Background WavePink WaveYellow Wave

PINDAR PARTNERS LTD (05975092)

PINDAR PARTNERS LTD (05975092) is an active UK company. incorporated on 23 October 2006. with registered office in Scarborough. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01700) and 2 other business activities. PINDAR PARTNERS LTD has been registered for 19 years. Current directors include PINDAR, George Andrew.

Company Number
05975092
Status
active
Type
ltd
Incorporated
23 October 2006
Age
19 years
Address
20 North Street, Scarborough, YO13 0RP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01700)
Directors
PINDAR, George Andrew
SIC Codes
01700, 70229, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINDAR PARTNERS LTD

PINDAR PARTNERS LTD is an active company incorporated on 23 October 2006 with the registered office located in Scarborough. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01700) and 2 other business activities. PINDAR PARTNERS LTD was registered 19 years ago.(SIC: 01700, 70229, 93199)

Status

active

Active since 19 years ago

Company No

05975092

LTD Company

Age

19 Years

Incorporated 23 October 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

PINDAR SPORTING PARTNERS LIMITED
From: 10 March 2015To: 20 September 2017
GOATHLAND AND WHEELDALE ESTATES LIMITED
From: 5 March 2008To: 10 March 2015
VALLEYCROWN VENTURES LIMITED
From: 23 October 2006To: 5 March 2008
Contact
Address

20 North Street Scalby Scarborough, YO13 0RP,

Previous Addresses

C/O C/O Barnard and Westwood Ltd 23 Pakenham Street London WC1X 0LB
From: 1 October 2012To: 5 December 2014
Shirley Lodge 20 North Street Scalby Scarborough North Yorkshire YO13 0RP England
From: 2 August 2011To: 1 October 2012
Pindar House, Thornburgh Road Eastfield Scarborough YO11 3UY
From: 23 October 2006To: 2 August 2011
Timeline

2 key events • 2006 - 2011

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Aug 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ELLISSON, Robert

Active
North Street, ScarboroughYO13 0RP
Secretary
Appointed 01 Oct 2012

PINDAR, George Andrew

Active
North Street, ScarboroughYO13 0RP
Born October 1957
Director
Appointed 31 Jan 2008

HOLLIDAY, Jenna Louise

Resigned
20 North Street, ScarboroughYO13 0RP
Secretary
Appointed 12 Feb 2009
Resigned 04 Aug 2011

NOAKES, David Anthony

Resigned
21 Town Street, MaltonYO17 7HB
Secretary
Appointed 27 Jun 2007
Resigned 06 Jul 2009

GROSVENOR SECRETARIES LIMITED

Resigned
5 Athol Street, DouglasIM1 1QL
Corporate secretary
Appointed 23 Oct 2006
Resigned 27 Jun 2007

ARMISTEAD, John Gerald Herbert Lewis

Resigned
20 North Street, ScarboroughYO13 0RP
Born February 1946
Director
Appointed 27 Jun 2007
Resigned 22 Jul 2011

NOAKES, David Anthony

Resigned
21 Town Street, MaltonYO17 7HB
Born June 1965
Director
Appointed 23 Oct 2006
Resigned 06 Jul 2009

Persons with significant control

1

Mr George Andrew Pindar

Active
North Street, ScarboroughYO13 0RP
Born October 1957

Nature of Control

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

Filing History

60

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Resolution
20 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
10 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 March 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Termination Secretary Company With Name
9 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 June 2009
AAAnnual Accounts
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
1 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
225Change of Accounting Reference Date
Legacy
23 October 2007
363aAnnual Return
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Incorporation Company
23 October 2006
NEWINCIncorporation