L. PICKERING & SONS LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Warwick » CV34 5AN

Company number 00479118
Status Active
Incorporation Date 4 March 1950
Company Type Private Limited Company
Address MILLERS ROAD, WARWICK, WARWICKSHIRE, CV34 5AN
Home Country United Kingdom
Nature of Business 25710 - Manufacture of cutlery
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Neil Anthony Morris on 11 November 2016; Confirmation statement made on 4 October 2016 with updates. The most likely internet sites of L. PICKERING & SONS LIMITED are www.lpickeringsons.co.uk, and www.l-pickering-sons.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventy-five years and eight months. The distance to to Warwick Parkway Rail Station is 1 miles; to Tile Hill Rail Station is 7.2 miles; to Berkswell Rail Station is 7.6 miles; to Coventry Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L Pickering Sons Limited is a Private Limited Company. The company registration number is 00479118. L Pickering Sons Limited has been working since 04 March 1950. The present status of the company is Active. The registered address of L Pickering Sons Limited is Millers Road Warwick Warwickshire Cv34 5an. The company`s financial liabilities are £442.14k. It is £81.95k against last year. The cash in hand is £147.76k. It is £48.16k against last year. And the total assets are £687.16k, which is £76.25k against last year. PICKERING, Deborah Lesley is a Secretary of the company. MORRIS, Neil Anthony is a Director of the company. PICKERING, Angela Jean is a Director of the company. PICKERING, Deborah Lesley is a Director of the company. PICKERING, Russell Clive is a Director of the company. Director BAKER, Joseph Christopher has been resigned. Director BAKER, Keith Charles has been resigned. Director CLEMETT, Gayle Lesley has been resigned. Director PICKERING, Barbara Mary has been resigned. Director PICKERING, Leslie has been resigned. Director PICKERING, Timothy Roger has been resigned. The company operates in "Manufacture of cutlery".


l. pickering & sons Key Finiance

LIABILITIES £442.14k
+22%
CASH £147.76k
+48%
TOTAL ASSETS £687.16k
+12%
All Financial Figures

Current Directors


Director
MORRIS, Neil Anthony
Appointed Date: 23 December 2008
74 years old

Director
PICKERING, Angela Jean
Appointed Date: 23 December 2008
69 years old

Director
PICKERING, Deborah Lesley
Appointed Date: 23 December 2008
67 years old

Director

Resigned Directors

Director
BAKER, Joseph Christopher
Resigned: 22 August 2006
Appointed Date: 14 March 1997
62 years old

Director
BAKER, Keith Charles
Resigned: 30 September 2002
73 years old

Director
CLEMETT, Gayle Lesley
Resigned: 19 March 2009
70 years old

Director
PICKERING, Barbara Mary
Resigned: 19 March 2009
101 years old

Director
PICKERING, Leslie
Resigned: 08 August 2001
114 years old

Director
PICKERING, Timothy Roger
Resigned: 10 January 2009
69 years old

Persons With Significant Control

Mr Russell Clive Pickering
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Jean Lynes
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L. PICKERING & SONS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Director's details changed for Mr Neil Anthony Morris on 11 November 2016
10 Nov 2016
Confirmation statement made on 4 October 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 76,500

...
... and 92 more events
16 Sep 1986
Annual return made up to 08/07/86

25 Jan 1985
Accounts made up to 31 March 1984
28 Aug 1982
Accounts made up to 31 March 1982
27 Aug 1981
Accounts made up to 31 March 1981
04 Mar 1945
Certificate of incorporation

L. PICKERING & SONS LIMITED Charges

29 April 1999
Debenture
Delivered: 5 May 1999
Status: Satisfied on 24 April 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1995
Legal charge
Delivered: 2 May 1995
Status: Satisfied on 24 April 2012
Persons entitled: Midland Bank PLC
Description: The f/h property k/a land and buildings on the north side…
4 January 1989
Legal charge
Delivered: 12 January 1989
Status: Satisfied on 3 August 1996
Persons entitled: Midland Bank PLC
Description: F/H property situate & k/a unit 4, farmer ward road…
1 July 1985
Charge
Delivered: 3 July 1985
Status: Satisfied on 24 April 2012
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking of the company and all…
15 April 1985
Chattels mortgage
Delivered: 16 April 1985
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant, machinery and items…
17 May 1984
Legal charge
Delivered: 21 May 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/Hold land on the south east side of princes drive…
17 May 1984
Charge
Delivered: 21 May 1984
Status: Satisfied on 24 April 2012
Persons entitled: Midland Bank PLC
Description: All books debts and other debts present & future.
17 May 1984
Legal charge
Delivered: 21 May 1984
Status: Satisfied on 3 August 1996
Persons entitled: Midland Bank PLC
Description: Unit 4 farmer ward road, kenilworth warwickshire.