Company NamePegram & Sons Ltd
DirectorsRobert Micheal Pegram and Ryan Robert Pegram
Company StatusActive
Company Number02532478
CategoryPrivate Limited Company
Incorporation Date20 August 1990(33 years, 8 months ago)
Previous NameR.M. Pegram & Sons Limited

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Robert Micheal Pegram
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleAgricultural Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill Farm
Creephedge Lane, East Hanningfield
Chelmsford
Essex
CM3 8BP
Director NameMr Ryan Robert Pegram
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(24 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Director NameMr Ronald George Ford
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 12 August 1996)
RoleInsurance Broker
Correspondence AddressDealtrees Woodhill Road
Sandon
Chelmsford
Essex
CM2 7SB
Director NameGraham George Lamb
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration3 weeks (resigned 10 September 1991)
RoleBuilder
Correspondence AddressStapletons 123 Main Road
Danbury
Chelmsford
Essex
CM3 4DL
Secretary NameToni Margaret Howard
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 16 October 2003)
RoleCompany Director
Correspondence AddressRose Hill Farm
Creephedge Lane, East Hanningfield
Chelmsford
Essex
CM3 8BP
Director NameGiles Hamish Ford
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 12 August 1996)
RoleCompany Director
Correspondence AddressDealtrees Farm
Woodhill Road
Sandon Chelmsford
Essex
CM3 7SB
Secretary NameJulie Mary Blake
NationalityBritish
StatusResigned
Appointed16 October 2003(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 2006)
RoleCompany Director
Correspondence AddressNew Lodge Farm
Beckingham Street Little Totham
Maldon
Essex
CM9 8LG
Secretary NameMr Toni Margaret Pegram
NationalityBritish
StatusResigned
Appointed07 December 2006(16 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 22 October 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill Farm
Creephedge Lane, East Hanningfield
Chelmsford
Essex
CM3 8BP

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£35,077
Cash£123,890
Current Liabilities£397,187

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

6 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
21 July 2017Notification of Pegram Holdings Limited as a person with significant control on 6 April 2016 (1 page)
21 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
21 July 2017Notification of Pegram Holdings Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
1 December 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 1 December 2016 (1 page)
17 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
17 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
21 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
1 October 2014Appointment of Mr Ryan Robert Pegram as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Ryan Robert Pegram as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Ryan Robert Pegram as a director on 1 October 2014 (2 pages)
20 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
22 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(4 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(4 pages)
15 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 October 2012Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT on 24 October 2012 (1 page)
31 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 September 2009Return made up to 20/08/09; full list of members (3 pages)
28 September 2009Return made up to 20/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 October 2008Return made up to 20/08/08; full list of members (3 pages)
23 October 2008Return made up to 20/08/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 January 2008Ad 07/12/06--------- £ si 50@1=50 (1 page)
8 January 2008Ad 07/12/06--------- £ si 50@1=50 (1 page)
20 September 2007Return made up to 20/08/07; full list of members (2 pages)
20 September 2007Return made up to 20/08/07; full list of members (2 pages)
11 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 March 2007Nc inc already adjusted 07/12/06 (1 page)
10 March 2007Nc inc already adjusted 07/12/06 (1 page)
3 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 January 2007Ad 07/12/06--------- £ si 50@1=50 £ ic 100/150 (1 page)
7 January 2007New secretary appointed (1 page)
7 January 2007New secretary appointed (1 page)
7 January 2007Secretary resigned (1 page)
7 January 2007Secretary resigned (1 page)
7 January 2007Ad 07/12/06--------- £ si 50@1=50 £ ic 100/150 (1 page)
18 September 2006Return made up to 20/08/06; full list of members (2 pages)
18 September 2006Return made up to 20/08/06; full list of members (2 pages)
19 July 2006Registered office changed on 19/07/06 from: 11 queens road brentwood essex CM14 4HE (1 page)
19 July 2006Registered office changed on 19/07/06 from: 11 queens road brentwood essex CM14 4HE (1 page)
13 July 2006Company name changed R.M. pegram & sons LIMITED\certificate issued on 13/07/06 (2 pages)
13 July 2006Company name changed R.M. pegram & sons LIMITED\certificate issued on 13/07/06 (2 pages)
30 November 2005Accounts for a dormant company made up to 30 September 2005 (6 pages)
30 November 2005Accounts for a dormant company made up to 30 September 2005 (6 pages)
9 September 2005Return made up to 20/08/05; full list of members (6 pages)
9 September 2005Return made up to 20/08/05; full list of members (6 pages)
15 December 2004Accounts for a dormant company made up to 30 September 2004 (4 pages)
15 December 2004Accounts for a dormant company made up to 30 September 2004 (4 pages)
22 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
16 February 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
21 October 2003Company name changed golf course construction LIMITED\certificate issued on 21/10/03 (2 pages)
21 October 2003Company name changed golf course construction LIMITED\certificate issued on 21/10/03 (2 pages)
5 September 2003Return made up to 20/08/03; full list of members (6 pages)
5 September 2003Return made up to 20/08/03; full list of members (6 pages)
16 December 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
16 December 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
17 September 2002Return made up to 20/08/02; full list of members (6 pages)
17 September 2002Return made up to 20/08/02; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
23 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
4 September 2001Return made up to 20/08/01; full list of members (6 pages)
4 September 2001Return made up to 20/08/01; full list of members (6 pages)
7 November 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
7 November 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
18 October 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
18 October 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
30 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 1999Return made up to 20/08/99; full list of members (6 pages)
1 September 1999Return made up to 20/08/99; full list of members (6 pages)
4 December 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
4 December 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
16 September 1998Return made up to 20/08/98; no change of members (4 pages)
16 September 1998Return made up to 20/08/98; no change of members (4 pages)
25 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
25 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
14 October 1997Return made up to 20/08/97; no change of members (4 pages)
14 October 1997Return made up to 20/08/97; no change of members (4 pages)
27 January 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
27 January 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
6 November 1996Return made up to 20/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 1996Return made up to 20/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 February 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
28 February 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
19 September 1995Return made up to 20/08/95; no change of members (4 pages)
19 September 1995Return made up to 20/08/95; no change of members (4 pages)
15 August 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
15 August 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
20 August 1990Incorporation (13 pages)
20 August 1990Incorporation (13 pages)