Background WavePink WaveYellow Wave

PINEWOOD STRUCTURES LIMITED (01560406)

PINEWOOD STRUCTURES LIMITED (01560406) is an active UK company. incorporated on 11 May 1981. with registered office in Sandy. The company operates in the Manufacturing sector, engaged in unknown sic code (16230) and 2 other business activities. PINEWOOD STRUCTURES LIMITED has been registered for 44 years. Current directors include ATKINSON, Jamie Leigh, CAMERON, Kerry, LAGAN, John Patrick.

Company Number
01560406
Status
active
Type
ltd
Incorporated
11 May 1981
Age
44 years
Address
The Station, Sandy, SG19 3HB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
ATKINSON, Jamie Leigh, CAMERON, Kerry, LAGAN, John Patrick
SIC Codes
16230, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEWOOD STRUCTURES LIMITED

PINEWOOD STRUCTURES LIMITED is an active company incorporated on 11 May 1981 with the registered office located in Sandy. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230) and 2 other business activities. PINEWOOD STRUCTURES LIMITED was registered 44 years ago.(SIC: 16230, 41201, 41202)

Status

active

Active since 44 years ago

Company No

01560406

LTD Company

Age

44 Years

Incorporated 11 May 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

The Station Gamlingay Sandy, SG19 3HB,

Timeline

14 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
May 81
Director Left
Jan 12
Director Left
Mar 17
Owner Exit
Jan 21
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Loan Secured
Aug 24
Director Left
Feb 25
Director Left
Jun 25
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

PIPER, Lowena Joanne

Active
Gamlingay, SandySG19 3HB
Secretary
Appointed 16 Aug 2017

ATKINSON, Jamie Leigh

Active
Ravensthorpe, DewsburyWF13 3SX
Born April 1981
Director
Appointed 21 Jun 2024

CAMERON, Kerry

Active
Gamlingay, SandySG19 3HB
Born October 1987
Director
Appointed 05 Jan 2026

LAGAN, John Patrick

Active
19 Clarendon Road, BelfastBT1 3BG
Born June 1985
Director
Appointed 21 Jun 2024

D'ALTON, Anthony

Resigned
39 Green End, SandySG19 3LF
Secretary
Appointed N/A
Resigned 04 Oct 1996

KENDALL, Philip Harold Malcolm, Mr.

Resigned
21 West End, HuntingdonPE28 4SD
Secretary
Appointed 31 Aug 2008
Resigned 31 May 2009

VALLELY, Anthony William

Resigned
Gamlingay, SandySG19 3HB
Secretary
Appointed 01 Jun 2009
Resigned 30 Jun 2025

WILLS, Graham John Ashley

Resigned
9 School Close, SandySG19 3JY
Secretary
Appointed 04 Oct 1996
Resigned 31 Aug 2008

ARNOLD, Geoffrey

Resigned
Gamlingay, SandySG19 3HB
Born March 1961
Director
Appointed 01 Jan 2004
Resigned 31 Dec 2025

BONESS, Stanley George

Resigned
Gamlingay, SandySG19 3HB
Born November 1947
Director
Appointed 05 Feb 2007
Resigned 31 Mar 2017

BONESS, Stanley George

Resigned
136 Everton Road, SandySG19 2PD
Born November 1947
Director
Appointed 01 Jan 1994
Resigned 20 Dec 2006

D'ALTON, Anthony

Resigned
39 Green End, SandySG19 3LF
Born November 1929
Director
Appointed N/A
Resigned 20 Dec 2006

DARRINGTON, Clive Douglas

Resigned
Gamlingay, SandySG19 3HB
Born April 1960
Director
Appointed 05 Feb 2007
Resigned 31 Dec 2011

EMERY, Terence Walter

Resigned
Hollydene 1 Hilton Road, HuntingdonPE18 9JE
Born January 1942
Director
Appointed N/A
Resigned 20 Dec 2006

KENDALL, Philip Harold Malcolm, Mr.

Resigned
21 West End, HuntingdonPE28 4SD
Born December 1956
Director
Appointed 31 Aug 2008
Resigned 31 May 2009

LAGAN, John Patrick Kevin

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born March 1950
Director
Appointed 21 Jun 2024
Resigned 10 Feb 2025

MAIN, John Douglas

Resigned
10 Southfields, BournePE10 9TZ
Born February 1957
Director
Appointed 20 Dec 2007
Resigned 18 Jul 2008

O'BRIEN, Paul

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born July 1967
Director
Appointed 21 Jun 2024
Resigned 22 Dec 2025

VALLELY, Anthony William

Resigned
Gamlingay, SandySG19 3HB
Born October 1963
Director
Appointed 01 Jun 2009
Resigned 30 Jun 2025

WILLS, Graham John Ashley

Resigned
9 School Close, SandySG19 3JY
Born February 1945
Director
Appointed 05 Feb 2007
Resigned 31 Aug 2008

Persons with significant control

2

1 Active
1 Ceased
Station Road, SandySG19 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020
Shelvin, CanterburyCT4 6RL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

170

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Medium
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 October 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Resolution
7 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Resolution
14 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Legacy
20 August 2012
MG02MG02
Legacy
20 August 2012
MG02MG02
Legacy
20 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Secretary Company With Change Date
27 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Legacy
12 January 2010
MG02MG02
Accounts With Accounts Type Medium
27 October 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
353353
Legacy
24 July 2009
287Change of Registered Office
Legacy
24 July 2009
190190
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
395Particulars of Mortgage or Charge
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 August 2007
AAAnnual Accounts
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
7 January 2007
AUDAUD
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Legacy
6 January 2007
155(6)a155(6)a
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
287Change of Registered Office
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Resolution
4 January 2007
RESOLUTIONSResolutions
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
30 October 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Medium
23 September 2005
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
25 August 2005
288cChange of Particulars
Accounts With Accounts Type Medium
3 November 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 June 2002
AAAnnual Accounts
Resolution
8 April 2002
RESOLUTIONSResolutions
Resolution
8 April 2002
RESOLUTIONSResolutions
Legacy
8 April 2002
123Notice of Increase in Nominal Capital
Resolution
20 July 2001
RESOLUTIONSResolutions
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 June 2001
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 May 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 May 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
25 August 1998
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Memorandum Articles
29 July 1997
MEM/ARTSMEM/ARTS
Legacy
29 July 1997
88(2)R88(2)R
Legacy
29 July 1997
123Notice of Increase in Nominal Capital
Resolution
29 July 1997
RESOLUTIONSResolutions
Resolution
29 July 1997
RESOLUTIONSResolutions
Resolution
29 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
10 July 1997
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
403aParticulars of Charge Subject to s859A
Legacy
12 March 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 February 1997
AAAnnual Accounts
Legacy
1 November 1996
288bResignation of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
7 August 1995
88(2)R88(2)R
Resolution
7 August 1995
RESOLUTIONSResolutions
Resolution
7 August 1995
RESOLUTIONSResolutions
Legacy
7 August 1995
123Notice of Increase in Nominal Capital
Legacy
4 July 1995
363sAnnual Return (shuttle)
Liquidation Voluntary Arrangement Completion
18 May 1995
1.41.4
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
18 May 1995
1.11.1
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1994
AAAnnual Accounts
Legacy
14 January 1994
288288
Legacy
23 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Legacy
8 January 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 November 1992
AAAnnual Accounts
Legacy
9 July 1992
363sAnnual Return (shuttle)
Legacy
25 June 1992
395Particulars of Mortgage or Charge
Legacy
24 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 September 1991
AAAnnual Accounts
Legacy
26 September 1991
363b363b
Legacy
1 May 1991
288288
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363363
Accounts With Accounts Type Small
14 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Legacy
14 August 1989
288288
Accounts With Made Up Date
21 June 1988
AAAnnual Accounts
Legacy
23 May 1988
225(1)225(1)
Legacy
22 February 1988
363363
Accounts With Accounts Type Small
20 August 1987
AAAnnual Accounts
Legacy
1 May 1987
363363
Legacy
2 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 May 1986
225(1)225(1)
Accounts With Accounts Type Small
3 May 1986
AAAnnual Accounts
Incorporation Company
11 May 1981
NEWINCIncorporation