About

Registered Number: 00324404
Date of Incorporation: 18/02/1937 (87 years and 2 months ago)
Company Status: Active
Registered Address: 46 Sandall Road, Wisbech, Cambridgeshire, PE13 2RS

 

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".

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.