Background WavePink WaveYellow Wave

PICKFORD DEIGHTON LIMITED (00110798)

PICKFORD DEIGHTON LIMITED (00110798) is an active UK company. incorporated on 14 July 1910. with registered office in Beckwithshaw. The company operates in the Transportation and Storage sector, engaged in unknown sic code (5010). PICKFORD DEIGHTON LIMITED has been registered for 115 years. Current directors include BRAMALL, Douglas Charles Antony, HOLROYD, John.

Company Number
00110798
Status
active
Type
ltd
Incorporated
14 July 1910
Age
115 years
Address
Harlow Court, Beckwithshaw, HG3 1PU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (5010)
Directors
BRAMALL, Douglas Charles Antony, HOLROYD, John
SIC Codes
5010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICKFORD DEIGHTON LIMITED

PICKFORD DEIGHTON LIMITED is an active company incorporated on 14 July 1910 with the registered office located in Beckwithshaw. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (5010). PICKFORD DEIGHTON LIMITED was registered 115 years ago.(SIC: 5010)

Status

active

Active since 115 years ago

Company No

00110798

LTD Company

Age

115 Years

Incorporated 14 July 1910

Size

N/A

Accounts

ARD: 31/12

Overdue

28 years overdue

Last Filed

Made up to 31 December 1995 (30 years ago)
Submitted on 4 August 1996 (29 years ago)
Period: 1 January 1995 - 31 December 1995(13 months)
Type: Dormant

Next Due

Due by 31 October 1997
Period: 1 January 1996 - 31 December 1996

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 17 April 2017
For period ending 3 April 2017

Previous Company Names

E.H. PICKFORD AND COMPANY LIMITED
From: 14 July 1910To: 31 December 1977
Contact
Address

Harlow Court Otley Road Beckwithshaw, HG3 1PU,

Timeline

1 key events • 1910 - 1910

Funding Officers Ownership
Company Founded
Jul 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOLROYD, John

Active
Arncliffe House Farm, SkiptonBD23 5HY
Secretary
Appointed 13 Jul 1993

BRAMALL, Douglas Charles Antony

Active
Warren Farm Warren Lane, HarrogateHG3 3DB
Born December 1935
Director
Appointed 13 Jul 1993

HOLROYD, John

Active
Arncliffe House Farm, SkiptonBD23 5HY
Born November 1936
Director
Appointed 13 Jul 1993

BRISTLIN, Anthony John

Resigned
3 Kingsley Close, NorthwichCW8 1SD
Secretary
Appointed N/A
Resigned 13 Jul 1993

BRISTLIN, Anthony John

Resigned
3 Kingsley Close, NorthwichCW8 1SD
Born March 1956
Director
Appointed N/A
Resigned 31 Dec 1993

FOWLER, Lionel Albert

Resigned
Little Holt The Paddock, StaffordST17 0SP
Born May 1952
Director
Appointed N/A
Resigned 31 Dec 1993
Fundings
Financials
Latest Activities

Filing History

43

Restoration Order Of Court
10 December 2015
AC92AC92
Legacy
18 April 1997
652a652a
Accounts With Made Up Date
4 August 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 November 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Resolution
3 October 1994
RESOLUTIONSResolutions
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Resolution
12 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Resolution
6 August 1993
RESOLUTIONSResolutions
Auditors Resignation Company
29 July 1993
AUDAUD
Legacy
27 July 1993
395Particulars of Mortgage or Charge
Legacy
20 July 1993
287Change of Registered Office
Legacy
20 July 1993
155(6)a155(6)a
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
7 May 1992
363(288)363(288)
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
23 April 1991
288288
Legacy
19 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Legacy
5 April 1990
288288
Legacy
7 March 1990
288288
Legacy
19 December 1989
288288
Legacy
5 December 1989
288288
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Accounts With Accounts Type Full
19 October 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Legacy
25 April 1988
288288
Accounts With Accounts Type Full
23 October 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Legacy
18 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts
Legacy
10 July 1986
288288
Certificate Change Of Name Company
2 May 1977
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 October 1919
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 July 1910
NEWINCIncorporation