Background WavePink WaveYellow Wave

PICKFORD,HOLLAND & CO.LIMITED (00128414)

PICKFORD,HOLLAND & CO.LIMITED (00128414) is an active UK company. incorporated on 17 April 1913. with registered office in Chesterfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PICKFORD,HOLLAND & CO.LIMITED has been registered for 112 years. Current directors include COOPER, Julian Edward Peregrine, ROSSON, Gavin Jon.

Company Number
00128414
Status
active
Type
ltd
Incorporated
17 April 1913
Age
112 years
Address
Unit 12a Beresford Way, Chesterfield, S41 9FG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOPER, Julian Edward Peregrine, ROSSON, Gavin Jon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICKFORD,HOLLAND & CO.LIMITED

PICKFORD,HOLLAND & CO.LIMITED is an active company incorporated on 17 April 1913 with the registered office located in Chesterfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PICKFORD,HOLLAND & CO.LIMITED was registered 112 years ago.(SIC: 68209)

Status

active

Active since 112 years ago

Company No

00128414

LTD Company

Age

112 Years

Incorporated 17 April 1913

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Unit 12a Beresford Way Chesterfield, S41 9FG,

Previous Addresses

Totley Works Baslow Road Sheffield South Yorkshire S17 3BL
From: 17 April 1913To: 26 April 2022
Timeline

5 key events • 1913 - 2010

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 10
Director Left
Nov 10
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MCQUINN, Richard

Active
Beresford Way, ChesterfieldS41 9FG
Secretary
Appointed N/A

COOPER, Julian Edward Peregrine

Active
Beresford Way, ChesterfieldS41 9FG
Born April 1962
Director
Appointed 02 Nov 2009

ROSSON, Gavin Jon

Active
Beresford Way, ChesterfieldS41 9FG
Born August 1968
Director
Appointed 23 Nov 2010

BROWN, Thomas Henry Phelps

Resigned
Tibthorpe Grange, DriffieldYO25 9LG
Born November 1948
Director
Appointed 26 Apr 1999
Resigned 22 May 2006

FIELD, Richard David, Doctor

Resigned
134 Townhead Road, SheffieldS17 3AQ
Born April 1945
Director
Appointed N/A
Resigned 21 Sept 2007

HONEYBORNE, Christopher Henry Bruce, Dr

Resigned
Scawton Croft, YorkYO62 5LE
Born December 1940
Director
Appointed 21 Sept 2009
Resigned 23 Nov 2010

KINSELLA, Christopher Joseph

Resigned
Favart Road, LondonSW16 4AX
Born April 1956
Director
Appointed 01 Sept 2008
Resigned 19 Aug 2009

LAMMERS, Patrick

Resigned
Orchard Close, Walton On ThamesKT12 2HJ
Born November 1964
Director
Appointed 01 Dec 2007
Resigned 21 Oct 2009

LOMAS, Gerald Alexander

Resigned
Pembury, SheffieldS10 3LA
Born April 1921
Director
Appointed N/A
Resigned 31 Dec 1993

O'BRIEN, Thomas Michael

Resigned
7 Den Bank Avenue, SheffieldS10 5NZ
Born October 1941
Director
Appointed N/A
Resigned 21 Sept 2007

PARKER, Anthony Nicholas

Resigned
10 Woodvale Road, SheffieldS10 3EX
Born October 1960
Director
Appointed 22 May 2006
Resigned 31 Mar 2008

ROBINSON, Geoffrey Brian

Resigned
Normanton 32 Bramshall Road, UttoxeterST14 7PQ
Born October 1930
Director
Appointed N/A
Resigned 26 Oct 1993

Persons with significant control

1

Beresford Way, ChesterfieldS41 9FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Small
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Legacy
17 November 2011
MG02MG02
Legacy
17 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Legacy
4 December 2010
MG01MG01
Legacy
25 November 2010
MG01MG01
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Account Reference Date Company Previous Extended
20 January 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
287Change of Registered Office
Legacy
12 August 2009
190190
Legacy
12 August 2009
353353
Legacy
12 August 2009
190190
Legacy
12 August 2009
353353
Legacy
12 August 2009
287Change of Registered Office
Legacy
12 August 2009
288cChange of Particulars
Legacy
12 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
288cChange of Particulars
Legacy
11 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
3 December 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Auditors Resignation Company
12 September 2000
AUDAUD
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
6 September 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
288288
Legacy
15 November 1993
288288
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Legacy
10 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
18 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
11 September 1991
363b363b
Legacy
11 September 1991
363(287)363(287)
Legacy
1 August 1991
288288
Resolution
17 January 1991
RESOLUTIONSResolutions
Resolution
24 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Legacy
3 October 1989
363363
Accounts With Accounts Type Full
31 August 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Legacy
21 June 1988
288288
Legacy
18 March 1988
288288
Accounts With Accounts Type Full
1 November 1987
AAAnnual Accounts
Legacy
1 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Legacy
27 September 1986
363363
Incorporation Company
17 April 1913
NEWINCIncorporation