Company NamePingrade Limited
Company StatusActive
Company Number01392503
CategoryPrivate Limited Company
Incorporation Date4 October 1978(45 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(41 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Gerard Nock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(41 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Carl Robin Norstrom
Date of BirthDecember 1984 (Born 39 years ago)
NationalitySwedish
StatusCurrent
Appointed20 December 2019(41 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(44 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameSydney Brian Benbow
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(12 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 December 1996)
RoleChartered Accountant
Correspondence Address21 The Knoll
Kingswinford
West Midlands
DY6 8JX
Director NameMs June Luckock
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(12 years, 7 months after company formation)
Appointment Duration28 years, 7 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109/138 Northwood St
Birmingham
B3 1SZ
Director NameMr Russell Guy Luckock
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(12 years, 7 months after company formation)
Appointment Duration28 years, 7 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grosvenor Street
London
W1K 4PZ
Secretary NameMs June Luckock
NationalityBritish
StatusResigned
Appointed24 May 1991(12 years, 7 months after company formation)
Appointment Duration28 years, 7 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109/138 Northwood St
Birmingham
B3 1SZ
Director NameMr Jonathan Philip Patterson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(14 years after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address128/138 Northwood Street
Birmingham
B31 1SZ
Director NameJean Constance Lowndes
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(15 years, 10 months after company formation)
Appointment Duration25 years, 4 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109/138 Northwood St
Birmingham
B3 1SZ
Director NameChristine Vanessa Luckock
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(15 years, 10 months after company formation)
Appointment Duration25 years, 4 months (resigned 20 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address109/138 Northwood St
Birmingham
B3 1SZ
Director NameMr Jonathan Philip Patterson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(15 years, 10 months after company formation)
Appointment Duration25 years, 4 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grosvenor Street
London
W1K 4PZ
Director NameMr Michael John Bolton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(21 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 12 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address109/138 Northwood St
Birmingham
B3 1SZ
Director NameMr John Thomas Sloyan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(27 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grosvenor Street
London
W1K 4PZ
Director NameMs Sandra Luckock Keith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(33 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 December 2019)
RoleHuman Resources Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Grosvenor Street
London
W1K 4PZ
Secretary NameMr Allan Porter
StatusResigned
Appointed06 August 2020(41 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2022)
RoleCompany Director
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS

Contact

Telephone0121 2332386
Telephone regionBirmingham

Location

Registered Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£3,163,076
Cash£256,574
Current Liabilities£358,151

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

20 December 2019Delivered on: 23 December 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: 41, 43 and 45 regent place (land registry title no. WM691054). 37/39 regent place (land registry title no. WM548068). Land on the south side of regent place, hockley (land registry title no. WM225435). Land on the south side of regent place, hockley (land registry title no. WM478542). 109 and 111 northwood street (land registry title no. WK181193). 113 and 115 northwood street (land registry title no. WK45748). 117 and 119 northwood street (land registry title no. WM177876). 123 northwood street, hockley (land registry title no. WM427483). 110 to 116 (even) northwood street and 10, 11 and 12 james street (land registry title no. WM295921). 124 and 126 northwood street (land registry title no. WM256463). 128-138 northwood street (land registry title no. WM763967). Land at northwood street, birmingham (land registry title no. WM666468). Land on the west side of northwood street, hockley (land registry title no. WM639881). 5-9 graham street, birmingham (land registry title no. WM909814).
Outstanding
17 November 1978Delivered on: 24 November 1978
Satisfied on: 20 April 2004
Persons entitled: Industrial & Commercial Finance Corporation LTD

Classification: Debenture
Secured details: All monies advanced or to be advanced under the terms of an agreement dated 17/11/78 debts and all other monies due or to become due from the company to the charge.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, book uncalled capital. (See doc M17).
Fully Satisfied

Filing History

14 October 2020Accounts for a small company made up to 31 March 2020 (15 pages)
6 August 2020Appointment of Mr Allan Porter as a secretary on 6 August 2020 (2 pages)
26 June 2020Notification of Northwood Street Limited as a person with significant control on 20 December 2019 (2 pages)
26 June 2020Withdrawal of a person with significant control statement on 26 June 2020 (2 pages)
26 June 2020Confirmation statement made on 24 May 2020 with updates (6 pages)
24 February 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
24 February 2020Registered office address changed from 6 Grosvenor Street London W1K 4PZ England to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 24 February 2020 (1 page)
19 February 2020Appointment of Mr Stephen Stuart Solomon Conway as a director on 20 December 2019 (2 pages)
30 January 2020Second filing for the appointment of Gerard Nock as a director (6 pages)
6 January 2020Termination of appointment of June Luckock as a secretary on 20 December 2019 (1 page)
6 January 2020Termination of appointment of Sandra Luckock Keith as a director on 20 December 2019 (1 page)
6 January 2020Registered office address changed from 109/138 Northwood St Birmingham B3 1SZ to 6 Grosvenor Street London W1K 4PZ on 6 January 2020 (1 page)
6 January 2020Termination of appointment of Russell Guy Luckock as a director on 20 December 2019 (1 page)
6 January 2020Appointment of Mr Carl Robin Norstrom as a director on 20 December 2019 (2 pages)
6 January 2020Termination of appointment of Jonathan Philip Patterson as a director on 20 December 2019 (1 page)
6 January 2020Termination of appointment of Christine Vanessa Luckock as a director on 20 December 2019 (1 page)
6 January 2020Appointment of Mr Gerard Nock as a director on 20 December 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 30/01/2020.
(3 pages)
6 January 2020Termination of appointment of John Thomas Sloyan as a director on 20 December 2019 (1 page)
6 January 2020Termination of appointment of June Luckock as a director on 20 December 2019 (1 page)
6 January 2020Termination of appointment of Jean Constance Lowndes as a director on 20 December 2019 (1 page)
23 December 2019Registration of charge 013925030002, created on 20 December 2019 (28 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
10 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
14 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
25 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
12 April 2018Director's details changed for Christine Vanessa Luckock on 10 April 2018 (2 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
2 August 2017Director's details changed for Mr Jonathan Philip Patterson on 26 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Jonathan Philip Patterson on 26 July 2017 (2 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
15 May 2017Termination of appointment of Michael John Bolton as a director on 12 April 2017 (1 page)
15 May 2017Termination of appointment of Michael John Bolton as a director on 12 April 2017 (1 page)
31 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
31 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 605,060
(9 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 605,060
(9 pages)
18 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
18 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
22 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 605,060
(9 pages)
22 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 605,060
(9 pages)
9 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 605,060
(9 pages)
30 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 605,060
(9 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (9 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (9 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (9 pages)
4 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (9 pages)
1 February 2012Appointment of Ms Sandra Luckock Keith as a director (2 pages)
1 February 2012Appointment of Ms Sandra Luckock Keith as a director (2 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 July 2011Director's details changed for John Thomas Sloyan on 24 May 2011 (2 pages)
7 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
7 July 2011Director's details changed for Russell Guy Luckock on 24 May 2011 (2 pages)
7 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
7 July 2011Director's details changed for Mrs June Luckock on 24 May 2011 (2 pages)
7 July 2011Director's details changed for Mrs June Luckock on 24 May 2011 (2 pages)
7 July 2011Secretary's details changed for June Luckock on 7 July 2011 (1 page)
7 July 2011Director's details changed for John Thomas Sloyan on 24 May 2011 (2 pages)
7 July 2011Director's details changed for Christine Vanessa Luckock on 24 May 2011 (2 pages)
7 July 2011Director's details changed for Mr Michael John Bolton on 24 May 2011 (2 pages)
7 July 2011Director's details changed for Jean Constance Lowndes on 24 May 2011 (2 pages)
7 July 2011Secretary's details changed for June Luckock on 7 July 2011 (1 page)
7 July 2011Director's details changed for Mr Michael John Bolton on 24 May 2011 (2 pages)
7 July 2011Director's details changed for Christine Vanessa Luckock on 24 May 2011 (2 pages)
7 July 2011Director's details changed for Jonathan Philip Patterson on 24 May 2011 (2 pages)
7 July 2011Director's details changed for Jonathan Philip Patterson on 24 May 2011 (2 pages)
7 July 2011Director's details changed for Russell Guy Luckock on 24 May 2011 (2 pages)
7 July 2011Director's details changed for Jean Constance Lowndes on 24 May 2011 (2 pages)
7 July 2011Secretary's details changed for June Luckock on 7 July 2011 (1 page)
20 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 July 2010Director's details changed for Christine Vanessa Luckock on 24 May 2010 (2 pages)
21 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (12 pages)
21 July 2010Director's details changed for Christine Vanessa Luckock on 24 May 2010 (2 pages)
21 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (12 pages)
23 October 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
23 October 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
13 July 2009Return made up to 24/05/09; full list of members (13 pages)
13 July 2009Return made up to 24/05/09; full list of members (13 pages)
16 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
16 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
17 July 2008Return made up to 24/05/08; full list of members (13 pages)
17 July 2008Return made up to 24/05/08; full list of members (13 pages)
23 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
23 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
4 July 2007Return made up to 24/05/07; full list of members (8 pages)
4 July 2007Return made up to 24/05/07; full list of members (8 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
14 September 2006Return made up to 24/05/06; full list of members (12 pages)
14 September 2006Return made up to 24/05/06; full list of members (12 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
2 September 2005Return made up to 24/05/05; full list of members (15 pages)
2 September 2005Return made up to 24/05/05; full list of members (15 pages)
10 March 2005Return made up to 24/05/04; full list of members (12 pages)
10 March 2005Return made up to 24/05/04; full list of members (12 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 April 2004Nc inc already adjusted 30/03/04 (1 page)
22 April 2004Nc inc already adjusted 30/03/04 (1 page)
20 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2004Ad 30/03/04--------- £ si 155060@1=155060 £ ic 450000/605060 (4 pages)
20 April 2004Ad 30/03/04--------- £ si 155060@1=155060 £ ic 450000/605060 (4 pages)
20 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2004£ ic 690000/450000 30/03/04 £ sr 240000@1=240000 (1 page)
13 April 2004£ ic 690000/450000 30/03/04 £ sr 240000@1=240000 (1 page)
21 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
21 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
6 September 2003Auditor's resignation (1 page)
6 September 2003Auditor's resignation (1 page)
16 July 2003Return made up to 24/05/03; full list of members (13 pages)
16 July 2003Return made up to 24/05/03; full list of members (13 pages)
21 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
21 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
9 July 2002Return made up to 24/05/02; full list of members (13 pages)
9 July 2002Return made up to 24/05/02; full list of members (13 pages)
23 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
23 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
27 June 2001Return made up to 24/05/01; full list of members (12 pages)
27 June 2001Return made up to 24/05/01; full list of members (12 pages)
13 July 2000Full group accounts made up to 31 December 1999 (23 pages)
13 July 2000Return made up to 24/05/00; full list of members (9 pages)
13 July 2000Full group accounts made up to 31 December 1999 (23 pages)
13 July 2000Return made up to 24/05/00; full list of members (9 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
25 June 1999Return made up to 24/05/99; no change of members (6 pages)
25 June 1999Full group accounts made up to 31 December 1998 (23 pages)
25 June 1999Return made up to 24/05/99; no change of members (6 pages)
25 June 1999Full group accounts made up to 31 December 1998 (23 pages)
19 October 1998Full group accounts made up to 31 December 1997 (23 pages)
19 October 1998Full group accounts made up to 31 December 1997 (23 pages)
29 July 1998Return made up to 24/05/98; no change of members
  • 363(287) ‐ Registered office changed on 29/07/98
(6 pages)
29 July 1998Return made up to 24/05/98; no change of members
  • 363(287) ‐ Registered office changed on 29/07/98
(6 pages)
26 October 1997Full group accounts made up to 31 December 1996 (23 pages)
26 October 1997Full group accounts made up to 31 December 1996 (23 pages)
2 July 1997Return made up to 24/05/97; full list of members (8 pages)
2 July 1997Return made up to 24/05/97; full list of members (8 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
24 June 1996Return made up to 24/05/96; no change of members (6 pages)
24 June 1996Return made up to 24/05/96; no change of members (6 pages)
24 June 1996Full group accounts made up to 31 December 1995 (24 pages)
24 June 1996Full group accounts made up to 31 December 1995 (24 pages)
28 June 1995Full group accounts made up to 31 December 1994 (25 pages)
28 June 1995Full group accounts made up to 31 December 1994 (25 pages)
1 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 February 1989Full accounts made up to 31 December 1987 (20 pages)
31 December 1986Full accounts made up to 31 December 1985 (18 pages)
25 October 1978Memorandum of association (6 pages)
25 October 1978Memorandum of association (6 pages)
4 October 1978Incorporation (16 pages)
4 October 1978Incorporation (16 pages)