PICKERINGS HIRE LIMITED

Active Swadlincote

Other specialised construction activities n.e.c.

301 employees website.com
Property, infrastructure and construction Building materials & components Other specialised construction activities n.e.c.
P

PICKERINGS HIRE LIMITED

Other specialised construction activities n.e.c.

Founded 18 Mar 1969 Active Swadlincote, United Kingdom 301 employees website.com
Property, infrastructure and construction Building materials & components Other specialised construction activities n.e.c.

Previous Company Names

PICKERINGS PLANT LIMITED 10 May 1999 — 24 Aug 2018
PICKERINGS PLANT (MEASHAM) LIMITED 18 Mar 1969 — 10 May 1999
Accounts Submitted 23 Jan 2026 Next due 31 Mar 2027 11 months remaining
Confirmation Submitted 30 Sept 2025 Next due 12 Oct 2026 5 months remaining
Net assets £151M £18M 2025 year on year
Total assets £179M £25M 2025 year on year
Total Liabilities £28M £7M 2025 year on year
Charges 7
6 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Ashby Road Measham Swadlincote Derbyshire DE12 7JP

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PICKERINGS HIRE LIMITED (00950139), an active property, infrastructure and construction company based in Swadlincote, United Kingdom. Incorporated 18 Mar 1969. Other specialised construction activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2014–2025)

Cash in Bank

£23.98M

Increased by £4.77M (+25%)

Net Assets

£150.95M

Increased by £17.69M (+13%)

Total Liabilities

£28.19M

Increased by £6.98M (+33%)

Turnover

£75.60M

Increased by £4.96M (+7%)

Employees

301

Increased by 22 (+8%)

Debt Ratio

16%

Increased by 2 (+14%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 29,999,900 Shares £30.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Jun 202129,999,900£30.00m£30.00m

Officers

Officers

2 active 1 resigned
Status
Harvinder Singh HayerDirectorBritishEngland5121 Apr 2014Active
Mehta, Dineshkumar Ishwerlal KhushalbhaiDirectorBritishEngland7422 Feb 2000Active

Shareholders

Shareholders (1)

Bloor Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

John Stuart Bloor

British

Active
Notified 6 Apr 2016
Residence Guernsey
DOB June 1943
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors,significant Influence Or Control As Firm

Bloor Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors,right To Appoint And Remove Directors As Firm,significant Influence Or Control As Firm

Group Structure

Group Structure

BLOOR HOLDINGS LIMITED united kingdom
PICKERINGS HIRE LIMITED Current Company

Charges

Charges

6 outstanding 1 satisfied

Properties

Properties

12 freehold 4 leasehold 16 total
AddressTenurePrice PaidDate Added
Millingford Industrial Estate, Bridge Street, Golborne (WA3 3QE) WIGAN
Freehold-17 Aug 2022
Land at Ashby Road, Measham, Swadlincote NORTH WEST LEICESTERSHIRE
Freehold-26 Aug 2021
Land lying to the north of Housson Avenue, Sittingbourne SWALE
Freehold-27 Jun 2018
Land and buildings on the north side of Lower Farm Road, Northampton WEST NORTHAMPTONSHIRE
Freehold-15 Jun 2017
Morgan Platts Ltd, St Annes Road, Willenhall (WV13 1DU) WALSALL
Freehold£1,150,0008 Feb 2017
Millingford Industrial Estate, Bridge Street, Golborne (WA3 3QE)
Freehold
Added 17 Aug 2022
District WIGAN
Land at Ashby Road, Measham, Swadlincote
Freehold
Added 26 Aug 2021
District NORTH WEST LEICESTERSHIRE
Land lying to the north of Housson Avenue, Sittingbourne
Freehold
Added 27 Jun 2018
District SWALE
Land and buildings on the north side of Lower Farm Road, Northampton
Freehold
Added 15 Jun 2017
District WEST NORTHAMPTONSHIRE
Morgan Platts Ltd, St Annes Road, Willenhall (WV13 1DU)
Freehold £1,150,000
Added 8 Feb 2017
District WALSALL

Documents

Company Filings

DateCategoryDescriptionDocument
23 Jan 2026AccountsAnnual accounts made up to 30 Jun 2025
2 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
30 Sept 2025Confirmation StatementConfirmation statement made on 28 Sept 2025 with no updates
16 Sept 2025OfficersChange Person Secretary Company With Change Date
16 Sept 2025OfficersChange to director Mr Dinesh Ishwerlal Khushalbhai Mehta on 12 Sept 2025
23 Jan 2026 Accounts

Annual accounts made up to 30 Jun 2025

2 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

30 Sept 2025 Confirmation Statement

Confirmation statement made on 28 Sept 2025 with no updates

16 Sept 2025 Officers

Change Person Secretary Company With Change Date

16 Sept 2025 Officers

Change to director Mr Dinesh Ishwerlal Khushalbhai Mehta on 12 Sept 2025

Recent Activity

Latest Activity

Annual accounts made up to 30 Jun 2025

3 months ago on 23 Jan 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 2 Dec 2025

Confirmation statement made on 28 Sept 2025 with no updates

7 months ago on 30 Sept 2025

Change Person Secretary Company With Change Date

7 months ago on 16 Sept 2025

Change to director Mr Dinesh Ishwerlal Khushalbhai Mehta on 12 Sept 2025

7 months ago on 16 Sept 2025