You are here: bizstats.co.uk > a-z index > W list

W.e. Pinder & Son Limited LINCOLNSHIRE


Founded in 2002, W.e. Pinder & Son, classified under reg no. 04626315 is an active company. Currently registered at Lewer House, 12 Tentercroft LN5 7DB, Lincolnshire the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

There is a single director in the firm at the moment - John P., appointed on 31 December 2002. In addition, a secretary was appointed - Claire P., appointed on 25 September 2007. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John P. who worked with the the firm until 25 September 2007.

W.e. Pinder & Son Limited Address / Contact

Office Address Lewer House, 12 Tentercroft
Office Address2 Street, Lincoln
Town Lincolnshire
Post code LN5 7DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04626315
Date of Incorporation Tue, 31st Dec 2002
Industry Funeral and related activities
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Claire P.

Position: Secretary

Appointed: 25 September 2007

John P.

Position: Director

Appointed: 31 December 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 December 2002

Resigned: 31 December 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 December 2002

Resigned: 31 December 2002

John P.

Position: Secretary

Appointed: 31 December 2002

Resigned: 25 September 2007

Maureen P.

Position: Director

Appointed: 31 December 2002

Resigned: 25 September 2007

Robert P.

Position: Director

Appointed: 31 December 2002

Resigned: 02 August 2005

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is John P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand241 443271 321371 157314 551355 982263 957381 014399 615
Current Assets380 574833 3421 010 852938 6661 062 6301 417 7801 521 6271 677 589
Debtors135 331558 019635 195619 665701 6981 148 8731 133 3631 250 862
Net Assets Liabilities830 5541 296 2601 532 6001 709 2621 792 8691 982 6482 111 2422 257 527
Other Debtors16 1796 922      
Property Plant Equipment642 281696 263822 5211 068 8011 011 608908 912853 378853 899
Total Inventories3 8004 0004 5004 4504 9504 9507 25027 112
Other
Accumulated Amortisation Impairment Intangible Assets293 472293 472293 472293 472293 472293 472293 472293 472
Accumulated Depreciation Impairment Property Plant Equipment220 818247 284306 250292 701369 626464 305560 297622 840
Additions Other Than Through Business Combinations Property Plant Equipment 142 998206 174374 33119 73233 51840 45885 329
Amounts Owed By Related Parties 420 000420 000420 809600 8091 059 8091 059 8091 169 758
Amount Specific Bank Loan   48 10837 80726 84415 6013 878
Average Number Employees During Period1516192425222222
Bank Borrowings68 24458 43248 12637 76627 02751 9034 4013 878
Creditors68 24458 43248 126117 16679 67781 15310 251265
Disposals Decrease In Depreciation Impairment Property Plant Equipment -47 046-11 621-99 199 -23 505 -18 219
Disposals Property Plant Equipment -62 550-20 950-141 600 -41 535 -22 265
Finance Lease Liabilities Present Value Total       212
Increase From Depreciation Charge For Year Property Plant Equipment 73 51270 58785 65076 925118 18495 99280 762
Intangible Assets Gross Cost293 472293 472293 472293 472293 472293 472293 472293 472
Net Current Assets Liabilities256 517658 428758 205757 627860 9381 183 3881 285 8351 430 545
Other Creditors110 647162 235162 656101 410108 27694 615120 588140 843
Other Inventories3 8004 0004 5004 4504 9504 9507 25027 112
Other Remaining Borrowings   79 40052 65029 2505 8506 658
Prepayments 6 92013 1577 8137 99610 86312 0469 382
Property Plant Equipment Gross Cost863 099943 5471 128 7711 361 5021 381 2341 373 2171 413 6751 476 739
Provisions For Liabilities Balance Sheet Subtotal     28 49917 72026 652
Taxation Social Security Payable 45 86263 12821 00542 50084 56659 01354 106
Total Assets Less Current Liabilities898 7981 354 6921 580 7261 826 4281 872 5462 092 3002 139 2132 284 444
Total Borrowings68 24458 43248 126117 16679 67781 15310 251265
Trade Creditors Trade Payables4 5453 34116 94628 43216 73817 97021 59141 347
Trade Debtors Trade Receivables119 152131 099202 039191 04192 89378 20161 50871 722

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, September 2023
Free Download (14 pages)

Company search

Advertisements