Shadwell
Leeds
West Yorkshire
LS17 8HE
Director Name | Jean Pick |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1991(19 years after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blind Lane Shadwell Leeds West Yorkshire LS17 8HE |
Secretary Name | Jean Pick |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1991(19 years after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blind Lane Shadwell Leeds West Yorkshire LS17 8HE |
Director Name | Mr Carl Edward Pick |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2019(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director, Plant Hire |
Country of Residence | England |
Correspondence Address | 4 North Lane Roundhay Leeds West Yorkshire LS8 2QJ |
Director Name | Mrs Lucy Katherine Thomas |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2019(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Interior Designer |
Country of Residence | Wales |
Correspondence Address | St Winfreds 31 The Rath Milford Haven Pembs SA73 2QA Wales |
Director Name | Mr Carl Edward Pick |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2007(35 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 September 2007) |
Role | Survey Specialist |
Country of Residence | England |
Correspondence Address | 6 North Lane Oakwood Leeds Yorkshire LS8 2QJ |
Website | resapol.com |
---|---|
Telephone | 01942 609001 |
Telephone region | Wigan |
Registered Address | Building Society Chambers Wesley Street Otley West Yorkshire LS21 1AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
14.5k at £1 | Jean Pick 48.24% Ordinary |
---|---|
14.5k at £1 | Mr D.j.g. Pick 48.24% Ordinary |
500 at £1 | L.k. Thomas 1.66% Ordinary |
500 at £1 | Mr C.e. Pick 1.66% Ordinary |
29 at £1 | J. Pick 0.10% Ordinary C |
29 at £1 | Mr D.j.g. Pick 0.10% Ordinary B |
1 at £1 | L.k. Thomas 0.00% Ordinary E |
1 at £1 | Mr C.e. Pick 0.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £425,940 |
Cash | £116,690 |
Current Liabilities | £20,935 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 1 May 2025 (12 months from now) |
21 March 2009 | Delivered on: 8 April 2009 Satisfied on: 17 May 2011 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
14 September 1981 | Delivered on: 23 September 1981 Satisfied on: 17 May 2011 Persons entitled: Yorkshire Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed & floating charge over undertaking and all f/h & l/h property and assets present and future including goodwill book & other debts uncalled capital with all fixtures fixed plant & machinery. Fully Satisfied |
7 August 1991 | Delivered on: 8 August 1991 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on the north west side of cliffdale road, meanwood, leeds t/no. Wyk 207847 including all fixtures and fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
19 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
13 January 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
3 January 2023 | Notification of Jean Pick as a person with significant control on 22 December 2022 (2 pages) |
3 January 2023 | Change of details for Mr David John Godfrey Pick as a person with significant control on 22 December 2022 (2 pages) |
17 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
19 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
30 October 2019 | Appointment of Mr Carl Edward Pick as a director on 27 October 2019 (2 pages) |
29 October 2019 | Appointment of Mrs Lucy Katherine Thomas as a director on 27 October 2019 (2 pages) |
17 October 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 June 2015 | Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA to Building Society Chambers Wesley Street Otley West Yorkshire LS21 1AZ on 29 June 2015 (1 page) |
29 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA to Building Society Chambers Wesley Street Otley West Yorkshire LS21 1AZ on 29 June 2015 (1 page) |
29 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 4 June 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 4 June 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 4 June 2011 (7 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
6 July 2011 | Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
6 July 2011 | Registered office address changed from Cliffdale Road Meanwood Leeds LS7 2JF on 6 July 2011 (1 page) |
6 July 2011 | Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
6 July 2011 | Registered office address changed from Cliffdale Road Meanwood Leeds LS7 2JF on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Cliffdale Road Meanwood Leeds LS7 2JF on 6 July 2011 (1 page) |
13 June 2011 | Company name changed pick quick service LIMITED\certificate issued on 13/06/11
|
13 June 2011 | Company name changed pick quick service LIMITED\certificate issued on 13/06/11
|
8 June 2011 | Change of name notice (2 pages) |
8 June 2011 | Change of name notice (2 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Jean Pick on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Jean Pick on 30 April 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 July 2008 | Return made up to 01/05/08; full list of members (4 pages) |
21 July 2008 | Return made up to 01/05/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
8 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
8 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 June 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
7 June 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
17 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
3 May 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
3 May 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
27 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
27 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
15 May 2004 | Return made up to 01/05/04; full list of members
|
15 May 2004 | Return made up to 01/05/04; full list of members
|
29 June 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
29 June 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
24 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
24 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
23 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
23 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
14 May 2001 | Return made up to 01/05/01; full list of members
|
14 May 2001 | Return made up to 01/05/01; full list of members
|
9 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
19 May 2000 | Return made up to 01/05/00; full list of members
|
19 May 2000 | Return made up to 01/05/00; full list of members
|
1 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
12 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
12 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
4 November 1998 | Company name changed david pick (quick service) limit ed\certificate issued on 05/11/98 (2 pages) |
4 November 1998 | Company name changed david pick (quick service) limit ed\certificate issued on 05/11/98 (2 pages) |
18 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
18 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
15 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
15 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
21 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
21 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
9 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
9 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
8 July 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
8 July 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
29 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
29 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
19 July 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
19 July 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
5 February 1992 | Ad 30/10/91--------- £ si 27000@1=27000 £ ic 3000/30000 (2 pages) |
5 February 1992 | Ad 30/10/91--------- £ si 27000@1=27000 £ ic 3000/30000 (2 pages) |
15 November 1991 | Resolutions
|
15 November 1991 | Resolutions
|
13 January 1987 | Registered office changed on 13/01/87 from: 1 church lane meanwood leeds LS6 4NP (1 page) |
13 January 1987 | Registered office changed on 13/01/87 from: 1 church lane meanwood leeds LS6 4NP (1 page) |