Des Pickard & Sons Ltd KEIGHLEY


Founded in 2004, Des Pickard & Sons, classified under reg no. 05107534 is an active company. Currently registered at Sedgemoor House Sandyforth Lane BD22 0NB, Keighley the company has been in the business for twenty years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 3 directors in the the firm, namely Chris P., Robert P. and David P.. In addition one secretary - Karen P. - is with the company. Currenlty, the firm lists one former director, whose name is Ian P. and who left the the firm on 8 April 2019. In addition, there is one former secretary - Karen P. who worked with the the firm until 1 May 2019.

Des Pickard & Sons Ltd Address / Contact

Office Address Sedgemoor House Sandyforth Lane
Office Address2 Cowling
Town Keighley
Post code BD22 0NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05107534
Date of Incorporation Wed, 21st Apr 2004
Industry Logging
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Chris P.

Position: Director

Appointed: 24 January 2020

Robert P.

Position: Director

Appointed: 10 January 2020

Karen P.

Position: Secretary

Appointed: 01 May 2019

David P.

Position: Director

Appointed: 21 April 2004

Ian P.

Position: Director

Appointed: 21 April 2004

Resigned: 08 April 2019

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 April 2004

Resigned: 21 April 2004

Karen P.

Position: Secretary

Appointed: 21 April 2004

Resigned: 01 May 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 2004

Resigned: 21 April 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is David P. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Ian P. This PSC owns 25-50% shares.

David P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Ian P.

Notified on 6 April 2016
Ceased on 8 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand574 687978 101316 766460 123428 162926 729693 044
Current Assets1 117 1251 371 069588 074759 808902 4501 228 2851 060 366
Debtors542 438392 968271 308299 685187 869301 556367 322
Net Assets Liabilities2 181 9762 164 3251 391 6251 445 5151 551 7141 679 7461 928 382
Other Debtors17 126156 08033 99915 34781 43317 80054 370
Property Plant Equipment1 447 5771 052 1921 053 4241 008 6001 085 356922 9591 227 499
Total Inventories    286 419  
Other
Accumulated Depreciation Impairment Property Plant Equipment538 702389 725422 500509 137466 428628 825541 369
Average Number Employees During Period6554333
Cancellation Subscribed Capital Decrease In Equity  2 000    
Comprehensive Income Expense 67 849121 800    
Corporation Tax Payable44 91543 17434 76043 67668 39374 961 
Creditors133 53658 47349 722131 258229 875296 136126 259
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 358 632157 93594 542235 334 307 000
Disposals Property Plant Equipment 1 432 350399 188254 563609 870 677 099
Dividends Paid 85 50085 500    
Fixed Assets1 447 5771 052 1921 053 4241 008 6001 085 356922 9591 227 499
Income Expense Recognised Directly In Equity -85 500-894 500    
Increase From Depreciation Charge For Year Property Plant Equipment 209 656190 708181 179192 627162 397219 544
Net Current Assets Liabilities983 5891 312 596538 352628 550672 575932 149934 107
Other Creditors6 0454 2982 6033 1544 23163 96266 330
Other Taxation Social Security Payable4 847272039 3612091 27835 923
Profit Loss 67 849121 800    
Property Plant Equipment Gross Cost1 986 2801 441 9181 475 9221 517 7371 551 7841 551 7841 768 868
Provisions For Liabilities Balance Sheet Subtotal249 190200 463200 151191 635206 217175 362233 224
Redemption Shares Decrease In Equity  807 000    
Total Additions Including From Business Combinations Property Plant Equipment   296 378643 917 894 183
Total Assets Less Current Liabilities2 431 1662 364 7881 591 7761 637 1501 757 9311 855 1082 161 606
Trade Creditors Trade Payables77 72910 97412 33945 067157 23165 93524 006
Trade Debtors Trade Receivables525 312236 888237 309284 338106 436283 756312 952
Advances Credits Directors4 045120 4035521 104   
Advances Credits Made In Period Directors552552123 253    
Advances Credits Repaid In Period Directors 125 0002 298    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 8th, December 2023
Free Download (11 pages)

Company search