PICARD LIMITED
SHEFFIELD BUSINESS PARK

Hellopages » South Yorkshire » Sheffield » S9 1XU

Company number 02952271
Status Active
Incorporation Date 25 July 1994
Company Type Private Limited Company
Address THE HART SHAW BUILDING, EUROPA LINK, SHEFFIELD BUSINESS PARK, SHEFFIELD SOUTH YORKSHIRE, S9 1XU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PICARD LIMITED are www.picard.co.uk, and www.picard.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and three months. The distance to to Sheffield Rail Station is 3.1 miles; to Kiveton Bridge Rail Station is 6.4 miles; to Swinton (South Yorks) Rail Station is 7.2 miles; to Mexborough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Picard Limited is a Private Limited Company. The company registration number is 02952271. Picard Limited has been working since 25 July 1994. The present status of the company is Active. The registered address of Picard Limited is The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1xu. The company`s financial liabilities are £184.08k. It is £36.41k against last year. The cash in hand is £257.31k. It is £53.7k against last year. And the total assets are £347.42k, which is £55.66k against last year. MACLEAN, Donald Lachlan is a Secretary of the company. MACLEAN, Neil Cameron is a Director of the company. Secretary DYE, John Frank has been resigned. Secretary MACLEAN, David Lachlan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DYE, John Frank has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other human health activities".


picard Key Finiance

LIABILITIES £184.08k
+24%
CASH £257.31k
+26%
TOTAL ASSETS £347.42k
+19%
All Financial Figures

Current Directors

Secretary
MACLEAN, Donald Lachlan
Appointed Date: 01 December 2006

Director
MACLEAN, Neil Cameron
Appointed Date: 27 July 1994
55 years old

Resigned Directors

Secretary
DYE, John Frank
Resigned: 01 December 2006
Appointed Date: 10 July 1995

Secretary
MACLEAN, David Lachlan
Resigned: 10 July 1995
Appointed Date: 27 July 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 July 1994
Appointed Date: 25 July 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 July 1994
Appointed Date: 25 July 1994
35 years old

Director
DYE, John Frank
Resigned: 01 December 2006
Appointed Date: 27 July 1994
84 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 July 1994
Appointed Date: 25 July 1994

Persons With Significant Control

Mr Neil Cameron Maclean
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Donald Lachlan Maclean
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

PICARD LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 May 2016
25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 31 May 2015
29 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 99

21 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 61 more events
09 Sep 1994
Secretary resigned;new secretary appointed;director resigned

09 Sep 1994
Registered office changed on 09/09/94 from: 33 crwys road cardiff CF2 4YF

09 Sep 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jul 1994
Incorporation

PICARD LIMITED Charges

6 September 2006
Mortgage
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Offshore Limited
Description: The f/h property being layden court nursing home all…
6 September 2006
Debenture
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Offshore Limited
Description: Fixed and floating charges over the undertaking and all…
31 May 2001
Charge
Delivered: 4 June 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H land lying to the south of rotherham road maltby south…
8 June 1995
Mortgage debenture
Delivered: 20 June 1995
Status: Satisfied on 2 September 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 June 1995
Legal mortgage
Delivered: 19 June 1995
Status: Satisfied on 2 September 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a all hallows drive maltby rotherham…