Pickering
YO18 7AW
Director Name | Mrs Judith Lynn Thompson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 September 2006(33 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Hallgarth Pickering YO18 7AW |
Director Name | Mrs Claire Michelle Robertson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2011(38 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 2 Hallgarth Pickering YO18 7AW |
Director Name | Ms Kay Louise Thompson-Barker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2011(38 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 2 Hallgarth Pickering YO18 7AW |
Secretary Name | Mrs Claire Michelle Robertson |
---|---|
Status | Current |
Appointed | 27 May 2021(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Hallgarth Pickering YO18 7AW |
Director Name | Sidney Dunhill |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 1994) |
Role | Production Director |
Correspondence Address | 62 Towthorpe Road Haxby York North Yorkshire YO3 3NA |
Director Name | Diana Margaret Thompson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 14 Cherry Tree Walk Amothorby Malton North Yorkshire YO17 0TR |
Director Name | Harold Stanley Thompson |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 June 1997) |
Role | Farmer |
Correspondence Address | 12 Cherry Tree Walk Amotherby Malton North Yorkshire YO17 0TR |
Secretary Name | Diana Margaret Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 14 Cherry Tree Walk Amothorby Malton North Yorkshire YO17 0TR |
Secretary Name | Mr Allan Wardle |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 November 1992(19 years, 9 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 05 November 2014) |
Role | Insurance Broker |
Correspondence Address | 30 Potter Hill Pickering North Yorkshire YO18 8AA |
Director Name | Patricia Thompson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 August 2001) |
Role | Marketing Administrator |
Correspondence Address | White Lodge Back Lane South Middleton North Yorkshire YO18 8NU |
Secretary Name | Ms Kay Louise Thompson-Barker |
---|---|
Status | Resigned |
Appointed | 05 November 2014(41 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 May 2021) |
Role | Company Director |
Correspondence Address | 2 Hallgarth Pickering YO18 7AW |
Telephone | 07 802490072 |
---|---|
Telephone region | Mobile |
Registered Address | 2 Hallgarth Pickering YO18 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
Address Matches | Over 50 other UK companies use this postal address |
2.6k at £1 | Geoffrey Alan Thompson 35.06% Ordinary |
---|---|
2.6k at £1 | Judith Thompson 35.06% Ordinary |
1.1k at £1 | Claire Robertson 14.94% Ordinary |
1.1k at £1 | Kay Thompson 14.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £592,443 |
Cash | £157,105 |
Current Liabilities | £46,836 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
1 March 1995 | Delivered 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 1980 | Delivered 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 1979 | Delivered 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 1975 | Delivered 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 1974 | Delivered 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 |
15 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
30 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
8 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
9 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
24 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
6 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
9 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
30 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
22 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
22 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
22 December 2014 | Director's details changed for Ms Kay Louise Thompson on 5 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Allan Wardle as a secretary on 5 November 2014 (1 page) |
22 December 2014 | Termination of appointment of Allan Wardle as a secretary on 5 November 2014 (1 page) |
22 December 2014 | Director's details changed for Ms Kay Louise Thompson on 5 November 2014 (2 pages) |
22 December 2014 | Appointment of Ms Kay Louise Thompson-Barker as a secretary on 5 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Allan Wardle as a secretary on 5 November 2014 (1 page) |
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Appointment of Ms Kay Louise Thompson-Barker as a secretary on 5 November 2014 (2 pages) |
22 December 2014 | Appointment of Ms Kay Louise Thompson-Barker as a secretary on 5 November 2014 (2 pages) |
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Ms Kay Louise Thompson on 5 November 2014 (2 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 December 2013 | Director's details changed for Mrs Judith Lynn Thompson on 19 August 2013 (2 pages) |
12 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Mrs Judith Lynn Thompson on 19 August 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Geoffrey Alan Thompson on 19 August 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Geoffrey Alan Thompson on 19 August 2013 (2 pages) |
12 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
10 September 2013 | Director's details changed for Ms Kay Louise Thompson on 3 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Ms Kay Louise Thompson on 3 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Ms Kay Louise Thompson on 3 September 2013 (2 pages) |
20 August 2013 | Registered office address changed from the Stray Burythorpe Malton North Yorkshire YO17 9LJ on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from the Stray Burythorpe Malton North Yorkshire YO17 9LJ on 20 August 2013 (1 page) |
17 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
16 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 October 2011 | Appointment of Mrs Claire Michelle Robertson as a director (2 pages) |
3 October 2011 | Appointment of Mrs Claire Michelle Robertson as a director (2 pages) |
3 October 2011 | Appointment of Ms Kay Louise Thompson as a director (2 pages) |
3 October 2011 | Appointment of Ms Kay Louise Thompson as a director (2 pages) |
21 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
5 January 2010 | Director's details changed for Geoffrey Alan Thompson on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Geoffrey Alan Thompson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Judith Lynn Thompson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Geoffrey Alan Thompson on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Judith Lynn Thompson on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Judith Lynn Thompson on 5 January 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
15 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from hillside cottage, appleton le street, malton north yorkshire YO17 6PG (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from hillside cottage, appleton le street, malton north yorkshire YO17 6PG (1 page) |
28 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
28 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2007 | Return made up to 04/12/06; full list of members (2 pages) |
5 March 2007 | Return made up to 04/12/06; full list of members (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: showfield lane malton north yorkshire YO17 0BT (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: showfield lane malton north yorkshire YO17 0BT (1 page) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
15 March 2006 | Return made up to 04/12/05; full list of members (2 pages) |
15 March 2006 | Return made up to 04/12/05; full list of members (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
30 December 2004 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
21 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
23 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
23 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
19 December 2002 | Return made up to 04/12/02; full list of members (6 pages) |
19 December 2002 | Return made up to 04/12/02; full list of members (6 pages) |
8 December 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
8 December 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
3 January 2002 | Return made up to 04/12/01; full list of members
|
3 January 2002 | Return made up to 04/12/01; full list of members
|
19 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
19 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
22 December 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
22 December 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
19 December 2000 | Return made up to 04/12/00; full list of members
|
19 December 2000 | Return made up to 04/12/00; full list of members
|
10 December 1999 | Return made up to 04/12/99; full list of members
|
10 December 1999 | Return made up to 04/12/99; full list of members
|
7 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
7 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
23 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
23 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
11 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
22 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
22 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
2 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
2 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
20 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
20 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
12 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
12 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
19 December 1995 | Return made up to 04/12/95; no change of members
|
19 December 1995 | Return made up to 04/12/95; no change of members
|
29 November 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
29 November 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
10 March 1995 | Particulars of mortgage/charge (10 pages) |
10 March 1995 | Particulars of mortgage/charge (10 pages) |