North Weald
Epping
Essex
CM16 6ES
Secretary Name | Lucinda Kate Pearl |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2007(51 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | Berwick Farm Berwick Lane Stanford Rivers Ongar Essex CM5 9PY |
Director Name | Andrew Leonard Hynds |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(52 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Dyers End Stambourne Essex CO9 4NE |
Director Name | Mrs Kathleen Jane Read |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(57 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Farm Newhouse Lane Ongar CM5 0DJ |
Director Name | Mr Simon Marcus Bray |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(59 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gannock Thatch Gannock Green Sandon Hertfordshire SG9 0RH |
Director Name | Mr Julian Alexander Tolhurst |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(59 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pharisee House Pharisee Green Dunmow CM6 1JN |
Director Name | Mr Adrian Rowell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(60 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Churchfields Great Yeldham Halstead Essex CO9 4PX |
Director Name | Richard Edward Hughes |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(35 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2007) |
Role | Contractor |
Correspondence Address | Rolfes Mill Lane Stebbing Dunmow Essex CM6 3SN |
Director Name | Mr John William Pearl |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(35 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 March 2013) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Berwick Farm Stanford Rivers Ongar Essex CM5 9PY |
Director Name | Margaret Aldington Pearl |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(35 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 December 1998) |
Role | Chairman |
Correspondence Address | 6 Ravensmere Kendall Avenue Epping Essex CM16 4PS |
Director Name | Mr Colin Hart |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(35 years, 7 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 24 April 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dyers Green Farm Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SF |
Secretary Name | Mr David Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 46 Onslow Gardens Ongar Essex CM5 9BQ |
Secretary Name | Richard Edward Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(40 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2001) |
Role | Contractor |
Correspondence Address | Rolfes Mill Lane Stebbing Dunmow Essex CM6 3SN |
Secretary Name | Julie Pailthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(45 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 4 Cannons Lane Fyfield Ongar Essex CM5 0SE |
Website | hughpearl.co.uk |
---|---|
Telephone | 01277 890274 |
Telephone region | Brentwood |
Registered Address | New Farm Bobbingworth Ongar Essex CM5 0DJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Bobbingworth |
Ward | Moreton and Fyfield |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Pearl Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £723,486 |
Cash | £846,801 |
Current Liabilities | £696,036 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (3 months ago) |
---|---|
Next Return Due | 11 July 2024 (9 months, 2 weeks from now) |
13 July 2020 | Delivered on: 14 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
23 December 1998 | Delivered on: 2 January 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New farm bobbingworth essex t/n EX447340. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
23 December 1998 | Delivered on: 2 January 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Red barns yard little yeldham essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
23 December 1998 | Delivered on: 31 December 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 February 1993 | Delivered on: 24 February 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £29881.25. Particulars: All right title and interest in and to all sums payable under the insurance. Outstanding |
18 July 1984 | Delivered on: 21 July 1984 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All herigable property & assets scotland (see doc M53). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
---|---|
14 July 2020 | Registration of charge 005589510006, created on 13 July 2020 (41 pages) |
9 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
1 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
24 April 2019 | Termination of appointment of Colin Hart as a director on 24 April 2019 (1 page) |
4 April 2019 | Director's details changed for Mrs Kathleen Jane Pearl on 26 March 2019 (2 pages) |
6 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
15 March 2018 | Director's details changed for Richard Ward on 1 March 2018 (2 pages) |
14 March 2018 | Director's details changed for Richard Ward on 1 March 2018 (2 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
9 August 2017 | Notification of Kathleen Jane Pearl as a person with significant control on 1 April 2017 (2 pages) |
9 August 2017 | Notification of Kathleen Jane Pearl as a person with significant control on 1 April 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
6 January 2016 | Appointment of Mr Adrian Rowell as a director on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Adrian Rowell as a director on 1 January 2016 (2 pages) |
20 October 2015 | Director's details changed for Ms Kathleen Jane Pearl on 8 December 2014 (2 pages) |
20 October 2015 | Director's details changed for Ms Kathleen Jane Pearl on 8 December 2014 (2 pages) |
20 October 2015 | Director's details changed for Ms Kathleen Jane Pearl on 8 December 2014 (2 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 September 2015 | Appointment of Mr Julian Alexander Tolhurst as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Julian Alexander Tolhurst as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Julian Alexander Tolhurst as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Simon Bray as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Simon Bray as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Simon Bray as a director on 1 September 2015 (2 pages) |
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Termination of appointment of John Pearl as a director (1 page) |
3 June 2013 | Termination of appointment of John Pearl as a director (1 page) |
16 May 2013 | Appointment of Mrs Kathleen Jane Pearl as a director (2 pages) |
16 May 2013 | Appointment of Mrs Kathleen Jane Pearl as a director (2 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
30 June 2011 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Mr Colin Hart on 27 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Richard Ward on 27 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Richard Ward on 27 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr John William Pearl on 27 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Colin Hart on 27 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Andrew Leonard Hynds on 27 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr John William Pearl on 27 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Andrew Leonard Hynds on 27 June 2010 (2 pages) |
29 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
29 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
6 August 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
6 August 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
3 April 2008 | Director appointed andrew leonard hynds (2 pages) |
3 April 2008 | Director appointed andrew leonard hynds (2 pages) |
1 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
1 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
26 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
26 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
31 July 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
31 July 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
3 July 2006 | Return made up to 27/06/06; full list of members
|
3 July 2006 | Return made up to 27/06/06; full list of members
|
5 June 2006 | Secretary's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
3 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
7 July 2005 | Return made up to 27/06/05; full list of members
|
7 July 2005 | Return made up to 27/06/05; full list of members
|
1 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
1 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
8 July 2004 | Return made up to 27/06/04; full list of members
|
8 July 2004 | Return made up to 27/06/04; full list of members
|
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
11 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
19 August 2002 | Return made up to 27/06/02; full list of members (7 pages) |
19 August 2002 | Return made up to 27/06/02; full list of members (7 pages) |
9 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
9 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
3 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
3 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
27 July 2001 | Return made up to 27/06/01; full list of members
|
27 July 2001 | Return made up to 27/06/01; full list of members
|
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
28 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
28 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
21 July 1999 | Return made up to 27/06/99; full list of members
|
21 July 1999 | Return made up to 27/06/99; full list of members
|
4 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
4 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
4 January 1999 | Resolutions
|
4 January 1999 | Resolutions
|
2 January 1999 | Particulars of mortgage/charge (4 pages) |
2 January 1999 | Particulars of mortgage/charge (4 pages) |
2 January 1999 | Particulars of mortgage/charge (4 pages) |
2 January 1999 | Particulars of mortgage/charge (4 pages) |
31 December 1998 | Particulars of mortgage/charge (6 pages) |
31 December 1998 | Particulars of mortgage/charge (6 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Resolutions
|
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Resolutions
|
30 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 July 1998 | Return made up to 27/06/98; full list of members
|
2 July 1998 | Return made up to 27/06/98; full list of members
|
8 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 July 1997 | Return made up to 27/06/97; no change of members
|
21 July 1997 | Return made up to 27/06/97; no change of members
|
15 January 1997 | Auditor's resignation (2 pages) |
15 January 1997 | Auditor's resignation (2 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
28 July 1996 | Return made up to 27/06/96; no change of members (6 pages) |
28 July 1996 | Return made up to 27/06/96; no change of members (6 pages) |
19 May 1996 | Secretary resigned (3 pages) |
19 May 1996 | Secretary resigned (3 pages) |
19 May 1996 | New secretary appointed (2 pages) |
19 May 1996 | New secretary appointed (2 pages) |
3 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |
3 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |