Company NamePickhill Engineers (Hipperholme 2015) Ltd
Company StatusActive
Company Number09857695
CategoryPrivate Limited Company
Incorporation Date5 November 2015(8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jonathan Graham Clarke
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(same day as company formation)
RoleEngineer And Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressLow Swainby Farm Swainby
Burneston
Bedale
DL8 2JH
Director NameDr Caroline Elizabeth Amy Cantwell
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Swainby Farm Swainby
Burneston
Bedale
DL8 2JH
Director NameMr Joseph Henry Crusoe Clarke
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Swainby Farm Swainby
Burneston
Bedale
DL8 2JH
Director NameMs Jean Martha Clarke
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLow Swainby Farm Swainby
Burneston
Bedale
DL8 2JH
Director NameMs Angela Ruth Cunningham
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLow Swainby Farm Swainby
Burneston
Bedale
DL8 2JH

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

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Filing History

3 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
1 February 2023Micro company accounts made up to 31 March 2022 (5 pages)
5 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
2 February 2022Micro company accounts made up to 31 March 2021 (4 pages)
6 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
12 October 2020Statement of capital following an allotment of shares on 19 November 2019
  • GBP 1,000
(4 pages)
12 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 November 2019Change of details for Mr Jonathan Graham Clarke as a person with significant control on 19 November 2019 (5 pages)
27 November 2019Notification of Granite Trustee Company Ltd as a person with significant control on 19 November 2019 (4 pages)
12 November 2019Change of share class name or designation (2 pages)
12 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Class of share created 23/10/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 October 2019Appointment of Dr Caroline Elizabeth Amy Cantwell as a director on 15 October 2019 (2 pages)
15 October 2019Appointment of Mr Joseph Henry Crusoe Clarke as a director on 15 October 2019 (2 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
1 October 2019Cessation of Angela Ruth Cunningham as a person with significant control on 8 April 2019 (1 page)
1 October 2019Termination of appointment of Angela Ruth Cunningham as a director on 8 April 2019 (1 page)
1 October 2019Change of details for Mr Jonathan Graham Clarke as a person with significant control on 8 April 2019 (2 pages)
1 October 2019Termination of appointment of Jean Martha Clarke as a director on 8 April 2019 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
10 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 October 2017Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB United Kingdom 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 United Kingdom to Low Swainby Farm Swainby Burneston Bedale DL8 2JH on 16 October 2017 (1 page)
17 July 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
17 July 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
8 December 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
8 December 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
6 December 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
16 February 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 1,000
(4 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 February 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 1,000
(4 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 November 2015Incorporation
Statement of capital on 2015-11-05
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 November 2015Incorporation
Statement of capital on 2015-11-05
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)