Background WavePink WaveYellow Wave

STEPHEN PINNINGTON (NANTWICH) LIMITED (06917403)

STEPHEN PINNINGTON (NANTWICH) LIMITED (06917403) is an active UK company. incorporated on 28 May 2009. with registered office in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STEPHEN PINNINGTON (NANTWICH) LIMITED has been registered for 16 years. Current directors include BAYFIELD, Royston Edward.

Company Number
06917403
Status
active
Type
ltd
Incorporated
28 May 2009
Age
16 years
Address
The Glasshouse The Avenue, Shipley, BD17 7RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAYFIELD, Royston Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHEN PINNINGTON (NANTWICH) LIMITED

STEPHEN PINNINGTON (NANTWICH) LIMITED is an active company incorporated on 28 May 2009 with the registered office located in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STEPHEN PINNINGTON (NANTWICH) LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06917403

LTD Company

Age

16 Years

Incorporated 28 May 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

The Glasshouse The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

The Fold, Home Farm the Avenue Esholt Shipley BD17 7RH England
From: 19 July 2021To: 17 May 2023
Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY England
From: 21 August 2020To: 19 July 2021
Daryl House 76a Pensby Road Heswall Wirral CH60 7RF
From: 28 May 2009To: 21 August 2020
Timeline

5 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
May 09
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BAYFIELD, Royston Edward

Active
The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 02 Jul 2021

PINNINGTON, Linda Margaret

Resigned
The Avenue, ShipleyBD17 7RH
Secretary
Appointed 01 Jul 2009
Resigned 02 Jul 2021

PINNINGTON, Stephen James

Resigned
The Avenue, ShipleyBD17 7RH
Born December 1951
Director
Appointed 28 May 2009
Resigned 02 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
The Avenue, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2021

Mr Stephen James Pinnington

Ceased
The Avenue, ShipleyBD17 7RH
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 May 2017
Ceased 02 Jul 2021

Mrs Linda Margaret Pinnington

Ceased
The Avenue, ShipleyBD17 7RH
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 May 2017
Ceased 02 Jul 2021
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 July 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Legacy
16 July 2009
288aAppointment of Director or Secretary
Incorporation Company
28 May 2009
NEWINCIncorporation