PICKUP HOLDINGS LTD.
ALFERTON

Hellopages » Derbyshire » Amber Valley » DE55 7RH

Company number 02148961
Status Active
Incorporation Date 21 July 1987
Company Type Private Limited Company
Address C/O AP METALISING LTD DUNSFORD ROAD, MEADOW LANE IND ESTATE, MEADOW LANE, ALFERTON, DERBYSHIRE, ENGLAND, DE55 7RH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Registered office address changed from Dunsford Road Meadow Lane Industrial Estate Meadow Lane Alferton Derbyshire DE55 7RH England to C/O Ap Metalising Ltd Dunsford Road Meadow Lane Ind Estate, Meadow Lane Alferton Derbyshire DE55 7RH on 14 December 2016; Registered office address changed from 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS to Dunsford Road Meadow Lane Industrial Estate Meadow Lane Alferton Derbyshire DE55 7RH on 2 November 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 90,000 . The most likely internet sites of PICKUP HOLDINGS LTD. are www.pickupholdings.co.uk, and www.pickup-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and three months. The distance to to Kirkby in Ashfield Rail Station is 5.2 miles; to Langley Mill Rail Station is 6.2 miles; to Duffield Rail Station is 9.2 miles; to Chesterfield Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pickup Holdings Ltd is a Private Limited Company. The company registration number is 02148961. Pickup Holdings Ltd has been working since 21 July 1987. The present status of the company is Active. The registered address of Pickup Holdings Ltd is C O Ap Metalising Ltd Dunsford Road Meadow Lane Ind Estate Meadow Lane Alferton Derbyshire England De55 7rh. The company`s financial liabilities are £387.5k. It is £63.93k against last year. The cash in hand is £144.6k. It is £66.74k against last year. And the total assets are £453.34k, which is £53.69k against last year. HALL, Anne Hazel is a Secretary of the company. DONOGHUE, Joanna Elizabeth is a Director of the company. HALL, Anne Hazel is a Director of the company. PICKUP, David Charles is a Director of the company. PICKUP, John Darrell is a Director of the company. Director PICKUP, John Darrell has been resigned. The company operates in "Activities of other holding companies n.e.c.".


pickup holdings Key Finiance

LIABILITIES £387.5k
+19%
CASH £144.6k
+85%
TOTAL ASSETS £453.34k
+13%
All Financial Figures

Current Directors


Director
DONOGHUE, Joanna Elizabeth
Appointed Date: 06 September 2005
45 years old

Director
HALL, Anne Hazel

74 years old

Director
PICKUP, David Charles
Appointed Date: 12 September 1998
48 years old

Director
PICKUP, John Darrell
Appointed Date: 06 September 2005
79 years old

Resigned Directors

Director
PICKUP, John Darrell
Resigned: 01 September 1997
79 years old

PICKUP HOLDINGS LTD. Events

14 Dec 2016
Registered office address changed from Dunsford Road Meadow Lane Industrial Estate Meadow Lane Alferton Derbyshire DE55 7RH England to C/O Ap Metalising Ltd Dunsford Road Meadow Lane Ind Estate, Meadow Lane Alferton Derbyshire DE55 7RH on 14 December 2016
02 Nov 2016
Registered office address changed from 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS to Dunsford Road Meadow Lane Industrial Estate Meadow Lane Alferton Derbyshire DE55 7RH on 2 November 2016
25 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 90,000

25 May 2016
Total exemption small company accounts made up to 30 September 2015
05 Aug 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 90,000

...
... and 100 more events
07 Sep 1987
Company name changed laythorne management LIMITED\certificate issued on 08/09/87

05 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Sep 1987
Registered office changed on 05/09/87 from: 112 city road london EC1V 2NE

21 Jul 1987
Incorporation
21 Jul 1987
Incorporation

PICKUP HOLDINGS LTD. Charges

18 March 1992
Legal charge
Delivered: 19 March 1992
Status: Satisfied on 9 October 1992
Persons entitled: Midland Bank PLC
Description: L/H property at wincomblee road walker newcastle upon tyne.
23 April 1991
Legal charge
Delivered: 2 May 1991
Status: Satisfied on 9 October 1992
Persons entitled: Midland Bank PLC
Description: A legal mortgage over land adjoining wimsey way alfreton…
23 April 1991
Legal charge
Delivered: 2 May 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a the high yard, wincomblee road walker…
31 August 1989
Legal charge
Delivered: 1 September 1989
Status: Satisfied on 9 October 1992
Persons entitled: Midland Bank PLC
Description: Land & buildings on the east side of wimsey way sumercotes…
2 October 1987
Fixed and floating charge
Delivered: 8 October 1987
Status: Satisfied on 9 October 1992
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts, floating…
30 September 1987
Legal charge
Delivered: 21 October 1987
Status: Satisfied on 9 October 1992
Persons entitled: Midland Bank PLC
Description: L/H land & premises being premises at hockley way alfreton…