Pinnock Farms Limited SCUNTHORPE


Pinnock Farms started in year 1943 as Private Limited Company with registration number 00382662. The Pinnock Farms company has been functioning successfully for 82 years now and its status is active. The firm's office is based in Scunthorpe at Manor Farm. Postal code: DN15 9AL.

At the moment there are 2 directors in the the firm, namely Bradley K. and Robert K.. In addition one secretary - Maud K. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Evelyn K. who worked with the the firm until 16 November 1994.

Pinnock Farms Limited Address / Contact

Office Address Manor Farm
Office Address2 Coleby
Town Scunthorpe
Post code DN15 9AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00382662
Date of Incorporation Fri, 10th Sep 1943
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 82 years old
Account next due date Sun, 31st Dec 2023 (409 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Bradley K.

Position: Director

Appointed: 03 February 2021

Maud K.

Position: Secretary

Appointed: 22 May 1998

Robert K.

Position: Director

Appointed: 05 April 1991

Evelyn K.

Position: Secretary

Resigned: 16 November 1994

Carol K.

Position: Secretary

Appointed: 16 November 1994

Resigned: 22 May 1998

Evelyn K.

Position: Director

Appointed: 05 April 1991

Resigned: 20 December 1994

Carol K.

Position: Director

Appointed: 05 April 1991

Resigned: 22 May 1998

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Surveyzone Services Ltd from Scunthorpe, United Kingdom. This PSC is classified as "a ltd" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Surveyzone Services Ltd that entered Scunthorpe, United Kingdom as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Surveyzone Services Ltd

Stonemead Coleby, Scunthorpe, N Lincs, DN15 9AL, United Kingdom

Legal authority English
Legal form Ltd
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Surveyzone Services Ltd

Stonemead Coleby, Scunthorpe, N Lincs, DN15 9AL, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 02865828
Notified on 6 April 2016
Ceased on 18 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand276276277277277277278283
Current Assets117 896107 470124 612113 600134 202147 169189 511137 115
Debtors59 34751 15661 56145 83071 19063 88676 63346 720
Net Assets Liabilities367 971357 125341 921343 605312 285316 781360 270326 407
Other Debtors9 5629 24512 1692 4123 38120 17312 5982 206
Property Plant Equipment704 345661 971647 445614 002589 636631 798626 548616 835
Total Inventories58 27356 03862 77467 49362 73583 006112 60090 112
Other
Accumulated Depreciation Impairment Property Plant Equipment518 266564 165604 406643 237621 918608 756625 569664 249
Amounts Owed By Group Undertakings40 02840 74841 46842 22142 96143 71344 33944 459
Average Number Employees During Period 4332224
Bank Borrowings   70 000102 50092 08378 04138 566
Bank Borrowings Overdrafts40 00085 00070 00060 00092 08377 08363 04128 566
Bank Overdrafts   7 07837 21871 16875 94770 449
Creditors85 738135 779119 28595 973113 105111 405108 11350 330
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 9385 05768 74459 25022 900 
Disposals Property Plant Equipment 7 0877 0005 06276 19479 00028 970 
Finance Lease Liabilities Present Value Total45 73850 77949 28535 97321 02234 32245 07221 764
Fixed Assets704 346661 972647 446614 003589 637631 799626 549616 836
Increase From Depreciation Charge For Year Property Plant Equipment 45 89944 17943 88847 42546 08839 71338 680
Investments Fixed Assets11111111
Net Current Assets Liabilities-224 818-147 877-168 024-160 641-154 904-192 280-132 174-229 127
Other Creditors173 047181 651188 553199 444205 382200 649203 537238 635
Other Investments Other Than Loans11111111
Other Taxation Social Security Payable1 6342 6251576 5173 3598534 061458
Property Plant Equipment Gross Cost1 222 6111 226 1361 251 8511 257 2391 211 5541 240 5541 252 1171 281 084
Provisions For Liabilities Balance Sheet Subtotal25 81921 19118 21613 7849 34311 33325 99210 972
Total Additions Including From Business Combinations Property Plant Equipment 10 61232 71510 45030 509108 00040 53328 967
Total Assets Less Current Liabilities479 528514 095479 422453 362434 733439 519494 375387 709
Total Borrowings   135 125177 314230 194213 484162 741
Trade Creditors Trade Payables24 22714 22522 79829 12816 15619 1588 71614 738
Trade Debtors Trade Receivables9 7571 1637 9241 19724 848 19 69655

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2024
filed on: 21st, November 2024
Free Download (10 pages)

Company search

Advertisements