Company NamePickles Roofing Contractors Limited
DirectorsSteven Ashley Shaw and Gary Stephen Shaw
Company StatusActive
Company Number08806050
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Steven Ashley Shaw
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address292 Stainbeck Road
Chapel Allerton
Leeds
LS7 2LR
Director NameMr Gary Stephen Shaw
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(5 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Parkside Road
Leeds
LS6 4NB

Contact

Websitepicklesbros.co.uk
Telephone0113 2752620
Telephone regionLeeds

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
West Yorkshire
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Gary Shaw
50.00%
Ordinary
50 at £1Steven Ashley Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth£63,619
Cash£82,178
Current Liabilities£36,861

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Filing History

20 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
2 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
18 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
17 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
25 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
25 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 August 2017Notification of Steven Ashley Shaw as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Gary Stephen Shaw as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Steven Ashley Shaw as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
16 August 2017Notification of Gary Stephen Shaw as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
10 August 2017Cessation of Gary Stephen Shaw as a person with significant control on 6 April 2016 (1 page)
10 August 2017Notification of Gary Stephen Shaw as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Cessation of Gary Stephen Shaw as a person with significant control on 6 April 2016 (1 page)
10 August 2017Notification of Gary Stephen Shaw as a person with significant control on 6 April 2016 (2 pages)
25 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
28 June 2014Appointment of Mr Gary Stephen Shaw as a director (2 pages)
28 June 2014Appointment of Mr Gary Stephen Shaw as a director (2 pages)
6 December 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-06
(36 pages)
6 December 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-06
(36 pages)