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 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 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KARNIKKANT PANUBHAI PATEL |
||
MANISHKUMAR KARNIKKANT PATEL |
||
PARTHIV PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUKESHBHAI CHHAGANLAL LAD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WYNGATE MANAGEMENT SERVICES LIMITED | Company Secretary | 2007-01-24 | CURRENT | 2007-01-24 | Active - Proposal to Strike off | |
F.W. PICKFORD (LEICESTER) LIMITED | Company Secretary | 2002-11-30 | CURRENT | 1974-05-21 | Active | |
THE PILLBOX & CASE CO. LIMITED | Company Secretary | 2001-09-27 | CURRENT | 2001-09-27 | Active | |
TG DENTAL (EARL'S BARTON) LIMITED | Director | 2017-02-01 | CURRENT | 2014-04-15 | Active | |
PICKFORD CARTER LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active - Proposal to Strike off | |
THE DENTA CARE PLAN CO. LIMITED | Director | 2015-05-08 | CURRENT | 2015-05-08 | Active - Proposal to Strike off | |
PILLBOXMONEY LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
PILLBOX CAPITAL 2 LIMITED | Director | 2014-12-01 | CURRENT | 2011-05-20 | Active | |
PICKFORD PROPERTIES (LACEY COURT) LIMITED | Director | 2014-03-31 | CURRENT | 2014-03-31 | Dissolved 2017-12-12 | |
JAY (1982) LIMITED | Director | 2013-02-01 | CURRENT | 2006-01-31 | Active | |
F W PICKFORD (CHARNWOOD) LIMITED | Director | 2013-01-30 | CURRENT | 2011-05-20 | Active | |
TG'S DENTAL SUITE LIMITED | Director | 2011-08-16 | CURRENT | 2011-08-16 | Active | |
HOME PHARMACY LIMITED | Director | 2011-06-14 | CURRENT | 2011-06-14 | Active | |
PILLBOXCAPITAL LIMITED | Director | 2008-07-20 | CURRENT | 2008-07-18 | Active | |
F W PICKFORD (CORBY) LIMITED | Director | 2008-06-19 | CURRENT | 2008-06-19 | Active | |
PARKEM LIMITED | Director | 2008-03-04 | CURRENT | 1997-07-30 | Active | |
MR PICKFORD`S LIMITED | Director | 2008-01-31 | CURRENT | 2008-01-31 | Active | |
F W PICKFORD (PARKEM) LIMITED | Director | 2007-12-27 | CURRENT | 2007-12-27 | Active - Proposal to Strike off | |
F.W. PICKFORD (LEICESTER) LIMITED | Director | 2002-03-15 | CURRENT | 1974-05-21 | Active | |
THE PILLBOX & CASE CO. LIMITED | Director | 2001-09-27 | CURRENT | 2001-09-27 | Active | |
TG (4) LIMITED | Director | 2017-03-09 | CURRENT | 2017-03-09 | Active | |
TG DENTAL (ASHBY) LIMITED | Director | 2017-03-08 | CURRENT | 2017-03-08 | Active | |
THE DENTA CARE PLAN CO. LIMITED | Director | 2015-05-08 | CURRENT | 2015-05-08 | Active - Proposal to Strike off | |
PILLBOXMONEY LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
PILLBOX CAPITAL 2 LIMITED | Director | 2014-12-01 | CURRENT | 2011-05-20 | Active | |
PALADENT LIMITED | Director | 2014-06-01 | CURRENT | 2009-10-16 | Active | |
TG DENTAL CARE LIMITED | Director | 2014-06-01 | CURRENT | 2011-08-17 | Active | |
TG DENTAL (EARL'S BARTON) LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active | |
EARL'S BARTON DENTAL LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active | |
PICKFORD PROPERTIES (LACEY COURT) LIMITED | Director | 2014-03-31 | CURRENT | 2014-03-31 | Dissolved 2017-12-12 | |
TG DENTAL (LEICESTER) LIMITED | Director | 2013-03-26 | CURRENT | 2013-03-25 | Active | |
WYNGATE MANAGEMENT SERVICES LIMITED | Director | 2013-02-25 | CURRENT | 2007-01-24 | Active - Proposal to Strike off | |
JAY (1982) LIMITED | Director | 2013-02-02 | CURRENT | 2006-01-31 | Active | |
TG'S DENTAL SUITE LIMITED | Director | 2011-08-16 | CURRENT | 2011-08-16 | Active | |
HOME PHARMACY LIMITED | Director | 2011-06-14 | CURRENT | 2011-06-14 | Active | |
F W PICKFORD (CHARNWOOD) LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-20 | Active | |
PILLBOXCAPITAL LIMITED | Director | 2008-07-20 | CURRENT | 2008-07-18 | Active | |
F W PICKFORD (CORBY) LIMITED | Director | 2008-06-19 | CURRENT | 2008-06-19 | Active | |
PARKEM LIMITED | Director | 2008-03-04 | CURRENT | 1997-07-30 | Active | |
MR PICKFORD`S LIMITED | Director | 2008-01-31 | CURRENT | 2008-01-31 | Active | |
F W PICKFORD (PARKEM) LIMITED | Director | 2007-12-27 | CURRENT | 2007-12-27 | Active - Proposal to Strike off | |
F.W. PICKFORD (LEICESTER) LIMITED | Director | 2002-03-15 | CURRENT | 1974-05-21 | Active | |
THE PILLBOX & CASE CO. LIMITED | Director | 2001-09-27 | CURRENT | 2001-09-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH19 | Statement of capital on 2022-03-01 GBP 1,735.4226 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES | |
PSC02 | Notification of Kt Properties (Hco) Limited as a person with significant control on 2021-01-01 | |
PSC07 | CESSATION OF THE PILLBOX & CASE CO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP03 | Appointment of Mr Manishkumar Karnikkant Patel as company secretary on 2021-06-15 | |
TM02 | Termination of appointment of Karnikkant Panubhai Patel on 2021-06-15 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 31/12/20 | |
SH06 | Cancellation of shares. Statement of capital on 2020-12-31 GBP 515,346.4226 | |
RES09 | Resolution of authority to purchase a number of shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 09/04/2018 | |
LATEST SOC | 08/06/18 STATEMENT OF CAPITAL;GBP 515966.7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 515966.7086 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 515966.71 | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 271000 | |
SH02 | Sub-division of shares on 2016-04-07 | |
SH01 | 07/04/16 STATEMENT OF CAPITAL GBP 515966.7060 | |
SH01 | 07/04/16 STATEMENT OF CAPITAL GBP 514944.77 | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 25/04/16 | |
RES14 | Resolutions passed:
| |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054750220004 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 271000 | |
AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PARTHIV PATEL / 09/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANISHKUMAR KARNIKKANT PATEL / 09/04/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KARNIKKANT PANUBHAI PATEL on 2015-04-09 | |
SH02 | CONSOLIDATION 09/11/14 STATEMENT OF CAPITAL GBP 271000 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 311000 | |
AR01 | 30/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2012 TO 31/03/2013 | |
AR01 | 07/12/12 FULL LIST | |
SH01 | 31/10/12 STATEMENT OF CAPITAL GBP 311000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 01/09/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM PICKFORD HOUSE 16 HIGH VIEW CLOSE VANTAGE PARK, HAMILTON LEICESTER LEICESTERSHIRE LE4 9LJ UNITED KINGDOM | |
AR01 | 18/11/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KARNIKANT PANUBHAI PATEL / 31/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/2009 FROM PICKFORD HOUSE 16 HIGH VIEW CLOSE VANTAGE PARK HAMILTON LEICESTER LEICESTERSHIRE LE4 9LJ | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 25 LADY HAY ROAD, BRADGATE HEIGHTS, GLENFRITH LEICESTERSHIRE LE3 9QW | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06 | |
88(2)R | AD 08/06/05-30/06/05 £ SI 998@1=998 £ IC 2/1000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER | ||
DEBENTURE | Outstanding | ALLIANCE & LEICESTER COMMERCIAL BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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
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:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Ketering Borough Council | 75 ST. JOHNS ROAD KETTERING NORTHAMPTONSHIRE NN15 5AZ | 6,500 | 01/10/2005 |
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.
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. |