About

Registered Number: 02148961
Date of Incorporation: 21/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: C/O Ap Metalising Ltd Dunsford Road, Meadow Lane Ind Estate, Meadow Lane, Alferton, Derbyshire, DE55 7RH,

 

Founded in 1987, Pickup Holdings Ltd are based in Alferton. Donoghue, Joanna Elizabeth, Pickup, David Charles are listed as directors of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONOGHUE, Joanna Elizabeth 06 September 2005 - 1
PICKUP, David Charles 12 September 1998 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 11 March 2020
CH01 - Change of particulars for director 27 November 2019
PSC04 - N/A 27 November 2019
TM02 - Termination of appointment of secretary 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 18 June 2019
PSC04 - N/A 15 May 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 26 June 2018
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 13 June 2017
AD01 - Change of registered office address 14 December 2016
AD01 - Change of registered office address 02 November 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 20 June 2014
AD01 - Change of registered office address 12 June 2014
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 24 June 2013
AA - Annual Accounts 24 June 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 28 June 2012
CH01 - Change of particulars for director 28 June 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 27 June 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 28 July 2008
363s - Annual Return 10 July 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 16 May 2007
287 - Change in situation or address of Registered Office 16 March 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 30 March 2006
287 - Change in situation or address of Registered Office 30 March 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 14 April 2004
287 - Change in situation or address of Registered Office 15 December 2003
AA - Annual Accounts 04 August 2003
287 - Change in situation or address of Registered Office 15 May 2003
363s - Annual Return 09 April 2003
288c - Notice of change of directors or secretaries or in their particulars 21 August 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 25 April 2001
287 - Change in situation or address of Registered Office 11 April 2001
363s - Annual Return 07 April 2000
AA - Annual Accounts 20 January 2000
363a - Annual Return 05 November 1999
288c - Notice of change of directors or secretaries or in their particulars 05 November 1999
288c - Notice of change of directors or secretaries or in their particulars 05 November 1999
AA - Annual Accounts 03 August 1999
288a - Notice of appointment of directors or secretaries 24 September 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 24 March 1998
288b - Notice of resignation of directors or secretaries 11 September 1997
287 - Change in situation or address of Registered Office 23 April 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 21 February 1997
AA - Annual Accounts 28 June 1996
363s - Annual Return 22 March 1996
AA - Annual Accounts 04 August 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 18 May 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 14 February 1994
287 - Change in situation or address of Registered Office 05 January 1994
AUD - Auditor's letter of resignation 14 September 1993
363s - Annual Return 01 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1992
AA - Annual Accounts 05 August 1992
363s - Annual Return 05 August 1992
CERTNM - Change of name certificate 29 July 1992
CERTNM - Change of name certificate 09 April 1992
395 - Particulars of a mortgage or charge 19 March 1992
AA - Annual Accounts 18 July 1991
395 - Particulars of a mortgage or charge 02 May 1991
395 - Particulars of a mortgage or charge 02 May 1991
363a - Annual Return 17 April 1991
AA - Annual Accounts 26 October 1990
MEM/ARTS - N/A 18 October 1990
RESOLUTIONS - N/A 17 October 1990
CERTNM - Change of name certificate 11 October 1990
SA - Shares agreement 10 January 1990
PUC3O - N/A 10 January 1990
AA - Annual Accounts 15 September 1989
363 - Annual Return 15 September 1989
395 - Particulars of a mortgage or charge 01 September 1989
363 - Annual Return 01 August 1988
AA - Annual Accounts 01 August 1988
395 - Particulars of a mortgage or charge 21 October 1987
RESOLUTIONS - N/A 16 October 1987
288 - N/A 16 October 1987
RESOLUTIONS - N/A 13 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1987
395 - Particulars of a mortgage or charge 08 October 1987
MISC - Miscellaneous document 01 October 1987
RESOLUTIONS - N/A 23 September 1987
RESOLUTIONS - N/A 09 September 1987
CERTNM - Change of name certificate 07 September 1987
288 - N/A 05 September 1987
287 - Change in situation or address of Registered Office 05 September 1987
NEWINC - New incorporation documents 21 July 1987
NEWINC - New incorporation documents 21 July 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 March 1992 Fully Satisfied

N/A

Legal charge 23 April 1991 Fully Satisfied

N/A

Legal charge 23 April 1991 Outstanding

N/A

Legal charge 31 August 1989 Fully Satisfied

N/A

Fixed and floating charge 02 October 1987 Fully Satisfied

N/A

Legal charge 30 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.