Enterprise Way Thornton Road Ind Est
Pickering
North Yorkshire
YO18 7NA
Secretary Name | Suzanne Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Middleton Road Pickering North Yorkshire YO18 8NH |
Secretary Name | Mrs Anna Morrison |
---|---|
Status | Resigned |
Appointed | 06 April 2014(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | 31 A Enterprise Way Thornton Road Ind Est Pickering North Yorkshire YO18 7NA |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Website | pickeringwindows.co.uk |
---|
Registered Address | David Morrison 31 A Enterprise Way Thornton Road Ind Est Pickering North Yorkshire YO18 7NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
60 at £1 | David Raymond Morrison 37.50% Ordinary |
---|---|
60 at £1 | Mark Thorsby 37.50% Ordinary B |
40 at £1 | Anna Morrison 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £286,499 |
Cash | £54,813 |
Current Liabilities | £80,284 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
29 March 2021 | Delivered on: 14 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
15 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Termination of appointment of Anna Morrison as a secretary on 6 October 2023 (1 page) |
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (12 pages) |
1 March 2023 | Second filing of Confirmation Statement dated 12 December 2022 (3 pages) |
28 February 2023 | Change of details for Mr David Raymond Morrison as a person with significant control on 1 January 2023 (2 pages) |
28 February 2023 | Appointment of Ms Anna Morrison as a secretary on 15 November 2022 (2 pages) |
12 December 2022 | Cessation of Anna Morrison as a person with significant control on 12 December 2022 (1 page) |
12 December 2022 | Confirmation statement made on 12 December 2022 with updates
|
15 November 2022 | Termination of appointment of Anna Morrison as a secretary on 15 November 2022 (1 page) |
27 June 2022 | Confirmation statement made on 26 June 2022 with updates (4 pages) |
24 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
30 June 2021 | Confirmation statement made on 26 June 2021 with updates (4 pages) |
18 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
14 April 2021 | Registration of charge 048119370001, created on 29 March 2021 (24 pages) |
8 February 2021 | Change of details for Mr David Raymond Morrison as a person with significant control on 8 February 2021 (2 pages) |
2 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
3 July 2017 | Notification of David Raymond Morrison as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Anna Morrison as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of David Raymond Morrison as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Anna Morrison as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of David Raymond Morrison as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Anna Morrison as a person with significant control on 6 April 2016 (2 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 April 2015 | Change of share class name or designation (2 pages) |
1 April 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
1 April 2015 | Change of share class name or designation (2 pages) |
1 April 2015 | Resolutions
|
4 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Appointment of Mrs Anna Morrison as a secretary (2 pages) |
4 July 2014 | Appointment of Mrs Anna Morrison as a secretary (2 pages) |
4 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 December 2012 | Current accounting period extended from 25 December 2012 to 31 December 2012 (3 pages) |
12 December 2012 | Current accounting period extended from 25 December 2012 to 31 December 2012 (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 25 December 2011 (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 25 December 2011 (7 pages) |
3 July 2012 | Registered office address changed from C/O White and Hoggard 1 Wheelgate Malton North Yorkshire YO17 7HT England on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from C/O White and Hoggard 1 Wheelgate Malton North Yorkshire YO17 7HT England on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from C/O White and Hoggard 1 Wheelgate Malton North Yorkshire YO17 7HT England on 3 July 2012 (1 page) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
12 August 2011 | Total exemption small company accounts made up to 25 December 2010 (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 25 December 2010 (4 pages) |
9 August 2011 | Registered office address changed from 31a Enterprise Way Thornton Road Ind Est Pickering N Yorks YO18 7NA on 9 August 2011 (1 page) |
9 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Director's details changed for David Raymond Morrison on 1 July 2011 (2 pages) |
9 August 2011 | Termination of appointment of Suzanne Morrison as a secretary (1 page) |
9 August 2011 | Registered office address changed from 31a Enterprise Way Thornton Road Ind Est Pickering N Yorks YO18 7NA on 9 August 2011 (1 page) |
9 August 2011 | Termination of appointment of Suzanne Morrison as a secretary (1 page) |
9 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Registered office address changed from 31a Enterprise Way Thornton Road Ind Est Pickering N Yorks YO18 7NA on 9 August 2011 (1 page) |
9 August 2011 | Director's details changed for David Raymond Morrison on 1 July 2011 (2 pages) |
9 August 2011 | Director's details changed for David Raymond Morrison on 1 July 2011 (2 pages) |
19 August 2010 | Director's details changed for David Raymond Morrison on 1 November 2009 (2 pages) |
19 August 2010 | Director's details changed for David Raymond Morrison on 1 November 2009 (2 pages) |
19 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for David Raymond Morrison on 1 November 2009 (2 pages) |
12 July 2010 | Total exemption small company accounts made up to 25 December 2009 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 25 December 2009 (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 25 December 2008 (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 25 December 2008 (4 pages) |
24 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
15 October 2008 | Partial exemption accounts made up to 25 December 2007 (6 pages) |
15 October 2008 | Partial exemption accounts made up to 25 December 2007 (6 pages) |
16 September 2008 | Return made up to 26/06/08; full list of members (3 pages) |
16 September 2008 | Return made up to 26/06/08; full list of members (3 pages) |
15 September 2008 | Location of register of members (1 page) |
15 September 2008 | Location of register of members (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from unit 4 westgate carr r d pickering YO18 8LX (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from unit 4 westgate carr r d pickering YO18 8LX (1 page) |
24 August 2007 | Total exemption full accounts made up to 25 December 2006 (9 pages) |
24 August 2007 | Total exemption full accounts made up to 25 December 2006 (9 pages) |
31 July 2007 | Return made up to 26/06/07; no change of members (6 pages) |
31 July 2007 | Return made up to 26/06/07; no change of members (6 pages) |
25 September 2006 | Partial exemption accounts made up to 25 December 2005 (8 pages) |
25 September 2006 | Partial exemption accounts made up to 25 December 2005 (8 pages) |
4 September 2006 | Return made up to 26/06/06; full list of members (6 pages) |
4 September 2006 | Return made up to 26/06/06; full list of members (6 pages) |
28 July 2005 | Return made up to 26/06/05; full list of members
|
28 July 2005 | Return made up to 26/06/05; full list of members
|
3 May 2005 | Total exemption small company accounts made up to 25 December 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 25 December 2004 (6 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
2 July 2004 | Accounting reference date extended from 30/06/04 to 25/12/04 (1 page) |
2 July 2004 | Accounting reference date extended from 30/06/04 to 25/12/04 (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: underbeeches 64 middleton road pickering north yorkshire YO18 8NH (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: underbeeches 64 middleton road pickering north yorkshire YO18 8NH (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
26 June 2003 | Incorporation (12 pages) |
26 June 2003 | Incorporation (12 pages) |