PRICKETTS LIMITED
STAINES-UPON-THAMES

Hellopages » Surrey » Spelthorne » TW18 4HR
Company number 00400944
Status Active
Incorporation Date 22 November 1945
Company Type Private Limited Company
Address 225 LONDON ROAD, STAINES-UPON-THAMES, TW18 4HR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Accounts for a small company made up to 31 January 2016; Satisfaction of charge 60 in full. The most likely internet sites of PRICKETTS LIMITED are www.pricketts.co.uk, and www.pricketts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and three months. The distance to to Byfleet & New Haw Rail Station is 6.1 miles; to Fulwell Rail Station is 6.4 miles; to Slough Rail Station is 6.5 miles; to Burnham (Berks) Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pricketts Limited is a Private Limited Company. The company registration number is 00400944. Pricketts Limited has been working since 22 November 1945. The present status of the company is Active. The registered address of Pricketts Limited is 225 London Road Staines Upon Thames Tw18 4hr. . PRICKETT, Judith Margaret is a Secretary of the company. CROSS, Jennifer Eileen is a Director of the company. PRICKETT, Christopher Charles is a Director of the company. PRICKETT, Judith Margaret is a Director of the company. Secretary PRICKETT, Dennis William has been resigned. Director COOK, Robert Joseph John has been resigned. Director PRICKETT, Charles Robert has been resigned. Director PRICKETT, Dennis William has been resigned. Director WHELAN, Michael has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PRICKETT, Judith Margaret
Appointed Date: 27 November 2007

Director

Director

Director

Resigned Directors

Secretary
PRICKETT, Dennis William
Resigned: 27 November 2007

Director
COOK, Robert Joseph John
Resigned: 31 December 1998
93 years old

Director
PRICKETT, Charles Robert
Resigned: 23 October 2004
110 years old

Director
PRICKETT, Dennis William
Resigned: 08 May 2008
109 years old

Director
WHELAN, Michael
Resigned: 31 December 2005
90 years old

PRICKETTS LIMITED Events

25 Oct 2016
Confirmation statement made on 19 October 2016 with updates
08 Oct 2016
Accounts for a small company made up to 31 January 2016
09 Jul 2016
Satisfaction of charge 60 in full
22 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 193,400

25 Sep 2015
Accounts for a small company made up to 31 January 2015
...
... and 124 more events
31 Jul 1986
Particulars of mortgage/charge

15 Jul 1986
Particulars of mortgage/charge

06 Jun 1986
Full accounts made up to 2 November 1985

06 Jun 1986
Return made up to 30/05/86; full list of members

22 Nov 1945
Certificate of incorporation

PRICKETTS LIMITED Charges

12 May 1997
Legal mortgage
Delivered: 14 May 1997
Status: Satisfied on 31 August 2012
Persons entitled: Midland Bank PLC
Description: 231 london road staines middlesex with the benefit of all…
24 February 1997
Legal mortgage
Delivered: 26 February 1997
Status: Satisfied on 9 July 2016
Persons entitled: Midland Bank PLC
Description: Property k/a 12 20 & 21 the avenue egham & land on the…
24 February 1997
Legal mortgage
Delivered: 26 February 1997
Status: Satisfied on 31 August 2012
Persons entitled: Midland Bank PLC
Description: Strip of land adjoining 18 20 & 22 the avenue egham surrey…
16 September 1993
Legal charge
Delivered: 28 September 1993
Status: Satisfied on 31 August 2012
Persons entitled: Midland Bank PLC
Description: F/H property k/a 54 west street horsham sussex. Together…
16 September 1993
Legal charge
Delivered: 28 September 1993
Status: Satisfied on 31 August 2012
Persons entitled: Midland Bank PLC
Description: F/H property k/a 25 high street hitchin hertfordshire…
16 September 1993
Legal charge
Delivered: 28 September 1993
Status: Satisfied on 31 August 2012
Persons entitled: Midland Bank PLC
Description: F/H property k/a austin house north street guildford…
16 September 1993
Legal charge
Delivered: 28 September 1993
Status: Satisfied on 31 August 2012
Persons entitled: Midland Bank PLC
Description: F/H propertys k/a 22 and 24 high street walton upon thames…
16 September 1993
Legal charge
Delivered: 28 September 1993
Status: Satisfied on 31 August 2012
Persons entitled: Midland Bank PLC
Description: F/H property k/a 3 and 5 high street southend on sea essex…
22 July 1988
Schedule of deposited agreements
Delivered: 25 July 1988
Status: Satisfied on 31 August 2012
Persons entitled: Chartered Trust Public Limited Company.
Description: All right, title, interest, monies, goods, benefit of all…
25 March 1988
Schedule of deposited agreements.
Delivered: 30 March 1988
Status: Satisfied on 31 August 2012
Persons entitled: Chartered Trust Public Limited Company.
Description: All the rights and title and interest of the company. All…
23 November 1987
Schedule of deposited agreements
Delivered: 3 December 1987
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company.
Description: All the rights & interest of the company all monies payable…
18 May 1987
Schedule of deposited agreements
Delivered: 22 May 1987
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company.
Description: All rights title & interest of the company all monies…
24 February 1987
Schedule of deposited agreements
Delivered: 9 March 1987
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company.
Description: All rights title & interest of the company all monies…
5 November 1986
Schedule of deposit agreements
Delivered: 10 November 1986
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company.
Description: All the rights and interest of the company, all monies…
24 July 1986
Schedule of deposit agreements
Delivered: 31 July 1986
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company.
Description: All the rights and interest of the company, all monies…
4 July 1986
Schedule of deposit agreements
Delivered: 25 November 1986
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company.
Description: All rights title & interest of the company all monies…
4 July 1986
Master agreement & mortgage
Delivered: 11 July 1986
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company.
Description: All the rights and interest of the company, all monies…
17 February 1986
Schedule of deposited agreements within master agreement
Delivered: 18 February 1986
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: All rights & interest of the company under the agreements…
30 October 1985
Supplemental mortgage.
Delivered: 4 November 1985
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company.
Description: All rights & interest of the company under the agreements…
10 September 1985
Supplemental mortgage
Delivered: 16 September 1985
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company.
Description: All rights & interest of the company under the agreements…
21 June 1985
Supplemental mortgage
Delivered: 27 June 1985
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company.
Description: All rights & interest of the company under the agreements…
26 March 1985
Supplemental mortgage.
Delivered: 2 April 1985
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company.
Description: All rights & interest of the company under the agreements…
28 December 1984
Supplemental mortgage
Delivered: 7 January 1985
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company.
Description: All rights & interest of the company under the agreements…
6 November 1984
Supplemental mortgage
Delivered: 14 November 1984
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company.
Description: All rights & interest of the company under the agreements…
22 August 1984
Supplemental mortgage.
Delivered: 6 September 1984
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company.
Description: All rights & interest of the company under the agreements…
26 June 1984
Supplemental mortgage
Delivered: 11 July 1984
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company.
Description: All rights & interest of the company under the agreements…
30 May 1984
Supplemental mortgage
Delivered: 11 June 1984
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: All rights & interest of the company under the agreements…
4 April 1984
Charge
Delivered: 10 April 1984
Status: Satisfied on 31 August 2012
Persons entitled: Lloyds Bowmaker Limited
Description: All payments and other monies now due and owing or to…
3 April 1984
Supplemental mortgage
Delivered: 16 April 1984
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: All rights & interest of the company under the agreements…
29 February 1984
Supplemental mortgage
Delivered: 19 March 1984
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: All rights interests & all monies payable & goods comprised…
1 December 1983
Supplemental mortgage
Delivered: 14 December 1983
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: All rights & interest of the company under the agreements…
21 September 1983
Supplemental mortgage
Delivered: 10 October 1983
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company.
Description: For particulars of the property mortgaged or charged…
16 June 1983
Charge
Delivered: 17 June 1983
Status: Satisfied on 31 August 2012
Persons entitled: Hitachi Credit (UK) Limited
Description: Hire purchase agreements conditional sale agreements and…
3 May 1983
Supplemental mortgage
Delivered: 20 May 1983
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: In respect of the agreements set out in the schedule…
22 March 1983
Legal charge
Delivered: 29 March 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H premises k/a 25 north street guildford and 1 commercial…
22 March 1983
Legal charge
Delivered: 29 March 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property k/a 24 north street guildford surrey title no…
4 February 1983
Supplemental mortgage
Delivered: 22 February 1983
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: A) all the rights of the borrower under the agreements b)…
11 January 1983
Charge
Delivered: 15 January 1983
Status: Satisfied
Persons entitled: Hitachi Credit (UK) Limited
Description: Rental agreements deposited from time to time with hitachi…
23 November 1982
Supplemental mortgage
Delivered: 2 December 1982
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: In respect of the agreements set out in the schedule…
3 June 1982
Supplemental mortgage
Delivered: 22 June 1982
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: In respect of the agreements set out in the schedule…
10 May 1982
Legal charge
Delivered: 14 May 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises at the rear of the shopping precint…
10 May 1982
Legal charge
Delivered: 14 May 1982
Status: Satisfied on 1 June 1989
Persons entitled: Midland Bank PLC
Description: F/H premises 197/199 high st new malden…
2 April 1982
Supplemental mortgage
Delivered: 7 April 1982
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company.
Description: All the rights interests & all monies payable and goods…
24 February 1982
Supplemental mortgage
Delivered: 4 March 1982
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company.
Description: In respect of the agreements set out in the schedule all…
27 August 1981
Supplemental mortgage
Delivered: 11 September 1981
Status: Satisfied
Persons entitled: Chartered Trust Limited
Description: In respect of the agreements set out in the schedule all…
1 July 1981
Legal charge
Delivered: 7 July 1981
Status: Satisfied on 1 June 1989
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises being austin house, north…
1 July 1981
Legal charge
Delivered: 7 July 1981
Status: Satisfied on 1 June 1989
Persons entitled: Midland Bank PLC
Description: F/H 30 & 32 staines road, hounslow, london. Title no mx…
1 July 1981
Legal charge
Delivered: 7 July 1981
Status: Satisfied on 1 June 1989
Persons entitled: Midland Bank PLC
Description: F/H 3 & 5 high street, southend-on-sea, essex title no ex…
1 July 1981
Legal charge
Delivered: 7 July 1981
Status: Satisfied on 1 June 1989
Persons entitled: Midland Bank PLC
Description: F/H 40 london road, st. Albans, hertfordshire title no hd…
13 May 1981
Supplemental mortgage
Delivered: 1 June 1981
Status: Satisfied on 31 August 2012
Persons entitled: Chartered Trust Limited
Description: In respect of the agreements set out in the schedule…
11 November 1980
Deed of variation
Delivered: 22 November 1980
Status: Satisfied on 31 August 2012
Persons entitled: Forward Trust Limited
Description: Floating charge over the assets as described in schedule to…
18 July 1980
Mortgage
Delivered: 1 August 1980
Status: Satisfied on 31 August 2012
Persons entitled: Chartered Trust Limited
Description: In respect of the agreements set out in the schedule…
12 May 1980
Mortgage
Delivered: 21 May 1980
Status: Satisfied on 31 August 2012
Persons entitled: Chartered Trust Limited
Description: In respect of the agreements set out in the schedule…
7 May 1980
Schedule of deposited agreements within master agreement
Delivered: 8 May 1986
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: All rights & interest of the company under the agreements…
7 May 1980
Schedule of deposited agreements within master agreement
Delivered: 8 May 1980
Status: Satisfied on 31 August 2012
Persons entitled: Chartered Trust Public LTD. Co.
Description: All rights and interest of the co. Underthe agreements as…
10 March 1980
Floating charge
Delivered: 11 March 1980
Status: Satisfied on 31 August 2012
Persons entitled: Forward Trust Limited.
Description: First floating charge on the charged assets being certain…
29 January 1980
Mortgage
Delivered: 6 February 1980
Status: Satisfied on 1 June 1989
Persons entitled: Midland Bank PLC
Description: F/H land & premises situate at 14 high street, staines…
16 January 1980
Mortgage
Delivered: 21 January 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land and premises being land and buildings on the…
16 January 1980
Mortgage
Delivered: 21 January 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land and premises being 24 north street, guildford…
16 January 1980
Mortgage
Delivered: 21 January 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land and premises being 3 chesham road, guildford…
7 June 1979
Specific charge on instalment credit agreements
Delivered: 8 June 1979
Status: Satisfied on 31 August 2012
Persons entitled: Mercantile Credit Company Limited
Description: 1) all such instalment credit agreements as are now or…