North Weald
Epping
Essex
CM16 6ES
Secretary Name | Lucinda Kate Pearl |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2007(8 years, 6 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | Berwick Farm Berwick Lane Stanford Rivers Ongar Essex CM5 9PY |
Director Name | Mrs Kathleen Jane Pearl |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2013(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Non Working Director |
Country of Residence | England |
Correspondence Address | New Farm Newhouse Lane Ongar Essex CM5 0DJ |
Director Name | Richard Edward Hughes |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | Rolfes Mill Lane Stebbing Dunmow Essex CM6 3SN |
Director Name | Mr John William Pearl |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berwick Farm Stanford Rivers Ongar Essex CM5 9PY |
Director Name | Mr Colin Hart |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 7 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dyers Green Farm Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SF |
Secretary Name | Richard Edward Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | Rolfes Mill Lane Stebbing Dunmow Essex CM6 3SN |
Director Name | Margaret Aldington Pearl |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 6 Ravensmere Kendall Avenue Epping Essex CM16 4PS |
Secretary Name | Julie Pailthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 4 Cannons Lane Fyfield Ongar Essex CM5 0SE |
Director Name | Mrs Kathleen Jane Read |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 January 2024) |
Role | Non Working Director |
Country of Residence | England |
Correspondence Address | New Farm Newhouse Lane Ongar Essex CM5 0DJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | hughpearl.co.uk |
---|---|
Telephone | 01277 890274 |
Telephone region | Brentwood |
Registered Address | New Farm Bobbingworth Ongar Essex CM5 0DJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Bobbingworth |
Ward | Moreton and Fyfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £598,121 |
Cash | £1,667 |
Current Liabilities | £629 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
23 December 1998 | Delivered on: 31 December 1998 Persons entitled: Lloyds 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
22 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
27 April 2023 | Confirmation statement made on 27 April 2023 with updates (4 pages) |
2 August 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
1 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
1 March 2022 | Change of details for Mrs Kathleen Jane Pearl as a person with significant control on 1 March 2022 (2 pages) |
1 March 2022 | Director's details changed for Mrs Kathleen Jane Pearl on 1 March 2022 (2 pages) |
12 October 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
15 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
7 December 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
14 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 April 2019 | Termination of appointment of Colin Hart as a director on 24 April 2019 (1 page) |
6 March 2019 | Satisfaction of charge 1 in full (2 pages) |
31 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
30 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 July 2013 | Appointment of Mrs Kathleen Jane Pearl as a director (2 pages) |
29 July 2013 | Appointment of Mrs Kathleen Jane Pearl as a director (2 pages) |
3 June 2013 | Termination of appointment of John Pearl as a director (1 page) |
3 June 2013 | Termination of appointment of John Pearl as a director (1 page) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Register(s) moved to registered office address (1 page) |
20 October 2011 | Register(s) moved to registered office address (1 page) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 September 2010 | Register inspection address has been changed (1 page) |
30 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Register(s) moved to registered inspection location (1 page) |
30 September 2010 | Register inspection address has been changed (1 page) |
30 September 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
29 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
11 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
11 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
6 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
31 October 2007 | Return made up to 11/09/07; no change of members
|
31 October 2007 | Return made up to 11/09/07; no change of members
|
1 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
20 September 2006 | Return made up to 11/09/06; full list of members (8 pages) |
20 September 2006 | Return made up to 11/09/06; full list of members (8 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 June 2006 | Secretary's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed (1 page) |
3 October 2005 | Return made up to 11/09/05; full list of members
|
3 October 2005 | Return made up to 11/09/05; full list of members
|
3 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 November 2004 | Return made up to 11/09/04; full list of members (8 pages) |
12 November 2004 | Return made up to 11/09/04; full list of members (8 pages) |
1 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 September 2003 | Return made up to 11/09/03; full list of members (8 pages) |
25 September 2003 | Return made up to 11/09/03; full list of members (8 pages) |
13 November 2002 | Return made up to 11/09/02; full list of members (8 pages) |
13 November 2002 | Return made up to 11/09/02; full list of members (8 pages) |
9 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Secretary resigned (1 page) |
10 October 2001 | Return made up to 11/09/01; full list of members (8 pages) |
10 October 2001 | Return made up to 11/09/01; full list of members (8 pages) |
3 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 November 2000 | Return made up to 11/09/00; full list of members
|
8 November 2000 | Return made up to 11/09/00; full list of members
|
11 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
19 October 1999 | Return made up to 11/09/99; full list of members
|
19 October 1999 | Return made up to 11/09/99; full list of members
|
27 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 April 1999 | Ad 23/12/98--------- £ si 50@1=50 £ ic 1000/1050 (2 pages) |
7 April 1999 | Ad 23/12/98--------- £ si 50@1=50 £ ic 1000/1050 (2 pages) |
16 February 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
16 February 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
31 December 1998 | Particulars of mortgage/charge (6 pages) |
31 December 1998 | Particulars of mortgage/charge (6 pages) |
30 December 1998 | Ad 23/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 December 1998 | Ad 23/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (4 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (2 pages) |
15 October 1998 | New director appointed (4 pages) |
15 October 1998 | New secretary appointed;new director appointed (4 pages) |
15 October 1998 | Secretary resigned;director resigned (4 pages) |
15 October 1998 | New secretary appointed;new director appointed (4 pages) |
15 October 1998 | Director resigned (4 pages) |
15 October 1998 | New director appointed (4 pages) |
15 October 1998 | Secretary resigned;director resigned (4 pages) |
15 October 1998 | Director resigned (4 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (2 pages) |
15 October 1998 | New director appointed (4 pages) |
11 September 1998 | Incorporation (18 pages) |
11 September 1998 | Incorporation (18 pages) |