UKBizDB.co.uk

J. PICKARD & CO. (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J. Pickard & Co. (holdings) Limited. The company was founded 74 years ago and was given the registration number 00476197. The firm's registered office is in UMBERLEIGH. You can find them at J. Pickard & Co (holdings) Ltd, Burrington, Umberleigh, Devon. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:J. PICKARD & CO. (HOLDINGS) LIMITED
Company Number:00476197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1949
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01610 - Support activities for crop production
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
  • 01640 - Seed processing for propagation

Office Address & Contact

Registered Address:J. Pickard & Co (holdings) Ltd, Burrington, Umberleigh, Devon, EX37 9JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Twitchen Farm, Burrington, Umberleigh, EX37 9JU

Secretary-Active
Vauterhill Lodge, High Bickington, Umberleigh, England, EX37 9BT

Director06 June 2022Active
Hillcrest, Burrington, Umberleigh, EX37 9JJ

Director-Active
12a, Deans Park, South Molton, England, EX36 3DY

Director06 June 2022Active
Lower Twitchen Farm, Burrington, Umberleigh, EX37 9JU

Director-Active
17, Fairfax Way, Torrington, England, EX38 7DA

Director30 June 2014Active
Westacombe Farm, Tawstock, Barnstaple, EX31 3PA

Director-Active
Deerworthy, Rackenford, Tiverton, England, EX16 8EG

Director06 June 2022Active
Ticavin House, Burrington, Umberleigh, EX37 9JJ

Director-Active
J. Pickard & Co Ltd, Burrington, Umberleigh, England, EX37 9JG

Director09 April 2018Active

People with Significant Control

Mr Graham William Pickard Short
Notified on:01 January 2017
Status:Active
Date of birth:September 1955
Nationality:British
Address:J. Pickard & Co (Holdings) Ltd, Burrington, Umberleigh, EX37 9JG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Capital

Capital allotment shares.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Capital

Capital allotment shares.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.