Background WavePink WaveYellow Wave

PIMEL (PADDINGTON) LIMITED (00512337)

PIMEL (PADDINGTON) LIMITED (00512337) is an active UK company. incorporated on 15 October 1952. with registered office in Michelmersh. The company operates in the Construction sector, engaged in development of building projects. PIMEL (PADDINGTON) LIMITED has been registered for 73 years. Current directors include DOHERTY, Evelyn Alison.

Company Number
00512337
Status
active
Type
ltd
Incorporated
15 October 1952
Age
73 years
Address
Michelmersh House, Michelmersh, SO51 0NS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOHERTY, Evelyn Alison
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIMEL (PADDINGTON) LIMITED

PIMEL (PADDINGTON) LIMITED is an active company incorporated on 15 October 1952 with the registered office located in Michelmersh. The company operates in the Construction sector, specifically engaged in development of building projects. PIMEL (PADDINGTON) LIMITED was registered 73 years ago.(SIC: 41100)

Status

active

Active since 73 years ago

Company No

00512337

LTD Company

Age

73 Years

Incorporated 15 October 1952

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Michelmersh House Haccups Lane Michelmersh, SO51 0NS,

Previous Addresses

54 Newhall Street Birmingham B3 3QG
From: 15 October 1952To: 12 November 2020
Timeline

17 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Sept 10
Director Joined
May 18
Director Left
May 18
Director Left
Apr 19
Director Joined
Apr 20
Director Joined
Apr 20
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Apr 21
Director Left
May 21
Director Left
May 21
0
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DOHERTY, Evelyn Alison

Active
Haccups Lane, MichelmershSO51 0NS
Born November 1955
Director
Appointed 27 Feb 2009

PINTO, David

Resigned
Flat 32, LondonW8 7NF
Secretary
Appointed N/A
Resigned 13 Jun 2010

DAWSON, Peter John

Resigned
103 Hereford Road, LondonW2 5BB
Born March 1927
Director
Appointed N/A
Resigned 15 Jan 2000

GIBSON, Steven

Resigned
Hornton Street, London
Born September 1956
Director
Appointed 22 May 2018
Resigned 22 May 2018

HARRIS, Michael

Resigned
Haccups Lane, MichelmershSO51 0NS
Born September 1944
Director
Appointed 21 Jan 2020
Resigned 30 Apr 2021

PINTO, David

Resigned
Flat 32, LondonW8 7NF
Born August 1923
Director
Appointed N/A
Resigned 13 Jun 2010

PINTO, Sara Gertrude

Resigned
Flat 32, LondonW8 7NF
Born March 1930
Director
Appointed 15 Jan 2000
Resigned 17 Feb 2019

POLLECOFF, Gabrielle Joanne

Resigned
Church Lane, Empshott Nr LissGU33 6HT
Born April 1953
Director
Appointed 27 Feb 2009
Resigned 18 Mar 2021

WALKER, Christopher James Robert

Resigned
Haccups Lane, MichelmershSO51 0NS
Born October 1958
Director
Appointed 21 Jan 2020
Resigned 30 Apr 2021

Persons with significant control

7

1 Active
6 Ceased
Haccups Lane, MichelmershSO51 0NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2021
Cornhill, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2021
Ceased 17 Mar 2021

Mr Christopher James Robert Walker

Ceased
Tunbridge WellsTN1 1DJ
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 12 Mar 2021
Ceased 15 Mar 2021

Mr Michael Harris

Ceased
12 Old Forge Close, StanmoreHA7 3EB
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 12 Mar 2021
Ceased 15 Mar 2021

Mr John William Harrison

Ceased
Haccups Lane, MichelmershSO51 0NS
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2016
Ceased 15 Mar 2021

Steven Gibson

Ceased
Hornton Street, LondonW8 7NY
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2016
Ceased 15 Mar 2021

Mrs Sara Gertrude Pinto

Ceased
29 Sheffield Terrace, LondonW8 7NF
Born March 1930

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2016
Ceased 12 Mar 2021
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Change To A Person With Significant Control
8 April 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 June 2018
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
15 June 2018
PSC04Change of PSC Details
Resolution
13 June 2018
RESOLUTIONSResolutions
Resolution
13 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Secretary Company
23 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Small
19 September 2005
AAAnnual Accounts
Legacy
29 April 2005
363aAnnual Return
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
11 February 2004
363aAnnual Return
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
16 January 2003
363aAnnual Return
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
14 January 2002
363aAnnual Return
Resolution
28 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
20 January 2001
363aAnnual Return
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
20 January 1998
363aAnnual Return
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
27 January 1997
363aAnnual Return
Legacy
16 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
12 February 1996
363x363x
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
8 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 August 1994
AAAnnual Accounts
Legacy
18 January 1994
363x363x
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
19 April 1993
225(1)225(1)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
18 January 1993
363x363x
Legacy
8 October 1992
287Change of Registered Office
Legacy
25 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 March 1992
AAAnnual Accounts
Memorandum Articles
24 March 1992
MEM/ARTSMEM/ARTS
Legacy
25 February 1992
88(2)R88(2)R
Resolution
25 February 1992
RESOLUTIONSResolutions
Legacy
25 February 1992
123Notice of Increase in Nominal Capital
Resolution
25 February 1992
RESOLUTIONSResolutions
Legacy
6 February 1992
363x363x
Accounts With Accounts Type Full
16 April 1991
AAAnnual Accounts
Legacy
5 March 1991
363x363x
Legacy
4 April 1990
353353
Legacy
4 April 1990
363363
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Legacy
1 March 1988
363363
Accounts With Made Up Date
2 February 1988
AAAnnual Accounts
Legacy
27 February 1987
395Particulars of Mortgage or Charge
Legacy
23 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87