Active
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 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 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ANNE HAZEL HALL |
||
JOANNA ELIZABETH DONOGHUE |
||
ANNE HAZEL HALL |
||
DAVID CHARLES PICKUP |
||
JOHN DARRELL PICKUP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DARRELL PICKUP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SELECTIVE FINANCIAL SERVICES (UK) LIMITED | Company Secretary | 2002-10-14 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
SALTFORD MARINA LIMITED | Company Secretary | 1997-01-31 | CURRENT | 1996-11-27 | Active | |
A. P. METALISING LIMITED | Company Secretary | 1994-03-01 | CURRENT | 1994-01-21 | Active | |
DERBYSHIRE COMMUNITY FOUNDATION | Director | 2015-11-09 | CURRENT | 1994-02-02 | Active | |
UMBRELLA DERBY & DERBYSHIRE | Director | 2012-01-10 | CURRENT | 2012-01-10 | Active | |
SALTFORD MARINA LIMITED | Director | 1996-12-11 | CURRENT | 1996-11-27 | Active | |
A. P. METALISING LIMITED | Director | 1994-03-01 | CURRENT | 1994-01-21 | Active | |
A. P. METALISING LIMITED | Director | 2013-08-01 | CURRENT | 1994-01-21 | Active | |
THE BALLOON SHOP LTD | Director | 2002-08-07 | CURRENT | 2002-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/06/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | |
AD01 | REGISTERED 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 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for David Charles Pickup on 2017-02-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Joanna Elizabeth Donoghue on 2019-11-26 | |
PSC04 | Change of details for Mrs Joanna Elizabeth Donoghue as a person with significant control on 2019-11-26 | |
TM02 | Termination of appointment of Anne Hazel Hall on 2019-11-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE HAZEL HALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr David Charles Pickup as a person with significant control on 2019-05-15 | |
LATEST SOC | 28/06/18 STATEMENT OF CAPITAL;GBP 90000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA ELIZABETH DONOGHUE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES PICKUP | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/16 FROM Dunsford Road Meadow Lane Industrial Estate Meadow Lane Alferton Derbyshire DE55 7RH England | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/16 FROM 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/14 FROM 45 Charlton Road Keynsham Bristol N E Somerset BS31 2JG | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Charles Pickup on 2013-06-21 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Joanna Elizabeth Donahue on 2012-06-22 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/11 ANNUAL RETURN FULL LIST | |
AR01 | 18/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES PICKUP / 18/03/2011 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELIZABETH DONAHUE / 18/03/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: OAKFIELD HOUSE 16C OAKFIELD ROAD KINGSWOOD BRISTOL BS15 8NT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/03/06 FROM: C/O CHARTAX SUITE 11 DOUGLAS HOUSE 138-140 HANHAM ROAD KINGSWOOD BRISTOL BS15 8NP | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/12/03 FROM: C/O ROGERS PAULLEY LIMITED WEIR HOUSE, 93 WHITBY ROAD BRISTOL BS4 4AR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP | |
363s | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 15 PORTLAND SQUARE BRISTOL BS2 8SJ | |
363s | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/04/97 FROM: 2 HURLE ROAD CLIFTON BRISTOL BS8 2SY | |
363s | RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 18/03/95; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due Within One Year | 2012-09-30 | £ 6,019 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 2,751 |
Creditors and other liabilities
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.
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
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 |
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. |