PICKFORD,HOLLAND & CO.LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S17 3BL

Company number 00128414
Status Active
Incorporation Date 17 April 1913
Company Type Private Limited Company
Address TOTLEY WORKS, BASLOW ROAD, SHEFFIELD, SOUTH YORKSHIRE, S17 3BL
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 one hundred and two events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 684,000 . The most likely internet sites of PICKFORD,HOLLAND & CO.LIMITED are www.pickfordholland.co.uk, and www.pickford-holland.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and six months. Pickford Holland Co Limited is a Private Limited Company. The company registration number is 00128414. Pickford Holland Co Limited has been working since 17 April 1913. The present status of the company is Active. The registered address of Pickford Holland Co Limited is Totley Works Baslow Road Sheffield South Yorkshire S17 3bl. . MCQUINN, Richard is a Secretary of the company. COOPER, Julian Edward Peregrine is a Director of the company. ROSSON, Gavin Jon is a Director of the company. Director BROWN, Thomas Henry Phelps has been resigned. Director FIELD, Richard David, Prof has been resigned. Director HONEYBORNE, Christopher Henry Bruce, Dr has been resigned. Director KINSELLA, Christopher Joseph has been resigned. Director LAMMERS, Patrick has been resigned. Director LOMAS, Gerald Alexander has been resigned. Director O'BRIEN, Thomas Michael has been resigned. Director PARKER, Anthony Nicholas has been resigned. Director ROBINSON, Geoffrey Brian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
COOPER, Julian Edward Peregrine
Appointed Date: 02 November 2009
63 years old

Director
ROSSON, Gavin Jon
Appointed Date: 23 November 2010
57 years old

Resigned Directors

Director
BROWN, Thomas Henry Phelps
Resigned: 22 May 2006
Appointed Date: 26 April 1999
76 years old

Director
FIELD, Richard David, Prof
Resigned: 21 September 2007
80 years old

Director
HONEYBORNE, Christopher Henry Bruce, Dr
Resigned: 23 November 2010
Appointed Date: 21 September 2009
84 years old

Director
KINSELLA, Christopher Joseph
Resigned: 19 August 2009
Appointed Date: 01 September 2008
69 years old

Director
LAMMERS, Patrick
Resigned: 21 October 2009
Appointed Date: 01 December 2007
60 years old

Director
LOMAS, Gerald Alexander
Resigned: 31 December 1993
104 years old

Director
O'BRIEN, Thomas Michael
Resigned: 21 September 2007
83 years old

Director
PARKER, Anthony Nicholas
Resigned: 31 March 2008
Appointed Date: 22 May 2006
64 years old

Director
ROBINSON, Geoffrey Brian
Resigned: 26 October 1993
94 years old

Persons With Significant Control

Dyson Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PICKFORD,HOLLAND & CO.LIMITED Events

11 Aug 2016
Confirmation statement made on 9 August 2016 with updates
17 Jun 2016
Full accounts made up to 30 September 2015
24 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 684,000

16 Mar 2015
Full accounts made up to 30 September 2014
13 Aug 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 684,000

...
... and 92 more events
01 Nov 1987
Full accounts made up to 31 March 1987

01 Nov 1987
Return made up to 04/08/87; full list of members

07 Nov 1986
Full accounts made up to 31 March 1986

27 Sep 1986
Return made up to 04/08/86; full list of members

17 Apr 1913
Incorporation

PICKFORD,HOLLAND & CO.LIMITED Charges

23 November 2010
Composite guarantee and debentures
Delivered: 4 December 2010
Status: Satisfied on 12 November 2011
Persons entitled: Clive Chester Burnham, Mark Andrew Lomas, Gordon Brian Smith & Colin Townsend
Description: Fixed and floating charge over the undertaking and all…
23 November 2010
Composite guarantee and debenture
Delivered: 25 November 2010
Status: Satisfied on 12 November 2011
Persons entitled: Lloyds Tsb Bank PLC (Security Agent) as Agent and Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…