flint on 23 July 2015 (2 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 March 2015Appointment of Mrs Tracy Pauline Evans as a secretary on 19 March 2015 (2 pages)
19 March 2015Termination of appointment of Steven Gordon Thomas Flint as a director on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Steven Gordon Thomas Flint as a secretary on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Steven Gordon Thomas Flint as a director on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Steven Gordon Thomas Flint as a secretary on 19 March 2015 (1 page)
19 March 2015Appointment of Mrs Tracy Pauline Evans as a secretary on 19 March 2015 (2 pages)
18 September 2014Director's details changed for Mr Steven Gordon Thomas Flint on 1 July 2014 (2 pages)
18 September 2014Secretary's details changed for Steven Gordon Thomas Flint on 1 July 2014 (1 page)
18 September 2014Secretary's details changed for Steven Gordon Thomas Flint on 1 July 2014 (1 page)
18 September 2014Director's details changed for Mr Steven Gordon Thomas Flint on 1 July 2014 (2 pages)
18 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 99
(7 pages)
18 September 2014Director's details changed for Mr Steven Gordon Thomas Flint on 1 July 2014 (2 pages)
18 September 2014Secretary's details changed for Steven Gordon Thomas Flint on 1 July 2014 (1 page)
18 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 99
(7 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 99
(7 pages)
6 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 99
(7 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
18 May 2011Termination of appointment of Gordon Flint as a director (1 page)
18 May 2011Termination of appointment of Gordon Flint as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Director's details changed for Steven Gordon Thomas Flint on 1 September 2010 (2 pages)
17 September 2010Director's details changed for Steven Gordon Thomas Flint on 1 September 2010 (2 pages)
17 September 2010Director's details changed for Steven Gordon Thomas Flint on 1 September 2010 (2 pages)
17 September 2010Secretary's details changed for Steven Gordon Thomas Flint on 1 September 2010 (2 pages)
17 September 2010Secretary's details changed for Steven Gordon Thomas Flint on 1 September 2010 (2 pages)
17 September 2010Secretary's details changed for Steven Gordon Thomas Flint on 1 September 2010 (2 pages)
15 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
15 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 August 2009Return made up to 27/07/09; full list of members (5 pages)
4 August 2009Return made up to 27/07/09; full list of members (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 September 2008Return made up to 27/07/08; full list of members (5 pages)
25 September 2008Return made up to 27/07/08; full list of members (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 August 2007Return made up to 27/07/07; full list of members (3 pages)
6 August 2007Return made up to 27/07/07; full list of members (3 pages)
6 February 2007Amended accounts made up to 31 December 2005 (6 pages)
6 February 2007Amended accounts made up to 31 December 2005 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 September 2006Return made up to 27/07/06; full list of members (3 pages)
4 September 2006Return made up to 27/07/06; full list of members (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 August 2005Return made up to 27/07/05; full list of members (3 pages)
30 August 2005Return made up to 27/07/05; full list of members (3 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 September 2004Return made up to 27/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2004Return made up to 27/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2003Particulars of mortgage/charge (9 pages)
13 November 2003Particulars of mortgage/charge (9 pages)
28 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
23 August 2003Return made up to 27/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2003Return made up to 27/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 September 2002Secretary's particulars changed;director's particulars changed (1 page)
24 September 2002Secretary's particulars changed;director's particulars changed (1 page)
2 September 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 September 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 July 2002Return made up to 27/07/01; full list of members (7 pages)
23 July 2002Return made up to 27/07/00; full list of members (5 pages)
23 July 2002Return made up to 27/07/01; full list of members (7 pages)
23 July 2002Return made up to 27/07/00; full list of members (5 pages)
16 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 January 2002£ ic 100/99 31/08/00 £ sr 1@1=1 (1 page)
7 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 January 2002£ ic 100/99 31/08/00 £ sr 1@1=1 (1 page)
7 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
8 February 2001New secretary appointed;new director appointed (3 pages)
8 February 2001New secretary appointed;new director appointed (3 pages)
8 February 2001New director appointed (3 pages)
8 February 2001New director appointed (3 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 August 1999Return made up to 27/07/99; full list of members (5 pages)
20 August 1999Return made up to 27/07/99; full list of members (5 pages)
2 December 1998Return made up to 27/07/98; no change of members (5 pages)
2 December 1998Return made up to 27/07/98; no change of members (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 September 1997Return made up to 27/07/97; full list of members (5 pages)
2 September 1997Return made up to 27/07/97; full list of members (5 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 August 1996Return made up to 27/07/96; full list of members (4 pages)
6 August 1996Return made up to 27/07/96; full list of members (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 August 1995Return made up to 27/07/95; full list of members (12 pages)
16 August 1995Return made up to 27/07/95; full list of members (12 pages)