PICKERING & MAYELL,LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6LN
Company number 00129784
Status Active
Incorporation Date 26 June 1913
Company Type Private Limited Company
Address 56-60 PRINCIP STREET, BIRMINGHAM, WEST MIDLANDS, B4 6LN
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 10,000 . The most likely internet sites of PICKERING & MAYELL,LIMITED are www.pickering.co.uk, and www.pickering.co.uk. The predicted number of employees is 10 to 20. The company’s age is one hundred and twelve years and eight months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.4 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pickering Mayell Limited is a Private Limited Company. The company registration number is 00129784. Pickering Mayell Limited has been working since 26 June 1913. The present status of the company is Active. The registered address of Pickering Mayell Limited is 56 60 Princip Street Birmingham West Midlands B4 6ln. The company`s financial liabilities are £483.89k. It is £0k against last year. The cash in hand is £1.8k. It is £0k against last year. And the total assets are £508.11k, which is £0k against last year. FOWLER-DRAKE, Julie Andrea is a Secretary of the company. FOWLER, Andrew Graham is a Director of the company. FOWLER, Rosalind Wendy is a Director of the company. FOWLER-DRAKE, Julie Andrea is a Director of the company. Secretary RANDALL, Roger Paul has been resigned. Director FOWLER, Andrea Pamela has been resigned. Director FOWLER, Graham Frederick has been resigned. Director RANDALL, Roger Paul has been resigned. The company operates in "Manufacture of jewellery and related articles".


pickering & Key Finiance

LIABILITIES £483.89k
CASH £1.8k
TOTAL ASSETS £508.11k
All Financial Figures

Current Directors

Secretary
FOWLER-DRAKE, Julie Andrea
Appointed Date: 22 February 2012

Director
FOWLER, Andrew Graham
Appointed Date: 15 February 2010
53 years old

Director
FOWLER, Rosalind Wendy
Appointed Date: 15 February 2010
50 years old

Director
FOWLER-DRAKE, Julie Andrea
Appointed Date: 15 February 2010
51 years old

Resigned Directors

Secretary
RANDALL, Roger Paul
Resigned: 22 February 2012

Director
FOWLER, Andrea Pamela
Resigned: 07 June 1994
78 years old

Director
FOWLER, Graham Frederick
Resigned: 14 July 2010
80 years old

Director
RANDALL, Roger Paul
Resigned: 22 February 2012
80 years old

Persons With Significant Control

Twp (Newco) 138 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PICKERING & MAYELL,LIMITED Events

31 Jan 2017
Confirmation statement made on 17 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000

13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
18 May 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000

...
... and 77 more events
17 Mar 1987
Accounts for a small company made up to 31 March 1986

17 Mar 1987
Return made up to 20/01/87; full list of members

15 May 1986
Accounts for a small company made up to 31 March 1985

15 May 1986
Return made up to 28/01/86; full list of members

26 Jun 1913
Incorporation

PICKERING & MAYELL,LIMITED Charges

3 June 2014
Charge code 0012 9784 0003
Delivered: 7 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 June 2011
Guarantee & debenture
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 1981
Legal mortgage
Delivered: 19 January 1981
Status: Satisfied on 7 June 2011
Persons entitled: Lloyds Bank LTD
Description: F/H property factory premsises at the corner of kenyon…