Company NamePickerings Manufacturing Limited
DirectorJohn Donald Read Fothergill
Company StatusActive
Company Number03107623
CategoryPrivate Limited Company
Incorporation Date28 September 1995(28 years, 7 months ago)
Previous NameGeneral Manufacturing Company Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr John Donald Read Fothergill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(9 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland House, Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
Secretary NameMr Stephen Angus
StatusCurrent
Appointed01 December 2014(19 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressCleveland House, Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMr Stephen Michael McNulty
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Langley Way
Watford
Hertfordshire
WD17 3ED
Director NameTrevor Thomas Hope
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressRunswick House Main Road
Stocksfield
Northumberland
NE43 7JT
Secretary NameMr David John Humphreys
NationalityBritish
StatusResigned
Appointed14 November 1996(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address51 Kilburn Road
Stockton On Tees
Cleveland
TS18 4EZ
Director NameAnthony Megran
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 July 1997)
RoleEngineer
Correspondence Address30 Durham Road
Aycliffe
Newton Aycliffe
County Durham
DL5 6LJ
Director NameMr David John Humphreys
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 2001)
RoleSecretary
Correspondence Address51 Kilburn Road
Stockton On Tees
Cleveland
TS18 4EZ
Director NameMr Kevin Armstrong
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(3 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 January 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House, Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
Director NameWilliam Germaney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(3 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 August 2000)
RoleCompany Director
Correspondence Address82 The Wynd
North Shields
Tyne & Wear
NE30 2TE
Secretary NameMr Martin Thomas Bell
NationalityBritish
StatusResigned
Appointed05 April 2001(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystoke Wansbeck Road
Ashington
Northumberland
NE63 8JE
Secretary NameMr Robert George Middleton
NationalityBritish
StatusResigned
Appointed28 June 2007(11 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2014)
RoleChartered Acccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House, Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT
Secretary NameWest Yorkshire Registrars Ltd (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH

Contact

Websitefiatdismantlers.com

Location

Registered AddressCleveland House, Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

2.9m at £1All Counties Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,111,470
Gross Profit£304,939
Net Worth£193,811
Current Liabilities£19,204

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

20 December 2012Delivered on: 29 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all the assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details.
Outstanding
10 January 2001Delivered on: 27 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Subordination deed
Secured details: All sums liabilities and obligations payable or owing by any company to the chargee (the senior creditor) under or in connection with the finance documents (as defined).
Particulars: By the deed if:- any junior creditor receives or recovers a payment or distribution in cash or kind in respect of or on account of any of the company's junior liabilities * see form 395 for full details *.
Outstanding
19 January 2001Delivered on: 25 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental deed (supplemental to a composite guarantee and debenture dated 17TH november 2000)
Secured details: All moneys,obligations and liabilities due or to become due from kiplun limited (the "borrower") and each obligor (as defined) to the chargee under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accomodation from time to time granted or otherwise made available pursuant thereto,together with all expenses and any interest charged under the terms of the deed (the "secured obligations").
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 January 2021Full accounts made up to 31 December 2019 (20 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (19 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (19 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
15 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,933,039
(3 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,933,039
(3 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,933,039
(3 pages)
24 April 2015Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages)
24 April 2015Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages)
24 April 2015Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page)
24 April 2015Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages)
24 April 2015Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2,933,039
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2,933,039
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2,933,039
(3 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (3 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (3 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
8 October 2012Full accounts made up to 31 December 2011 (17 pages)
8 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
27 January 2011Termination of appointment of Kevin Armstrong as a director (1 page)
27 January 2011Termination of appointment of Kevin Armstrong as a director (1 page)
7 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Mr John Donald Read Fothergill on 26 September 2010 (2 pages)
7 October 2010Secretary's details changed for Mr Robert George Middleton on 28 September 2010 (1 page)
7 October 2010Director's details changed for Mr John Donald Read Fothergill on 26 September 2010 (2 pages)
7 October 2010Secretary's details changed for Mr Robert George Middleton on 28 September 2010 (1 page)
7 October 2010Director's details changed for Mr Kevin Armstrong on 26 September 2010 (2 pages)
7 October 2010Director's details changed for Mr Kevin Armstrong on 26 September 2010 (2 pages)
23 August 2010Full accounts made up to 31 December 2009 (16 pages)
23 August 2010Full accounts made up to 31 December 2009 (16 pages)
16 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
20 September 2009Full accounts made up to 31 December 2008 (16 pages)
20 September 2009Full accounts made up to 31 December 2008 (16 pages)
3 October 2008Return made up to 28/09/08; full list of members (3 pages)
3 October 2008Return made up to 28/09/08; full list of members (3 pages)
18 August 2008Full accounts made up to 31 December 2007 (17 pages)
18 August 2008Full accounts made up to 31 December 2007 (17 pages)
22 October 2007Return made up to 28/09/07; full list of members (2 pages)
22 October 2007Location of debenture register (1 page)
22 October 2007Location of register of members (1 page)
22 October 2007Return made up to 28/09/07; full list of members (2 pages)
22 October 2007Registered office changed on 22/10/07 from: maritime road stockton on tees cleveland TS18 2YG (1 page)
22 October 2007Registered office changed on 22/10/07 from: maritime road stockton on tees cleveland TS18 2YG (1 page)
22 October 2007Location of debenture register (1 page)
22 October 2007Location of register of members (1 page)
2 October 2007Full accounts made up to 31 December 2006 (18 pages)
2 October 2007Full accounts made up to 31 December 2006 (18 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007New secretary appointed (1 page)
12 October 2006Return made up to 28/09/06; full list of members (7 pages)
12 October 2006Return made up to 28/09/06; full list of members (7 pages)
4 October 2006Full accounts made up to 31 December 2005 (17 pages)
4 October 2006Full accounts made up to 31 December 2005 (17 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
4 October 2005Return made up to 28/09/05; full list of members (7 pages)
4 October 2005Return made up to 28/09/05; full list of members (7 pages)
21 September 2005Full accounts made up to 31 December 2004 (15 pages)
21 September 2005Full accounts made up to 31 December 2004 (15 pages)
10 August 2005New director appointed (4 pages)
10 August 2005New director appointed (4 pages)
12 October 2004Return made up to 28/09/04; full list of members (6 pages)
12 October 2004Return made up to 28/09/04; full list of members (6 pages)
13 August 2004Full accounts made up to 31 December 2003 (15 pages)
13 August 2004Full accounts made up to 31 December 2003 (15 pages)
2 October 2003Return made up to 28/09/03; full list of members (6 pages)
2 October 2003Return made up to 28/09/03; full list of members (6 pages)
30 July 2003Full accounts made up to 31 December 2002 (15 pages)
30 July 2003Full accounts made up to 31 December 2002 (15 pages)
28 October 2002Full accounts made up to 31 December 2001 (16 pages)
28 October 2002Full accounts made up to 31 December 2001 (16 pages)
8 October 2002Return made up to 28/09/02; full list of members (6 pages)
8 October 2002Return made up to 28/09/02; full list of members (6 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
8 October 2001Return made up to 28/09/01; full list of members (6 pages)
8 October 2001Return made up to 28/09/01; full list of members (6 pages)
14 April 2001Secretary resigned;director resigned (1 page)
14 April 2001Secretary resigned;director resigned (1 page)
14 April 2001New secretary appointed (2 pages)
14 April 2001New secretary appointed (2 pages)
27 January 2001Particulars of mortgage/charge (10 pages)
27 January 2001Particulars of mortgage/charge (10 pages)
25 January 2001Particulars of mortgage/charge (16 pages)
25 January 2001Particulars of mortgage/charge (16 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
21 December 2000Declaration of assistance for shares acquisition (10 pages)
21 December 2000Declaration of assistance for shares acquisition (10 pages)
18 December 2000Ad 05/12/00--------- £ si 500000@1=500000 £ ic 2432039/2932039 (2 pages)
18 December 2000Ad 05/12/00--------- £ si 500000@1=500000 £ ic 2432039/2932039 (2 pages)
10 October 2000Full accounts made up to 31 December 1999 (16 pages)
10 October 2000Full accounts made up to 31 December 1999 (16 pages)
6 October 2000Return made up to 28/09/00; full list of members (6 pages)
6 October 2000Return made up to 28/09/00; full list of members (6 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
12 October 1999Return made up to 28/09/99; full list of members (7 pages)
12 October 1999Return made up to 28/09/99; full list of members (7 pages)
31 August 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
31 August 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
26 February 1999Company name changed general manufacturing company li mited\certificate issued on 01/03/99 (2 pages)
26 February 1999Company name changed general manufacturing company li mited\certificate issued on 01/03/99 (2 pages)
8 October 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1998Full accounts made up to 31 December 1997 (16 pages)
21 August 1998Full accounts made up to 31 December 1997 (16 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
20 November 1997Statement of affairs (10 pages)
20 November 1997Ad 27/10/97--------- £ si 2432037@1=2432037 £ ic 2/2432039 (2 pages)
20 November 1997Statement of affairs (10 pages)
20 November 1997Ad 27/10/97--------- £ si 2432037@1=2432037 £ ic 2/2432039 (2 pages)
29 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 October 1997£ nc 2000000/3000000 14/10/97 (1 page)
29 October 1997£ nc 2000000/3000000 14/10/97 (1 page)
14 October 1997Return made up to 28/09/97; full list of members
  • 363(287) ‐ Registered office changed on 14/10/97
(6 pages)
14 October 1997Return made up to 28/09/97; full list of members
  • 363(287) ‐ Registered office changed on 14/10/97
(6 pages)
18 August 1997Full accounts made up to 31 December 1996 (8 pages)
18 August 1997Full accounts made up to 31 December 1996 (8 pages)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Registered office changed on 07/01/97 from: 15 salem street bradford west yorkshire BQ1 4QH (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Registered office changed on 07/01/97 from: 15 salem street bradford west yorkshire BQ1 4QH (1 page)
2 December 1996£ nc 100/1900100 19/11/96 (1 page)
2 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 December 1996£ nc 100/1900100 19/11/96 (1 page)
2 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 November 1996New director appointed (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996New secretary appointed (2 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996New director appointed (2 pages)
18 October 1996Return made up to 28/09/96; full list of members
  • 363(287) ‐ Registered office changed on 18/10/96
(6 pages)
18 October 1996Return made up to 28/09/96; full list of members
  • 363(287) ‐ Registered office changed on 18/10/96
(6 pages)
24 April 1996Accounting reference date notified as 31/12 (1 page)
24 April 1996Accounting reference date notified as 31/12 (1 page)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
28 September 1995Incorporation (26 pages)
28 September 1995Incorporation (26 pages)