Company NamePad 25 Pickering Limited
DirectorPhilip Peter Johnson
Company StatusActive
Company Number05864603
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePhilip Peter Johnson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007(10 months, 3 weeks after company formation)
Appointment Duration16 years, 11 months
RoleAgriculture
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Secretary NameMr William Duncan Cowen
NationalityBritish
StatusCurrent
Appointed17 March 2008(1 year, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address1 Harcourt Place
Scarborough
North Yorkshire
YO11 2EP
Director NameMr Thomas Kenneth Welch
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(4 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 May 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House
Whitwell On The Hill
Yorkshire
YO60 7JJ
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 August 2006(4 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2007)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameJon William Struan Robertson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(10 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 26 March 2013)
RoleRailwayman
Correspondence AddressFlat 3 Greenhaven
16a West Pasture
Pickering
North Yorkshire
YO18 8SZ
Director NamePhilip James Maw
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(10 months, 3 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 07 October 2022)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

7 September 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
20 February 2020Micro company accounts made up to 31 January 2020 (4 pages)
15 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
25 February 2019Micro company accounts made up to 31 January 2019 (4 pages)
1 August 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
4 July 2018Director's details changed for Philip Peter Johnson on 3 July 2018 (2 pages)
4 July 2018Director's details changed for Philip James Maw on 3 July 2018 (2 pages)
1 March 2018Micro company accounts made up to 31 January 2018 (5 pages)
7 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
5 July 2017Secretary's details changed for Mr William Duncan Cowen on 30 June 2017 (1 page)
5 July 2017Secretary's details changed for Mr William Duncan Cowen on 30 June 2017 (1 page)
30 March 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 March 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
22 February 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 8
(6 pages)
20 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 8
(6 pages)
20 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 8
(6 pages)
29 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8
(6 pages)
28 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8
(6 pages)
28 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8
(6 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 8
(6 pages)
21 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 8
(6 pages)
21 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 8
(6 pages)
10 April 2013Termination of appointment of Jon Robertson as a director (1 page)
10 April 2013Termination of appointment of Jon Robertson as a director (1 page)
27 March 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
27 March 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
28 March 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
28 March 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
22 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
22 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
12 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
12 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
21 July 2009Return made up to 03/07/09; full list of members (6 pages)
21 July 2009Return made up to 03/07/09; full list of members (6 pages)
6 April 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
6 April 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
14 August 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
14 August 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
12 August 2008Return made up to 03/07/08; full list of members (6 pages)
12 August 2008Return made up to 03/07/08; full list of members (6 pages)
11 August 2008Appointment terminated secretary jennifer dixon (1 page)
11 August 2008Location of debenture register (1 page)
11 August 2008Appointment terminated secretary jennifer dixon (1 page)
11 August 2008Registered office changed on 11/08/2008 from 41 front street acomb york north yorkshire YO24 3BR (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Secretary appointed mr william duncan cowen (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Secretary appointed mr william duncan cowen (1 page)
11 August 2008Registered office changed on 11/08/2008 from 41 front street acomb york north yorkshire YO24 3BR (1 page)
11 August 2008Location of debenture register (1 page)
22 July 2007New director appointed (2 pages)
22 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Return made up to 03/07/07; full list of members (4 pages)
11 July 2007Return made up to 03/07/07; full list of members (4 pages)
11 July 2007Director resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
25 May 2007Registered office changed on 25/05/07 from: the school house whitwell on the hill york YO60 7JJ (1 page)
25 May 2007Registered office changed on 25/05/07 from: the school house whitwell on the hill york YO60 7JJ (1 page)
28 April 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
28 April 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006Ad 01/08/06--------- £ si 7@1=7 £ ic 1/8 (2 pages)
21 August 2006Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
21 August 2006Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
21 August 2006New secretary appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006Ad 01/08/06--------- £ si 7@1=7 £ ic 1/8 (2 pages)
21 August 2006Secretary resigned (1 page)
3 July 2006Incorporation (11 pages)
3 July 2006Incorporation (11 pages)