PICKERING AND NEWINGTON DEVELOPMENT ASSOCIATION LIMITED -


Company Profile Company Filings

Overview

PICKERING AND NEWINGTON DEVELOPMENT ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
PICKERING AND NEWINGTON DEVELOPMENT ASSOCIATION LIMITED was incorporated 28 years ago on 30/08/1995 and has the registered number: 03096304. The accounts status is SMALL and accounts are next due on 31/12/2024.

PICKERING AND NEWINGTON DEVELOPMENT ASSOCIATION LIMITED -

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

728-730 HESSLE ROAD
HU4 6JA

This Company Originates in : United Kingdom
Previous trading names include:
GIPSYVILLE ACTION CENTRE LTD. (until 14/07/2004)

Confirmation Statements

Last Statement Next Statement Due
30/08/2023 13/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANDREA ELAINE WILSON Nov 1967 British Secretary 2000-07-08 CURRENT
ANNITA SUSAN BERRY Mar 1954 British Director 2011-10-01 CURRENT
MS CORRENNA DIXON Aug 1975 British Director 2019-11-20 CURRENT
LINDSEY HENLEY Jun 1986 British Director 2012-11-01 CURRENT
COUNCILLOR LYNDA MARY PETRINI Oct 1954 British Director 2012-10-18 CURRENT
ANDREA ELAINE WILSON Nov 1967 British Director 2009-10-13 CURRENT
MR CHRISTOPHER CHARLES WITHERS TOWNE Jul 1949 British Director 1996-01-18 CURRENT
JEAN PRINCE Oct 1943 British Director 2007-12-10 UNTIL 2013-05-31 RESIGNED
ELAINE HOLMES Jan 1948 British Director 1995-12-01 UNTIL 2000-11-21 RESIGNED
EILEEN PRINCE Nov 1948 British Director 2007-12-10 UNTIL 2013-05-31 RESIGNED
MALCOLM HARRISON PRECIOUS Dec 1943 British Director 2004-01-26 UNTIL 2006-06-12 RESIGNED
KAREN POLLARD Jul 1951 British Director 1999-09-21 UNTIL 2001-11-29 RESIGNED
MR DAVID MICHAEL HIDER Sep 1947 British Director 1999-10-06 UNTIL 2003-08-01 RESIGNED
PAUL STANLEY COVERDALE LUM Jul 1945 British Director 2007-01-08 UNTIL 2023-08-31 RESIGNED
PHILIP BRYNMORE MEREDITH Sep 1939 British Director 2002-04-25 UNTIL 2007-08-28 RESIGNED
COUN JULIE LOWERY Jun 1933 British Director 2003-06-02 UNTIL 2007-07-04 RESIGNED
LORRAINE LIVINGSTON Jul 1958 British Director 1995-12-14 UNTIL 1999-09-21 RESIGNED
PAMELA KITXHING Oct 1966 British Director 1999-09-21 UNTIL 2000-04-25 RESIGNED
ANN JOY KENDALL Jan 1955 British Director 1995-11-29 UNTIL 1998-02-26 RESIGNED
JUNE JONES Jun 1949 British Director 1998-02-26 UNTIL 2006-07-20 RESIGNED
EDMUND THOMAS JENKINSON Sep 1947 British Director 1996-02-22 UNTIL 1999-01-15 RESIGNED
DIANE HOPKINS Feb 1954 British Director 1995-12-14 UNTIL 2002-08-27 RESIGNED
COUN JULIE LOWERY Jun 1933 British Director 1995-11-29 UNTIL 2002-05-30 RESIGNED
KENNETH ORMEROD Secretary 1995-08-30 UNTIL 1996-08-12 RESIGNED
CHRISTINE AUDREY BURNETT Feb 1962 British Secretary 1996-08-16 UNTIL 2000-07-07 RESIGNED
GORDON STANLEY BROWN Jul 1923 British Director 2004-01-26 UNTIL 2007-12-03 RESIGNED
MICHAEL LEONARD FOSTER Sep 1954 British Director 1995-08-30 UNTIL 2000-01-20 RESIGNED
SUSAN ANN FORRESTER Jun 1965 British Director 2008-01-22 UNTIL 2011-09-06 RESIGNED
MALCOLM FIELDS Oct 1946 British Director 2004-01-26 UNTIL 2009-10-13 RESIGNED
KENNETH EHLERT Mar 1932 British Director 1998-02-26 UNTIL 2005-07-18 RESIGNED
TRACEY CARTER Oct 1966 British Director 1995-12-14 UNTIL 1996-08-13 RESIGNED
CLLR SARITA ROBINSON BUSH Sep 1978 British Director 2010-11-03 UNTIL 2011-09-06 RESIGNED
CHRISTINE AUDREY BURNETT Feb 1962 British Director 1995-08-30 UNTIL 1997-09-01 RESIGNED
CHRISTINE AUDREY BURNETT Feb 1962 British Director 2000-06-15 UNTIL 2002-04-22 RESIGNED
KAREN TOZER May 1967 British Director 2005-11-21 UNTIL 2007-08-28 RESIGNED
ANDREA ELAINE WILSON Nov 1967 British Director 1996-08-16 UNTIL 1997-09-29 RESIGNED
MR ANTHONY AVEYARD Jan 1944 British Director 2000-04-25 UNTIL 2002-10-28 RESIGNED
BRYAN ANTHONY BRADLEY Oct 1948 British Director 2004-08-02 UNTIL 2009-10-13 RESIGNED
MR GEOFFREY PAUL HANDLEY Oct 1946 British Director 1996-03-01 UNTIL 2000-01-31 RESIGNED
MAUREEN GRIMMER Dec 1947 British Director 1999-10-06 UNTIL 2000-08-25 RESIGNED
MR RICHARD FRANCIS WELTON Feb 1945 British Director 2008-01-22 UNTIL 2011-09-06 RESIGNED
COUNCILLOR ANGELA WASTLING Jul 1967 British Director 2003-06-02 UNTIL 2006-08-21 RESIGNED
GILLIAN TURNER Sep 1967 British Director 1996-02-01 UNTIL 1999-02-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FLEETWOOD TRAWLERS SUPPLY COMPANY,LIMITED(THE) MANCHESTER Dissolved... MEDIUM 2875 - Manufacture other fabricated metal products
SAILORS' CHILDREN'S SOCIETY HULL Active SMALL 88990 - Other social work activities without accommodation n.e.c.
C.E.A.TOWNE(SHIP RIGGERS)LIMITED HULL ENGLAND Active UNAUDITED ABRIDGED 33200 - Installation of industrial machinery and equipment
CHARLES TOWNE (AGENCIES) LIMITED BRIDLINGTON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
THE WARREN OF HULL LIMITED HULL Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
HULL AND GIPSYVILLE HOUSING VENTURE LIMITED DONCASTER Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
LIFTING EQUIPMENT ENGINEERS ASSOCIATION LIMITED HUNTINGDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
CARERS' CENTRE HULL 37-42 PROSPECT ST Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HULL FILM LIMITED HULL Dissolved... TOTAL EXEMPTION SMALL 90030 - Artistic creation
THE HUMBER CENTRE FOR EXCELLENCE IN THE BUILT ENVIRONMENT LIMITED DRIFFIELD UNITED KINGDOM Dissolved... FULL 85520 - Cultural education
PANDA PEOPLE LIMITED HULL Dissolved... MICRO ENTITY 72200 - Research and experimental development on social sciences and humanities
NPS HUMBER LIMITED NORWICH UNITED KINGDOM Active SMALL 71129 - Other engineering activities
CASEWORKS (HULL) LIMITED HULL Dissolved... DORMANT 99999 - Dormant Company
LARKIN 25 HULL Dissolved... TOTAL EXEMPTION FULL 90030 - Artistic creation
THE CENTRE FOR CONTEMPORARY STORYTELLING LTD HULL Active MICRO ENTITY 90010 - Performing arts
FREEDOM FESTIVAL ARTS TRUST HULL ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
FULL FLAVA ARTS LTD HULL Dissolved... DORMANT 90010 - Performing arts
AMY JOHNSON ARTS TRUST HULL ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
PUFFINS GALORE LTD SELBY ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation

Free Reports Available

Report Date Filed Date of Report Assets
PANDA LTD - Accounts to registrar (filleted) - small 23.2.5 2023-12-16 31-03-2023 £89,651 Cash £89,292 equity
PANDA LTD - Accounts to registrar (filleted) - small 22.3 2022-12-16 31-03-2022 £97,265 Cash £99,733 equity
PANDA LTD - Accounts to registrar (filleted) - small 18.2 2021-12-18 31-03-2021 £7,754 Cash £132,571 equity
PANDA LTD - Accounts to registrar (filleted) - small 18.2 2021-01-14 31-03-2020 £161,010 Cash £160,569 equity
PANDA LTD - Accounts to registrar (filleted) - small 18.2 2019-12-06 31-03-2019 £8,885 Cash £-83 equity
PANDA LTD - Accounts to registrar (filleted) - small 18.2 2018-10-11 31-03-2018 £8,736 Cash £11,418 equity
PANDA LTD - Accounts to registrar (filleted) - small 17.3 2017-12-02 31-03-2017 £59,572 Cash £54,834 equity
PANDA LTD - Limited company accounts 16.3 2016-11-12 31-03-2016 £6,944 Cash £52,518 equity
PANDA LTD - Limited company accounts 11.9 2015-12-18 31-03-2015 £129,278 Cash £140,771 equity
PANDA LTD - Limited company accounts 11.6 2014-12-30 31-03-2014 £174,956 Cash £153,610 equity