Pickerings Manufacturing Limited CLEVELAND


Founded in 1995, Pickerings Manufacturing, classified under reg no. 03107623 is an active company. Currently registered at Cleveland House, Norton Road TS20 2AQ, Cleveland the company has been in the business for 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 1st March 1999 Pickerings Manufacturing Limited is no longer carrying the name General Manufacturing Company.

There is a single director in the company at the moment - John F., appointed on 7 July 2005. In addition, a secretary was appointed - Stephen A., appointed on 1 December 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pickerings Manufacturing Limited Address / Contact

Office Address Cleveland House, Norton Road
Office Address2 Stockton On Tees
Town Cleveland
Post code TS20 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03107623
Date of Incorporation Thu, 28th Sep 1995
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Stephen A.

Position: Secretary

Appointed: 01 December 2014

John F.

Position: Director

Appointed: 07 July 2005

Robert M.

Position: Secretary

Appointed: 28 June 2007

Resigned: 31 July 2014

Martin B.

Position: Secretary

Appointed: 05 April 2001

Resigned: 28 June 2007

William G.

Position: Director

Appointed: 07 September 1999

Resigned: 29 August 2000

Kevin A.

Position: Director

Appointed: 25 March 1999

Resigned: 27 January 2011

David H.

Position: Director

Appointed: 18 November 1997

Resigned: 05 April 2001

Anthony M.

Position: Director

Appointed: 01 January 1997

Resigned: 10 July 1997

David H.

Position: Secretary

Appointed: 14 November 1996

Resigned: 05 April 2001

Trevor H.

Position: Director

Appointed: 14 November 1996

Resigned: 30 March 2000

West Yorkshire Registrars Ltd

Position: Secretary

Appointed: 28 September 1995

Resigned: 14 November 1996

Stephen M.

Position: Director

Appointed: 28 September 1995

Resigned: 27 February 1998

Secretaire Limited

Position: Nominee Secretary

Appointed: 28 September 1995

Resigned: 28 September 1995

Kevin B.

Position: Nominee Director

Appointed: 28 September 1995

Resigned: 28 September 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is John F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John F.

Notified on 15 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

General Manufacturing Company March 1, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 2nd, October 2023
Free Download (18 pages)

Company search

Advertisements