Company NamePickford Developments Limited
Company StatusActive
Company Number02684499
CategoryPrivate Limited Company
Incorporation Date5 February 1992(32 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Laurence Bowker
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1992(same day as company formation)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressHatherlow House
Hatherlow
Romily Stockport
Cheshire
SK6 3DY
Director NameMr Alan Roy Sadler
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1992(same day as company formation)
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence AddressHatherlow House
Hatherlow
Romily Stockport
Cheshire
SK6 3DY
Director NameChristopher Douglas Ebdell Kerr
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(2 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHatherlow House
Hatherlow
Romily Stockport
Cheshire
SK6 3DY
Secretary NameChristopher Douglas Ebdell Kerr
NationalityBritish
StatusCurrent
Appointed17 January 1995(2 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHatherlow House
Hatherlow
Romily Stockport
Cheshire
SK6 3DY
Secretary NamePeter Laurence Bowker
NationalityBritish
StatusResigned
Appointed05 February 1992(same day as company formation)
RoleChartered Architect
Correspondence AddressMossy Lea Lodge
Snake Road
Glossop
Derbyshire
SK13 9PU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHatherlow House
Hatherlow
Romily Stockport
Cheshire
SK6 3DY
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1J. Sadler
40.00%
Ordinary
400 at £1J.s. Bowker
40.00%
Ordinary
200 at £1Carol Ann Kerr
20.00%
Ordinary

Financials

Year2014
Net Worth£586,334
Cash£4,932
Current Liabilities£16,516

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 4 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

8 November 1996Delivered on: 16 November 1996
Persons entitled: Cheshire Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 November 1996Delivered on: 13 November 1996
Persons entitled: Cheshire Building Society

Classification: Mortgage
Secured details: For securing £143,500 due or to become due from the company to the chargee.
Particulars: 4 and 6 town street marple bridge stockport greater manchester.
Outstanding
24 October 1996Delivered on: 8 November 1996
Persons entitled:
Alan Roy Sadler
Christopher Douglas Ebdell Kerr
Peter Laurence Bowker

Classification: Legal charge
Secured details: For securing £55,000 due or to become due from the company to the chargee.
Particulars: Hatherlow house 10 hatherlow romiley stockport cheshire.
Outstanding
27 January 1995Delivered on: 6 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as hatherlow house hatherlow romiley stockport cheshire and the proceeds of sale thereof; t/no.gm 514825. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Satisfaction of charge 1 in full (2 pages)
2 May 2017Satisfaction of charge 4 in full (1 page)
2 May 2017Satisfaction of charge 4 in full (1 page)
2 May 2017Satisfaction of charge 1 in full (2 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(4 pages)
20 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(4 pages)
20 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(4 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(4 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Director's details changed for Christopher Douglas Ebdell Kerr on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Peter Laurence Bowker on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Peter Laurence Bowker on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Christopher Douglas Ebdell Kerr on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Christopher Douglas Ebdell Kerr on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Peter Laurence Bowker on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Mr Alan Roy Sadler on 1 October 2009 (2 pages)
7 December 2009Secretary's details changed for Christopher Douglas Ebdell Kerr on 1 October 2009 (1 page)
7 December 2009Director's details changed for Mr Alan Roy Sadler on 1 October 2009 (2 pages)
7 December 2009Secretary's details changed for Christopher Douglas Ebdell Kerr on 1 October 2009 (1 page)
7 December 2009Secretary's details changed for Christopher Douglas Ebdell Kerr on 1 October 2009 (1 page)
7 December 2009Director's details changed for Mr Alan Roy Sadler on 1 October 2009 (2 pages)
12 March 2009Return made up to 05/02/09; full list of members (4 pages)
12 March 2009Return made up to 05/02/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2008Return made up to 05/02/08; full list of members (4 pages)
2 April 2008Return made up to 05/02/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 April 2007Secretary's particulars changed;director's particulars changed (1 page)
21 April 2007Secretary's particulars changed;director's particulars changed (1 page)
20 April 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 April 2006Return made up to 05/02/06; full list of members (7 pages)
4 April 2006Return made up to 05/02/06; full list of members (7 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 March 2005Return made up to 05/02/05; full list of members (7 pages)
15 March 2005Return made up to 05/02/05; full list of members (7 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
8 April 2004Return made up to 05/02/04; full list of members (7 pages)
8 April 2004Return made up to 05/02/04; full list of members (7 pages)
14 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 May 2003Return made up to 05/02/03; full list of members (7 pages)
15 May 2003Return made up to 05/02/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
22 April 2002Return made up to 05/02/02; full list of members (7 pages)
22 April 2002Return made up to 05/02/02; full list of members (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
24 April 2001Return made up to 05/02/01; full list of members (7 pages)
24 April 2001Return made up to 05/02/01; full list of members (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 May 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 April 1999Return made up to 05/02/99; no change of members (7 pages)
9 April 1999Return made up to 05/02/99; no change of members (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 February 1998Return made up to 05/02/98; full list of members (9 pages)
11 February 1998Return made up to 05/02/98; full list of members (9 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 April 1997Return made up to 05/02/97; no change of members (7 pages)
22 April 1997Return made up to 05/02/97; no change of members (7 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
16 November 1996Particulars of mortgage/charge (5 pages)
16 November 1996Particulars of mortgage/charge (5 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
22 March 1996Return made up to 05/02/96; no change of members (7 pages)
22 March 1996Return made up to 05/02/96; no change of members (7 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 July 1995Registered office changed on 31/07/95 from: 1A pickford lane dukinfield cheshire SK16 4TG (1 page)
31 July 1995Registered office changed on 31/07/95 from: 1A pickford lane dukinfield cheshire SK16 4TG (1 page)
20 March 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
20 March 1995Accounts for a dormant company made up to 31 March 1994 (1 page)