Background WavePink WaveYellow Wave

PICKLES AND YEATS (STORAGE AND FORWARDING) LIMITED (01971050)

PICKLES AND YEATS (STORAGE AND FORWARDING) LIMITED (01971050) is an active UK company. incorporated on 13 December 1985. with registered office in Enfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PICKLES AND YEATS (STORAGE AND FORWARDING) LIMITED has been registered for 40 years. Current directors include WING, Clifford Donald.

Company Number
01971050
Status
active
Type
ltd
Incorporated
13 December 1985
Age
40 years
Address
41 Walsingham Road, Enfield, EN2 6EY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WING, Clifford Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICKLES AND YEATS (STORAGE AND FORWARDING) LIMITED

PICKLES AND YEATS (STORAGE AND FORWARDING) LIMITED is an active company incorporated on 13 December 1985 with the registered office located in Enfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PICKLES AND YEATS (STORAGE AND FORWARDING) LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01971050

LTD Company

Age

40 Years

Incorporated 13 December 1985

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

41 Walsingham Road Enfield, EN2 6EY,

Previous Addresses

Newbury House 401 Bury New Road Salford M7 2BT United Kingdom
From: 29 June 2012To: 23 June 2014
1 Allandale Court Waterpark Road Salford M7 4JN
From: 13 December 1985To: 29 June 2012
Timeline

3 key events • 2017 - 2017

Funding Officers Ownership
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

WING, Clifford Donald

Active
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 23 Mar 2017

ADLER, Jacob

Resigned
7 Brantwood Road, SalfordM7 4EN
Secretary
Appointed 07 May 2003
Resigned 23 Mar 2017

ADLER, Pearl

Resigned
7 Brantwood Road, ManchesterM7 4EN
Secretary
Appointed 12 Jun 2003
Resigned 23 Mar 2017

YEATS, James Alexander

Resigned
12 Snape Drive, BradfordBD7 4LZ
Secretary
Appointed N/A
Resigned 07 May 2003

ADLER, Jacob

Resigned
7 Brantwood Road, SalfordM7 4EN
Born June 1969
Director
Appointed 12 Jun 2003
Resigned 23 Mar 2017

ADLER, Pearl

Resigned
7 Brantwood Road, ManchesterM7 4EN
Born December 1968
Director
Appointed 07 May 2003
Resigned 23 Mar 2017

HAINSWORTH, Raymond Harold

Resigned
Riversdale School Lane Bolton Percy, YorkYO23 7AD
Born March 1946
Director
Appointed N/A
Resigned 15 Jul 1993

PICKLES, David John

Resigned
29 Mandale Road, BradfordBD6 3JS
Born September 1943
Director
Appointed N/A
Resigned 24 Feb 2000

YEATS, James Alexander

Resigned
12 Snape Drive, BradfordBD7 4LZ
Born March 1946
Director
Appointed N/A
Resigned 07 May 2003

YEATS, Neil Alexander

Resigned
Apple Trees, LeedsLS16 9HW
Born November 1970
Director
Appointed 03 Nov 1995
Resigned 07 May 2003

Persons with significant control

1

Walsingham Road, EnfieldEN2 6EY

Nature of Control

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

Filing History

121

Gazette Filings Brought Up To Date
28 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Legacy
3 August 2005
287Change of Registered Office
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
28 August 2003
395Particulars of Mortgage or Charge
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
403aParticulars of Charge Subject to s859A
Legacy
31 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 July 2003
AAAnnual Accounts
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
287Change of Registered Office
Legacy
10 May 2003
225Change of Accounting Reference Date
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
12 July 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
287Change of Registered Office
Auditors Resignation Company
22 March 2001
AUDAUD
Accounts With Accounts Type Small
20 November 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
169169
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1998
AAAnnual Accounts
Legacy
19 November 1998
169169
Resolution
13 November 1998
RESOLUTIONSResolutions
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
169169
Legacy
13 October 1997
287Change of Registered Office
Accounts With Accounts Type Small
11 August 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
3 June 1997
169169
Accounts With Accounts Type Small
4 October 1996
AAAnnual Accounts
Legacy
22 July 1996
169169
Legacy
19 July 1996
363sAnnual Return (shuttle)
Legacy
30 October 1995
288288
Accounts With Accounts Type Small
13 October 1995
AAAnnual Accounts
Legacy
31 July 1995
169169
Legacy
15 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
169169
Resolution
24 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Legacy
25 August 1993
288288
Accounts With Accounts Type Small
28 July 1993
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Resolution
5 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 September 1992
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1991
AAAnnual Accounts
Legacy
30 May 1991
363b363b
Accounts With Accounts Type Small
26 July 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Legacy
16 November 1989
287Change of Registered Office
Legacy
24 July 1989
287Change of Registered Office
Legacy
23 June 1989
363363
Accounts With Accounts Type Small
8 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Legacy
10 November 1988
288288
Legacy
14 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 March 1988
AAAnnual Accounts
Legacy
30 March 1988
363363
Memorandum Articles
17 September 1987
MEM/ARTSMEM/ARTS
Resolution
18 August 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87