Company NamePickles And Yeats (Storage And Forwarding) Limited
DirectorClifford Donald Wing
Company StatusActive
Company Number01971050
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(31 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Raymond Harold Hainsworth
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 1993)
RoleCompany Director
Correspondence AddressRiversdale School Lane Bolton Percy
York
YO23 7AD
Director NameMr David John Pickles
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(5 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address29 Mandale Road
Bradford
West Yorkshire
BD6 3JS
Director NameMr James Alexander Yeats
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 12 months (resigned 07 May 2003)
RoleCompany Director
Correspondence Address12 Snape Drive
Bradford
West Yorkshire
BD7 4LZ
Secretary NameMr James Alexander Yeats
NationalityBritish
StatusResigned
Appointed14 May 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 12 months (resigned 07 May 2003)
RoleCompany Director
Correspondence Address12 Snape Drive
Bradford
West Yorkshire
BD7 4LZ
Director NameMr Neil Alexander Yeats
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(9 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Trees
Moorland Road, Bramhope
Leeds
West Yorkshire
LS16 9HW
Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(17 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Manchester
M7 4EN
Secretary NameMr Jacob Adler
NationalityEnglish
StatusResigned
Appointed07 May 2003(17 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMr Jacob Adler
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed12 June 2003(17 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 23 March 2017)
RoleProperty Owner
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Lancashire
M7 4EN
Secretary NameMrs Pearl Adler
NationalityBritish
StatusResigned
Appointed12 June 2003(17 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 23 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Manchester
M7 4EN

Location

Registered Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.2k at £1Ashbeigh LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Charges

14 August 2003Delivered on: 28 August 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All liabilities due from newmarston limited to the chargee on any account whatsoever.
Particulars: L/Hold land and buildings on north west side of spen lane cleckheaton kirklees west yorkshire. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
27 May 1988Delivered on: 14 June 1988
Satisfied on: 31 July 2003
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H together with buildings lying to the north west of spen lane, cleckheaton kirklees, W. yorkshire by fixed charge all the plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 January 1986Delivered on: 7 February 1986
Satisfied on: 31 July 2003
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
16 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 30 March 2018 (2 pages)
25 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 30 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 30 March 2017 (2 pages)
14 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 March 2017Termination of appointment of Jacob Adler as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Pearl Adler as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Jacob Adler as a secretary on 23 March 2017 (1 page)
23 March 2017Appointment of Mr Cliff Wing as a director on 23 March 2017 (2 pages)
23 March 2017Termination of appointment of Pearl Adler as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Jacob Adler as a director on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Pearl Adler as a director on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Pearl Adler as a director on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Jacob Adler as a director on 23 March 2017 (1 page)
23 March 2017Appointment of Mr Cliff Wing as a director on 23 March 2017 (2 pages)
29 December 2016Accounts for a dormant company made up to 30 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 30 March 2016 (2 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,200
(5 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,200
(5 pages)
3 December 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
17 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,200
(5 pages)
17 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,200
(5 pages)
18 March 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
26 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
26 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,200
(5 pages)
23 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,200
(5 pages)
23 June 2014Registered office address changed from Newbury House 401 Bury New Road Salford M7 2BT United Kingdom on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Newbury House 401 Bury New Road Salford M7 2BT United Kingdom on 23 June 2014 (1 page)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
14 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
29 June 2012Registered office address changed from 1 Allandale Court Waterpark Road Salford M7 4JN on 29 June 2012 (1 page)
29 June 2012Registered office address changed from 1 Allandale Court Waterpark Road Salford M7 4JN on 29 June 2012 (1 page)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 July 2009Return made up to 14/05/09; full list of members (4 pages)
1 July 2009Return made up to 14/05/09; full list of members (4 pages)
19 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
12 June 2008Return made up to 14/05/08; full list of members (4 pages)
12 June 2008Return made up to 14/05/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 June 2007Return made up to 14/05/07; full list of members (2 pages)
8 June 2007Return made up to 14/05/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 July 2006Return made up to 14/05/06; full list of members (2 pages)
21 July 2006Return made up to 14/05/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 August 2005Return made up to 14/05/05; full list of members (2 pages)
3 August 2005Registered office changed on 03/08/05 from: 1 allandale court waterpark road salford M7 4JL (1 page)
3 August 2005Return made up to 14/05/05; full list of members (2 pages)
3 August 2005Registered office changed on 03/08/05 from: 1 allandale court waterpark road salford M7 4JL (1 page)
3 August 2004Return made up to 14/05/04; full list of members (7 pages)
3 August 2004Return made up to 14/05/04; full list of members (7 pages)
10 September 2003Return made up to 14/05/03; change of members
  • 363(287) ‐ Registered office changed on 10/09/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 September 2003Return made up to 14/05/03; change of members
  • 363(287) ‐ Registered office changed on 10/09/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
31 July 2003Declaration of satisfaction of mortgage/charge (1 page)
31 July 2003Declaration of satisfaction of mortgage/charge (1 page)
31 July 2003Declaration of satisfaction of mortgage/charge (1 page)
31 July 2003Declaration of satisfaction of mortgage/charge (1 page)
7 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Registered office changed on 18/06/03 from: 14 robin lane pudsey west yorkshire LS28 7BN (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003Registered office changed on 18/06/03 from: 14 robin lane pudsey west yorkshire LS28 7BN (1 page)
18 June 2003New secretary appointed (2 pages)
10 May 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
10 May 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
24 June 2002Return made up to 14/05/02; full list of members (7 pages)
24 June 2002Return made up to 14/05/02; full list of members (7 pages)
13 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
13 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
12 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
12 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
13 June 2001Return made up to 14/05/01; full list of members (6 pages)
13 June 2001Return made up to 14/05/01; full list of members (6 pages)
2 April 2001Registered office changed on 02/04/01 from: eldon lodge eldon place bradford west yorkshire BD1 3AP (1 page)
2 April 2001Registered office changed on 02/04/01 from: eldon lodge eldon place bradford west yorkshire BD1 3AP (1 page)
22 March 2001Auditor's resignation (1 page)
22 March 2001Auditor's resignation (1 page)
20 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
20 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
20 June 2000Return made up to 14/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(7 pages)
20 June 2000Return made up to 14/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(7 pages)
10 April 2000£ ic 2160/1680 01/11/99 £ sr 480@1=480 (2 pages)
10 April 2000£ ic 2160/1680 01/11/99 £ sr 480@1=480 (2 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
20 May 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
19 November 1998£ ic 2400/2160 02/11/98 £ sr 240@1=240 (1 page)
19 November 1998£ ic 2400/2160 02/11/98 £ sr 240@1=240 (1 page)
13 November 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
13 November 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
14 July 1998Return made up to 14/05/98; no change of members (4 pages)
14 July 1998Return made up to 14/05/98; no change of members (4 pages)
23 June 1998£ ic 2600/2400 05/06/98 £ sr 200@1=200 (1 page)
23 June 1998£ ic 2600/2400 05/06/98 £ sr 200@1=200 (1 page)
13 October 1997Registered office changed on 13/10/97 from: eildon cleckheaton west yorkshire. BD19 3LS (1 page)
13 October 1997Registered office changed on 13/10/97 from: eildon cleckheaton west yorkshire. BD19 3LS (1 page)
11 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
11 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
21 July 1997Return made up to 14/05/97; full list of members (6 pages)
21 July 1997Return made up to 14/05/97; full list of members (6 pages)
3 June 1997£ ic 2800/2700 12/05/97 £ sr 100@1=100 (1 page)
3 June 1997£ ic 2800/2700 12/05/97 £ sr 100@1=100 (1 page)
4 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
4 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
22 July 1996£ sr 100@1 30/05/95 (1 page)
22 July 1996£ sr 100@1 30/05/95 (1 page)
19 July 1996Return made up to 14/05/96; full list of members (6 pages)
19 July 1996Return made up to 14/05/96; full list of members (6 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
13 October 1995Accounts for a small company made up to 31 January 1995 (9 pages)
13 October 1995Accounts for a small company made up to 31 January 1995 (9 pages)
31 July 1995£ ic 2900/2800 30/06/95 £ sr 100@1=100 (1 page)
31 July 1995£ ic 2900/2800 30/06/95 £ sr 100@1=100 (1 page)
15 June 1995Return made up to 14/05/95; full list of members (6 pages)
15 June 1995Return made up to 14/05/95; full list of members (6 pages)
24 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1987Memorandum and Articles of Association (14 pages)
17 September 1987Memorandum and Articles of Association (14 pages)
18 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)