Company NamePinewood Electronics Limited
DirectorsDarren Lacey and Sam Lacey
Company StatusActive
Company Number01742102
CategoryPrivate Limited Company
Incorporation Date26 July 1983(40 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Darren Lacey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1992(8 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameGillian Mary Lacey
NationalityBritish
StatusCurrent
Appointed01 April 2008(24 years, 8 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr Sam Lacey
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(34 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr Peter Raymond Dutton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(8 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 28 February 2008)
RoleElectronic Consultant
Correspondence AddressCloisters Folly Mill Lane
Thaxted
Dunmow
Essex
CM6 2NP
Director NameMrs Carol Ann Wayman
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 February 1998)
RoleSecretary
Correspondence Address100 Barn Mead
Harlow
Essex
CM18 6SP
Secretary NameMrs Carol Ann Wayman
NationalityBritish
StatusResigned
Appointed07 January 1992(8 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address100 Barn Mead
Harlow
Essex
CM18 6SP
Secretary NameMr Darren Lacey
NationalityBritish
StatusResigned
Appointed01 August 2002(19 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressFive Farthings
Redricks Lane
Sawbridgeworth
Herts
Cm21 Orl

Contact

Websitewww.pinewood.gb.com/

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£228,601
Cash£120,829
Current Liabilities£116,998

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

30 July 1987Delivered 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 1986Delivered 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 1983Delivered 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 1985Delivered 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

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
25 June 2020Registered 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 2020Change of details for Mrs Gillian Mary Lacey as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Change of details for Mr Darren Lacey as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Secretary's details changed for Gillian Mary Lacey on 25 June 2020 (1 page)
25 June 2020Director's details changed for Mr Sam Lacey on 25 June 2020 (2 pages)
25 June 2020Director's details changed for Mr Darren Lacey on 25 June 2020 (2 pages)
9 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
7 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
8 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
15 February 2018Appointment of Mr Sam Lacey as a director on 30 September 2017 (2 pages)
14 February 2018Statement of capital following an allotment of shares on 30 September 2017
  • GBP 100
(3 pages)
17 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 75
(4 pages)
19 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 75
(4 pages)
19 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 75
(4 pages)
12 November 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 75
(3 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 75
(3 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 75
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 75
(3 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 75
(3 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 75
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
9 April 2010Amended accounts made up to 31 July 2009 (5 pages)
9 April 2010Amended accounts made up to 31 July 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
8 January 2010Secretary's details changed for Gillian Mary Lacey on 5 January 2010 (1 page)
8 January 2010Director's details changed for Mr Darren Lacey on 5 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Darren Lacey on 5 January 2010 (2 pages)
8 January 2010Secretary's details changed for Gillian Mary Lacey on 5 January 2010 (1 page)
8 January 2010Director's details changed for Mr Darren Lacey on 5 January 2010 (2 pages)
8 January 2010Secretary's details changed for Gillian Mary Lacey on 5 January 2010 (1 page)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 January 2009Return made up to 07/01/09; full list of members (3 pages)
20 January 2009Return made up to 07/01/09; full list of members (3 pages)
16 April 2008Appointment terminated secretary darren lacey (1 page)
16 April 2008Appointment terminated secretary darren lacey (1 page)
16 April 2008Secretary appointed gillian mary lacey (2 pages)
16 April 2008Secretary appointed gillian mary lacey (2 pages)
26 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 March 2008Gbp ic 100/75\28/02/08\gbp sr 25@1=25\ (1 page)
26 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 March 2008Gbp ic 100/75\28/02/08\gbp sr 25@1=25\ (1 page)
6 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 March 2008Appointment terminated director peter dutton (1 page)
4 March 2008Appointment terminated director peter dutton (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 07/01/08; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Return made up to 07/01/08; full list of members (3 pages)
18 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 January 2007Return made up to 07/01/07; full list of members (3 pages)
16 January 2007Return made up to 07/01/07; full list of members (3 pages)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 January 2006Return made up to 07/01/06; full list of members (7 pages)
19 January 2006Return made up to 07/01/06; full list of members (7 pages)
7 November 2005Registered office changed on 07/11/05 from: 6 forelands place bell street sawbridgeworth hertfordshire CM21 9QD (1 page)
7 November 2005Registered office changed on 07/11/05 from: 6 forelands place bell street sawbridgeworth hertfordshire CM21 9QD (1 page)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 January 2005Return made up to 07/01/05; full list of members (7 pages)
11 January 2005Return made up to 07/01/05; full list of members (7 pages)
5 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
5 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
10 January 2004Return made up to 07/01/04; full list of members (7 pages)
10 January 2004Return made up to 07/01/04; full list of members (7 pages)
29 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
29 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
16 January 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002New secretary appointed (2 pages)
1 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
1 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
23 January 2002Return made up to 07/01/02; full list of members (6 pages)
23 January 2002Return made up to 07/01/02; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
16 January 2001Return made up to 07/01/01; full list of members (6 pages)
16 January 2001Return made up to 07/01/01; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
14 January 2000Return made up to 07/01/00; full list of members (6 pages)
14 January 2000Return made up to 07/01/00; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
10 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
11 January 1999Return made up to 07/01/99; full list of members (6 pages)
11 January 1999Return made up to 07/01/99; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
3 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
11 January 1998Return made up to 07/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1998Return made up to 07/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
20 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
16 January 1997Return made up to 07/01/97; no change of members (4 pages)
16 January 1997Return made up to 07/01/97; no change of members (4 pages)
25 February 1996Accounts for a small company made up to 31 July 1995 (4 pages)
25 February 1996Accounts for a small company made up to 31 July 1995 (4 pages)
11 January 1996Return made up to 07/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1996Return made up to 07/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
3 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
17 January 1994Return made up to 07/01/94; full list of members (5 pages)
17 January 1994Return made up to 07/01/94; full list of members (5 pages)
7 October 1991Ad 25/09/91--------- £ si 96@1=96 £ ic 4/100 (2 pages)
7 October 1991New director appointed (2 pages)
7 October 1991Ad 25/09/91--------- £ si 96@1=96 £ ic 4/100 (2 pages)
7 October 1991New director appointed (2 pages)
27 May 1987New director appointed (2 pages)
27 May 1987New director appointed (2 pages)