Company NamePemberton Dear Ltd
DirectorsStephen Leslie Dear and Peter Wong
Company StatusActive
Company Number02603866
CategoryPrivate Limited Company
Incorporation Date22 April 1991(32 years, 11 months ago)
Previous NameMan Machine Technology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74100Specialised design activities

Directors

Director NameMr Stephen Leslie Dear
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1993(2 years after company formation)
Appointment Duration30 years, 11 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 225 Edinburgh House Edinburgh Gate
Harlow
Essex
CM20 2TJ
Director NameMr Peter Wong
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(25 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed22 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 year after company formation)
Appointment Duration1 year (resigned 22 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr John Hunter Pemberton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(2 years after company formation)
Appointment Duration29 years, 2 months (resigned 30 June 2022)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressSpringcroft
Aspenden
Buntingford
Hertfordshire
SG9 9PD
Secretary NameMr John Hunter Pemberton
NationalityBritish
StatusResigned
Appointed22 April 1993(2 years after company formation)
Appointment Duration19 years, 1 month (resigned 01 June 2012)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressSpringcroft
Aspenden
Buntingford
Hertfordshire
SG9 9PD
Secretary NameBeverley Dear
NationalityBritish
StatusResigned
Appointed01 June 2012(21 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2016)
RoleCompany Director
Correspondence Address29 Wicken Road
Newport
Saffron Walden
Essex
CB11 3QF

Contact

Websitewww.pembertondear.com

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£110,135
Cash£84,858
Current Liabilities£28,846

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Filing History

31 July 2023Termination of appointment of Peter Wong as a director on 31 July 2023 (1 page)
26 July 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
26 April 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
26 April 2023Director's details changed for Mr Stephen Leslie Dear on 17 April 2023 (2 pages)
17 January 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
25 October 2022Termination of appointment of John Hunter Pemberton as a director on 30 June 2022 (1 page)
29 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
23 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
30 April 2020Director's details changed for Mr Stephen Leslie Dear on 30 April 2020 (2 pages)
30 April 2020Director's details changed for Mr Stephen Leslie Dear on 30 April 2020 (2 pages)
30 April 2020Change of details for Mr Stephen Leslie Dear as a person with significant control on 30 April 2020 (2 pages)
30 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
28 November 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 300
(3 pages)
28 November 2016Appointment of Mr Peter Wong as a director on 1 May 2016 (2 pages)
28 November 2016Appointment of Mr Peter Wong as a director on 1 May 2016 (2 pages)
28 November 2016Termination of appointment of Beverley Dear as a secretary on 1 May 2016 (1 page)
28 November 2016Termination of appointment of Beverley Dear as a secretary on 1 May 2016 (1 page)
28 November 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 300
(3 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 October 2012Appointment of Beverley Dear as a secretary (3 pages)
22 October 2012Appointment of Beverley Dear as a secretary (3 pages)
18 October 2012Statement of capital following an allotment of shares on 29 September 2012
  • GBP 100
(3 pages)
18 October 2012Statement of capital following an allotment of shares on 29 September 2012
  • GBP 100
(3 pages)
18 October 2012Termination of appointment of John Pemberton as a secretary (1 page)
18 October 2012Termination of appointment of John Pemberton as a secretary (1 page)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Director's details changed for Stephen Leslie Dear on 28 October 2009 (2 pages)
1 June 2010Director's details changed for John Hunter Pemberton on 28 October 2009 (2 pages)
1 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for John Hunter Pemberton on 28 October 2009 (2 pages)
1 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Stephen Leslie Dear on 28 October 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Registered office address changed from Doric House 132 Station Road London E4 6AB on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Doric House 132 Station Road London E4 6AB on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Doric House 132 Station Road London E4 6AB on 8 December 2009 (1 page)
7 May 2009Return made up to 17/04/09; full list of members (4 pages)
7 May 2009Return made up to 17/04/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 May 2008Return made up to 17/04/08; full list of members (4 pages)
2 May 2008Return made up to 17/04/08; full list of members (4 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 17/04/07; full list of members (2 pages)
2 May 2007Return made up to 17/04/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 April 2006Return made up to 17/04/06; full list of members (2 pages)
28 April 2006Return made up to 17/04/06; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 May 2005Return made up to 17/04/05; full list of members (2 pages)
4 May 2005Return made up to 17/04/05; full list of members (2 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 17/04/04; full list of members (7 pages)
8 April 2004Return made up to 17/04/04; full list of members (7 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 May 2003Return made up to 17/04/03; full list of members (7 pages)
2 May 2003Return made up to 17/04/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 July 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
30 July 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
15 May 2002Return made up to 17/04/02; full list of members (6 pages)
15 May 2002Return made up to 17/04/02; full list of members (6 pages)
3 September 2001Company name changed man machine technology LIMITED\certificate issued on 03/09/01 (2 pages)
3 September 2001Company name changed man machine technology LIMITED\certificate issued on 03/09/01 (2 pages)
28 June 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
28 June 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
4 June 2001Return made up to 17/04/01; full list of members (6 pages)
4 June 2001Return made up to 17/04/01; full list of members (6 pages)
12 October 2000Return made up to 17/04/00; full list of members (6 pages)
12 October 2000Return made up to 17/04/00; full list of members (6 pages)
16 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
16 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
18 July 2000Registered office changed on 18/07/00 from: 21A high street dunmow essex CM6 1AB (1 page)
18 July 2000Registered office changed on 18/07/00 from: 21A high street dunmow essex CM6 1AB (1 page)
25 February 2000Return made up to 17/04/99; full list of members (6 pages)
25 February 2000Return made up to 17/04/99; full list of members (6 pages)
23 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
23 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
9 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
9 July 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
9 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1998Return made up to 17/04/98; no change of members (4 pages)
28 April 1998Return made up to 17/04/98; no change of members (4 pages)
6 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
6 June 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
27 April 1997Return made up to 22/04/97; full list of members (6 pages)
27 April 1997Return made up to 22/04/97; full list of members (6 pages)
30 January 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
25 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1997Registered office changed on 15/01/97 from: 871 high road north finchley london N12 8QA (1 page)
15 January 1997Return made up to 22/04/96; no change of members (4 pages)
15 January 1997Return made up to 22/04/96; no change of members (4 pages)
15 January 1997Registered office changed on 15/01/97 from: 871 high road north finchley london N12 8QA (1 page)
14 January 1997Auditor's resignation (1 page)
14 January 1997Auditor's resignation (1 page)
5 July 1995Full accounts made up to 30 April 1994 (6 pages)
5 July 1995Return made up to 22/04/95; no change of members (4 pages)
5 July 1995Full accounts made up to 30 April 1995 (6 pages)
5 July 1995Full accounts made up to 30 April 1994 (6 pages)
5 July 1995Full accounts made up to 30 April 1995 (6 pages)
5 July 1995Return made up to 22/04/95; no change of members (4 pages)