Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.W. PINCHBECK & SONS LIMITED
Company Information for

E.W. PINCHBECK & SONS LIMITED

SUITE 2, HEALEY HOUSE, DENE ROAD, ANDOVER, HAMPSHIRE, SP10 2AA,
Company Registration Number
04294997
Private Limited Company
Active

Company Overview

About E.w. Pinchbeck & Sons Ltd
E.W. PINCHBECK & SONS LIMITED was founded on 2001-09-27 and has its registered office in Andover. The organisation's status is listed as "Active". E.w. Pinchbeck & Sons Limited is a Private Limited Company registered in UNITED KINGDOM 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
E.W. PINCHBECK & SONS LIMITED
 
Legal Registered Office
SUITE 2
HEALEY HOUSE, DENE ROAD
ANDOVER
HAMPSHIRE
SP10 2AA
Other companies in SP10
 
Filing Information
Company Number 04294997
Company ID Number 04294997
Date formed 2001-09-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:59:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.W. PINCHBECK & SONS LIMITED
The accountancy firm based at this address is BECK RANDALL & CARPENTER 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 E.W. PINCHBECK & SONS LIMITED

Current Directors
Officer Role Date Appointed
EDWARD WILLIAM PINCHBECK
Company Secretary 2008-01-10
EDWARD WILLIAM PINCHBECK
Director 2001-09-27
JOEL KELVIN PINCHBECK
Director 2014-10-01
KELVIN JOHN PINCHBECK
Director 2001-09-27
NIGEL PINCHBECK
Director 2001-09-27
PAUL EDWARD PINCHBECK
Director 2001-09-27
STELLA MARY PINCHBECK
Director 2001-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES MILES
Company Secretary 2001-09-27 2008-01-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-09-27 2001-09-27
WATERLOW NOMINEES LIMITED
Nominated Director 2001-09-27 2001-09-27

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
2024-03-0730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-23CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-03-1430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CESSATION OF STELLA MARY PINCHBECK AS A PERSON OF SIGNIFICANT CONTROL
2023-01-30CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-08-31CESSATION OF EDWARD WILLIAM PINCHBECK AS A PERSON OF SIGNIFICANT CONTROL
2022-08-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELVIN JOHN PINCHBECK
2022-03-08AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM Aldwych House Winchester Street Andover Hampshire SP10 2EA
2022-01-27Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-01-27CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-27RES12Resolution of varying share rights or name
2022-01-26Particulars of variation of rights attached to shares
2022-01-26Change of share class name or designation
2022-01-26Memorandum articles filed
2022-01-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-26Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-01-26RES12Resolution of varying share rights or name
2022-01-26RES01ADOPT ARTICLES 26/01/22
2022-01-26MEM/ARTSARTICLES OF ASSOCIATION
2022-01-26SH10Particulars of variation of rights attached to shares
2022-01-26SH08Change of share class name or designation
2022-01-20Change of details for Edward William Pinchbeck as a person with significant control on 2022-01-14
2022-01-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLA MARY PINCHBECK
2022-01-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLA MARY PINCHBECK
2022-01-20PSC04Change of details for Edward William Pinchbeck as a person with significant control on 2022-01-14
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-02-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PINCHBECK
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2020-03-04AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03SH10Particulars of variation of rights attached to shares
2020-03-03SH08Change of share class name or designation
2020-03-03RES13Resolutions passed:
  • New classes of shares created 18/02/2020
  • ADOPT ARTICLES
2020-03-03RES12Resolution of varying share rights or name
2019-03-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 305000
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-04-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 305000
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-06-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16MISCForm 288A
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 305000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-03-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 305000
2015-09-28AR0127/09/15 ANNUAL RETURN FULL LIST
2015-06-12AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09AP01DIRECTOR APPOINTED MR JOEL KELVIN PINCHBECK
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 305000
2014-09-29AR0127/09/14 ANNUAL RETURN FULL LIST
2014-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-22AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22AR0127/09/13 ANNUAL RETURN FULL LIST
2013-10-16CC04Statement of company's objects
2013-10-16RES01ADOPT ARTICLES 16/10/13
2013-10-11SH0101/10/12 STATEMENT OF CAPITAL GBP 305000
2013-03-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0127/09/12 ANNUAL RETURN FULL LIST
2012-03-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28AR0127/09/11 ANNUAL RETURN FULL LIST
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM FLEMMING COURT LEIGH ROAD EASTLEIGH HANTS SO50 9PD
2010-12-14AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-15AR0127/09/10 FULL LIST
2009-12-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-05AR0127/09/09 FULL LIST
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-16MISCSECT 394
2009-02-10AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 27/09/08; NO CHANGE OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-22288aNEW SECRETARY APPOINTED
2008-01-22288bSECRETARY RESIGNED
2007-11-27363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-11-27288cDIRECTOR'S PARTICULARS CHANGED
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 68B HIGH STREET ANDOVER HAMPSHIRE SP10 1NG
2007-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-09363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-06-03395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-06363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-04363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-18363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-15395PARTICULARS OF MORTGAGE/CHARGE
2002-10-27363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2001-10-17288aNEW DIRECTOR APPOINTED
2001-10-17288aNEW DIRECTOR APPOINTED
2001-10-17288aNEW DIRECTOR APPOINTED
2001-10-10288bDIRECTOR RESIGNED
2001-10-10288bSECRETARY RESIGNED
2001-10-10288aNEW SECRETARY APPOINTED
2001-10-10288aNEW DIRECTOR APPOINTED
2001-10-10288aNEW DIRECTOR APPOINTED
2001-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to E.W. PINCHBECK & SONS 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 E.W. PINCHBECK & SONS 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
GENERAL CHARGE 2009-06-19 Satisfied VOLKSWAGEN BANK GMBH T/A VOLKSWAGEN BANK UNITED KINGDOM BRANCH
GENERAL CHARGE 2006-06-03 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2003-04-15 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 E.W. PINCHBECK & SONS LIMITED

Intangible Assets
Patents
We have not found any records of E.W. PINCHBECK & SONS LIMITED registering or being granted any patents
Domain Names

E.W. PINCHBECK & SONS LIMITED owns 2 domain names.

pinchbecksgarage.co.uk   pinchbecksgarages.co.uk  

Trademarks
We have not found any records of E.W. PINCHBECK & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.W. PINCHBECK & SONS 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 (45111 - Sale of new cars and light motor vehicles) as E.W. PINCHBECK & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E.W. PINCHBECK & SONS 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 E.W. PINCHBECK & SONS 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 E.W. PINCHBECK & SONS 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
    Lookup VAT numbers for UK companies S4