Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PICKUP HOLDINGS LTD.
Company Information for

PICKUP HOLDINGS LTD.

C/O AP METALISING LTD DUNSFORD ROAD, MEADOW LANE INDUSTRIAL ESTATE, ALFRETON, DERBYSHIRE, DE55 7RH,
Company Registration Number
02148961
Private Limited Company
Active

Company Overview

About Pickup Holdings Ltd.
PICKUP HOLDINGS LTD. was founded on 1987-07-21 and has its registered office in Alfreton. The organisation's status is listed as "Active". Pickup Holdings Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PICKUP HOLDINGS LTD.
 
Legal Registered Office
C/O AP METALISING LTD DUNSFORD ROAD
MEADOW LANE INDUSTRIAL ESTATE
ALFRETON
DERBYSHIRE
DE55 7RH
Other companies in BS31
 
Filing Information
Company Number 02148961
Company ID Number 02148961
Date formed 1987-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB896114402  
Last Datalog update: 2024-07-05 17:14:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PICKUP HOLDINGS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PICKUP HOLDINGS LTD.
The following companies were found which have the same name as PICKUP HOLDINGS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PICKUP HOLDINGS, LLC 3842 HARLEM ROAD, SUITE 341 ERIE BUFFALO NEW YORK 14215 Active Company formed on the 2011-05-23
PICKUP HOLDINGS LLC 10097 CLEARY BLVD PLANTATION FL 33324 Inactive Company formed on the 2012-08-15
PICKUP HOLDINGS PTY LTD Active Company formed on the 2020-06-23
PICKUP HOLDINGS PTY LTD Active Company formed on the 2020-06-23

Company Officers of PICKUP HOLDINGS LTD.

Current Directors
Officer Role Date Appointed
ANNE HAZEL HALL
Company Secretary 1991-03-18
JOANNA ELIZABETH DONOGHUE
Director 2005-09-06
ANNE HAZEL HALL
Director 1991-03-18
DAVID CHARLES PICKUP
Director 1998-09-12
JOHN DARRELL PICKUP
Director 2005-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DARRELL PICKUP
Director 1991-03-18 1997-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE HAZEL HALL SELECTIVE FINANCIAL SERVICES (UK) LIMITED Company Secretary 2002-10-14 CURRENT 2002-05-15 Active - Proposal to Strike off
ANNE HAZEL HALL SALTFORD MARINA LIMITED Company Secretary 1997-01-31 CURRENT 1996-11-27 Active
ANNE HAZEL HALL A. P. METALISING LIMITED Company Secretary 1994-03-01 CURRENT 1994-01-21 Active
ANNE HAZEL HALL DERBYSHIRE COMMUNITY FOUNDATION Director 2015-11-09 CURRENT 1994-02-02 Active
ANNE HAZEL HALL UMBRELLA DERBY & DERBYSHIRE Director 2012-01-10 CURRENT 2012-01-10 Active
ANNE HAZEL HALL SALTFORD MARINA LIMITED Director 1996-12-11 CURRENT 1996-11-27 Active
ANNE HAZEL HALL A. P. METALISING LIMITED Director 1994-03-01 CURRENT 1994-01-21 Active
DAVID CHARLES PICKUP A. P. METALISING LIMITED Director 2013-08-01 CURRENT 1994-01-21 Active
JOHN DARRELL PICKUP THE BALLOON SHOP LTD Director 2002-08-07 CURRENT 2002-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-24CONFIRMATION STATEMENT MADE ON 22/06/24, WITH NO UPDATES
2024-06-20MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-06-23CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-06-22MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-22CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/21 FROM C/O Ap Metalising Ltd Dunsford Road Meadow Lane Ind Estate, Meadow Lane Alferton Derbyshire DE55 7RH England
2021-06-03AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CH01Director's details changed for David Charles Pickup on 2017-02-01
2020-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-03-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27CH01Director's details changed for Mrs Joanna Elizabeth Donoghue on 2019-11-26
2019-11-27PSC04Change of details for Mrs Joanna Elizabeth Donoghue as a person with significant control on 2019-11-26
2019-11-27TM02Termination of appointment of Anne Hazel Hall on 2019-11-08
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HAZEL HALL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-06-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15PSC04Change of details for Mr David Charles Pickup as a person with significant control on 2019-05-15
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 90000
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA ELIZABETH DONOGHUE
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES PICKUP
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-06-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM Dunsford Road Meadow Lane Industrial Estate Meadow Lane Alferton Derbyshire DE55 7RH England
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/16 FROM 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 90000
2016-07-25AR0122/06/16 ANNUAL RETURN FULL LIST
2016-05-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 90000
2015-08-05AR0122/06/15 ANNUAL RETURN FULL LIST
2015-05-07AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 90000
2014-07-04AR0122/06/14 ANNUAL RETURN FULL LIST
2014-06-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/14 FROM 45 Charlton Road Keynsham Bristol N E Somerset BS31 2JG
2013-06-24AR0122/06/13 ANNUAL RETURN FULL LIST
2013-06-24CH01Director's details changed for David Charles Pickup on 2013-06-21
2013-06-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0122/06/12 ANNUAL RETURN FULL LIST
2012-06-28CH01Director's details changed for Joanna Elizabeth Donahue on 2012-06-22
2011-06-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0122/06/11 ANNUAL RETURN FULL LIST
2011-04-06AR0118/03/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES PICKUP / 18/03/2011
2010-06-15AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-20AR0118/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELIZABETH DONAHUE / 18/03/2010
2009-07-13AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-07-28AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-10363sRETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-16363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-03-16287REGISTERED OFFICE CHANGED ON 16/03/07 FROM: OAKFIELD HOUSE 16C OAKFIELD ROAD KINGSWOOD BRISTOL BS15 8NT
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-30363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: C/O CHARTAX SUITE 11 DOUGLAS HOUSE 138-140 HANHAM ROAD KINGSWOOD BRISTOL BS15 8NP
2006-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-06363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-14363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: C/O ROGERS PAULLEY LIMITED WEIR HOUSE, 93 WHITBY ROAD BRISTOL BS4 4AR
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-15287REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP
2003-04-09363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2002-08-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-08363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-04-25363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2001-04-11287REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 15 PORTLAND SQUARE BRISTOL BS2 8SJ
2000-04-07363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
2000-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-05363aRETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS
1999-11-05288cDIRECTOR'S PARTICULARS CHANGED
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-24288aNEW DIRECTOR APPOINTED
1998-07-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-24363sRETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS
1997-09-11288bDIRECTOR RESIGNED
1997-04-23287REGISTERED OFFICE CHANGED ON 23/04/97 FROM: 2 HURLE ROAD CLIFTON BRISTOL BS8 2SY
1997-03-24363sRETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS
1997-02-21AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-22363sRETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS
1995-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-05-25363sRETURN MADE UP TO 18/03/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PICKUP HOLDINGS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PICKUP HOLDINGS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-03-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-05-02 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1991-04-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-08-31 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1987-10-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-09-30 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 6,019
Creditors Due Within One Year 2011-09-30 £ 2,751

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PICKUP HOLDINGS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 90,000
Called Up Share Capital 2011-09-30 £ 90,000
Cash Bank In Hand 2012-09-30 £ 174,638
Cash Bank In Hand 2011-09-30 £ 153,049
Current Assets 2012-09-30 £ 394,738
Current Assets 2011-09-30 £ 436,024
Debtors 2012-09-30 £ 220,100
Debtors 2011-09-30 £ 282,975
Fixed Assets 2012-09-30 £ 292,715
Fixed Assets 2011-09-30 £ 292,326
Shareholder Funds 2012-09-30 £ 681,434
Shareholder Funds 2011-09-30 £ 725,599
Tangible Fixed Assets 2012-09-30 £ 292,713
Tangible Fixed Assets 2011-09-30 £ 292,324

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PICKUP HOLDINGS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PICKUP HOLDINGS LTD.
Trademarks
We have not found any records of PICKUP HOLDINGS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PICKUP HOLDINGS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PICKUP HOLDINGS LTD. are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PICKUP HOLDINGS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PICKUP HOLDINGS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PICKUP HOLDINGS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.