Company NamePickhill Engineers Limited
DirectorAngela Ruth Cunningham
Company StatusActive
Company Number00633918
CategoryPrivate Limited Company
Incorporation Date30 July 1959(64 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Director NameMs Angela Ruth Cunningham
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1991(32 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMoney Hill
Pickhill
Thirsk
North Yorkshire
YO7 4JG
Secretary NameMs Angela Ruth Cunningham
NationalityBritish
StatusCurrent
Appointed07 September 1991(32 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoney Hill
Pickhill
Thirsk
North Yorkshire
YO7 4JG
Director NameReginald Dennis Kemp
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(32 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 14 January 1997)
RoleWorks Manager
Correspondence Address11 Lewis Close
Northallerton
North Yorkshire
DL6 3RU
Director NameWilliam Henry Clarke
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(32 years, 1 month after company formation)
Appointment Duration23 years, 1 month (resigned 24 October 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBroadlea
Pickhill
Thirsk
North Yorkshire
YO7 4JT
Director NameMr Jonathan Graham Clarke
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(32 years, 1 month after company formation)
Appointment Duration26 years, 11 months (resigned 24 August 2018)
RoleEngineer And Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressLow Swainby Farm
Burneston
Bedale
North Yorkshire
DL8 2JH
Director NameMs Jean Martha Clarke
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(32 years, 1 month after company formation)
Appointment Duration28 years, 2 months (resigned 15 November 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHighthorne Farm
Pickhill
Thirsk
YO7 4JU

Contact

Websitepickhill-engineers.co.uk
Telephone01845 567234
Telephone regionThirsk

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 300 other UK companies use this postal address

Shareholders

735 at £1Angela Ruth Cunningham
73.50%
Ordinary
255 at £1Jonathan Graham Clarke
25.50%
Ordinary
10 at £1Jean Martha Clarke
1.00%
Ordinary

Financials

Year2014
Net Worth£3,056,944
Cash£637,803
Current Liabilities£80,343

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

9 October 2009Delivered on: 15 October 2009
Persons entitled: Rachel Mary Dunlop

Classification: Deed of charge
Secured details: All monies due or to become due from the company and pickhill engineers (hipperholme) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land known as east house forming part of swainby grove farm, swainby, burneston, bedale, north yorkshire.
Outstanding

Filing History

7 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Jean Martha Clarke as a director on 15 November 2019 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
17 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
12 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
24 August 2018Termination of appointment of Jonathan Graham Clarke as a director on 24 August 2018 (1 page)
16 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
16 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
3 November 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
16 February 2016Particulars of variation of rights attached to shares (3 pages)
16 February 2016Resolutions
  • RES13 ‐ Declaration of dividend 27/01/2016
(2 pages)
16 February 2016Particulars of variation of rights attached to shares (3 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
16 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 February 2016Change of share class name or designation (2 pages)
16 February 2016Resolutions
  • RES13 ‐ Declaration of dividend 27/01/2016
  • RES13 ‐ Declaration of dividend 27/01/2016
(2 pages)
16 February 2016Change of share class name or designation (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(6 pages)
24 September 2015Termination of appointment of William Henry Clarke as a director on 24 October 2014 (1 page)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(6 pages)
24 September 2015Termination of appointment of William Henry Clarke as a director on 24 October 2014 (1 page)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(7 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(7 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(7 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(8 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(8 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(8 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
24 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 October 2010Director's details changed for Jean Martha Clarke on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Jean Martha Clarke on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
6 October 2010Director's details changed for Jean Martha Clarke on 1 October 2009 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2009Return made up to 07/09/09; full list of members (5 pages)
10 September 2009Return made up to 07/09/09; full list of members (5 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 September 2008Return made up to 07/09/08; full list of members (5 pages)
8 September 2008Return made up to 07/09/08; full list of members (5 pages)
27 September 2007Return made up to 07/09/07; full list of members (3 pages)
27 September 2007Return made up to 07/09/07; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 September 2006Return made up to 07/09/06; full list of members (9 pages)
28 September 2006Return made up to 07/09/06; full list of members (9 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 September 2005Return made up to 07/09/05; full list of members (9 pages)
13 September 2005Return made up to 07/09/05; full list of members (9 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 September 2004Return made up to 07/09/04; full list of members (9 pages)
14 September 2004Return made up to 07/09/04; full list of members (9 pages)
19 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
19 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
3 October 2003Return made up to 07/09/03; full list of members (11 pages)
3 October 2003Return made up to 07/09/03; full list of members (11 pages)
8 October 2002Return made up to 07/09/02; full list of members (11 pages)
8 October 2002Return made up to 07/09/02; full list of members (11 pages)
4 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
4 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
5 October 2001Return made up to 07/09/01; full list of members (10 pages)
5 October 2001Return made up to 07/09/01; full list of members (10 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
28 September 2000Return made up to 07/09/00; full list of members (10 pages)
28 September 2000Return made up to 07/09/00; full list of members (10 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
15 September 1999Return made up to 07/09/99; no change of members (4 pages)
15 September 1999Return made up to 07/09/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
14 September 1998Return made up to 07/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 1998Return made up to 07/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
16 September 1996Return made up to 07/09/96; full list of members (8 pages)
16 September 1996Return made up to 07/09/96; full list of members (8 pages)
28 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
28 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
12 September 1995Return made up to 07/09/95; no change of members (6 pages)
12 September 1995Return made up to 07/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
30 July 1959Certificate of incorporation (1 page)
30 July 1959Certificate of incorporation (1 page)