C.& A.PICKERING LIMITED

Register to unlock more data on OkredoRegister

C.& A.PICKERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00793730

Incorporation date

28/02/1964

Size

Dormant

Contacts

Registered address

Registered address

Ashby Road, Measham, Swadlincote, Derbyshire DE12 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1964)
dot icon11/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon30/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon16/09/2025
Secretary's details changed for Mr Dinesh Ishwerlal Khushalbhai Mehta on 2025-09-12
dot icon16/09/2025
Director's details changed for Mr Dinesh Ishwerlal Khushalbhai Mehta on 2025-09-12
dot icon30/05/2025
Director's details changed for Mrs Leanne Hannah Jeanne Cork on 2025-05-17
dot icon23/05/2025
Termination of appointment of John Stuart Bloor as a director on 2025-05-10
dot icon23/05/2025
Appointment of Mrs Leanne Hannah Jeanne Cork as a director on 2025-05-10
dot icon04/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon31/01/2025
Director's details changed for Mr John Stuart Bloor on 2025-01-28
dot icon04/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon12/09/2024
Director's details changed for Mr John Lambert Eastham on 2024-09-12
dot icon13/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon29/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon24/01/2023
Director's details changed for Mr John Lambert Eastham on 2023-01-13
dot icon19/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon30/03/2022
Director's details changed for Mr John Stuart Bloor on 2022-03-29
dot icon30/03/2022
Change of details for Mr John Stuart Bloor as a person with significant control on 2022-03-29
dot icon08/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon04/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon09/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon05/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon10/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon15/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon04/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon05/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon21/09/2017
Notification of Bloor Holdings Limited as a person with significant control on 2016-04-06
dot icon08/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon13/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon15/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon26/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon20/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon16/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon20/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon09/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon15/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon05/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon31/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon07/12/2011
Accounts for a dormant company made up to 2011-06-30
dot icon03/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon18/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon17/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon12/12/2009
Accounts for a dormant company made up to 2009-06-30
dot icon04/11/2009
Director's details changed for John Stuart Bloor on 2009-11-04
dot icon04/11/2009
Secretary's details changed for Mr Dinesh Kumar Ishwerlal Khushalbhai Mehta on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr Dinesh Kumar Ishwerlal Khushalbhai Mehta on 2009-11-04
dot icon04/11/2009
Director's details changed for John Lambert Eastham on 2009-11-04
dot icon29/05/2009
Resolutions
dot icon01/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon13/02/2009
Return made up to 23/01/09; full list of members
dot icon08/02/2008
Return made up to 23/01/08; full list of members
dot icon31/12/2007
Accounts for a dormant company made up to 2007-06-30
dot icon26/01/2007
Return made up to 23/01/07; full list of members
dot icon22/12/2006
Accounts for a dormant company made up to 2006-06-30
dot icon08/02/2006
Return made up to 23/01/06; full list of members
dot icon25/11/2005
Accounts for a dormant company made up to 2005-06-30
dot icon16/02/2005
Return made up to 23/01/05; full list of members
dot icon21/12/2004
Accounts for a dormant company made up to 2004-06-30
dot icon03/02/2004
Full accounts made up to 2003-06-30
dot icon02/02/2004
Return made up to 23/01/04; full list of members
dot icon14/02/2003
Director's particulars changed
dot icon07/02/2003
Return made up to 23/01/03; full list of members
dot icon03/02/2003
Full accounts made up to 2002-06-30
dot icon03/09/2002
Director's particulars changed
dot icon13/06/2002
Auditor's resignation
dot icon26/01/2002
Return made up to 23/01/02; full list of members
dot icon18/12/2001
Full accounts made up to 2001-06-30
dot icon07/03/2001
Return made up to 23/01/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-06-30
dot icon03/03/2000
New director appointed
dot icon18/02/2000
Full accounts made up to 1999-06-30
dot icon18/02/2000
Return made up to 23/01/00; full list of members
dot icon08/02/1999
Return made up to 23/01/99; no change of members
dot icon08/02/1999
Full accounts made up to 1998-06-30
dot icon13/02/1998
Return made up to 23/01/98; full list of members
dot icon09/12/1997
Full accounts made up to 1997-06-30
dot icon27/03/1997
Full accounts made up to 1996-06-30
dot icon24/02/1997
Return made up to 23/01/97; no change of members
dot icon15/02/1996
Return made up to 23/01/96; full list of members
dot icon17/01/1996
Full accounts made up to 1995-06-30
dot icon07/12/1995
Secretary resigned;new secretary appointed
dot icon24/01/1995
Full accounts made up to 1994-03-31
dot icon24/01/1995
Return made up to 23/01/95; no change of members
dot icon24/01/1995
Accounting reference date extended from 31/03 to 30/06
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon02/02/1994
Return made up to 23/01/94; no change of members
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon29/01/1993
Return made up to 23/01/93; full list of members
dot icon05/02/1992
Full accounts made up to 1991-03-31
dot icon05/02/1992
Return made up to 23/01/92; no change of members
dot icon28/10/1991
Director resigned
dot icon16/10/1991
Director resigned
dot icon19/06/1991
Registered office changed on 19/06/91 from: ashby road measham nr burton-on-trent staffordshire, DE12 7JP
dot icon04/04/1991
Director's particulars changed
dot icon14/02/1991
Director's particulars changed
dot icon01/02/1991
Full accounts made up to 1990-03-31
dot icon01/02/1991
Return made up to 23/01/91; no change of members
dot icon13/11/1990
New director appointed
dot icon13/02/1990
Full accounts made up to 1989-03-31
dot icon13/02/1990
Return made up to 23/01/90; full list of members
dot icon10/11/1989
Registered office changed on 10/11/89 from: st.philips house st.philips place birmingham B3 2PP
dot icon06/02/1989
Full accounts made up to 1988-03-31
dot icon06/02/1989
Return made up to 24/01/89; full list of members
dot icon19/02/1988
Full accounts made up to 1987-03-31
dot icon19/02/1988
Return made up to 26/01/88; full list of members
dot icon01/02/1988
Accounting reference date shortened from 28/02 to 31/03
dot icon26/06/1987
Registered office changed on 26/06/87 from: 41 church street birmingham B3 2DY
dot icon03/03/1987
Full accounts made up to 1986-03-31
dot icon03/03/1987
Return made up to 23/01/87; full list of members
dot icon28/02/1964
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehta, Dineshkumar Ishwerlal Khushalbhai
Secretary
07/11/1995 - Present
43
Cork, Leanne Hannah Jeanne
Director
10/05/2025 - Present
-
Mehta, Dineshkumar Ishwerlal Khushalbhai
Director
22/02/2000 - Present
53

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.& A.PICKERING LIMITED

C.& A.PICKERING LIMITED is an(a) Active company incorporated on 28/02/1964 with the registered office located at Ashby Road, Measham, Swadlincote, Derbyshire DE12 7JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.& A.PICKERING LIMITED?

toggle

C.& A.PICKERING LIMITED is currently Active. It was registered on 28/02/1964 .

Where is C.& A.PICKERING LIMITED located?

toggle

C.& A.PICKERING LIMITED is registered at Ashby Road, Measham, Swadlincote, Derbyshire DE12 7JP.

What does C.& A.PICKERING LIMITED do?

toggle

C.& A.PICKERING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for C.& A.PICKERING LIMITED?

toggle

The latest filing was on 11/03/2026: Accounts for a dormant company made up to 2025-06-30.