About

Registered Number: 00546826
Date of Incorporation: 30/03/1955 (69 years ago)
Company Status: Active
Registered Address: Badgers Holt 5 Stow Road, Spaldwick, Huntingdon, Cambs, PE28 0TE,

 

Established in 1955, G T Picton Ltd are based in Huntingdon in Cambs. We don't know the number of employees at this organisation. There are 2 directors listed as Picton, Ruth Philippa, Picton, Edith Matilda for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICTON, Ruth Philippa 03 January 1990 - 1
PICTON, Edith Matilda 30 March 1955 27 October 2002 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 08 April 2019
PSC04 - N/A 02 April 2019
PSC04 - N/A 29 March 2019
CH01 - Change of particulars for director 28 March 2019
PSC04 - N/A 27 March 2019
CH01 - Change of particulars for director 27 March 2019
CH01 - Change of particulars for director 27 March 2019
CH01 - Change of particulars for director 27 March 2019
AD01 - Change of registered office address 20 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 05 April 2017
CH01 - Change of particulars for director 05 April 2017
AA - Annual Accounts 01 February 2017
CH03 - Change of particulars for secretary 16 June 2016
AD01 - Change of registered office address 16 June 2016
CH01 - Change of particulars for director 16 June 2016
CH01 - Change of particulars for director 16 June 2016
CH01 - Change of particulars for director 16 June 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 27 April 2015
CH01 - Change of particulars for director 27 April 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 28 March 2012
CH01 - Change of particulars for director 28 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 10 June 2009
353 - Register of members 10 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 June 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 01 March 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 09 May 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 07 June 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 03 April 2004
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
363a - Annual Return 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
AA - Annual Accounts 21 August 2003
AA - Annual Accounts 21 August 2003
AA - Annual Accounts 21 August 2003
363a - Annual Return 21 August 2003
363a - Annual Return 21 August 2003
AC92 - N/A 18 August 2003
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2002
GAZ1 - First notification of strike-off action in London Gazette 25 September 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 11 August 1997
AA - Annual Accounts 10 February 1997
395 - Particulars of a mortgage or charge 01 February 1997
AA - Annual Accounts 11 November 1996
363s - Annual Return 01 November 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 31 August 1995
AA - Annual Accounts 24 June 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 08 September 1993
363s - Annual Return 28 May 1993
RESOLUTIONS - N/A 26 August 1992
RESOLUTIONS - N/A 26 August 1992
RESOLUTIONS - N/A 26 August 1992
363s - Annual Return 04 August 1992
AA - Annual Accounts 04 August 1992
AA - Annual Accounts 25 April 1991
363a - Annual Return 25 April 1991
288 - N/A 15 May 1990
363 - Annual Return 02 May 1990
AA - Annual Accounts 02 May 1990
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
287 - Change in situation or address of Registered Office 29 November 1988
363 - Annual Return 22 March 1988
AA - Annual Accounts 15 March 1988
AA - Annual Accounts 01 May 1987
363 - Annual Return 01 May 1987
288 - N/A 01 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 March 1987
MISC - Miscellaneous document 30 March 1955

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 29 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.