About

Registered Number: 02470269
Date of Incorporation: 14/02/1990 (35 years and 2 months ago)
Company Status: Active
Registered Address: 54 Bootham, York, North Yorkshire, YO30 7XZ

 

Pickersgill Consultancy & Planning Ltd was founded on 14 February 1990 and has its registered office in North Yorkshire, it's status is listed as "Active". The companies directors are Wynn, Deborah Jane, Pickersgill, Peter Richard, Abbott, Elizabeth, Wood, George Trevor Sutcliffe. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKERSGILL, Peter Richard 14 February 1991 - 1
Secretary Name Appointed Resigned Total Appointments
WYNN, Deborah Jane 27 February 2006 - 1
ABBOTT, Elizabeth 22 February 2005 27 February 2006 1
WOOD, George Trevor Sutcliffe 27 January 1997 22 February 2005 1

Filing History

Document Type Date
PSC04 - N/A 21 August 2020
CH01 - Change of particulars for director 21 August 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 01 April 2019
CH01 - Change of particulars for director 01 April 2019
PSC04 - N/A 01 April 2019
CH03 - Change of particulars for secretary 01 April 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 20 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 24 February 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
AA - Annual Accounts 02 February 2007
288b - Notice of resignation of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
AA - Annual Accounts 31 January 2005
395 - Particulars of a mortgage or charge 03 November 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 15 March 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 14 April 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 10 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 22 February 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 30 March 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 29 April 1997
CERTNM - Change of name certificate 03 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 13 March 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 23 March 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 08 March 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 21 February 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 18 February 1992
AA - Annual Accounts 13 February 1992
363a - Annual Return 03 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 January 1991
CERTNM - Change of name certificate 02 November 1990
288 - N/A 16 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 March 1990
288 - N/A 23 February 1990
287 - Change in situation or address of Registered Office 23 February 1990
NEWINC - New incorporation documents 14 February 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.