Company NamePearland Power Contracting Limited
DirectorJames Edward Hunter
Company StatusActive
Company Number00857839
CategoryPrivate Limited Company
Incorporation Date27 August 1965(58 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Edward Hunter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(37 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleScaffolding Contractor
Country of ResidenceEngland
Correspondence AddressMill Cottage
Pebmarsh Road, Alphamstone
Bures
Suffolk
CO8 5HJ
Director NameMr Derek Charles Pearson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(26 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 25 July 2003)
RoleAcgricultural Engineer
Correspondence AddressStreet Farmhouse
Pebmarsh
Halstead
Essex
CO9 2NH
Director NameMrs Elizabeth Pearson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(26 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 25 July 2003)
RoleSecretary
Correspondence AddressStreet Farmhouse
Pebmarsh
Halstead
Essex
CO9 2NH
Secretary NameMrs Elizabeth Pearson
NationalityBritish
StatusResigned
Appointed15 October 1991(26 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 25 July 2003)
RoleCompany Director
Correspondence AddressStreet Farmhouse
Pebmarsh
Halstead
Essex
CO9 2NH
Director NameMs Helen Margaret Bradshaw
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(37 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 September 2021)
RoleScaffolding Contractor
Country of ResidenceEngland
Correspondence AddressMill Cottage
Pebmarsh Road, Alphamstone
Bures
Suffolk
CO8 5HJ
Secretary NameMs Helen Margaret Bradshaw
NationalityBritish
StatusResigned
Appointed25 July 2003(37 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Cottage
Pebmarsh Road, Alphamstone
Bures
Suffolk
CO8 5HJ

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£10,219
Cash£21
Current Liabilities£8,164

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

27 June 1973Delivered on: 3 July 1973
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including goodwill uncalled capital by way of fixed & floating charge. For details see doc 23.
Outstanding
4 January 1972Delivered on: 7 January 1972
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge undertaking and all property present and future including uncalled cpaital.
Outstanding
25 April 1969Delivered on: 15 May 1969
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Workshop & premises situated in pelmarsh st nr. Halstead, essex.
Outstanding

Filing History

2 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
28 January 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
26 January 2022Termination of appointment of Helen Margaret Bradshaw as a director on 1 September 2021 (1 page)
26 January 2022Cessation of Helen Margaret Bradshaw as a person with significant control on 1 September 2021 (1 page)
26 January 2022Confirmation statement made on 26 January 2022 with updates (4 pages)
8 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
3 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
8 February 2019Satisfaction of charge 2 in full (4 pages)
8 February 2019Satisfaction of charge 1 in full (4 pages)
8 February 2019Satisfaction of charge 3 in full (4 pages)
13 September 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
13 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
14 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
28 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,500
(4 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,500
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,500
(4 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,500
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
18 October 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,500
(4 pages)
30 August 2013Termination of appointment of Helen Bradshaw as a secretary (1 page)
30 August 2013Termination of appointment of Helen Bradshaw as a secretary (1 page)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,500
(4 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 October 2010Director's details changed for James Edward Hunter on 29 August 2010 (2 pages)
12 October 2010Director's details changed for James Edward Hunter on 29 August 2010 (2 pages)
12 October 2010Director's details changed for Helen Margaret Bradshaw on 29 August 2010 (2 pages)
12 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Helen Margaret Bradshaw on 29 August 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 September 2009Return made up to 29/08/09; full list of members (5 pages)
18 September 2009Return made up to 29/08/09; full list of members (5 pages)
15 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 September 2008Return made up to 29/08/08; full list of members (5 pages)
26 September 2008Return made up to 29/08/08; full list of members (5 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 September 2007Return made up to 29/08/07; full list of members (8 pages)
18 September 2007Return made up to 29/08/07; full list of members (8 pages)
27 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 September 2006Return made up to 29/08/06; full list of members (7 pages)
13 September 2006Return made up to 29/08/06; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Return made up to 29/08/05; full list of members (6 pages)
19 October 2005Return made up to 29/08/05; full list of members (6 pages)
13 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 August 2004Return made up to 29/08/04; full list of members (6 pages)
25 August 2004Return made up to 29/08/04; full list of members (6 pages)
2 March 2004Return made up to 29/08/02; full list of members; amend (7 pages)
2 March 2004Return made up to 29/08/02; full list of members; amend (7 pages)
14 September 2003Accounting reference date extended from 28/02/04 to 31/07/04 (1 page)
14 September 2003Accounting reference date extended from 28/02/04 to 31/07/04 (1 page)
3 September 2003Return made up to 29/08/03; full list of members (7 pages)
3 September 2003Registered office changed on 03/09/03 from: mill cottage pebmarsh road, alphamstone bures suffolk CO8 5HJ (1 page)
3 September 2003Registered office changed on 03/09/03 from: mill cottage pebmarsh road, alphamstone bures suffolk CO8 5HJ (1 page)
3 September 2003Return made up to 29/08/03; full list of members (7 pages)
29 August 2003New secretary appointed (1 page)
29 August 2003New secretary appointed (1 page)
16 August 2003Secretary resigned;director resigned (1 page)
16 August 2003New director appointed (1 page)
16 August 2003Registered office changed on 16/08/03 from: street farmhouse pebmarsh halstead essex CO9 2NH (1 page)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
16 August 2003New director appointed (1 page)
16 August 2003Secretary resigned;director resigned (1 page)
16 August 2003Registered office changed on 16/08/03 from: street farmhouse pebmarsh halstead essex CO9 2NH (1 page)
12 June 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
12 June 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
13 September 2002Return made up to 29/08/02; full list of members (6 pages)
13 September 2002Return made up to 29/08/02; full list of members (6 pages)
24 June 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
24 June 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
13 September 2001Return made up to 10/09/01; full list of members (6 pages)
13 September 2001Return made up to 10/09/01; full list of members (6 pages)
2 July 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
2 July 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
22 September 2000Return made up to 13/09/00; full list of members (6 pages)
22 September 2000Return made up to 13/09/00; full list of members (6 pages)
19 July 2000Full accounts made up to 28 February 2000 (11 pages)
19 July 2000Full accounts made up to 28 February 2000 (11 pages)
7 October 1999Return made up to 13/09/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
(6 pages)
7 October 1999Return made up to 13/09/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
(6 pages)
3 September 1999Full accounts made up to 28 February 1999 (11 pages)
3 September 1999Full accounts made up to 28 February 1999 (11 pages)
21 September 1998Full accounts made up to 28 February 1998 (11 pages)
21 September 1998Return made up to 17/09/98; no change of members (4 pages)
21 September 1998Return made up to 17/09/98; no change of members (4 pages)
21 September 1998Full accounts made up to 28 February 1998 (11 pages)
8 October 1997Return made up to 25/09/97; no change of members
  • 363(287) ‐ Registered office changed on 08/10/97
(4 pages)
8 October 1997Return made up to 25/09/97; no change of members
  • 363(287) ‐ Registered office changed on 08/10/97
(4 pages)
19 August 1997Accounts for a small company made up to 28 February 1997 (10 pages)
19 August 1997Accounts for a small company made up to 28 February 1997 (10 pages)
8 October 1996Return made up to 04/10/96; full list of members (6 pages)
8 October 1996Return made up to 04/10/96; full list of members (6 pages)
30 August 1996Full accounts made up to 28 February 1996 (11 pages)
30 August 1996Full accounts made up to 28 February 1996 (11 pages)
10 October 1995Return made up to 04/10/95; no change of members (4 pages)
10 October 1995Return made up to 04/10/95; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 28 February 1995 (11 pages)
6 September 1995Accounts for a small company made up to 28 February 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)