Company NamePickhill Engineers (Hipperholme) Limited
Company StatusActive
Company Number00313903
CategoryPrivate Limited Company
Incorporation Date7 May 1936(88 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Graham Clarke
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(72 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleEngineer & Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressLow Swainby Farm
Burneston
Bedale
North Yorkshire
DL8 2JH
Director NameMr Joseph Henry Crusoe Clarke
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(84 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Swainby Farm Swainby
Burneston
Bedale
DL8 2JH
Director NameMiss Sophie Charlotte Anna Worrall
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(84 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Swainby Farm Swainby
Burneston
Bedale
DL8 2JH
Director NameMs Angela Ruth Cunningham
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(55 years, 5 months after company formation)
Appointment Duration17 years (resigned 31 October 2008)
RoleSecretary And Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoney Hill
Pickhill
Thirsk
North Yorkshire
YO7 4JG
Director NameWilliam Henry Clarke
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(55 years, 5 months after company formation)
Appointment Duration23 years (resigned 24 October 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBroadlea
Pickhill
Thirsk
North Yorkshire
YO7 4JT
Secretary NameWilliam Henry Clarke
NationalityBritish
StatusResigned
Appointed20 October 1991(55 years, 5 months after company formation)
Appointment Duration23 years (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadlea
Pickhill
Thirsk
North Yorkshire
YO7 4JT

Contact

Websitepickhill-engineers.co.uk

Location

Registered AddressLow Swainby Farm Swainby
Burneston
Bedale
DL8 2JH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishSwainby with Allerthorpe
WardBedale
Address Matches2 other UK companies use this postal address

Shareholders

80k at £1Pickhill Engineers LTD
88.89%
Deferred
10k at £1Pickhill Engineers LTD
11.11%
Ordinary
1 at £1William Henry Clarke
0.00%
Deferred

Financials

Year2014
Net Worth£641,123
Cash£45,097
Current Liabilities£211,882

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

19 May 2023Delivered on: 22 May 2023
Persons entitled: Rachel Mary Dunlop

Classification: A registered charge
Particulars: East house swainby grove swainby burneston bedale north yorkshire.
Outstanding
9 October 2009Delivered on: 15 October 2009
Persons entitled: Rachel Mary Dunlop

Classification: Deed of charge
Secured details: All monies due or to become due from the company and pickhill engineers limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land known as east house forming part of swainby grove farm, swainby, burneston, bedale, north yorkshire.
Outstanding

Filing History

9 February 2021Appointment of Miss Sophie Charlotte Anna Worrall as a director on 18 January 2021 (2 pages)
27 January 2021Appointment of Mr Joseph Henry Crusoe Clarke as a director on 18 January 2021 (2 pages)
27 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
7 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
31 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
26 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
26 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
16 October 2017Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB to Low Swainby Farm Swainby Burneston Bedale DL8 2JH on 16 October 2017 (1 page)
16 October 2017Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB to Low Swainby Farm Swainby Burneston Bedale DL8 2JH on 16 October 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
4 March 2016Purchase of own shares. (3 pages)
4 March 2016Purchase of own shares. (3 pages)
19 February 2016Cancellation of shares. Statement of capital on 27 January 2016
  • GBP 10,000
(4 pages)
19 February 2016Cancellation of shares. Statement of capital on 27 January 2016
  • GBP 10,000
(4 pages)
17 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
17 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Termination of appointment of William Henry Clarke as a director on 24 October 2014 (1 page)
4 November 2015Termination of appointment of William Henry Clarke as a secretary on 24 October 2014 (1 page)
4 November 2015Termination of appointment of William Henry Clarke as a secretary on 24 October 2014 (1 page)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 90,000
(4 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 90,000
(4 pages)
4 November 2015Termination of appointment of William Henry Clarke as a director on 24 October 2014 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 90,000
(6 pages)
22 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 90,000
(6 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 90,000
(6 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 90,000
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mr Jonathan Graham Clarke on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Jonathan Graham Clarke on 1 October 2009 (2 pages)
26 October 2009Director's details changed for William Henry Clarke on 1 October 2009 (2 pages)
26 October 2009Director's details changed for William Henry Clarke on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mr Jonathan Graham Clarke on 1 October 2009 (2 pages)
26 October 2009Director's details changed for William Henry Clarke on 1 October 2009 (2 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2009Appointment terminated director angela cunningham (1 page)
28 September 2009Appointment terminated director angela cunningham (1 page)
28 September 2009Director appointed mr jonathan graham clarke (1 page)
28 September 2009Director appointed mr jonathan graham clarke (1 page)
20 October 2008Return made up to 20/10/08; full list of members (4 pages)
20 October 2008Return made up to 20/10/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2007Return made up to 20/10/07; full list of members (3 pages)
22 October 2007Return made up to 20/10/07; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 November 2006Return made up to 20/10/06; full list of members (7 pages)
9 November 2006Return made up to 20/10/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 October 2005Return made up to 20/10/05; full list of members (7 pages)
26 October 2005Return made up to 20/10/05; full list of members (7 pages)
21 October 2004Return made up to 20/10/04; full list of members (7 pages)
21 October 2004Return made up to 20/10/04; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 October 2003Return made up to 20/10/03; full list of members (7 pages)
29 October 2003Return made up to 20/10/03; full list of members (7 pages)
19 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 October 2002Return made up to 20/10/02; full list of members (7 pages)
23 October 2002Return made up to 20/10/02; full list of members (7 pages)
4 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 November 2001Return made up to 20/10/01; full list of members (6 pages)
14 November 2001Return made up to 20/10/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 November 2000Return made up to 20/10/00; full list of members (6 pages)
21 November 2000Return made up to 20/10/00; full list of members (6 pages)
27 October 1999Return made up to 20/10/99; full list of members (6 pages)
27 October 1999Return made up to 20/10/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 December 1998Return made up to 20/10/98; no change of members (4 pages)
3 December 1998Return made up to 20/10/98; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 November 1997Return made up to 20/10/97; no change of members (4 pages)
19 November 1997Return made up to 20/10/97; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 November 1996Return made up to 20/10/96; full list of members (6 pages)
1 November 1996Return made up to 20/10/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
13 October 1995Return made up to 20/10/95; no change of members (4 pages)
13 October 1995Return made up to 20/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
11 July 1990Company name changed\certificate issued on 11/07/90 (2 pages)
11 July 1990Company name changed\certificate issued on 11/07/90 (2 pages)
30 October 1959Articles of association (9 pages)
30 October 1959Articles of association (9 pages)