Company NamePickups Services Limited
DirectorsAnn Lesley Pickup and Paul Pickup
Company StatusActive
Company Number01754918
CategoryPrivate Limited Company
Incorporation Date21 September 1983(40 years, 7 months ago)
Previous NamePickups Transport Limited

Business Activity

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

Directors

Director NameAnn Lesley Pickup
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGrangefield Road
Stanningley
Pudsey
LS28 6JP
Director NamePaul Pickup
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 12 months
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrangefield Road
Stanningley
Pudsey
LS28 6JP
Secretary NameAnn Lesley Pickup
NationalityBritish
StatusCurrent
Appointed16 May 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrangefield Road
Stanningley
Pudsey
LS28 6JP
Director NameRoy Pickup
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1992)
RoleRetired
Correspondence Address28 Lulworth Avenue
Leeds
West Yorkshire
LS15 8LN
Director NameFrank Neville Shires
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleAdministration Manager
Correspondence Address4 Laurel Hill Gardens
Colton
Leeds
West Yorkshire
LS15 9EJ

Contact

Telephone0113 2361144
Telephone regionLeeds

Location

Registered AddressGrangefield Road
Stanningley
Pudsey
LS28 6JP
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire

Shareholders

2.5k at £1Claire Louise Long
5.50%
Ordinary
2.5k at £1Kelly Ann Gildon
5.50%
Ordinary
2.5k at £1Sarah Joanne Grayson
5.50%
Ordinary
19k at £1Ann Lesley Pickup
41.75%
Ordinary
19k at £1Paul Pickup
41.75%
Ordinary

Financials

Year2014
Net Worth£860,065
Cash£96,582
Current Liabilities£122,450

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 6 days from now)

Charges

25 May 1993Delivered on: 3 June 1993
Satisfied on: 21 June 2010
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £59710.23.
Particulars: All right title and interest in and to all sums payable under the insurance.
Fully Satisfied
21 May 1992Delivered on: 30 May 1992
Satisfied on: 21 June 2010
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £42944.80 under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurance.
Fully Satisfied
19 November 1990Delivered on: 21 November 1990
Satisfied on: 21 June 2010
Persons entitled: The National Mortgage Bank PLC.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied
19 November 1990Delivered on: 21 November 1990
Satisfied on: 21 June 2010
Persons entitled: The National Mortgage 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: F/H property k/a land and buildings on the east side of grangefield road, stanningley, pudsey, leeds, west yorkshire. Title number wyk 359395 inc all fixtures and fittings (other than trade) plant and machinery and the goodwill of the business.
Fully Satisfied
8 November 1988Delivered on: 14 November 1988
Satisfied on: 13 November 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 May 1988Delivered on: 6 May 1988
Satisfied on: 13 November 1992
Persons entitled: Midland 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: F/H lands hereditaments and premises - grangefield works, grangefield road, stanningley pudsey, leeds, west yorkshire.
Fully Satisfied
21 October 1987Delivered on: 26 October 1987
Satisfied on: 18 September 1989
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises tog with the tenanted frontages k/a grangefield works stanningley pudsey west yorkshire. An agreement by the company to purchase above premises for £350,000.
Fully Satisfied
6 January 1987Delivered on: 21 January 1987
Satisfied on: 18 September 1989
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied
30 April 1991Delivered on: 2 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of grangefield road stanningley, pudsey, leeds west yorkshire title no: wyk 359395.. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 45,514
(5 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 45,514
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 45,514
(5 pages)
16 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 45,514
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 45,514
(5 pages)
5 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 45,514
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Secretary's details changed for Ann Lesley Pickup on 1 June 2010 (1 page)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
6 June 2011Secretary's details changed for Ann Lesley Pickup on 1 June 2010 (1 page)
6 June 2011Secretary's details changed for Ann Lesley Pickup on 1 June 2010 (1 page)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Ann Lesley Pickup on 16 May 2010 (2 pages)
7 June 2010Director's details changed for Ann Lesley Pickup on 16 May 2010 (2 pages)
7 June 2010Director's details changed for Paul Pickup on 16 May 2010 (2 pages)
7 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Paul Pickup on 16 May 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 June 2009Return made up to 16/05/09; full list of members (4 pages)
8 June 2009Return made up to 16/05/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 July 2008Return made up to 16/05/08; full list of members (4 pages)
4 July 2008Return made up to 16/05/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 July 2007Return made up to 16/05/07; no change of members (8 pages)
3 July 2007Return made up to 16/05/07; no change of members (8 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 June 2006Return made up to 16/05/06; full list of members (8 pages)
22 June 2006Return made up to 16/05/06; full list of members (8 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 June 2005Return made up to 16/05/05; full list of members (8 pages)
14 June 2005Return made up to 16/05/05; full list of members (8 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 June 2004Return made up to 16/05/04; full list of members (8 pages)
15 June 2004Return made up to 16/05/04; full list of members (8 pages)
2 June 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 June 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
22 May 2003Return made up to 16/05/03; full list of members (8 pages)
22 May 2003Return made up to 16/05/03; full list of members (8 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 June 2002Return made up to 16/05/02; full list of members (8 pages)
6 June 2002Return made up to 16/05/02; full list of members (8 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 June 2001Return made up to 16/05/01; full list of members (7 pages)
4 June 2001Return made up to 16/05/01; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
31 May 2000Return made up to 16/05/00; full list of members (7 pages)
31 May 2000Return made up to 16/05/00; full list of members (7 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
5 June 1999Return made up to 16/05/99; no change of members (4 pages)
5 June 1999Return made up to 16/05/99; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 July 1998Return made up to 16/05/98; full list of members (6 pages)
3 July 1998Return made up to 16/05/98; full list of members (6 pages)
2 July 1997Return made up to 16/05/97; no change of members (4 pages)
2 July 1997Return made up to 16/05/97; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
1 July 1996Return made up to 16/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Return made up to 16/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
13 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
5 June 1995Return made up to 16/05/95; full list of members (6 pages)
5 June 1995Return made up to 16/05/95; full list of members (6 pages)