Company NamePyramid Systems (Malton) Limited
Company StatusActive
Company Number01096088
CategoryPrivate Limited Company
Incorporation Date15 February 1973(51 years, 2 months ago)
Previous NamePyramid Pig Systems Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffrey Alan Thompson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Hallgarth
Pickering
YO18 7AW
Director NameMrs Judith Lynn Thompson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusCurrent
Appointed01 September 2006(33 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Hallgarth
Pickering
YO18 7AW
Director NameMrs Claire Michelle Robertson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2011(38 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address2 Hallgarth
Pickering
YO18 7AW
Director NameMs Kay Louise Thompson-Barker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2011(38 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleHR Manager
Country of ResidenceEngland
Correspondence Address2 Hallgarth
Pickering
YO18 7AW
Secretary NameMrs Claire Michelle Robertson
StatusCurrent
Appointed27 May 2021(48 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address2 Hallgarth
Pickering
YO18 7AW
Director NameSidney Dunhill
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 1994)
RoleProduction Director
Correspondence Address62 Towthorpe Road
Haxby
York
North Yorkshire
YO3 3NA
Director NameDiana Margaret Thompson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(18 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 November 1992)
RoleCompany Director
Correspondence Address14 Cherry Tree Walk
Amothorby
Malton
North Yorkshire
YO17 0TR
Director NameHarold Stanley Thompson
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(18 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 June 1997)
RoleFarmer
Correspondence Address12 Cherry Tree Walk
Amotherby
Malton
North Yorkshire
YO17 0TR
Secretary NameDiana Margaret Thompson
NationalityBritish
StatusResigned
Appointed04 December 1991(18 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 November 1992)
RoleCompany Director
Correspondence Address14 Cherry Tree Walk
Amothorby
Malton
North Yorkshire
YO17 0TR
Secretary NameMr Allan Wardle
NationalityEnglish
StatusResigned
Appointed13 November 1992(19 years, 9 months after company formation)
Appointment Duration21 years, 12 months (resigned 05 November 2014)
RoleInsurance Broker
Correspondence Address30 Potter Hill
Pickering
North Yorkshire
YO18 8AA
Director NamePatricia Thompson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(21 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2001)
RoleMarketing Administrator
Correspondence AddressWhite Lodge
Back Lane South
Middleton
North Yorkshire
YO18 8NU
Secretary NameMs Kay Louise Thompson-Barker
StatusResigned
Appointed05 November 2014(41 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 May 2021)
RoleCompany Director
Correspondence Address2 Hallgarth
Pickering
YO18 7AW

Contact

Telephone07 802490072
Telephone regionMobile

Location

Registered Address2 Hallgarth
Pickering
YO18 7AW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2.6k at £1Geoffrey Alan Thompson
35.06%
Ordinary
2.6k at £1Judith Thompson
35.06%
Ordinary
1.1k at £1Claire Robertson
14.94%
Ordinary
1.1k at £1Kay Thompson
14.94%
Ordinary

Financials

Year2014
Net Worth£592,443
Cash£157,105
Current Liabilities£46,836

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

1 March 1995Delivered on: 10 March 1995
Satisfied on: 5 June 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or pyramid livestock (wiganthorpe) limited 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. See the mortgage charge document for full details.
Fully Satisfied
27 September 1980Delivered on: 7 October 1980
Satisfied on: 5 June 2007
Persons entitled: Council for Small Industries in Rural Areas

Classification: Deed of further charge
Secured details: £19,200 and all other monies due or to bcome due from the company to the chargee and all moneys due under the principal deed dated 4.12.74.
Particulars: Premises at pasture lane, malton, N. yorks.
Fully Satisfied
26 February 1979Delivered on: 5 March 1979
Satisfied on: 5 June 2007
Persons entitled: Council for Small Industries in Rural Areas

Classification: Deed of further charge
Secured details: £5,000 & all other monies due or to become due from the company to the chargee supplemental to a deed of charge dated 4.12.74.
Particulars: Premises at pasture lane, malton, north yorks. Being that comprised in the principal deed.
Fully Satisfied
15 December 1975Delivered on: 18 December 1975
Satisfied on: 5 June 2007
Persons entitled: Council for Small Industries in Rural Areas

Classification: Deed of further charge
Secured details: £5,925 and further advances of £5,075.
Particulars: Land and buildings at pasture lane, malton north yorkshire.
Fully Satisfied
4 December 1974Delivered on: 13 December 1974
Satisfied on: 5 June 2007
Persons entitled: Council for Small Industries in Rural Areas

Classification: Mortgage
Secured details: £9,110 & further advances of 9,854.
Particulars: 2.15 acres of land at malton, yorks.
Fully Satisfied

Filing History

15 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
30 November 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
8 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
9 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
24 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
30 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 7,350
(5 pages)
30 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 7,350
(5 pages)
30 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 7,350
(5 pages)
22 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
22 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
22 December 2014Director's details changed for Ms Kay Louise Thompson on 5 November 2014 (2 pages)
22 December 2014Termination of appointment of Allan Wardle as a secretary on 5 November 2014 (1 page)
22 December 2014Termination of appointment of Allan Wardle as a secretary on 5 November 2014 (1 page)
22 December 2014Director's details changed for Ms Kay Louise Thompson on 5 November 2014 (2 pages)
22 December 2014Appointment of Ms Kay Louise Thompson-Barker as a secretary on 5 November 2014 (2 pages)
22 December 2014Termination of appointment of Allan Wardle as a secretary on 5 November 2014 (1 page)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 7,350
(5 pages)
22 December 2014Appointment of Ms Kay Louise Thompson-Barker as a secretary on 5 November 2014 (2 pages)
22 December 2014Appointment of Ms Kay Louise Thompson-Barker as a secretary on 5 November 2014 (2 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 7,350
(5 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 7,350
(5 pages)
22 December 2014Director's details changed for Ms Kay Louise Thompson on 5 November 2014 (2 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 December 2013Director's details changed for Mrs Judith Lynn Thompson on 19 August 2013 (2 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 7,350
(5 pages)
12 December 2013Director's details changed for Mrs Judith Lynn Thompson on 19 August 2013 (2 pages)
12 December 2013Director's details changed for Mr Geoffrey Alan Thompson on 19 August 2013 (2 pages)
12 December 2013Director's details changed for Mr Geoffrey Alan Thompson on 19 August 2013 (2 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 7,350
(5 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 7,350
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
10 September 2013Director's details changed for Ms Kay Louise Thompson on 3 September 2013 (2 pages)
10 September 2013Director's details changed for Ms Kay Louise Thompson on 3 September 2013 (2 pages)
10 September 2013Director's details changed for Ms Kay Louise Thompson on 3 September 2013 (2 pages)
20 August 2013Registered office address changed from the Stray Burythorpe Malton North Yorkshire YO17 9LJ on 20 August 2013 (1 page)
20 August 2013Registered office address changed from the Stray Burythorpe Malton North Yorkshire YO17 9LJ on 20 August 2013 (1 page)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
16 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 October 2011Appointment of Mrs Claire Michelle Robertson as a director (2 pages)
3 October 2011Appointment of Mrs Claire Michelle Robertson as a director (2 pages)
3 October 2011Appointment of Ms Kay Louise Thompson as a director (2 pages)
3 October 2011Appointment of Ms Kay Louise Thompson as a director (2 pages)
21 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 January 2010Director's details changed for Geoffrey Alan Thompson on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Geoffrey Alan Thompson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Judith Lynn Thompson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Geoffrey Alan Thompson on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Judith Lynn Thompson on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Judith Lynn Thompson on 5 January 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 January 2009Return made up to 04/12/08; full list of members (3 pages)
15 January 2009Return made up to 04/12/08; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
6 May 2008Registered office changed on 06/05/2008 from hillside cottage, appleton le street, malton north yorkshire YO17 6PG (1 page)
6 May 2008Registered office changed on 06/05/2008 from hillside cottage, appleton le street, malton north yorkshire YO17 6PG (1 page)
28 December 2007Return made up to 04/12/07; full list of members (2 pages)
28 December 2007Return made up to 04/12/07; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Return made up to 04/12/06; full list of members (2 pages)
5 March 2007Return made up to 04/12/06; full list of members (2 pages)
5 March 2007Registered office changed on 05/03/07 from: showfield lane malton north yorkshire YO17 0BT (1 page)
5 March 2007Registered office changed on 05/03/07 from: showfield lane malton north yorkshire YO17 0BT (1 page)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
15 March 2006Return made up to 04/12/05; full list of members (2 pages)
15 March 2006Return made up to 04/12/05; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
21 December 2004Return made up to 04/12/04; full list of members (6 pages)
21 December 2004Return made up to 04/12/04; full list of members (6 pages)
23 December 2003Return made up to 04/12/03; full list of members (6 pages)
23 December 2003Return made up to 04/12/03; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
13 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
19 December 2002Return made up to 04/12/02; full list of members (6 pages)
19 December 2002Return made up to 04/12/02; full list of members (6 pages)
8 December 2002Accounts for a small company made up to 28 February 2002 (8 pages)
8 December 2002Accounts for a small company made up to 28 February 2002 (8 pages)
3 January 2002Return made up to 04/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2002Return made up to 04/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
19 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
22 December 2000Accounts for a small company made up to 29 February 2000 (8 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (8 pages)
19 December 2000Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2000Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
7 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
23 December 1998Return made up to 04/12/98; no change of members (4 pages)
23 December 1998Return made up to 04/12/98; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
11 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
22 December 1997Return made up to 04/12/97; full list of members (6 pages)
22 December 1997Return made up to 04/12/97; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
2 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
20 December 1996Return made up to 04/12/96; full list of members (6 pages)
20 December 1996Return made up to 04/12/96; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
12 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
19 December 1995Return made up to 04/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1995Return made up to 04/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
29 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
10 March 1995Particulars of mortgage/charge (10 pages)
10 March 1995Particulars of mortgage/charge (10 pages)