Walter Pickering Limited NORTH YORKSHIRE


Founded in 1936, Walter Pickering, classified under reg no. 00315838 is an active company. Currently registered at 123-124 Westborough YO11 1LP, North Yorkshire the company has been in the business for 88 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has 2 directors, namely Michael T., Anthony T.. Of them, Anthony T. has been with the company the longest, being appointed on 30 April 1990 and Michael T. has been with the company for the least time - from 1 January 2004. As of 1 May 2024, there were 2 ex directors - Eirene T., Jemina T. and others listed below. There were no ex secretaries.

Walter Pickering Limited Address / Contact

Office Address 123-124 Westborough
Office Address2 Scarborough
Town North Yorkshire
Post code YO11 1LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00315838
Date of Incorporation Tue, 30th Jun 1936
Industry Retail sale of watches and jewellery in specialised stores
Industry Repair of watches, clocks and jewellery
End of financial Year 31st December
Company age 88 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Anthony T.

Position: Secretary

Resigned:

Michael T.

Position: Director

Appointed: 01 January 2004

Anthony T.

Position: Director

Appointed: 30 April 1990

Eirene T.

Position: Director

Appointed: 30 April 1990

Resigned: 15 December 2015

Jemina T.

Position: Director

Appointed: 30 April 1990

Resigned: 04 July 2001

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we discovered, there is Anthony T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Michael T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Eirene T., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Anthony T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Michael T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Eirene T.

Notified on 6 April 2016
Ceased on 13 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand530 370627 815594 052495 039472 846293 28785 175
Current Assets858 278931 119854 232782 834731 033642 793344 430
Debtors123 60143 89238 43752 61553 865112 003140 019
Net Assets Liabilities671 940737 371699 195644 502593 124474 876302 917
Property Plant Equipment45 63531 76212 3044 76234 20910 452 
Total Inventories204 307259 412221 743235 180204 322237 503119 236
Other
Amount Specific Advance Or Credit Directors    19 45174 0961 294
Amount Specific Advance Or Credit Made In Period Directors     115 14557 654
Amount Specific Advance Or Credit Repaid In Period Directors     60 50069 000
Accrued Liabilities 28 44842 86232 27629 43039 22511 815
Accumulated Amortisation Impairment Intangible Assets13 75018 75023 7503 75014 58322 916 
Accumulated Depreciation Impairment Property Plant Equipment102 919124 099144 189151 73170 21993 97649 444
Average Number Employees During Period1611121314148
Bank Borrowings Overdrafts    5 5199 65916 966
Corporation Tax Payable 38 2708 6553 067   
Corporation Tax Recoverable    1 5008 3958 395
Creditors236 023226 660166 391163 34444 48134 823117 228
Disposals Decrease In Amortisation Impairment Intangible Assets   25 000  25 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 166  85 632 18 806
Disposals Intangible Assets   25 000  25 000
Disposals Property Plant Equipment 200  85 640 10 618
Dividends Paid 83 36858 51561 42564 481  
Fixed Assets56 88538 01213 55426 01244 62612 536137 021
Future Minimum Lease Payments Under Non-cancellable Operating Leases84 00084 00084 00078 00051 50051 5008 750
Increase From Amortisation Charge For Year Intangible Assets 5 0005 0005 00010 8338 3332 084
Increase From Depreciation Charge For Year Property Plant Equipment 21 34620 0907 5424 12023 7572 518
Intangible Assets11 2506 2501 25021 25010 4172 084 
Intangible Assets Gross Cost25 00025 00025 00025 00025 00025 000 
Merchandise 259 412221 743235 180204 322237 503119 236
Net Current Assets Liabilities622 255704 459687 841619 490598 579498 963283 124
Number Shares Issued Fully Paid 400400400400400200
Other Taxation Social Security Payable 55 39137 54541 18025 65830 2795 549
Par Value Share 111111
Prepayments Accrued Income 23 21625 76222 50221 45821 52566 395
Profit Loss 148 79920 3396 73213 103  
Property Plant Equipment Gross Cost148 554155 861156 493156 493104 42822 551186 465
Provisions7 2005 1002 2001 0005 6001 800 
Provisions For Liabilities Balance Sheet Subtotal7 2005 1002 2001 0005 6001 800 
Total Additions Including From Business Combinations Property Plant Equipment 7 507632 33 575 137 359
Total Assets Less Current Liabilities679 140742 471701 395645 502643 205511 499420 145
Trade Creditors Trade Payables 60 27469 41386 82171 84764 66726 976
Total Additions Including From Business Combinations Intangible Assets   25 000   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, December 2023
Free Download (12 pages)

Company search

Advertisements