Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F W PICKFORD (KETTERING) LIMITED
Company Information for

F W PICKFORD (KETTERING) LIMITED

PICKFORD HOUSE 18 HIGH VIEW CLOSE, VANTAGE PARK HAMILTON, LEICESTER, LEICESTERSHIRE, LE4 9LJ,
Company Registration Number
05475022
Private Limited Company
Active

Company Overview

About F W Pickford (kettering) Ltd
F W PICKFORD (KETTERING) LIMITED was founded on 2005-06-08 and has its registered office in Leicester. The organisation's status is listed as "Active". F W Pickford (kettering) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
F W PICKFORD (KETTERING) LIMITED
 
Legal Registered Office
PICKFORD HOUSE 18 HIGH VIEW CLOSE
VANTAGE PARK HAMILTON
LEICESTER
LEICESTERSHIRE
LE4 9LJ
Other companies in LE4
 
Filing Information
Company Number 05475022
Company ID Number 05475022
Date formed 2005-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB866560688  
Last Datalog update: 2024-01-09 04:21:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F W PICKFORD (KETTERING) LIMITED
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.

Company Officers of F W PICKFORD (KETTERING) LIMITED

Current Directors
Officer Role Date Appointed
KARNIKKANT PANUBHAI PATEL
Company Secretary 2005-06-08
MANISHKUMAR KARNIKKANT PATEL
Director 2005-06-08
PARTHIV PATEL
Director 2005-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
MUKESHBHAI CHHAGANLAL LAD
Director 2005-10-01 2007-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARNIKKANT PANUBHAI PATEL WYNGATE MANAGEMENT SERVICES LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Active - Proposal to Strike off
KARNIKKANT PANUBHAI PATEL F.W. PICKFORD (LEICESTER) LIMITED Company Secretary 2002-11-30 CURRENT 1974-05-21 Active
KARNIKKANT PANUBHAI PATEL THE PILLBOX & CASE CO. LIMITED Company Secretary 2001-09-27 CURRENT 2001-09-27 Active
MANISHKUMAR KARNIKKANT PATEL TG DENTAL (EARL'S BARTON) LIMITED Director 2017-02-01 CURRENT 2014-04-15 Active
MANISHKUMAR KARNIKKANT PATEL PICKFORD CARTER LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
MANISHKUMAR KARNIKKANT PATEL THE DENTA CARE PLAN CO. LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
MANISHKUMAR KARNIKKANT PATEL PILLBOXMONEY LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
MANISHKUMAR KARNIKKANT PATEL PILLBOX CAPITAL 2 LIMITED Director 2014-12-01 CURRENT 2011-05-20 Active
MANISHKUMAR KARNIKKANT PATEL PICKFORD PROPERTIES (LACEY COURT) LIMITED Director 2014-03-31 CURRENT 2014-03-31 Dissolved 2017-12-12
MANISHKUMAR KARNIKKANT PATEL JAY (1982) LIMITED Director 2013-02-01 CURRENT 2006-01-31 Active
MANISHKUMAR KARNIKKANT PATEL F W PICKFORD (CHARNWOOD) LIMITED Director 2013-01-30 CURRENT 2011-05-20 Active
MANISHKUMAR KARNIKKANT PATEL TG'S DENTAL SUITE LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
MANISHKUMAR KARNIKKANT PATEL HOME PHARMACY LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
MANISHKUMAR KARNIKKANT PATEL PILLBOXCAPITAL LIMITED Director 2008-07-20 CURRENT 2008-07-18 Active
MANISHKUMAR KARNIKKANT PATEL F W PICKFORD (CORBY) LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
MANISHKUMAR KARNIKKANT PATEL PARKEM LIMITED Director 2008-03-04 CURRENT 1997-07-30 Active
MANISHKUMAR KARNIKKANT PATEL MR PICKFORD`S LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
MANISHKUMAR KARNIKKANT PATEL F W PICKFORD (PARKEM) LIMITED Director 2007-12-27 CURRENT 2007-12-27 Active - Proposal to Strike off
MANISHKUMAR KARNIKKANT PATEL F.W. PICKFORD (LEICESTER) LIMITED Director 2002-03-15 CURRENT 1974-05-21 Active
MANISHKUMAR KARNIKKANT PATEL THE PILLBOX & CASE CO. LIMITED Director 2001-09-27 CURRENT 2001-09-27 Active
PARTHIV PATEL TG (4) LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active
PARTHIV PATEL TG DENTAL (ASHBY) LIMITED Director 2017-03-08 CURRENT 2017-03-08 Active
PARTHIV PATEL THE DENTA CARE PLAN CO. LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
PARTHIV PATEL PILLBOXMONEY LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
PARTHIV PATEL PILLBOX CAPITAL 2 LIMITED Director 2014-12-01 CURRENT 2011-05-20 Active
PARTHIV PATEL PALADENT LIMITED Director 2014-06-01 CURRENT 2009-10-16 Active
PARTHIV PATEL TG DENTAL CARE LIMITED Director 2014-06-01 CURRENT 2011-08-17 Active
PARTHIV PATEL TG DENTAL (EARL'S BARTON) LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
PARTHIV PATEL EARL'S BARTON DENTAL LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
PARTHIV PATEL PICKFORD PROPERTIES (LACEY COURT) LIMITED Director 2014-03-31 CURRENT 2014-03-31 Dissolved 2017-12-12
PARTHIV PATEL TG DENTAL (LEICESTER) LIMITED Director 2013-03-26 CURRENT 2013-03-25 Active
PARTHIV PATEL WYNGATE MANAGEMENT SERVICES LIMITED Director 2013-02-25 CURRENT 2007-01-24 Active - Proposal to Strike off
PARTHIV PATEL JAY (1982) LIMITED Director 2013-02-02 CURRENT 2006-01-31 Active
PARTHIV PATEL TG'S DENTAL SUITE LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
PARTHIV PATEL HOME PHARMACY LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
PARTHIV PATEL F W PICKFORD (CHARNWOOD) LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active
PARTHIV PATEL PILLBOXCAPITAL LIMITED Director 2008-07-20 CURRENT 2008-07-18 Active
PARTHIV PATEL F W PICKFORD (CORBY) LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
PARTHIV PATEL PARKEM LIMITED Director 2008-03-04 CURRENT 1997-07-30 Active
PARTHIV PATEL MR PICKFORD`S LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
PARTHIV PATEL F W PICKFORD (PARKEM) LIMITED Director 2007-12-27 CURRENT 2007-12-27 Active - Proposal to Strike off
PARTHIV PATEL F.W. PICKFORD (LEICESTER) LIMITED Director 2002-03-15 CURRENT 1974-05-21 Active
PARTHIV PATEL THE PILLBOX & CASE CO. LIMITED Director 2001-09-27 CURRENT 2001-09-27 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
2023-06-01CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01SH19Statement of capital on 2022-03-01 GBP 1,735.4226
2021-07-02DISS40Compulsory strike-off action has been discontinued
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2021-07-01PSC02Notification of Kt Properties (Hco) Limited as a person with significant control on 2021-01-01
2021-07-01PSC07CESSATION OF THE PILLBOX & CASE CO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-28AP03Appointment of Mr Manishkumar Karnikkant Patel as company secretary on 2021-06-15
2021-06-28TM02Termination of appointment of Karnikkant Panubhai Patel on 2021-06-15
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26SH03Purchase of own shares
2021-02-15SH20Statement by Directors
2021-02-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-02-15CAP-SSSolvency Statement dated 31/12/20
2021-02-04SH06Cancellation of shares. Statement of capital on 2020-12-31 GBP 515,346.4226
2021-02-02RES09Resolution of authority to purchase a number of shares
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-03-19AAMDAmended account full exemption
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14RP04CS01Second filing of Confirmation Statement dated 09/04/2018
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 515966.7
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-04-13AAMDAmended account full exemption
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 515966.7086
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 515966.71
2016-09-09AR0109/04/16 ANNUAL RETURN FULL LIST
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 271000
2016-04-25SH02Sub-division of shares on 2016-04-07
2016-04-25SH0107/04/16 STATEMENT OF CAPITAL GBP 515966.7060
2016-04-25SH0107/04/16 STATEMENT OF CAPITAL GBP 514944.77
2016-04-25SH08Change of share class name or designation
2016-04-25RES12VARYING SHARE RIGHTS AND NAMES
2016-04-25RES01ADOPT ARTICLES 25/04/16
2016-04-25RES14Resolutions passed:
  • Bonus issue of 1021.94 to be capitalised 07/04/2016
2016-04-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-04-25RES13Resolutions passed:
  • Sub divison of 1000 ord shares 07/04/2016
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 054750220004
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 271000
2015-04-09AR0109/04/15 ANNUAL RETURN FULL LIST
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARTHIV PATEL / 09/04/2015
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANISHKUMAR KARNIKKANT PATEL / 09/04/2015
2015-04-09CH03SECRETARY'S DETAILS CHNAGED FOR MR KARNIKKANT PANUBHAI PATEL on 2015-04-09
2015-01-29SH02CONSOLIDATION 09/11/14 STATEMENT OF CAPITAL GBP 271000
2015-01-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 311000
2014-01-31AR0130/01/14 FULL LIST
2013-10-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-14AA01PREVEXT FROM 30/09/2012 TO 31/03/2013
2012-12-10AR0107/12/12 FULL LIST
2012-11-26SH0131/10/12 STATEMENT OF CAPITAL GBP 311000
2012-10-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-16RES01ADOPT ARTICLES 01/09/2012
2012-10-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-02AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM PICKFORD HOUSE 16 HIGH VIEW CLOSE VANTAGE PARK, HAMILTON LEICESTER LEICESTERSHIRE LE4 9LJ UNITED KINGDOM
2011-11-21AR0118/11/11 FULL LIST
2011-07-08AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-02AR0131/08/10 FULL LIST
2010-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR KARNIKANT PANUBHAI PATEL / 31/08/2010
2010-07-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-04363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM PICKFORD HOUSE 16 HIGH VIEW CLOSE VANTAGE PARK HAMILTON LEICESTER LEICESTERSHIRE LE4 9LJ
2009-08-27AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 25 LADY HAY ROAD, BRADGATE HEIGHTS, GLENFRITH LEICESTERSHIRE LE3 9QW
2008-10-01AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-29363sRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-10-03288bDIRECTOR RESIGNED
2007-08-15363sRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-12288aNEW DIRECTOR APPOINTED
2006-06-20363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06
2005-07-1388(2)RAD 08/06/05-30/06/05 £ SI 998@1=998 £ IC 2/1000
2005-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 F W PICKFORD (KETTERING) LIMITED 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 F W PICKFORD (KETTERING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-07 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
DEBENTURE 2005-12-23 Outstanding ALLIANCE & LEICESTER COMMERCIAL BANK PLC
LEGAL CHARGE 2005-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 F W PICKFORD (KETTERING) LIMITED

Intangible Assets
Patents
We have not found any records of F W PICKFORD (KETTERING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F W PICKFORD (KETTERING) LIMITED
Trademarks
We have not found any records of F W PICKFORD (KETTERING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F W PICKFORD (KETTERING) LIMITED. 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 F W PICKFORD (KETTERING) LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for F W PICKFORD (KETTERING) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ketering Borough Council 75 ST. JOHNS ROAD KETTERING NORTHAMPTONSHIRE NN15 5AZ 6,50001/10/2005

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F W PICKFORD (KETTERING) LIMITED 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 F W PICKFORD (KETTERING) LIMITED 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.