About

Registered Number: 00182037
Date of Incorporation: 25/05/1922 (101 years and 11 months ago)
Company Status: Active
Registered Address: Building 5 Trident Place Hatfield Business Park, Mosquito Way, Hatfield, Hertfordshire, AL10 9UJ

 

Based in Hatfield, Pitney Bowes Ltd was founded on 25 May 1922, it's status in the Companies House registry is set to "Active". Pitney Bowes Ltd is registered for VAT. The companies directors are listed as Davidson, Ian, Grieco, Stephen, Jackson, Phillip Murray, Shakir, Salman at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Ian 19 January 2011 19 January 2011 1
GRIECO, Stephen 01 November 2001 01 January 2005 1
JACKSON, Phillip Murray N/A 30 June 1995 1
SHAKIR, Salman 17 May 2002 27 March 2008 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 31 May 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 13 March 2018
SH01 - Return of Allotment of shares 28 December 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 04 June 2017
AP01 - Appointment of director 28 December 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 10 September 2015
TM01 - Termination of appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
TM01 - Termination of appointment of director 09 July 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 25 June 2014
TM01 - Termination of appointment of director 12 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 10 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2013
AD01 - Change of registered office address 05 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 28 June 2012
AP01 - Appointment of director 28 November 2011
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
AR01 - Annual Return 13 July 2011
AP01 - Appointment of director 01 February 2011
TM01 - Termination of appointment of director 31 January 2011
AP01 - Appointment of director 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 02 June 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
RESOLUTIONS - N/A 05 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 16 June 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 29 August 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 10 March 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
363s - Annual Return 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
AA - Annual Accounts 10 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2005
RESOLUTIONS - N/A 18 July 2005
RESOLUTIONS - N/A 18 July 2005
RESOLUTIONS - N/A 18 July 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2005
123 - Notice of increase in nominal capital 18 July 2005
363s - Annual Return 12 July 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2004
RESOLUTIONS - N/A 22 January 2004
RESOLUTIONS - N/A 22 January 2004
RESOLUTIONS - N/A 22 January 2004
RESOLUTIONS - N/A 22 January 2004
123 - Notice of increase in nominal capital 22 January 2004
MEM/ARTS - N/A 22 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
AUD - Auditor's letter of resignation 14 June 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
AA - Annual Accounts 04 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 September 2002
363s - Annual Return 08 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2002
123 - Notice of increase in nominal capital 14 January 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
363s - Annual Return 12 December 2001
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 02 August 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
MEM/ARTS - N/A 06 May 1999
AUD - Auditor's letter of resignation 12 March 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
AUD - Auditor's letter of resignation 03 November 1998
AA - Annual Accounts 23 July 1998
RESOLUTIONS - N/A 21 July 1998
363s - Annual Return 08 June 1998
288b - Notice of resignation of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
AA - Annual Accounts 01 September 1997
363s - Annual Return 05 June 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
AA - Annual Accounts 18 October 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 21 July 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 July 1996
RESOLUTIONS - N/A 09 July 1996
RESOLUTIONS - N/A 09 July 1996
88(2)P - N/A 09 July 1996
123 - Notice of increase in nominal capital 09 July 1996
363s - Annual Return 20 June 1996
288 - N/A 25 January 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 07 July 1995
288 - N/A 01 June 1995
288 - N/A 05 May 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
AA - Annual Accounts 02 November 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 July 1994
363s - Annual Return 06 June 1994
RESOLUTIONS - N/A 10 January 1994
CERT10 - Re-registration of a company from public to private 10 January 1994
MAR - Memorandum and Articles - used in re-registration 10 January 1994
53 - Application by a public company for re-registration as a private company 10 January 1994
288 - N/A 19 August 1993
288 - N/A 19 August 1993
AA - Annual Accounts 16 July 1993
363s - Annual Return 18 June 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
288 - N/A 08 December 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
288 - N/A 22 June 1992
288 - N/A 22 June 1992
363s - Annual Return 17 June 1992
AA - Annual Accounts 17 June 1992
288 - N/A 26 April 1992
288 - N/A 21 August 1991
288 - N/A 27 June 1991
AA - Annual Accounts 20 June 1991
363b - Annual Return 20 June 1991
288 - N/A 13 March 1991
288 - N/A 07 December 1990
288 - N/A 10 October 1990
288 - N/A 10 October 1990
AA - Annual Accounts 19 June 1990
363 - Annual Return 19 June 1990
288 - N/A 09 March 1990
288 - N/A 25 October 1989
288 - N/A 18 October 1989
288 - N/A 06 October 1989
288 - N/A 25 September 1989
AA - Annual Accounts 21 June 1989
363 - Annual Return 21 June 1989
288 - N/A 19 May 1989
288 - N/A 05 January 1989
AA - Annual Accounts 29 June 1988
363 - Annual Return 23 June 1988
288 - N/A 18 May 1988
363 - Annual Return 07 September 1987
AA - Annual Accounts 18 August 1987
AA - Annual Accounts 30 July 1986
363 - Annual Return 30 July 1986
CERTNM - Change of name certificate 18 June 1975
CERTNM - Change of name certificate 30 September 1960
395 - Particulars of a mortgage or charge 01 May 1925
NEWINC - New incorporation documents 25 May 1922
MISC - Miscellaneous document 25 May 1922
MISC - Miscellaneous document 25 May 1922

Mortgages & Charges

Description Date Status Charge by
Series of debentures 22 April 1925 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.