Pinestone Limited MANCHESTER


Pinestone started in year 1994 as Private Limited Company with registration number 02951627. The Pinestone company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Manchester at York House. Postal code: M8 4WA.

Currently there are 2 directors in the the firm, namely Lee T. and Sarah T.. In addition one secretary - Lee T. - is with the company. Currenlty, the firm lists one former director, whose name is Valerie B. and who left the the firm on 30 March 2020. In addition, there is one former secretary - Claire D. who worked with the the firm until 30 March 2020.

Pinestone Limited Address / Contact

Office Address York House
Office Address2 250 Middleton Road
Town Manchester
Post code M8 4WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02951627
Date of Incorporation Fri, 22nd Jul 1994
Industry Residential care activities for the elderly and disabled
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Lee T.

Position: Director

Appointed: 30 March 2020

Lee T.

Position: Secretary

Appointed: 30 March 2020

Sarah T.

Position: Director

Appointed: 01 May 2000

Valerie B.

Position: Director

Appointed: 04 August 1994

Resigned: 30 March 2020

Claire D.

Position: Secretary

Appointed: 04 August 1994

Resigned: 30 March 2020

Irene H.

Position: Nominee Secretary

Appointed: 22 July 1994

Resigned: 04 August 1994

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 22 July 1994

Resigned: 04 August 1994

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Heathercliffe Residential Holdings Limited from Manchester, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Valerie B. This PSC owns 25-50% shares.

Heathercliffe Residential Holdings Limited

York House 250 Middleton Road, Manchester, M8 4WA, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11890793
Notified on 18 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Valerie B.

Notified on 22 July 2016
Ceased on 18 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand   147 271221 988248 313348 358195 832248 467289 921305 016259 777
Current Assets75 94681 590181 652254 464359 302486 815618 517719 617485 659771 0091 048 9471 264 436
Debtors50 73743 51359 920107 193137 314238 502270 159523 785237 192481 088743 9311 004 659
Net Assets Liabilities   400 048494 741595 561724 232822 819567 710846 9821 116 7591 307 992
Property Plant Equipment   239 085230 258221 992222 345221 934222 384220 484210 359201 530
Cash Bank In Hand25 20938 077121 732147 271        
Net Assets Liabilities Including Pension Asset Liability264 683265 121334 382400 048        
Tangible Fixed Assets258 465257 831247 610239 085        
Reserves/Capital
Called Up Share Capital2222        
Profit Loss Account Reserve264 681265 119334 380400 046        
Other
Accumulated Amortisation Impairment Intangible Assets   185 000185 000185 000185 000185 000185 000185 000185 000185 000
Accumulated Depreciation Impairment Property Plant Equipment   343 305352 132360 398370 977383 489398 367414 827430 128444 702
Additions Other Than Through Business Combinations Property Plant Equipment      10 93212 10115 32814 5605 1765 745
Average Number Employees During Period   292929293033353438
Corporation Tax Payable   35 44141 97142 27048 622     
Creditors   92 26993 934112 646114 647115 523135 744138 996137 543151 950
Increase From Depreciation Charge For Year Property Plant Equipment    8 8278 26610 57912 51214 87816 46015 30114 574
Intangible Assets Gross Cost   185 000185 000185 000185 000185 000185 000185 000185 000185 000
Net Current Assets Liabilities8 8049 36388 268162 195265 368374 169503 870604 094349 915632 013911 4041 112 486
Other Creditors   50 17444 59663 73357 36267 75470 76766 90270 54782 726
Other Taxation Social Security Payable   6 4827 1956 4718 491     
Property Plant Equipment Gross Cost   582 390582 390582 390593 322605 423620 751635 311640 487646 232
Provisions For Liabilities Balance Sheet Subtotal   1 2328856001 9833 2094 5895 5155 0046 024
Taxation Social Security Payable      57 11347 59764 80571 92266 82469 052
Total Assets Less Current Liabilities267 269267 194335 878401 280495 626596 161726 215826 028572 299852 4971 121 7631 314 016
Trade Debtors Trade Receivables   10 19813 35614 15426 59417 18511 58222 60831 19431 629
Capital Employed264 683265 121334 382400 048        
Creditors Due Within One Year67 14272 22793 38492 269        
Intangible Fixed Assets Aggregate Amortisation Impairment185 000185 000185 000185 000        
Intangible Fixed Assets Cost Or Valuation185 000185 000185 000185 000        
Number Shares Allotted 2200200        
Par Value Share 111        
Provisions For Liabilities Charges2 5862 0731 4961 232        
Share Capital Allotted Called Up Paid2222        
Tangible Fixed Assets Additions 10 799 1 050        
Tangible Fixed Assets Cost Or Valuation570 541581 340581 340582 390        
Tangible Fixed Assets Depreciation312 076323 509333 730343 305        
Tangible Fixed Assets Depreciation Charged In Period 11 43310 2219 575        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, June 2023
Free Download (6 pages)

Company search

Advertisements