Pike Textile Display Ltd was registered on 18 February 1937 with its registered office in Wisbech in Cambridgeshire, it's status in the Companies House registry is set to "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Jonathan Henry | 17 January 2005 | - | 1 |
EDWARDS, Simon Michael | 21 July 2004 | - | 1 |
KENT, Sean Mark Toms | 01 June 2011 | - | 1 |
PIKE, Andrew James | 15 July 1994 | - | 1 |
PIKE, Hannah | 01 January 2019 | - | 1 |
BURALL, David Charles | 01 July 2004 | 03 November 2010 | 1 |
CRANE, Raymond | 06 February 2006 | 23 June 2006 | 1 |
JACKSON, Andrew Robert | 10 June 1996 | 13 July 1999 | 1 |
MCMURRAY, David | 01 March 1999 | 04 June 1999 | 1 |
NITHSDALE, Geoffrey Allan | 05 December 1994 | 15 November 1996 | 1 |
PIKE, Katharine Mary | 30 April 2003 | 01 January 2009 | 1 |
PIKE, Martin Haig | 06 January 1998 | 27 August 2004 | 1 |
PIKE, Michael James | N/A | 28 May 1994 | 1 |
PIKE, Sylvia Anne | N/A | 04 January 2020 | 1 |
RINGROSE, Ronald Gordon | 20 July 1994 | 25 February 1999 | 1 |
WARDEN, Ronald Charles | N/A | 02 June 1998 | 1 |
YEATS, Brian Henry | 01 March 1999 | 20 August 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Wendy Ann | 26 July 1999 | 20 August 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 September 2020 | |
AA - Annual Accounts | 17 June 2020 | |
TM01 - Termination of appointment of director | 07 January 2020 | |
PSC07 - N/A | 07 January 2020 | |
CS01 - N/A | 30 September 2019 | |
AP01 - Appointment of director | 16 July 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 19 September 2018 | |
AA - Annual Accounts | 21 June 2018 | |
CS01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 22 June 2017 | |
MR04 - N/A | 24 November 2016 | |
MR01 - N/A | 17 November 2016 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 22 June 2016 | |
AR01 - Annual Return | 01 October 2015 | |
RESOLUTIONS - N/A | 22 September 2015 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 19 September 2014 | |
CH01 - Change of particulars for director | 24 July 2014 | |
CH01 - Change of particulars for director | 24 July 2014 | |
CH01 - Change of particulars for director | 24 July 2014 | |
CH03 - Change of particulars for secretary | 24 July 2014 | |
CH01 - Change of particulars for director | 24 July 2014 | |
CH01 - Change of particulars for director | 24 July 2014 | |
CH01 - Change of particulars for director | 24 July 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 30 September 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AR01 - Annual Return | 20 September 2012 | |
CH01 - Change of particulars for director | 20 September 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AR01 - Annual Return | 29 September 2011 | |
CH01 - Change of particulars for director | 29 September 2011 | |
CH01 - Change of particulars for director | 29 September 2011 | |
CH01 - Change of particulars for director | 29 September 2011 | |
CH01 - Change of particulars for director | 29 September 2011 | |
AD01 - Change of registered office address | 29 September 2011 | |
AP01 - Appointment of director | 28 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 April 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 07 April 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 07 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2011 | |
AA - Annual Accounts | 04 February 2011 | |
TM01 - Termination of appointment of director | 06 December 2010 | |
AR01 - Annual Return | 04 November 2010 | |
AA - Annual Accounts | 09 June 2010 | |
363a - Annual Return | 21 September 2009 | |
AA - Annual Accounts | 26 February 2009 | |
288a - Notice of appointment of directors or secretaries | 15 January 2009 | |
288b - Notice of resignation of directors or secretaries | 12 January 2009 | |
288b - Notice of resignation of directors or secretaries | 12 January 2009 | |
363a - Annual Return | 26 November 2008 | |
288b - Notice of resignation of directors or secretaries | 25 November 2008 | |
288a - Notice of appointment of directors or secretaries | 21 July 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363a - Annual Return | 15 October 2007 | |
395 - Particulars of a mortgage or charge | 05 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2007 | |
AA - Annual Accounts | 01 March 2007 | |
363a - Annual Return | 23 October 2006 | |
288b - Notice of resignation of directors or secretaries | 25 July 2006 | |
288a - Notice of appointment of directors or secretaries | 07 March 2006 | |
AA - Annual Accounts | 25 January 2006 | |
363a - Annual Return | 03 October 2005 | |
AA - Annual Accounts | 26 July 2005 | |
288a - Notice of appointment of directors or secretaries | 31 January 2005 | |
363a - Annual Return | 27 October 2004 | |
288b - Notice of resignation of directors or secretaries | 14 September 2004 | |
288a - Notice of appointment of directors or secretaries | 17 August 2004 | |
288a - Notice of appointment of directors or secretaries | 06 August 2004 | |
AA - Annual Accounts | 19 July 2004 | |
363a - Annual Return | 06 November 2003 | |
288b - Notice of resignation of directors or secretaries | 03 October 2003 | |
288a - Notice of appointment of directors or secretaries | 03 October 2003 | |
AA - Annual Accounts | 01 July 2003 | |
288a - Notice of appointment of directors or secretaries | 24 May 2003 | |
363s - Annual Return | 08 November 2002 | |
AA - Annual Accounts | 23 July 2002 | |
395 - Particulars of a mortgage or charge | 01 March 2002 | |
363s - Annual Return | 21 September 2001 | |
AA - Annual Accounts | 02 April 2001 | |
363s - Annual Return | 19 September 2000 | |
AA - Annual Accounts | 18 May 2000 | |
395 - Particulars of a mortgage or charge | 19 April 2000 | |
395 - Particulars of a mortgage or charge | 22 December 1999 | |
288a - Notice of appointment of directors or secretaries | 05 December 1999 | |
363s - Annual Return | 05 December 1999 | |
288b - Notice of resignation of directors or secretaries | 22 July 1999 | |
395 - Particulars of a mortgage or charge | 07 July 1999 | |
288b - Notice of resignation of directors or secretaries | 28 June 1999 | |
AA - Annual Accounts | 02 June 1999 | |
395 - Particulars of a mortgage or charge | 09 April 1999 | |
288a - Notice of appointment of directors or secretaries | 19 March 1999 | |
288a - Notice of appointment of directors or secretaries | 19 March 1999 | |
288b - Notice of resignation of directors or secretaries | 19 March 1999 | |
288a - Notice of appointment of directors or secretaries | 23 February 1999 | |
363s - Annual Return | 13 October 1998 | |
AA - Annual Accounts | 27 July 1998 | |
288b - Notice of resignation of directors or secretaries | 01 July 1998 | |
363s - Annual Return | 21 November 1997 | |
AA - Annual Accounts | 11 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 1997 | |
363s - Annual Return | 18 December 1996 | |
395 - Particulars of a mortgage or charge | 18 December 1996 | |
288a - Notice of appointment of directors or secretaries | 18 December 1996 | |
AA - Annual Accounts | 05 June 1996 | |
363s - Annual Return | 27 October 1995 | |
AA - Annual Accounts | 26 January 1995 | |
288 - N/A | 13 December 1994 | |
363s - Annual Return | 18 October 1994 | |
288 - N/A | 23 August 1994 | |
288 - N/A | 18 August 1994 | |
AA - Annual Accounts | 18 January 1994 | |
363s - Annual Return | 09 November 1993 | |
395 - Particulars of a mortgage or charge | 20 May 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 April 1993 | |
363s - Annual Return | 13 October 1992 | |
AA - Annual Accounts | 29 September 1992 | |
AA - Annual Accounts | 03 October 1991 | |
363b - Annual Return | 03 October 1991 | |
395 - Particulars of a mortgage or charge | 20 June 1991 | |
288 - N/A | 25 March 1991 | |
AA - Annual Accounts | 15 October 1990 | |
363 - Annual Return | 15 October 1990 | |
288 - N/A | 14 May 1990 | |
AA - Annual Accounts | 01 May 1990 | |
363 - Annual Return | 01 May 1990 | |
288 - N/A | 26 March 1990 | |
AUD - Auditor's letter of resignation | 06 June 1989 | |
AA - Annual Accounts | 18 April 1989 | |
363 - Annual Return | 04 April 1989 | |
AA - Annual Accounts | 10 December 1987 | |
363 - Annual Return | 10 December 1987 | |
363 - Annual Return | 13 March 1987 | |
MISC - Miscellaneous document | 18 February 1937 | |
NEWINC - New incorporation documents | 18 February 1937 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 November 2016 | Outstanding |
N/A |
Composite all assets guarantee and debenture | 31 May 2007 | Fully Satisfied |
N/A |
Fixed and floating charge | 25 February 2002 | Fully Satisfied |
N/A |
Debenture deed | 18 April 2000 | Fully Satisfied |
N/A |
Chattel mortgage | 21 December 1999 | Outstanding |
N/A |
Mortgage deed | 21 June 1999 | Fully Satisfied |
N/A |
Charge | 06 April 1999 | Fully Satisfied |
N/A |
Debenture | 16 December 1996 | Outstanding |
N/A |
Prompt credit application | 12 May 1993 | Fully Satisfied |
N/A |
Legal charge | 14 June 1991 | Fully Satisfied |
N/A |