Active
Company Information for I P & C J PICKFORD LIMITED
MANCHESTER HOUSE HIGH STREET, STALBRIDGE, STURMINSTER NEWTON, DORSET, DT10 2LL,
|
Company Registration Number
06537929
Private Limited Company
Active |
Company Name | |
---|---|
I P & C J PICKFORD LIMITED | |
Legal Registered Office | |
MANCHESTER HOUSE HIGH STREET STALBRIDGE STURMINSTER NEWTON DORSET DT10 2LL Other companies in DT10 | |
Company Number | 06537929 | |
---|---|---|
Company ID Number | 06537929 | |
Date formed | 2008-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-04-06 15:57:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IRIS PATRICIA PICKFORD |
||
CATHERINE JANE PICKFORD |
||
IRIS PATRICIA PICKFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Company Secretary | ||
QA NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-12-31 | ||
Resolutions passed:<ul><li>Resolution Re: share certificates, company filings 25/03/2024</ul> | ||
Resolutions passed:<ul><li>Resolution Re: share certificates, company filings 25/03/2024<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution Re: approval of distribution 25/03/2024</ul> | ||
Resolutions passed:<ul><li>Resolution Re: approval of distribution 25/03/2024<li>Resolution on securities</ul> | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution Re: create new (b) share class 25/03/2024</ul> | ||
25/03/24 STATEMENT OF CAPITAL GBP 101 | ||
Memorandum articles filed | ||
Change of details for Miss Catherine Jane Pickford as a person with significant control on 2022-11-04 | ||
CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES | ||
AP03 | Appointment of Mr David Francis Walters as company secretary on 2021-12-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRIS PATRICIA PICKFORD | |
TM02 | Termination of appointment of Iris Patricia Pickford on 2021-12-08 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES | |
CH01 | Director's details changed for Miss Catherine Jane Pickford on 2019-09-23 | |
PSC04 | Change of details for Miss Catherine Jane Pickford as a person with significant control on 2019-09-23 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Catherine Jane Pickford on 2019-03-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IRIS PATRICIA PICKFORD on 2019-03-19 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065379290002 | |
AP01 | DIRECTOR APPOINTED DAVID WALTERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES | |
CH01 | Director's details changed for Iris Patricia Pickford on 2017-04-01 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/15 TO 31/12/14 | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IRIS PATRICIA PICKFORD / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE PICKFORD / 18/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR AND SECRETARY APPOINTED IRIS PATRICIA PICKFORD | |
288a | DIRECTOR APPOINTED CATHERINE JANE PICKFORD | |
88(2) | AD 18/03/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 5,362 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 70,585 |
Provisions For Liabilities Charges | 2012-04-01 | £ 7,801 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on I P & C J PICKFORD LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 16,502 |
Current Assets | 2012-04-01 | £ 97,969 |
Debtors | 2012-04-01 | £ 41,234 |
Fixed Assets | 2012-04-01 | £ 129,511 |
Shareholder Funds | 2012-04-01 | £ 143,732 |
Stocks Inventory | 2012-04-01 | £ 40,233 |
Tangible Fixed Assets | 2012-04-01 | £ 47,421 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01410 - Raising of dairy cattle) as I P & C J PICKFORD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |