Pickering Investments Limited NOTTINGHAMSHIRE


Pickering Investments started in year 1971 as Private Limited Company with registration number 01026401. The Pickering Investments company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Nottinghamshire at Cabourn House, Station Street. Postal code: NG13 8AQ.

The firm has 3 directors, namely Oliver B., Thomas B. and Jill B.. Of them, Jill B. has been with the company the longest, being appointed on 31 December 1991 and Oliver B. and Thomas B. have been with the company for the least time - from 22 June 2022. As of 25 April 2024, there were 8 ex directors - Sue M., Gordon P. and others listed below. There were no ex secretaries.

Pickering Investments Limited Address / Contact

Office Address Cabourn House, Station Street
Office Address2 Bingham
Town Nottinghamshire
Post code NG13 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01026401
Date of Incorporation Wed, 6th Oct 1971
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 53 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Oliver B.

Position: Director

Appointed: 22 June 2022

Thomas B.

Position: Director

Appointed: 22 June 2022

Jill B.

Position: Director

Appointed: 31 December 1991

Sue M.

Position: Director

Resigned: 22 June 2022

Gordon P.

Position: Director

Resigned: 22 June 2022

Alan M.

Position: Director

Appointed: 09 July 2014

Resigned: 22 June 2022

Jean P.

Position: Director

Appointed: 31 December 1991

Resigned: 09 July 2014

Margaret P.

Position: Director

Appointed: 31 December 1991

Resigned: 14 March 1995

Clare P.

Position: Director

Appointed: 31 December 1991

Resigned: 14 March 1995

Sarah P.

Position: Director

Appointed: 31 December 1991

Resigned: 14 March 1995

Cavan P.

Position: Director

Appointed: 31 December 1991

Resigned: 14 March 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Willoughby 35 Limited from Bingham, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Willoughby 35 Limited

Cabourn House Station Street, Bingham, Nottinghamshire, NG13 8AQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registered Office
Registration number 02967087
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors15 503 52014 238 72013 438 72013 438 7205 340 830
Other Debtors15 503 52014 238 72013 438 72013 438 720206 681
Cash Bank On Hand    562 813
Current Assets   13 438 7205 903 643
Net Assets Liabilities   13 439 71037 014 552
Property Plant Equipment    9 941
Other
Amount Specific Advance Or Credit Directors    50 000
Amount Specific Advance Or Credit Made In Period Directors    50 000
Amounts Owed To Group Undertakings2 064 800800 000  311 635
Creditors2 064 800800 000  22 052 791
Dividends Paid 1 064 800  168 500
Investments Fixed Assets99099099099012 709 525
Investments In Group Undertakings99099099099012 709 525
Net Current Assets Liabilities13 438 72013 438 72013 438 72013 438 7203 851 171
Number Shares Issued Fully Paid 1 000   
Par Value Share 1   
Percentage Class Share Held In Subsidiary 100   
Profit Loss 1 064 800  -2 423 761
Total Assets Less Current Liabilities13 439 71013 439 71013 439 71013 439 71063 155 637
Accumulated Depreciation Impairment Property Plant Equipment    1 404
Additions Other Than Through Business Combinations Investment Property Fair Value Model    46 585 000
Amounts Owed By Group Undertakings    2 380 471
Average Number Employees During Period    2
Bank Borrowings    22 852 791
Bank Borrowings Overdrafts    22 052 791
Fixed Assets   99059 304 466
Increase From Depreciation Charge For Year Property Plant Equipment    1 404
Investment Property    46 585 000
Investment Property Fair Value Model    46 585 000
Other Creditors    291 314
Other Taxation Social Security Payable    630 661
Property Plant Equipment Gross Cost    11 345
Provisions    4 088 294
Provisions For Liabilities Balance Sheet Subtotal    4 088 294
Total Additions Including From Business Combinations Property Plant Equipment    11 345
Trade Creditors Trade Payables    18 862
Trade Debtors Trade Receivables    39 472

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, June 2023
Free Download (12 pages)

Company search

Advertisements