Background WavePink WaveYellow Wave

PINEWOOD ASSOCIATES LIMITED (01998934)

PINEWOOD ASSOCIATES LIMITED (01998934) is an active UK company. incorporated on 12 March 1986. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PINEWOOD ASSOCIATES LIMITED has been registered for 40 years. Current directors include BLASKEY, Evelyn Rona, BLASKEY, John David, BOARDMAN, Lyn Louise and 1 others.

Company Number
01998934
Status
active
Type
ltd
Incorporated
12 March 1986
Age
40 years
Address
Barton Hall, Manchester, M30 7NN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BLASKEY, Evelyn Rona, BLASKEY, John David, BOARDMAN, Lyn Louise, KEARY, Gerard William
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEWOOD ASSOCIATES LIMITED

PINEWOOD ASSOCIATES LIMITED is an active company incorporated on 12 March 1986 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PINEWOOD ASSOCIATES LIMITED was registered 40 years ago.(SIC: 32990)

Status

active

Active since 40 years ago

Company No

01998934

LTD Company

Age

40 Years

Incorporated 12 March 1986

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

LATHESCAN LIMITED
From: 12 March 1986To: 1 July 1986
Contact
Address

Barton Hall Hardy Street, Eccles Manchester, M30 7NN,

Timeline

3 key events • 1986 - 2020

Funding Officers Ownership
Company Founded
Mar 86
Director Left
Aug 15
Director Joined
Oct 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BLASKEY, Evelyn Rona

Active
Barton Hall, ManchesterM30 7NN
Secretary
Appointed N/A

BLASKEY, Evelyn Rona

Active
Barton Hall, ManchesterM30 7NN
Born February 1954
Director
Appointed 14 Jun 1994

BLASKEY, John David

Active
Barton Hall, ManchesterM30 7NN
Born March 1948
Director
Appointed N/A

BOARDMAN, Lyn Louise

Active
Barton Hall, ManchesterM30 7NN
Born April 1969
Director
Appointed 29 Oct 2019

KEARY, Gerard William

Active
Birch Hey, BramhallSK7 1HJ
Born June 1958
Director
Appointed 17 Nov 2006

CLAYTON, Harold

Resigned
24 Hengist Street, ManchesterM18 7EL
Born April 1948
Director
Appointed 06 Apr 1994
Resigned 18 Mar 1998

RAPPAPORT, Michael David

Resigned
10 Great Oak Drive, AltrinchamWA15 8UH
Born April 1945
Director
Appointed 14 Feb 2003
Resigned 06 Feb 2015

SABBERWAL, Amar Jit Parkash, Doctor

Resigned
10 Pinewood Off Park Road, AltrinchamWA14 3JQ
Born November 1933
Director
Appointed 06 Sept 1999
Resigned 05 Jul 2007

Persons with significant control

3

1 Active
2 Ceased

Mr John David Blaskey

Ceased
Barton Hall, ManchesterM30 7NN
Born March 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Evelyn Rona Blaskey

Ceased
Barton Hall, ManchesterM30 7NN
Born February 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Hardy Street, ManchesterM30 7NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Resolution
28 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2013
AR01AR01
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
15 December 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
353353
Accounts With Accounts Type Small
21 April 2008
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
155(6)a155(6)a
Resolution
16 July 2007
RESOLUTIONSResolutions
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Small
9 March 2007
AAAnnual Accounts
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Legacy
10 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2003
AAAnnual Accounts
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
88(2)R88(2)R
Resolution
24 February 2003
RESOLUTIONSResolutions
Resolution
24 February 2003
RESOLUTIONSResolutions
Resolution
24 February 2003
RESOLUTIONSResolutions
Resolution
24 February 2003
RESOLUTIONSResolutions
Legacy
24 February 2003
122122
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2001
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
287Change of Registered Office
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
12 January 1998
287Change of Registered Office
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
6 July 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 November 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1995
AAAnnual Accounts
Legacy
21 October 1995
403aParticulars of Charge Subject to s859A
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
395Particulars of Mortgage or Charge
Legacy
2 August 1994
288288
Legacy
12 July 1994
363sAnnual Return (shuttle)
Legacy
11 May 1994
88(3)88(3)
Legacy
11 May 1994
88(2)R88(2)R
Resolution
11 May 1994
RESOLUTIONSResolutions
Legacy
11 May 1994
288288
Accounts With Accounts Type Small
28 January 1994
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Legacy
12 July 1993
88(2)R88(2)R
Resolution
12 July 1993
RESOLUTIONSResolutions
Legacy
16 October 1992
287Change of Registered Office
Legacy
16 October 1992
363sAnnual Return (shuttle)
Legacy
16 October 1992
88(2)R88(2)R
Resolution
16 October 1992
RESOLUTIONSResolutions
Legacy
16 October 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
24 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 1992
AAAnnual Accounts
Legacy
31 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Small
12 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Legacy
26 April 1991
363aAnnual Return
Legacy
28 February 1990
363363
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
24 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
1 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1986
288288
Legacy
3 June 1986
287Change of Registered Office
Resolution
22 May 1986
RESOLUTIONSResolutions
Incorporation Company
12 March 1986
NEWINCIncorporation