Company NamePearl Group Holdings Limited
DirectorsRichard Ward and Kathleen Jane Pearl
Company StatusActive
Company Number03630337
CategoryPrivate Limited Company
Incorporation Date11 September 1998(25 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRichard Ward
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(5 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Weald Bridge Road
North Weald
Epping
Essex
CM16 6ES
Secretary NameLucinda Kate Pearl
NationalityBritish
StatusCurrent
Appointed01 April 2007(8 years, 6 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence AddressBerwick Farm
Berwick Lane Stanford Rivers
Ongar
Essex
CM5 9PY
Director NameMrs Kathleen Jane Pearl
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(14 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleNon Working Director
Country of ResidenceEngland
Correspondence AddressNew Farm Newhouse Lane
Ongar
Essex
CM5 0DJ
Director NameRichard Edward Hughes
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(1 week, 6 days after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressRolfes Mill Lane
Stebbing
Dunmow
Essex
CM6 3SN
Director NameMr John William Pearl
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(1 week, 6 days after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerwick Farm
Stanford Rivers
Ongar
Essex
CM5 9PY
Director NameMr Colin Hart
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(1 week, 6 days after company formation)
Appointment Duration20 years, 7 months (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDyers Green Farm Lavenham Road
Great Waldingfield
Sudbury
Suffolk
CO10 0SF
Secretary NameRichard Edward Hughes
NationalityBritish
StatusResigned
Appointed24 September 1998(1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressRolfes Mill Lane
Stebbing
Dunmow
Essex
CM6 3SN
Director NameMargaret Aldington Pearl
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(3 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 01 December 1999)
RoleCompany Director
Correspondence Address6 Ravensmere
Kendall Avenue
Epping
Essex
CM16 4PS
Secretary NameJulie Pailthorpe
NationalityBritish
StatusResigned
Appointed01 December 2001(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address4 Cannons Lane
Fyfield
Ongar
Essex
CM5 0SE
Director NameMrs Kathleen Jane Read
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(14 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 January 2024)
RoleNon Working Director
Country of ResidenceEngland
Correspondence AddressNew Farm Newhouse Lane
Ongar
Essex
CM5 0DJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 September 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 September 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitehughpearl.co.uk
Telephone01277 890274
Telephone regionBrentwood

Location

Registered AddressNew Farm
Bobbingworth
Ongar
Essex
CM5 0DJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishBobbingworth
WardMoreton and Fyfield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£598,121
Cash£1,667
Current Liabilities£629

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Charges

23 December 1998Delivered 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

Filing History

22 August 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
27 April 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
2 August 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
1 August 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
1 March 2022Change of details for Mrs Kathleen Jane Pearl as a person with significant control on 1 March 2022 (2 pages)
1 March 2022Director's details changed for Mrs Kathleen Jane Pearl on 1 March 2022 (2 pages)
12 October 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
15 September 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
7 December 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 April 2019Termination of appointment of Colin Hart as a director on 24 April 2019 (1 page)
6 March 2019Satisfaction of charge 1 in full (2 pages)
31 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
30 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,380
(6 pages)
30 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,380
(6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,380
(6 pages)
31 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,380
(6 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,380
(6 pages)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,380
(6 pages)
29 July 2013Appointment of Mrs Kathleen Jane Pearl as a director (2 pages)
29 July 2013Appointment of Mrs Kathleen Jane Pearl as a director (2 pages)
3 June 2013Termination of appointment of John Pearl as a director (1 page)
3 June 2013Termination of appointment of John Pearl as a director (1 page)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
20 October 2011Register(s) moved to registered office address (1 page)
20 October 2011Register(s) moved to registered office address (1 page)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
30 September 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2009Return made up to 11/09/09; full list of members (4 pages)
23 September 2009Return made up to 11/09/09; full list of members (4 pages)
29 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
29 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
11 September 2008Return made up to 11/09/08; full list of members (4 pages)
11 September 2008Return made up to 11/09/08; full list of members (4 pages)
6 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
6 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
31 October 2007Return made up to 11/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2007Return made up to 11/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
1 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007New secretary appointed (2 pages)
20 September 2006Return made up to 11/09/06; full list of members (8 pages)
20 September 2006Return made up to 11/09/06; full list of members (8 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 June 2006Secretary's particulars changed (1 page)
5 June 2006Secretary's particulars changed (1 page)
3 October 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 October 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
3 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 November 2004Return made up to 11/09/04; full list of members (8 pages)
12 November 2004Return made up to 11/09/04; full list of members (8 pages)
1 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
1 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 September 2003Return made up to 11/09/03; full list of members (8 pages)
25 September 2003Return made up to 11/09/03; full list of members (8 pages)
13 November 2002Return made up to 11/09/02; full list of members (8 pages)
13 November 2002Return made up to 11/09/02; full list of members (8 pages)
9 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001Secretary resigned (1 page)
10 October 2001Return made up to 11/09/01; full list of members (8 pages)
10 October 2001Return made up to 11/09/01; full list of members (8 pages)
3 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 November 2000Return made up to 11/09/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2000Return made up to 11/09/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
19 October 1999Return made up to 11/09/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(6 pages)
19 October 1999Return made up to 11/09/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(6 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 April 1999Ad 23/12/98--------- £ si 50@1=50 £ ic 1000/1050 (2 pages)
7 April 1999Ad 23/12/98--------- £ si 50@1=50 £ ic 1000/1050 (2 pages)
16 February 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
16 February 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
31 December 1998Particulars of mortgage/charge (6 pages)
31 December 1998Particulars of mortgage/charge (6 pages)
30 December 1998Ad 23/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 December 1998Ad 23/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
15 October 1998New director appointed (4 pages)
15 October 1998Registered office changed on 15/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (2 pages)
15 October 1998New director appointed (4 pages)
15 October 1998New secretary appointed;new director appointed (4 pages)
15 October 1998Secretary resigned;director resigned (4 pages)
15 October 1998New secretary appointed;new director appointed (4 pages)
15 October 1998Director resigned (4 pages)
15 October 1998New director appointed (4 pages)
15 October 1998Secretary resigned;director resigned (4 pages)
15 October 1998Director resigned (4 pages)
15 October 1998Registered office changed on 15/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (2 pages)
15 October 1998New director appointed (4 pages)
11 September 1998Incorporation (18 pages)
11 September 1998Incorporation (18 pages)