Company NamePickford Deighton Limited
DirectorsDouglas Charles Antony Bramall and John Holroyd
Company StatusActive
Company Number00110798
CategoryPrivate Limited Company
Incorporation Date14 July 1910(113 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Douglas Charles Antony Bramall
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1993(83 years after company formation)
Appointment Duration30 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm Warren Lane
Brearton
Harrogate
HG3 3DB
Director NameJohn Holroyd
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1993(83 years after company formation)
Appointment Duration30 years, 9 months
RoleChartered Accountant
Correspondence AddressArncliffe House Farm
Starbotton
Skipton
North Yorkshire
BD23 5HY
Secretary NameJohn Holroyd
NationalityBritish
StatusCurrent
Appointed13 July 1993(83 years after company formation)
Appointment Duration30 years, 9 months
RoleChartered Accountant
Correspondence AddressArncliffe House Farm
Starbotton
Skipton
North Yorkshire
BD23 5HY
Director NameAnthony John Bristlin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(80 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address3 Kingsley Close
Hartford
Northwich
Cheshire
CW8 1SD
Director NameMr Lionel Albert Fowler
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(80 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressLittle Holt The Paddock
Acton Trussell
Stafford
ST17 0SP
Secretary NameAnthony John Bristlin
NationalityBritish
StatusResigned
Appointed03 April 1991(80 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 July 1993)
RoleCompany Director
Correspondence Address3 Kingsley Close
Hartford
Northwich
Cheshire
CW8 1SD

Location

Registered AddressHarlow Court
Otley Road
Beckwithshaw
Harrogate
HG3 1PU
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Next Accounts Due31 October 1997 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due17 April 2017 (overdue)

Charges

13 July 1993Delivered on: 27 July 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

10 December 2015Restoration by order of the court (3 pages)
10 December 2015Restoration by order of the court (3 pages)
3 June 1997First Gazette notice for voluntary strike-off (1 page)
18 April 1997Application for striking-off (1 page)
18 April 1997Application for striking-off (1 page)
4 August 1996Accounts made up to 31 December 1995 (7 pages)
4 August 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
7 May 1996Return made up to 03/04/96; full list of members (8 pages)
7 May 1996Return made up to 03/04/96; full list of members (8 pages)
13 November 1995Accounts for a dormant company made up to 31 December 1994 (11 pages)
13 November 1995Accounts made up to 31 December 1994 (11 pages)
30 April 1995Return made up to 03/04/95; no change of members (10 pages)
30 April 1995Return made up to 03/04/95; no change of members (7 pages)
2 May 1977Company name changed\certificate issued on 02/05/77 (2 pages)
2 May 1977Company name changed\certificate issued on 02/05/77 (2 pages)
1 October 1919Company name changed\certificate issued on 01/10/19 (3 pages)
1 October 1919Company name changed\certificate issued on 01/10/19 (3 pages)
14 July 1910Incorporation (24 pages)
14 July 1910Incorporation (24 pages)