Background WavePink WaveYellow Wave

PICKFORD BUILDERS LIMITED (05847079)

PICKFORD BUILDERS LIMITED (05847079) is an active UK company. incorporated on 15 June 2006. with registered office in Great Dunmow. The company operates in the Construction sector, engaged in development of building projects. PICKFORD BUILDERS LIMITED has been registered for 19 years. Current directors include HOLLAND, Mark Harold, SMYTH, Peter John.

Company Number
05847079
Status
active
Type
ltd
Incorporated
15 June 2006
Age
19 years
Address
Unit 18, Zone D, Great Dunmow, CM6 1HD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOLLAND, Mark Harold, SMYTH, Peter John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICKFORD BUILDERS LIMITED

PICKFORD BUILDERS LIMITED is an active company incorporated on 15 June 2006 with the registered office located in Great Dunmow. The company operates in the Construction sector, specifically engaged in development of building projects. PICKFORD BUILDERS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05847079

LTD Company

Age

19 Years

Incorporated 15 June 2006

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

L J WATTS LIMITED
From: 4 July 2006To: 28 September 2007
BOD14 LIMITED
From: 15 June 2006To: 4 July 2006
Contact
Address

Unit 18, Zone D Chelmsford Road Industrial Estate Great Dunmow, CM6 1HD,

Previous Addresses

Unit 18, Zone D Chelmsford Road Industrial Estate Fernlea Great Dunmow Essex CM6 1HD United Kingdom
From: 28 June 2021To: 29 June 2021
Eves Corner Little Baddow Road Danbury Chelmsford CM3 4QB England
From: 28 June 2021To: 28 June 2021
Unit 18 Zone D Chelmsford Road Industrial Estate Great Dunmow Essex CM6 1HD
From: 6 March 2012To: 28 June 2021
Little Brocks Great Easton Great Dunmow Essex CM6 2HG
From: 15 June 2006To: 6 March 2012
Timeline

13 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jun 10
Director Left
Jan 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Apr 15
Director Joined
Jan 16
Director Left
Jan 16
Owner Exit
Nov 19
Director Left
Jun 20
Loan Secured
Nov 20
Director Left
Jul 22
Director Left
Aug 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HOLLAND, Mark Harold

Active
Chelmsford Road Industrial Estate, Great DunmowCM6 1HD
Born January 1966
Director
Appointed 01 Jul 2014

SMYTH, Peter John

Active
Chelmsford Road Industrial Estate, Great DunmowCM6 1HD
Born June 1961
Director
Appointed 15 Jun 2006

DYER, Michael John

Resigned
11 Hoynors, ChelmsfordCM3 4RL
Secretary
Appointed 15 Jun 2006
Resigned 01 Apr 2010

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 15 Jun 2006
Resigned 15 Jun 2006

DYER, Michael John

Resigned
11 Hoynors, ChelmsfordCM3 4RL
Born March 1943
Director
Appointed 15 Jun 2006
Resigned 01 Apr 2010

LOWE, Ronald Frederick

Resigned
Chelmsford Road Industrial Estate, Great DunmowCM6 1HD
Born July 1957
Director
Appointed 01 Jul 2014
Resigned 31 Jul 2023

ROBERTSON, Matthew David

Resigned
Zone D, Great DunmowCM6 1HD
Born July 1969
Director
Appointed 01 Apr 2015
Resigned 17 Jun 2020

SPRINGETT, Gary Phillip

Resigned
114 Maldon Road, ChelmsfordCM2 7DH
Born March 1954
Director
Appointed 15 Jun 2006
Resigned 31 Dec 2013

WOOD, Antony Robert

Resigned
Chelmsford Road Industrial Estate, Great DunmowCM6 1HD
Born October 1971
Director
Appointed 01 Jan 2016
Resigned 30 Jun 2022

WOOD, Simon David

Resigned
Zone D, Great DunmowCM6 1HD
Born August 1965
Director
Appointed 15 Jun 2006
Resigned 31 Dec 2015

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 15 Jun 2006
Resigned 15 Jun 2006

Persons with significant control

2

1 Active
1 Ceased
Danbury, ChelmsfordCM3 4QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
Little Baddow Road, ChelmsfordCM3 4QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Auditors Resignation Company
22 March 2022
AUDAUD
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Auditors Resignation Company
9 May 2016
AUDAUD
Auditors Resignation Company
5 May 2016
AUDAUD
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2013
AR01AR01
Accounts With Accounts Type Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
21 July 2008
363sAnnual Return (shuttle)
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
11 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
21 January 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2007
363sAnnual Return (shuttle)
Memorandum Articles
19 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
287Change of Registered Office
Incorporation Company
15 June 2006
NEWINCIncorporation