PICKHILL ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

PICKHILL ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00633918

Incorporation date

30/07/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Greengate Cardale Park, Harrogate, North Yorkshire HG3 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1959)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/10/2024
Secretary's details changed for Ms Angela Ruth Cunningham on 2024-10-07
dot icon07/10/2024
Secretary's details changed for Ms Angela Ruth Cunningham on 2024-10-07
dot icon07/10/2024
Director's details changed for Ms Angela Ruth Cunningham on 2024-10-07
dot icon13/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon06/06/2024
Second filing for the appointment of Mrs Kelly Rafferty as a director
dot icon04/04/2024
Resolutions
dot icon27/03/2024
Appointment of Mrs Kelly Rafferty as a director on 2024-03-25
dot icon27/03/2024
Appointment of Mr Joseph William Rafferty as a director on 2024-03-25
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Satisfaction of charge 1 in full
dot icon03/11/2023
Confirmation statement made on 2023-09-07 with updates
dot icon13/10/2023
Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2023-10-13
dot icon07/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon17/02/2020
Termination of appointment of Jean Martha Clarke as a director on 2019-11-15
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon17/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon12/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon24/08/2018
Termination of appointment of Jonathan Graham Clarke as a director on 2018-08-24
dot icon16/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon03/11/2016
Confirmation statement made on 2016-09-07 with updates
dot icon16/02/2016
Resolutions
dot icon16/02/2016
Particulars of variation of rights attached to shares
dot icon16/02/2016
Change of share class name or designation
dot icon16/02/2016
Resolutions
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon24/09/2015
Termination of appointment of William Henry Clarke as a director on 2014-10-24
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon01/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon06/10/2010
Director's details changed for Jean Martha Clarke on 2009-10-01
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/09/2009
Return made up to 07/09/09; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 07/09/08; full list of members
dot icon27/09/2007
Return made up to 07/09/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/09/2006
Return made up to 07/09/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/09/2005
Return made up to 07/09/05; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/09/2004
Return made up to 07/09/04; full list of members
dot icon19/10/2003
Accounts for a small company made up to 2003-03-31
dot icon03/10/2003
Return made up to 07/09/03; full list of members
dot icon08/10/2002
Return made up to 07/09/02; full list of members
dot icon04/10/2002
Accounts for a small company made up to 2002-03-31
dot icon16/11/2001
Accounts for a small company made up to 2001-03-31
dot icon05/10/2001
Return made up to 07/09/01; full list of members
dot icon15/12/2000
Accounts for a small company made up to 2000-03-31
dot icon28/09/2000
Return made up to 07/09/00; full list of members
dot icon23/11/1999
Accounts for a small company made up to 1999-03-31
dot icon15/09/1999
Return made up to 07/09/99; no change of members
dot icon31/10/1998
Accounts for a small company made up to 1998-03-31
dot icon14/09/1998
Return made up to 07/09/98; full list of members
dot icon17/09/1997
Return made up to 07/09/97; no change of members
dot icon27/08/1997
Accounts for a small company made up to 1997-03-31
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon21/01/1997
Director resigned
dot icon16/09/1996
Return made up to 07/09/96; full list of members
dot icon28/02/1996
Accounts for a small company made up to 1995-03-31
dot icon12/09/1995
Return made up to 07/09/95; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Return made up to 07/09/94; no change of members
dot icon04/05/1994
Accounts for a small company made up to 1993-03-31
dot icon09/11/1993
Return made up to 07/09/93; full list of members
dot icon22/01/1993
Accounts for a small company made up to 1992-03-31
dot icon01/10/1992
Return made up to 07/09/92; no change of members
dot icon29/04/1992
Accounts for a small company made up to 1991-03-31
dot icon24/03/1992
Registered office changed on 24/03/92 from: broadlea pickhill thirsk yorkshire
dot icon24/03/1992
Location of register of directors' interests
dot icon24/03/1992
Location of register of members
dot icon30/09/1991
Return made up to 07/09/91; no change of members
dot icon28/01/1991
Return made up to 28/09/90; full list of members
dot icon29/11/1990
Group accounts for a small company made up to 1990-03-31
dot icon22/08/1990
Director's particulars changed
dot icon02/11/1989
Director's particulars changed
dot icon26/10/1989
Location of register of directors' interests
dot icon26/10/1989
Location of register of members
dot icon26/10/1989
Return made up to 07/09/89; full list of members
dot icon22/08/1989
Accounts for a small company made up to 1989-03-31
dot icon03/10/1988
Accounts for a small company made up to 1988-03-31
dot icon03/10/1988
Return made up to 02/09/88; full list of members
dot icon22/04/1988
Return made up to 09/10/87; full list of members
dot icon12/04/1988
Full group accounts made up to 1987-03-31
dot icon22/10/1986
Full accounts made up to 1986-03-31
dot icon22/10/1986
Return made up to 20/10/86; full list of members
dot icon30/07/1959
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+229.37 % *

* during past year

Cash in Bank

£3,035,880.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.92M
-
0.00
989.18K
-
2022
3
2.87M
-
0.00
921.73K
-
2023
3
3.65M
-
0.00
3.04M
-
2023
3
3.65M
-
0.00
3.04M
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

3.65M £Ascended27.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.04M £Ascended229.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rafferty, Joseph William
Director
25/03/2024 - Present
9
Rafferty, Kelly
Director
25/03/2024 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About PICKHILL ENGINEERS LIMITED

PICKHILL ENGINEERS LIMITED is an(a) Active company incorporated on 30/07/1959 with the registered office located at 3 Greengate Cardale Park, Harrogate, North Yorkshire HG3 1GY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of PICKHILL ENGINEERS LIMITED?

toggle

PICKHILL ENGINEERS LIMITED is currently Active. It was registered on 30/07/1959 .

Where is PICKHILL ENGINEERS LIMITED located?

toggle

PICKHILL ENGINEERS LIMITED is registered at 3 Greengate Cardale Park, Harrogate, North Yorkshire HG3 1GY.

What does PICKHILL ENGINEERS LIMITED do?

toggle

PICKHILL ENGINEERS LIMITED operates in the Manufacture of engines and turbines except aircraft vehicle and cycle engines (28.11 - SIC 2007) sector.

How many employees does PICKHILL ENGINEERS LIMITED have?

toggle

PICKHILL ENGINEERS LIMITED had 3 employees in 2023.

What is the latest filing for PICKHILL ENGINEERS LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.