Background WavePink WaveYellow Wave

R.G.PILCH LIMITED (00346726)

R.G.PILCH LIMITED (00346726) is an active UK company. incorporated on 30 November 1938. with registered office in Norfolk. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. R.G.PILCH LIMITED has been registered for 87 years. Current directors include MCLEAVY HILL, David John, STEVEN-JONES, Nicholas David.

Company Number
00346726
Status
active
Type
ltd
Incorporated
30 November 1938
Age
87 years
Address
Whitefriars, Norfolk, NR3 1SH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCLEAVY HILL, David John, STEVEN-JONES, Nicholas David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.G.PILCH LIMITED

R.G.PILCH LIMITED is an active company incorporated on 30 November 1938 with the registered office located in Norfolk. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. R.G.PILCH LIMITED was registered 87 years ago.(SIC: 68209)

Status

active

Active since 87 years ago

Company No

00346726

LTD Company

Age

87 Years

Incorporated 30 November 1938

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 29 January 2024 - 26 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 27 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Whitefriars Norwich Norfolk, NR3 1SH,

Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Feb 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
Aug 23
Owner Exit
Feb 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ROLPH, Lynn Marie

Active
Whitefriars, NorfolkNR3 1SH
Secretary
Appointed 10 Feb 2025

MCLEAVY HILL, David John

Active
Whitefriars, NorfolkNR3 1SH
Born October 1957
Director
Appointed 15 Jun 2005

STEVEN-JONES, Nicholas David

Active
Whitefriars, NorfolkNR3 1SH
Born June 1982
Director
Appointed 01 Feb 2023

BURDETT, Tom

Resigned
Whitefriars, NorfolkNR3 1SH
Secretary
Appointed 23 Jun 2023
Resigned 10 Feb 2025

DOGGETT, Christopher John

Resigned
1 Church Farm Barns, NorwichNR9 3PF
Secretary
Appointed 15 Jun 2005
Resigned 30 Apr 2023

PILCH, Marny Anne

Resigned
9 Marlborough House, NorwichNR1 3RQ
Secretary
Appointed N/A
Resigned 15 Jun 2005

STEVEN-JONES, Nicholas David

Resigned
Whitefriars, NorfolkNR3 1SH
Secretary
Appointed 30 Apr 2023
Resigned 23 Jun 2023

DOGGETT, Christopher John

Resigned
1 Church Farm Barns, NorwichNR9 3PF
Born July 1960
Director
Appointed 15 Jun 2005
Resigned 30 Apr 2023

MITCHELL, Peter Charles

Resigned
The Lodge, HoltNR25 7JB
Born May 1966
Director
Appointed 15 Jun 2005
Resigned 31 Jan 2018

PILCH, David George

Resigned
12 Upton Close, NorwichNR4 7PD
Born June 1943
Director
Appointed N/A
Resigned 15 Jun 2005

PILCH, Helen Mary

Resigned
1b Poplar Avenue, NorwichNR4 7LB
Born February 1916
Director
Appointed N/A
Resigned 15 Jun 2005

PILCH, Marny Anne

Resigned
9 Marlborough House, NorwichNR1 3RQ
Born April 1945
Director
Appointed N/A
Resigned 15 Jun 2005

Persons with significant control

5

1 Active
4 Ceased
Whitefriars, NorwichNR3 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2024
Whitefriars, NorwichNR3 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 07 Aug 2023
Ceased 26 Jan 2024

Mr David John Mcleavy Hill

Ceased
Whitefriars, NorfolkNR3 1SH
Born October 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Apr 2016
Ceased 07 Aug 2023

Mr Christopher John Doggett

Ceased
Whitefriars, NorfolkNR3 1SH
Born July 1960

Nature of Control

Significant influence or control
Notified 08 Apr 2016
Ceased 30 Apr 2023

Mr Peter Charles Mitchell

Ceased
Whitefriars, NorfolkNR3 1SH
Born May 1966

Nature of Control

Significant influence or control
Notified 08 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Legacy
31 January 2013
MG02MG02
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
7 June 2007
363aAnnual Return
Legacy
6 June 2007
190190
Legacy
6 June 2007
353353
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
24 October 2005
288cChange of Particulars
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
287Change of Registered Office
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1998
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1996
AAAnnual Accounts
Memorandum Articles
24 July 1996
MEM/ARTSMEM/ARTS
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
30 May 1996
169169
Resolution
26 May 1996
RESOLUTIONSResolutions
Resolution
26 May 1996
RESOLUTIONSResolutions
Legacy
21 May 1996
395Particulars of Mortgage or Charge
Legacy
21 May 1996
395Particulars of Mortgage or Charge
Legacy
21 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 September 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
12 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 1991
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Accounts With Accounts Type Small
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Accounts With Accounts Type Small
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Accounts With Accounts Type Small
18 July 1988
AAAnnual Accounts
Legacy
18 July 1988
363363
Accounts With Accounts Type Small
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 September 1986
AAAnnual Accounts
Legacy
12 September 1986
363363
Accounts With Made Up Date
16 July 1983
AAAnnual Accounts
Legacy
15 November 1982
363363
Legacy
30 July 1981
363363
Accounts With Made Up Date
30 July 1981
AAAnnual Accounts
Legacy
7 January 1981
363363
Miscellaneous
30 November 1938
MISCMISC