Company NamePinnacle (UK) Limited
DirectorsSteven James Hibbert and Samuel Thomas Hibbert
Company StatusActive
Company Number04806005
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Previous NameSj Property Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven James Hibbert
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11b Olympic Park
Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameMr Samuel Thomas Hibbert
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2024(20 years, 9 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11b Olympic Park
Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameMrs Joanne Hibbert
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Foxhills Close
Pewterspear Appleton
Warrington
Cheshire
WA4 5DH
Director NameMr Steven James Hibbert
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Foxhills Close Pewterspear
Appleton
Warrington
Cheshire
WA4 5DH
Secretary NameAndrew James Warburton
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Mill Close
Houghton Green
Warrington
Cheshire
WA2 0ST
Secretary NameMrs Joanne Hibbert
NationalityBritish
StatusResigned
Appointed15 April 2005(1 year, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Foxhills Close
Pewterspear Appleton
Warrington
Cheshire
WA4 5DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2004(1 year, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 April 2005)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address11b Olympic Park
Olympic Way
Birchwood
Warrington
WA2 0YL
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton North
Built Up AreaWarrington
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Steven James Hibbert
50.00%
Ordinary
100 at £1Steven James Hibbert
50.00%
Ordinary A

Financials

Year2014
Net Worth£80,663
Cash£577,887
Current Liabilities£645,030

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Charges

3 July 2023Delivered on: 3 July 2023
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Unit 11B, olympic way, birchwood, warrington, WA2 0YL registered at hm land registry under title number CH628384.
Outstanding
11 September 2019Delivered on: 13 September 2019
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Unit 11B olympic way, poulton with fearnhead, WA2 0YL.
Outstanding
21 September 2015Delivered on: 29 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 21,21B & 21C high street ely.
Outstanding
4 November 2007Delivered on: 6 November 2007
Persons entitled: Stephen James Hibbert

Classification: Debenture
Secured details: £1,020,000.00 and all other monies due or to become due.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 May 2005Delivered on: 31 May 2005
Satisfied on: 22 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 21 high street ely cambridge t/n CB187625. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 March 2005Delivered on: 30 March 2005
Satisfied on: 22 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 market place great yarmouth norfolk t/no NK80615. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

25 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
13 September 2019Registration of charge 048060050005, created on 11 September 2019 (9 pages)
19 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
30 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
3 July 2017Notification of Steven James Hibbert as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of Steven James Hibbert as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
14 October 2016Satisfaction of charge 048060050004 in full (4 pages)
14 October 2016Satisfaction of charge 048060050004 in full (4 pages)
4 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(4 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 September 2015Registration of charge 048060050004, created on 21 September 2015 (9 pages)
29 September 2015Registration of charge 048060050004, created on 21 September 2015 (9 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(4 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 November 2014Termination of appointment of Joanne Hibbert as a secretary on 31 October 2014 (1 page)
24 November 2014Termination of appointment of Joanne Hibbert as a director on 31 October 2014 (1 page)
24 November 2014Termination of appointment of Joanne Hibbert as a director on 31 October 2014 (1 page)
24 November 2014Termination of appointment of Joanne Hibbert as a secretary on 31 October 2014 (1 page)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 200
(6 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 200
(6 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 January 2014Satisfaction of charge 1 in full (5 pages)
22 January 2014Satisfaction of charge 2 in full (4 pages)
22 January 2014Satisfaction of charge 1 in full (5 pages)
22 January 2014Satisfaction of charge 2 in full (4 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
10 August 2011Director's details changed for Mrs Joanne Hibbert on 20 June 2011 (2 pages)
10 August 2011Secretary's details changed for Joanne Hibbert on 20 June 2011 (1 page)
10 August 2011Director's details changed for Mrs Joanne Hibbert on 20 June 2011 (2 pages)
10 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
10 August 2011Secretary's details changed for Joanne Hibbert on 20 June 2011 (1 page)
24 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
23 March 2010Amended accounts made up to 30 June 2009 (2 pages)
23 March 2010Amended accounts made up to 30 June 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 June 2009Return made up to 20/06/09; full list of members (4 pages)
25 June 2009Return made up to 20/06/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 August 2008Return made up to 20/06/08; full list of members (4 pages)
11 August 2008Return made up to 20/06/08; full list of members (4 pages)
2 January 2008Registered office changed on 02/01/08 from: 24 foxhills close appleton warrington cheshire WA4 5DH (1 page)
2 January 2008Registered office changed on 02/01/08 from: 24 foxhills close appleton warrington cheshire WA4 5DH (1 page)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (2 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (2 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
21 June 2007Return made up to 20/06/07; full list of members (3 pages)
21 June 2007Return made up to 20/06/07; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
26 June 2006Return made up to 20/06/06; full list of members (3 pages)
26 June 2006Return made up to 20/06/06; full list of members (3 pages)
19 April 2006Ad 02/02/05--------- £ si 100@1 (2 pages)
19 April 2006Return made up to 20/06/05; full list of members; amend (6 pages)
19 April 2006Return made up to 20/06/05; full list of members; amend (6 pages)
19 April 2006Ad 02/02/05--------- £ si 100@1 (2 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
24 October 2005Return made up to 20/06/05; full list of members (3 pages)
24 October 2005Return made up to 20/06/05; full list of members (3 pages)
9 September 2005Registered office changed on 09/09/05 from: 1 saint chads court rochdale lancashire OL16 1QU (1 page)
9 September 2005Registered office changed on 09/09/05 from: 1 saint chads court rochdale lancashire OL16 1QU (1 page)
9 August 2005New secretary appointed;new director appointed (2 pages)
9 August 2005New secretary appointed;new director appointed (2 pages)
31 May 2005Particulars of mortgage/charge (5 pages)
31 May 2005Particulars of mortgage/charge (5 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
30 March 2005Particulars of mortgage/charge (5 pages)
30 March 2005Particulars of mortgage/charge (5 pages)
29 March 2005Nc inc already adjusted 02/02/05 (1 page)
29 March 2005Nc inc already adjusted 02/02/05 (1 page)
10 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2005Ad 02/02/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 February 2005Ad 02/02/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (2 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (2 pages)
4 October 2004Company name changed sj property developments LIMITED\certificate issued on 04/10/04 (2 pages)
4 October 2004Company name changed sj property developments LIMITED\certificate issued on 04/10/04 (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004New director appointed (3 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004New director appointed (3 pages)
1 July 2004Return made up to 20/06/04; full list of members (5 pages)
1 July 2004Return made up to 20/06/04; full list of members (5 pages)
2 October 2003Director resigned (1 page)
2 October 2003New secretary appointed (1 page)
2 October 2003New secretary appointed (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003New director appointed (1 page)
2 October 2003New director appointed (1 page)
2 October 2003Secretary resigned (1 page)
20 June 2003Incorporation (12 pages)
20 June 2003Incorporation (12 pages)