PICKERINGS MANUFACTURING LIMITED

PICKERINGS MANUFACTURING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePICKERINGS MANUFACTURING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03107623
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PICKERINGS MANUFACTURING LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is PICKERINGS MANUFACTURING LIMITED located?

    Registered Office Address
    Cleveland House, Norton Road
    Stockton On Tees
    TS20 2AQ Cleveland
    Undeliverable Registered Office AddressNo

    What were the previous names of PICKERINGS MANUFACTURING LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENERAL MANUFACTURING COMPANY LIMITEDSep 28, 1995Sep 28, 1995

    What are the latest accounts for PICKERINGS MANUFACTURING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PICKERINGS MANUFACTURING LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for PICKERINGS MANUFACTURING LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jul 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Jul 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Jul 04, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on Jul 07, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Confirmation statement made on Jul 07, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Jul 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 2,933,039
    SH01

    Appointment of Mr Stephen Angus as a secretary on Dec 01, 2014

    2 pagesAP03

    Termination of appointment of Robert George Middleton as a secretary on Jul 31, 2014

    1 pagesTM02

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Who are the officers of PICKERINGS MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANGUS, Stephen
    Cleveland House, Norton Road
    Stockton On Tees
    TS20 2AQ Cleveland
    Secretary
    Cleveland House, Norton Road
    Stockton On Tees
    TS20 2AQ Cleveland
    197108150001
    FOTHERGILL, John Donald Read
    Cleveland House, Norton Road
    Stockton On Tees
    TS20 2AQ Cleveland
    Director
    Cleveland House, Norton Road
    Stockton On Tees
    TS20 2AQ Cleveland
    EnglandBritish17802500002
    BELL, Martin Thomas
    Greystoke Wansbeck Road
    NE63 8JE Ashington
    Northumberland
    Secretary
    Greystoke Wansbeck Road
    NE63 8JE Ashington
    Northumberland
    British25101090001
    HUMPHREYS, David John
    51 Kilburn Road
    TS18 4EZ Stockton On Tees
    Cleveland
    Secretary
    51 Kilburn Road
    TS18 4EZ Stockton On Tees
    Cleveland
    British16177010001
    MIDDLETON, Robert George
    Cleveland House, Norton Road
    Stockton On Tees
    TS20 2AQ Cleveland
    Secretary
    Cleveland House, Norton Road
    Stockton On Tees
    TS20 2AQ Cleveland
    British27367110002
    SECRETAIRE LIMITED
    3rd Floor
    2 Luke Street
    EC2A 4NT London
    Nominee Secretary
    3rd Floor
    2 Luke Street
    EC2A 4NT London
    900011490001
    WEST YORKSHIRE REGISTRARS LTD
    15 Salem Street
    BD1 4QH Bradford
    West Yorkshire
    Secretary
    15 Salem Street
    BD1 4QH Bradford
    West Yorkshire
    31254380001
    ARMSTRONG, Kevin
    Cleveland House, Norton Road
    Stockton On Tees
    TS20 2AQ Cleveland
    Director
    Cleveland House, Norton Road
    Stockton On Tees
    TS20 2AQ Cleveland
    United KingdomBritish158017930001
    BROWN, Kevin Thomas
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Nominee Director
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    EnglandBritish900008020001
    GERMANEY, William
    82 The Wynd
    NE30 2TE North Shields
    Tyne & Wear
    Director
    82 The Wynd
    NE30 2TE North Shields
    Tyne & Wear
    British66562350001
    HOPE, Trevor Thomas
    Runswick House Main Road
    NE43 7JT Stocksfield
    Northumberland
    Director
    Runswick House Main Road
    NE43 7JT Stocksfield
    Northumberland
    British29935920002
    HUMPHREYS, David John
    51 Kilburn Road
    TS18 4EZ Stockton On Tees
    Cleveland
    Director
    51 Kilburn Road
    TS18 4EZ Stockton On Tees
    Cleveland
    British16177010001
    MCNULTY, Stephen Michael
    111 Langley Way
    WD17 3ED Watford
    Hertfordshire
    Director
    111 Langley Way
    WD17 3ED Watford
    Hertfordshire
    EnglandBritish87937230001
    MEGRAN, Anthony
    30 Durham Road
    Aycliffe
    DL5 6LJ Newton Aycliffe
    County Durham
    Director
    30 Durham Road
    Aycliffe
    DL5 6LJ Newton Aycliffe
    County Durham
    British50887670001

    Who are the persons with significant control of PICKERINGS MANUFACTURING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Donald Read Fothergill
    Cleveland House, Norton Road
    Stockton On Tees
    TS20 2AQ Cleveland
    Jul 15, 2016
    Cleveland House, Norton Road
    Stockton On Tees
    TS20 2AQ Cleveland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0