Loughton
Essex
IG10 4PL
Secretary Name | Gillian Mary Lacey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2008(24 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Sam Lacey |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2017(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Peter Raymond Dutton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 February 2008) |
Role | Electronic Consultant |
Correspondence Address | Cloisters Folly Mill Lane Thaxted Dunmow Essex CM6 2NP |
Director Name | Mrs Carol Ann Wayman |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 February 1998) |
Role | Secretary |
Correspondence Address | 100 Barn Mead Harlow Essex CM18 6SP |
Secretary Name | Mrs Carol Ann Wayman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 100 Barn Mead Harlow Essex CM18 6SP |
Secretary Name | Mr Darren Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(19 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Five Farthings Redricks Lane Sawbridgeworth Herts Cm21 Orl |
Website | www.pinewood.gb.com/ |
---|
Registered Address | Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £228,601 |
Cash | £120,829 |
Current Liabilities | £116,998 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
30 July 1987 | Delivered on: 7 August 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 riverway harlow essex. Outstanding |
---|---|
24 February 1986 | Delivered on: 5 March 1986 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or pinewood electronic companies limited 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 |
1 November 1983 | Delivered on: 21 November 1983 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 (including trade) fixed plant and machinery. Outstanding |
1 February 1985 | Delivered on: 11 February 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4, riverway, templefield, harlow essex. Fully Satisfied |
4 January 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
---|---|
25 June 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD to Old Station Road Loughton Essex IG10 4PL on 25 June 2020 (1 page) |
25 June 2020 | Change of details for Mrs Gillian Mary Lacey as a person with significant control on 25 June 2020 (2 pages) |
25 June 2020 | Change of details for Mr Darren Lacey as a person with significant control on 25 June 2020 (2 pages) |
25 June 2020 | Secretary's details changed for Gillian Mary Lacey on 25 June 2020 (1 page) |
25 June 2020 | Director's details changed for Mr Sam Lacey on 25 June 2020 (2 pages) |
25 June 2020 | Director's details changed for Mr Darren Lacey on 25 June 2020 (2 pages) |
9 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
7 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
8 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
15 February 2018 | Appointment of Mr Sam Lacey as a director on 30 September 2017 (2 pages) |
14 February 2018 | Statement of capital following an allotment of shares on 30 September 2017
|
17 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
12 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 (1 page) |
12 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
9 April 2010 | Amended accounts made up to 31 July 2009 (5 pages) |
9 April 2010 | Amended accounts made up to 31 July 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Secretary's details changed for Gillian Mary Lacey on 5 January 2010 (1 page) |
8 January 2010 | Director's details changed for Mr Darren Lacey on 5 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Darren Lacey on 5 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Gillian Mary Lacey on 5 January 2010 (1 page) |
8 January 2010 | Director's details changed for Mr Darren Lacey on 5 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Gillian Mary Lacey on 5 January 2010 (1 page) |
24 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
16 April 2008 | Appointment terminated secretary darren lacey (1 page) |
16 April 2008 | Appointment terminated secretary darren lacey (1 page) |
16 April 2008 | Secretary appointed gillian mary lacey (2 pages) |
16 April 2008 | Secretary appointed gillian mary lacey (2 pages) |
26 March 2008 | Resolutions
|
26 March 2008 | Gbp ic 100/75\28/02/08\gbp sr 25@1=25\ (1 page) |
26 March 2008 | Resolutions
|
26 March 2008 | Gbp ic 100/75\28/02/08\gbp sr 25@1=25\ (1 page) |
6 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 March 2008 | Appointment terminated director peter dutton (1 page) |
4 March 2008 | Appointment terminated director peter dutton (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: 6 forelands place bell street sawbridgeworth hertfordshire CM21 9QD (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 6 forelands place bell street sawbridgeworth hertfordshire CM21 9QD (1 page) |
3 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
5 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
5 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
10 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
10 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
29 April 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
29 April 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
16 January 2003 | Return made up to 07/01/03; full list of members
|
16 January 2003 | Return made up to 07/01/03; full list of members
|
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | New secretary appointed (2 pages) |
1 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
1 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
23 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
16 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
18 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
18 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
14 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
14 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
11 January 1999 | Return made up to 07/01/99; full list of members (6 pages) |
11 January 1999 | Return made up to 07/01/99; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
11 January 1998 | Return made up to 07/01/98; no change of members
|
11 January 1998 | Return made up to 07/01/98; no change of members
|
20 March 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
20 March 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
16 January 1997 | Return made up to 07/01/97; no change of members (4 pages) |
16 January 1997 | Return made up to 07/01/97; no change of members (4 pages) |
25 February 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
25 February 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
11 January 1996 | Return made up to 07/01/96; full list of members
|
11 January 1996 | Return made up to 07/01/96; full list of members
|
3 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
3 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
17 January 1994 | Return made up to 07/01/94; full list of members (5 pages) |
17 January 1994 | Return made up to 07/01/94; full list of members (5 pages) |
7 October 1991 | Ad 25/09/91--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
7 October 1991 | New director appointed (2 pages) |
7 October 1991 | Ad 25/09/91--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
7 October 1991 | New director appointed (2 pages) |
27 May 1987 | New director appointed (2 pages) |
27 May 1987 | New director appointed (2 pages) |