Company NamePearl Products Holdings Limited
DirectorsRobin John Etherington and Peter George Ground
Company StatusActive
Company Number02597988
CategoryPrivate Limited Company
Incorporation Date4 April 1991(33 years, 1 month ago)

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
Appointed07 May 2004(13 years, 1 month after company formation)
Appointment Duration19 years, 12 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(29 years, 11 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(29 years, 11 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
Appointed04 April 1991(same day as company formation)
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
Appointed04 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Chimneys Farm
Bakers Lane
Tolleshunt Major
Essex
CM9 8JR
Director NameMr Stephen John Catling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed04 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl House 2 Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
Secretary NameMaureen Barbara Pearlman
NationalityBritish
StatusResigned
Appointed04 April 1991(same day as company formation)
RoleSecretary
Correspondence AddressBadgers Hall
Badger Hall Avenue
Benfleet
Essex
SS7 1TL
Secretary NameStephen John Catling
NationalityBritish
StatusResigned
Appointed03 December 1999(8 years, 8 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
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed04 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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

Financials

Year2012
Net Worth£139,894
Current Liabilities£2,523

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 Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

25 January 2017Delivered on: 1 February 2017
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: 1. (a) by way of legal mortgage each property specified in schedule 2 of the debenture (if any); and. (B) by way of equitable mortgage all freehold and leasehold properties and other real property both present and future of the company, including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein, other than the property or properties specified in schedule 2 of the debenture.. 2. all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding
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
15 August 2007Delivered on: 17 August 2007
Satisfied on: 1 August 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Fully Satisfied

Filing History

17 July 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
3 March 2023Confirmation statement made on 8 February 2023 with updates (5 pages)
23 July 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
3 March 2022Confirmation statement made on 8 February 2022 with no updates (3 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)
27 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
22 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 2021Termination of appointment of Stephen John Catling as a secretary on 11 March 2021 (1 page)
19 March 2021Appointment of Mr Peter George Ground as a director on 19 March 2021 (2 pages)
28 January 2021Change of details for Pearl Automotive Holdingslimited as a person with significant control on 28 January 2021 (2 pages)
10 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
8 February 2018Director's details changed for Mr Robin John Etherington on 8 February 2018 (2 pages)
8 February 2018Director's details changed for Stephen John Catling on 8 February 2018 (2 pages)
8 February 2018Secretary's details changed for Stephen John Catling on 8 February 2018 (1 page)
5 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
1 February 2017Registration of charge 025979880004, created on 25 January 2017 (50 pages)
26 May 2016Satisfaction of charge 2 in full (1 page)
26 May 2016Satisfaction of charge 2 in full (1 page)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 994.0001
(6 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 994.0001
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 994.0001
(6 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 994.0001
(6 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 994.0001
(6 pages)
15 April 2015Director's details changed for Stephen John Catling on 21 November 2014 (2 pages)
15 April 2015Secretary's details changed for Stephen John Catling on 21 November 2014 (1 page)
15 April 2015Director's details changed for Stephen John Catling on 21 November 2014 (2 pages)
15 April 2015Secretary's details changed for Stephen John Catling on 21 November 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 994.0001
(6 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 994.0001
(6 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 994.0001
(6 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 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)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
16 March 2011Section 519 (1 page)
16 March 2011Section 519 (1 page)
22 July 2010Full accounts made up to 31 December 2009 (12 pages)
22 July 2010Full accounts made up to 31 December 2009 (12 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 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)
4 February 2010Full accounts made up to 31 December 2008 (14 pages)
4 February 2010Full accounts made up to 31 December 2008 (14 pages)
9 April 2009Return made up to 04/04/09; full list of members (4 pages)
9 April 2009Return made up to 04/04/09; full list of members (4 pages)
15 July 2008Full accounts made up to 31 December 2007 (14 pages)
15 July 2008Full accounts made up to 31 December 2007 (14 pages)
9 April 2008Return made up to 04/04/08; full list of members (5 pages)
9 April 2008Return made up to 04/04/08; full list of members (5 pages)
8 April 2008Director's change of particulars / robin etherington / 08/04/2008 (1 page)
8 April 2008Director's change of particulars / robin etherington / 08/04/2008 (1 page)
28 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 August 2007Director resigned (1 page)
31 August 2007Auditor's resignation (1 page)
31 August 2007Auditor's resignation (1 page)
31 August 2007Declaration of assistance for shares acquisition (5 pages)
31 August 2007Declaration of assistance for shares acquisition (5 pages)
31 August 2007Declaration of assistance for shares acquisition (5 pages)
31 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 August 2007Declaration of assistance for shares acquisition (5 pages)
31 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 August 2007Director resigned (1 page)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
12 April 2007Return made up to 04/04/07; full list of members (3 pages)
12 April 2007Return made up to 04/04/07; full list of members (3 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 April 2006Return made up to 04/04/06; full list of members (3 pages)
6 April 2006Return made up to 04/04/06; full list of members (3 pages)
16 August 2005Accounts for a medium company made up to 31 December 2004 (9 pages)
16 August 2005Accounts for a medium company made up to 31 December 2004 (9 pages)
18 April 2005Return made up to 04/04/05; full list of members (3 pages)
18 April 2005Return made up to 04/04/05; full list of members (3 pages)
7 January 2005Ad 02/07/04--------- £ si 794@1=794 £ ic 200/994 (2 pages)
7 January 2005Ad 02/07/04--------- £ si 794@1=794 £ ic 200/994 (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
14 May 2004New director appointed (1 page)
14 May 2004New director appointed (1 page)
14 April 2004Return made up to 04/04/04; full list of members (7 pages)
14 April 2004Return made up to 04/04/04; full list of members (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (10 pages)
31 October 2003Full accounts made up to 31 December 2002 (10 pages)
1 May 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
14 June 2002Return made up to 04/04/02; full list of members (6 pages)
14 June 2002Return made up to 04/04/02; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
26 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2000Full accounts made up to 31 December 1999 (13 pages)
12 October 2000Full accounts made up to 31 December 1999 (13 pages)
26 May 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2000Secretary resigned;director resigned (1 page)
7 January 2000Secretary resigned;director resigned (1 page)
7 January 2000New secretary appointed (2 pages)
7 January 2000New secretary appointed (2 pages)
14 October 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
14 October 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
27 April 1999Return made up to 04/04/99; no change of members (4 pages)
27 April 1999Return made up to 04/04/99; no change of members (4 pages)
14 September 1998Full accounts made up to 31 December 1997 (12 pages)
14 September 1998Full accounts made up to 31 December 1997 (12 pages)
9 June 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1997Return made up to 04/04/97; no change of members (5 pages)
19 August 1997Return made up to 04/04/97; no change of members (5 pages)
20 May 1997Full accounts made up to 31 December 1996 (11 pages)
20 May 1997Full accounts made up to 31 December 1996 (11 pages)
10 October 1996Return made up to 04/04/96; no change of members (5 pages)
10 October 1996Return made up to 04/04/96; no change of members (5 pages)
26 June 1996Full accounts made up to 31 December 1995 (10 pages)
26 June 1996Full accounts made up to 31 December 1995 (10 pages)
8 November 1995Ad 19/09/94--------- £ si 18@1 (2 pages)
8 November 1995Ad 19/09/94--------- £ si 18@1 (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
27 June 1995Ad 19/09/94--------- £ si 100@1 (2 pages)
27 June 1995Ad 19/09/94--------- £ si 5@1 (2 pages)
27 June 1995Particulars of contract relating to shares (4 pages)
27 June 1995Ad 19/09/94--------- £ si 100@1 (2 pages)
27 June 1995Particulars of contract relating to shares (4 pages)
27 June 1995Ad 19/09/94--------- £ si 5@1 (2 pages)
8 June 1995Ad 19/09/94--------- £ si 20@1 (2 pages)
8 June 1995Ad 19/09/94--------- £ si 20@1 (2 pages)
8 June 1995Ad 19/09/94--------- £ si 100@1 (2 pages)
8 June 1995Ad 19/09/94--------- £ si 5@1 (2 pages)
8 June 1995Ad 19/09/94--------- £ si 100@1 (2 pages)
8 June 1995Ad 19/09/94--------- £ si 5@1 (2 pages)
25 May 1995Return made up to 04/04/95; full list of members (6 pages)
25 May 1995Return made up to 04/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
10 October 1994Company name changed purple line (U.K.) LIMITED\certificate issued on 11/10/94 (2 pages)
10 October 1994Company name changed purple line (U.K.) LIMITED\certificate issued on 11/10/94 (2 pages)
7 June 1991Ad 23/04/91--------- £ si 75@1=75 £ ic 2/77 (2 pages)
7 June 1991Ad 23/04/91--------- £ si 75@1=75 £ ic 2/77 (2 pages)
11 May 1991New director appointed (2 pages)
11 May 1991New director appointed (2 pages)
4 April 1991Incorporation (16 pages)
4 April 1991Incorporation (16 pages)