Company NamePearl Manufacturing Company Limited
DirectorsRobin John Etherington and Peter George Ground
Company StatusActive
Company Number01580899
CategoryPrivate Limited Company
Incorporation Date18 August 1981(42 years, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Robin John Etherington
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed15 August 2007(26 years after company formation)
Appointment Duration16 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPearl House 2 Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
Director NameMr Peter George Ground
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(39 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPearl House 2 Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
Secretary NameMr Robin John Etherington
StatusCurrent
Appointed19 March 2021(39 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressPearl House 2 Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
Director NameMaureen Barbara Pearlman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(9 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 December 1999)
RoleSecretary
Correspondence AddressBadgers Hall
Badger Hall Avenue
Benfleet
Essex
SS7 1TL
Director NameMichael Richard Pearlman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(9 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 15 August 2007)
RoleCompany Director
Correspondence AddressWhite Chimneys Farm
Bakers Lane
Tolleshunt Major
Essex
CM9 8JR
Secretary NameMaureen Barbara Pearlman
NationalityBritish
StatusResigned
Appointed15 July 1991(9 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 December 1999)
RoleCompany Director
Correspondence AddressBadgers Hall
Badger Hall Avenue
Benfleet
Essex
SS7 1TL
Director NameTony Catling
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(13 years after company formation)
Appointment Duration1 year (resigned 04 September 1995)
RoleCompany Director
Correspondence Address9 St Davids Walk
Canvey Island
Essex
SS8 9NN
Director NameMr Stephen John Catling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1994(13 years after company formation)
Appointment Duration26 years, 6 months (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl House 2 Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
Secretary NameStephen John Catling
NationalityBritish
StatusResigned
Appointed03 December 1999(18 years, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl House 2 Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW

Contact

Websitepearl-automotive.co.uk
Telephone01268 756216
Telephone regionBasildon

Location

Registered AddressPearl House 2 Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

10 August 2012Delivered on: 11 August 2012
Persons entitled: Abn Amro Commercial Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 February 2010Delivered on: 25 February 2010
Persons entitled: Centric Spv 1 Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 January 1999Delivered on: 10 February 1999
Satisfied on: 1 August 2012
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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.
Fully Satisfied

Filing History

22 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
17 July 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
18 August 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
23 July 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
22 November 2021Satisfaction of charge 3 in full (1 page)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
18 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
19 March 2021Termination of appointment of Stephen John Catling as a secretary on 11 March 2021 (1 page)
19 March 2021Appointment of Mr Robin John Etherington as a secretary on 19 March 2021 (2 pages)
19 March 2021Termination of appointment of Stephen John Catling as a director on 11 March 2021 (1 page)
19 March 2021Appointment of Mr Peter George Ground as a director on 19 March 2021 (2 pages)
1 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
17 April 2018Director's details changed for Mr Robin John Etherington on 17 April 2018 (2 pages)
17 April 2018Director's details changed for Stephen John Catling on 17 April 2018 (2 pages)
17 April 2018Secretary's details changed for Stephen John Catling on 17 April 2018 (1 page)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 October 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 May 2016Satisfaction of charge 2 in full (1 page)
26 May 2016Satisfaction of charge 2 in full (1 page)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 August 2009Return made up to 15/07/09; full list of members (4 pages)
7 August 2009Return made up to 15/07/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 July 2008Director's change of particulars / robin etherington / 15/07/2008 (1 page)
29 July 2008Return made up to 15/07/08; full list of members (5 pages)
29 July 2008Director's change of particulars / robin etherington / 15/07/2008 (1 page)
29 July 2008Return made up to 15/07/08; full list of members (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 September 2007Return made up to 15/07/07; full list of members (3 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Return made up to 15/07/07; full list of members (3 pages)
6 September 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
19 July 2006Return made up to 15/07/06; full list of members (3 pages)
19 July 2006Return made up to 15/07/06; full list of members (3 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 July 2005Return made up to 15/07/05; full list of members (3 pages)
26 July 2005Return made up to 15/07/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 August 2004Return made up to 15/07/04; full list of members (8 pages)
12 August 2004Return made up to 15/07/04; full list of members (8 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 October 2003Return made up to 15/07/03; full list of members (8 pages)
9 October 2003Return made up to 15/07/03; full list of members (8 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 August 2002Return made up to 15/07/02; full list of members (8 pages)
1 August 2002Return made up to 15/07/02; full list of members (8 pages)
12 November 2001Full accounts made up to 31 December 2000 (8 pages)
12 November 2001Full accounts made up to 31 December 2000 (8 pages)
27 July 2001Return made up to 15/07/01; full list of members (7 pages)
27 July 2001Return made up to 15/07/01; full list of members (7 pages)
13 October 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2000Full accounts made up to 31 December 1999 (10 pages)
12 October 2000Full accounts made up to 31 December 1999 (10 pages)
7 January 2000New secretary appointed (2 pages)
7 January 2000Secretary resigned;director resigned (1 page)
7 January 2000Secretary resigned;director resigned (1 page)
7 January 2000New secretary appointed (2 pages)
2 November 1999Return made up to 15/07/99; full list of members (7 pages)
2 November 1999Return made up to 15/07/99; full list of members (7 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 May 1999Company name changed purpleline prints LIMITED\certificate issued on 18/05/99 (2 pages)
17 May 1999Company name changed purpleline prints LIMITED\certificate issued on 18/05/99 (2 pages)
10 February 1999Particulars of mortgage/charge (6 pages)
10 February 1999Particulars of mortgage/charge (6 pages)
14 September 1998Full accounts made up to 31 December 1997 (13 pages)
14 September 1998Full accounts made up to 31 December 1997 (13 pages)
17 August 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1997Return made up to 15/07/97; no change of members (5 pages)
19 August 1997Return made up to 15/07/97; no change of members (5 pages)
19 May 1997Full accounts made up to 31 December 1996 (13 pages)
19 May 1997Full accounts made up to 31 December 1996 (13 pages)
10 October 1996Return made up to 15/07/96; no change of members (5 pages)
10 October 1996Return made up to 15/07/96; no change of members (5 pages)
26 June 1996Full accounts made up to 31 December 1995 (12 pages)
26 June 1996Full accounts made up to 31 December 1995 (12 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Return made up to 15/07/95; full list of members (6 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Return made up to 15/07/95; full list of members (6 pages)
4 May 1995Ad 14/10/94--------- £ si 90@1=90 £ ic 10/100 (2 pages)
4 May 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
4 May 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
4 May 1995Ad 14/10/94--------- £ si 90@1=90 £ ic 10/100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
18 August 1981Incorporation (16 pages)
18 August 1981Incorporation (16 pages)