Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PICKERING & MAYELL,LIMITED
Company Information for

PICKERING & MAYELL,LIMITED

WALNUT TREE COTTAGE, EXHALL, ALCESTER, B49 6EA,
Company Registration Number
00129784
Private Limited Company
Active

Company Overview

About Pickering & Mayell,limited
PICKERING & MAYELL,LIMITED was founded on 1913-06-26 and has its registered office in Alcester. The organisation's status is listed as "Active". Pickering & Mayell,limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PICKERING & MAYELL,LIMITED
 
Legal Registered Office
WALNUT TREE COTTAGE
EXHALL
ALCESTER
B49 6EA
Other companies in B4
 
Filing Information
Company Number 00129784
Company ID Number 00129784
Date formed 1913-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 06:33:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PICKERING & MAYELL,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PICKERING & MAYELL,LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANDREA FOWLER-DRAKE
Company Secretary 2012-02-22
ANDREW GRAHAM FOWLER
Director 2010-02-15
ROSALIND WENDY FOWLER
Director 2010-02-15
JULIE ANDREA FOWLER-DRAKE
Director 2010-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PAUL RANDALL
Company Secretary 1991-01-21 2012-02-22
ROGER PAUL RANDALL
Director 1991-01-21 2012-02-22
GRAHAM FREDERICK FOWLER
Director 1991-01-21 2010-07-14
ANDREA PAMELA FOWLER
Director 1991-01-21 1994-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GRAHAM FOWLER BROTHERS AND SISTERS DREAM LAYER LIMITED Director 2011-02-23 CURRENT 2011-02-23 Dissolved 2018-07-31
ANDREW GRAHAM FOWLER BROTHERS AND SISTERS AR & APPS LIMITED Director 2011-02-23 CURRENT 2011-02-23 Dissolved 2018-07-31
ANDREW GRAHAM FOWLER PAPER PALS LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active - Proposal to Strike off
ANDREW GRAHAM FOWLER BOXPADS LIMITED Director 2010-02-15 CURRENT 1934-05-30 Dissolved 2017-06-06
ANDREW GRAHAM FOWLER TALBOTS (BIRMINGHAM) LIMITED Director 2010-02-15 CURRENT 1941-03-26 Dissolved 2018-06-05
ANDREW GRAHAM FOWLER BROTHERS AND SISTERS CREATIVE LIMITED Director 2007-06-26 CURRENT 2007-06-26 Active
ROSALIND WENDY FOWLER BOXPADS LIMITED Director 2010-02-15 CURRENT 1934-05-30 Dissolved 2017-06-06
ROSALIND WENDY FOWLER TALBOTS (BIRMINGHAM) LIMITED Director 2010-02-15 CURRENT 1941-03-26 Dissolved 2018-06-05
ROSALIND WENDY FOWLER 36/38 MANOR ROAD FREEHOLD LIMITED Director 2006-05-27 CURRENT 1987-02-20 Active
JULIE ANDREA FOWLER-DRAKE BOXPADS LIMITED Director 2010-02-15 CURRENT 1934-05-30 Dissolved 2017-06-06
JULIE ANDREA FOWLER-DRAKE TALBOTS (BIRMINGHAM) LIMITED Director 2010-02-15 CURRENT 1941-03-26 Dissolved 2018-06-05
JULIE ANDREA FOWLER-DRAKE BRIGHTS AND STRIPES LTD Director 2006-07-24 CURRENT 2006-07-24 Dissolved 2014-08-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-26AC92Restoration by order of the court
2020-10-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-05-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-04DS01Application to strike the company off the register
2020-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/19 FROM 56-60 Princip Street Birmingham West Midlands B4 6LN
2019-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-18AR0117/01/16 ANNUAL RETURN FULL LIST
2015-11-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-18AR0117/01/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 001297840003
2014-03-25RES13Resolutions passed:
  • Declare a dividend be paid 13/03/2014
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-13AR0117/01/14 ANNUAL RETURN FULL LIST
2014-02-13AD02Register inspection address changed from Maypole House Maypole Street Wombourne South Staffordshire B63 3TT United Kingdom
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0117/01/13 ANNUAL RETURN FULL LIST
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANDREA FOWLER-DRAKE / 17/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND WENDY FOWLER / 17/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM FOWLER / 17/01/2013
2013-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2012-02-23AR0117/01/12 ANNUAL RETURN FULL LIST
2012-02-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROGER RANDALL
2012-02-23AD02Register inspection address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT United Kingdom
2012-02-23AP03SECRETARY APPOINTED JULIE ANDREA FOWLER-DRAKE
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER RANDALL
2012-01-10MISCSECTION 519
2011-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-28AR0117/01/11 FULL LIST
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 41/42 CAROLINE STREET BIRMINGHAM B3 1UE
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOWLER
2010-03-03AP01DIRECTOR APPOINTED JULIE ANDREA FOWLER-DRAKE
2010-03-03AP01DIRECTOR APPOINTED ROSALIND WENDY FOWLER
2010-03-03AP01DIRECTOR APPOINTED AMDREW GRAHAM FOWLER
2010-01-19AR0117/01/10 FULL LIST
2010-01-19AD02SAIL ADDRESS CREATED
2009-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-26363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-12363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-03-27363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-28363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-29AUDAUDITOR'S RESIGNATION
2005-04-22363aRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-01-30363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-11363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-31363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-25363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-31363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-04363sRETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-02363sRETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS
1997-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-14363sRETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS
1996-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-14363sRETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS
1995-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-14288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
321 - Manufacture of jewellery, bijouterie and related articles
32120 - Manufacture of jewellery and related articles




Licences & Regulatory approval
We could not find any licences issued to PICKERING & MAYELL,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PICKERING & MAYELL,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-07 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-06-14 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1981-01-14 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PICKERING & MAYELL,LIMITED

Intangible Assets
Patents
We have not found any records of PICKERING & MAYELL,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PICKERING & MAYELL,LIMITED
Trademarks
We have not found any records of PICKERING & MAYELL,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PICKERING & MAYELL,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32120 - Manufacture of jewellery and related articles) as PICKERING & MAYELL,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PICKERING & MAYELL,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PICKERING & MAYELL,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PICKERING & MAYELL,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.