RICHARD PICKLES LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » North Tyneside » NE26 3QX

Company number 02296620
Status Active
Incorporation Date 14 September 1988
Company Type Private Limited Company
Address 246 PARK VIEW, WHITLEY BAY, TYNE & WEAR, NE26 3QX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Secretary's details changed for Miss Amy Patterson on 4 April 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of RICHARD PICKLES LIMITED are www.richardpickles.co.uk, and www.richard-pickles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Cramlington Rail Station is 6.5 miles; to Heworth Rail Station is 7.7 miles; to Seaburn Rail Station is 8.4 miles; to Sunderland Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard Pickles Limited is a Private Limited Company. The company registration number is 02296620. Richard Pickles Limited has been working since 14 September 1988. The present status of the company is Active. The registered address of Richard Pickles Limited is 246 Park View Whitley Bay Tyne Wear Ne26 3qx. . PICKLES, Amy is a Secretary of the company. PICKLES, Richard is a Director of the company. Secretary DUNN, Douglas Michael has been resigned. Secretary MASTERTON, Elizabeth has been resigned. Secretary PICKLES, Walter has been resigned. Director PICKLES, Walter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PICKLES, Amy
Appointed Date: 01 June 2015

Director
PICKLES, Richard

76 years old

Resigned Directors

Secretary
DUNN, Douglas Michael
Resigned: 11 July 2008
Appointed Date: 02 October 1994

Secretary
MASTERTON, Elizabeth
Resigned: 02 October 1994
Appointed Date: 01 November 1991

Secretary
PICKLES, Walter
Resigned: 01 November 1991

Director
PICKLES, Walter
Resigned: 22 August 1994
Appointed Date: 17 December 1991
112 years old

Persons With Significant Control

Mr Richard Pickles
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

RICHARD PICKLES LIMITED Events

04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
04 Oct 2016
Secretary's details changed for Miss Amy Patterson on 4 April 2016
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 39,971

21 Oct 2015
Director's details changed for Mr Richard Pickles on 30 September 2015
...
... and 83 more events
07 Dec 1988
Particulars of mortgage/charge

03 Nov 1988
Accounting reference date notified as 31/10

10 Oct 1988
Wd 03/10/88 ad 14/09/88--------- £ si 98@1=98 £ ic 2/100

23 Sep 1988
Secretary resigned

14 Sep 1988
Incorporation

RICHARD PICKLES LIMITED Charges

18 November 1996
Mortgage
Delivered: 19 November 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold and leasehold property k/a 9 and 11 mortimer…
16 September 1996
Mortgage
Delivered: 18 September 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 22/23 stanley street west north shields tyne and wear…
13 September 1995
Legal charge
Delivered: 15 September 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property- 8/10 balmoral gardens,north shields,tyne…
11 August 1995
Legal charge
Delivered: 12 August 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/as 96 collingwood view north shields…
8 August 1995
Legal charge
Delivered: 15 August 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 53 sidney grove wallsend tyne & wear t/n…
29 September 1994
Legal charge
Delivered: 5 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property being 12 west percy road, north shields…
20 September 1994
Legal charge
Delivered: 27 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 42 rollox street, hebburn,tyne and wear title no. TY242549.
9 September 1994
Legal charge
Delivered: 22 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 stanley street west north shields tog with the f/h…
31 January 1992
Legal charge
Delivered: 7 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: No: 46 wellington street hebburn tyne & wear t/n ty 85258.
30 November 1988
Legal charge
Delivered: 7 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27, eskdale terrace, cullercoats, tyne and wear. Title no…
30 November 1988
Legal charge
Delivered: 7 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 53, sidney grove, wallsend tyne and wear.
30 November 1988
Legal charge
Delivered: 7 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8, cleveland avenue north shields tyne and wear. Title no…
30 November 1988
Legal charge
Delivered: 7 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 75, salisbury avenue north shields, tyne and wear title no…
30 November 1988
Legal charge
Delivered: 7 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39, chirton green, north shields, tyne and wear. Title no…
30 November 1988
Legal charge
Delivered: 7 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32, collingwood view north shields tyne and wear title no…
30 November 1988
Legal charge
Delivered: 7 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 62 and 64 gallant terrace east howdon tyne and wear title…
30 November 1988
Legal charge
Delivered: 7 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 76 & 77 collingwood view north shields tyne & wear. Title…
30 November 1988
Legal charge
Delivered: 7 December 1988
Status: Satisfied on 28 August 1992
Persons entitled: Barclays Bank PLC
Description: 71 percy road, whitley bay tyne and wear.
30 November 1988
Legal charge
Delivered: 7 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 288, station road wallsend, tyne and wear title no: ty…