Company NameISG Pearce Limited
Company StatusActive
Company Number00409459
CategoryPrivate Limited Company
Incorporation Date1 May 1946(78 years ago)
Previous Names5

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Zoe Price
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(74 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Jonathan Ellis James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(75 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAldgate House Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Scott Bolton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(77 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameJohn Callcutt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(46 years after company formation)
Appointment Duration10 years, 8 months (resigned 30 January 2003)
RoleCompany Director/Solicitor
Correspondence AddressDaneshill 12 Downsway
Merrow
Guildford
Surrey
GU1 2YA
Director NamePeter Arnold Clark
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(46 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address10 Down Road
Winterbourne Down
Bristol
Avon
BS17 1BN
Director NameBernard John Cripps
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(46 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address34 Chock Lane
Westbury-On-Trym
Bristol
BS9 3EX
Director NameRoger Mason Curtis
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(46 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressHaere Mai
Over Hampden
Prestwood Great Missenden
Bucks
HP16 9DZ
Director NameDonald Ross
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(46 years after company formation)
Appointment Duration10 years, 8 months (resigned 30 January 2003)
RoleCompany Director
Correspondence AddressCherry Cottage The Follies
Rectory Lane Cromhall
Wotton Under Edge
Gloucestershire
GL12 8AN
Wales
Director NameBrian William Herring
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(46 years after company formation)
Appointment Duration7 years, 9 months (resigned 25 February 2000)
RoleCompany Director/Chartered Secretary
Correspondence Address10 The Circus
Bath
Avon
BA1 2EW
Secretary NameBrian William Herring
NationalityBritish
StatusResigned
Appointed15 May 1992(46 years after company formation)
Appointment Duration7 years, 9 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address10 The Circus
Bath
Avon
BA1 2EW
Director NameAlan John Adams
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(47 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressWesley Combe 19 Whitecroft
Nailsworth
Stroud
Gloucestershire
GL6 0NS
Wales
Director NameJames Ritchie
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(50 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address1 Farmcote
Alderley Road
Hillesley
Gloucestershire
GL12 7RP
Wales
Director NameTimothy Nicholas Leigh
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(53 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressParklands
Hambrook Lane Stoke Gifford
Bristol
BS34 8QU
Secretary NameTimothy Nicholas Leigh
NationalityBritish
StatusResigned
Appointed25 February 2000(53 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Beaconsfield Road
Knowle
Bristol
BS4 2JE
Director NameMr John William Rackstraw
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(56 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 November 2007)
RoleChartered Builder
Country of ResidenceEngland
Correspondence AddressSnowberry House Pelting Road
Priddy
Wells
Somerset
BA5 3BA
Director NameRoger Kellie Leveson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(57 years after company formation)
Appointment Duration6 months (resigned 18 October 2003)
RoleHr And Organis' N Develop'T Di
Correspondence AddressMoorside Farm
Ham Lane
Kingston Seymour
North Somerset
BS21 6XQ
Director NameClaire Hargreaves
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(57 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2005)
RoleFinance Director
Correspondence Address33 Station Road
Coalpit Heath
Bristol
BS36 2TJ
Director NameAndrew John Staniforth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(57 years after company formation)
Appointment Duration7 years, 1 month (resigned 24 May 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Clos Coed Hir
Whitchurch
Cardiff
CF14 7BJ
Wales
Director NameMr Robert Samuel Martin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(57 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 December 2021)
RoleGeneral Manager
Country of ResidenceWales
Correspondence AddressAldgate House Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameAndrew Dale Harris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(57 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 March 2009)
RoleHead Of Business Development
Correspondence AddressPinkworthy Farm
Oakford
Tiverton
Devon
EX16 9EU
Director NameClive Pople
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(58 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2005)
RoleQuantity Surveyor
Correspondence Address8 Aintree Drive
Downend
Bristol
BS16 6SR
Director NameMr Colin Ian Forrest
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(59 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands
Hambrook Lane Stoke Gifford
Bristol
BS34 8QU
Director NameMichael William John Bailey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(59 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 November 2007)
RoleCompany Director
Correspondence Address13 Paceycombe Way
Poundbury
Dorchester
Dorset
DT1 3RF
Director NameAndreas Terezos Demetriou
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(60 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Unit 1200 Park House, Parkway North
Stoke Gifford
Bristol
BS34 8YU
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(61 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2016)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameDavid Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(61 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 April 2016)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Jared Stephen Philip Cranney
NationalityBritish
StatusResigned
Appointed12 November 2007(61 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameRichard Frederick Price
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(62 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 April 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address53 The Street
Cherhill
Wiltshire
SN11 8XR
Director NameMr Michael Bird
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(65 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHemingford House 7 Glebe Road
Huntingdon
PE29 7DN
Director NameMr Darren Richard Leslie Hill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(65 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoleyn House St Augustine's Business Park
Whitstable
Kent
CT5 2QJ
Director NameMs Helen Gaye Cowing
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(69 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Paul Martin Cossell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(70 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Mark Stockton
StatusResigned
Appointed31 March 2017(70 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 April 2017)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Nicholas James Heard
StatusResigned
Appointed20 April 2017(71 years after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressAldgate House Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMs Jessica Lion
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(74 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House Aldgate House
33 Aldgate High Street
London
EC3N 1AG

Contact

Websiteisgplc.com

Location

Registered AddressAldgate House Aldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Shareholders

1 at £0.2Isg Uk Retail LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,077,000
Gross Profit-£3,362,000
Net Worth-£694,000
Current Liabilities£20,440,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

17 October 1962Delivered on: 29 October 1962
Satisfied on: 14 January 1992
Classification: Mortgage
Secured details: All moneys due etc not exceeding £1.000.
Particulars: Belle vue cottage westbury hill, westbury-on-trym, bristol.
Fully Satisfied
17 October 1962Delivered on: 29 October 1962
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc not exceeding £500.
Particulars: Premises of eastfield road, westbury-on-trym.
Fully Satisfied
17 October 1962Delivered on: 29 October 1962
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc not exceeding £2500.
Particulars: 4 eastfield rd bristol. Offices adjoining 2 eastfield road bristol and workshops at belleveuw stabbles westbury on trym bristol.
Fully Satisfied
17 October 1962Delivered on: 17 October 1962
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc not exceeding £9.000.
Particulars: 151 & 153 southmead road westbury on trym bristol.
Fully Satisfied
17 October 1962Delivered on: 29 October 1962
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc not exceeding £2500.
Particulars: 149 southmead rd westbury on trym bristol.
Fully Satisfied
17 October 1962Delivered on: 29 October 1962
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc not exceeding £2.700.
Particulars: Seventeen yearly rents on premises at bodons close bristol.
Fully Satisfied
6 September 2012Delivered on: 24 September 2012
Satisfied on: 28 January 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all land and assets present and future, including shares, goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Fully Satisfied
16 November 2007Delivered on: 29 November 2007
Satisfied on: 8 October 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due to any lender under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
16 November 2007Delivered on: 29 November 2007
Satisfied on: 8 October 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due to any term lender under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
26 May 1953Delivered on: 30 May 1953
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc. not exceeding £2500.
Particulars: No. 4, eastfield road, offices adjoining no. 2 eastfield road, & workshops comprising nos. 1, 2, 3 & 4 belle vue STABLES8 all westbury-on-tryn, bristol.
Fully Satisfied
27 May 2004Delivered on: 29 May 2004
Satisfied on: 16 October 2007
Persons entitled: The Westminster Roman Catholic Diocese Trustee

Classification: Rent deposit deed
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: The sum of £4,500.00.
Fully Satisfied
26 March 2003Delivered on: 5 April 2003
Satisfied on: 22 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 14/06/1999
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts for the companies or any of them with the bank (including any accounts held in the banks name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
31 January 2003Delivered on: 6 February 2003
Satisfied on: 16 October 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Great western house old station road barnstaple devon t/no: DN246758. 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.
Fully Satisfied
14 January 1980Delivered on: 23 January 1980
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land fronting oaklands avenue, whitchurch, bristol.
Fully Satisfied
7 August 1979Delivered on: 8 August 1979
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at east reach and queen street, taunton somerset.
Fully Satisfied
7 August 1979Delivered on: 8 August 1979
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at southfield road, westbury-on-trym, bristol.
Fully Satisfied
7 August 1979Delivered on: 8 August 1979
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hallen road henbury, bristol. Title no. Bl 23213.
Fully Satisfied
7 August 1979Delivered on: 8 August 1979
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 nicholls lane, winterbourne, bristol.
Fully Satisfied
7 August 1979Delivered on: 8 August 1979
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at portbury, bristol.
Fully Satisfied
16 February 1976Delivered on: 23 February 1976
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at stoke gifford arms k/a pugsley's yard.
Fully Satisfied
16 January 1948Delivered on: 9 July 1952
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: For securing all monies not exceeding £2000.
Particulars: No. 4, eastfield road, offices adjoining no. 2 eastfield road, & workshops comprising os. 1, 2, 3 & 4 belle vue stables, all westbury-on-tryn, bristol.
Fully Satisfied
16 February 1976Delivered on: 23 February 1976
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 eastfield road, offices adjoining no 2 eastfield road and workshops nos 1, 2, 3 4 belle vue stables at at westbury on trym bristol avon.
Fully Satisfied
27 April 1971Delivered on: 7 May 1971
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £28,000.
Particulars: Premises at stoke gifford gloucs.
Fully Satisfied
27 April 1971Delivered on: 7 May 1971
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £9,200.
Particulars: Premises at southmead road westbury-on-trym, bristol.
Fully Satisfied
27 July 1966Delivered on: 5 August 1966
Satisfied on: 14 January 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc southmead developmentco LTD.
Particulars: Land on north and north west side of southfield house southfield road westbury on trym bristol with all fixtures.
Fully Satisfied
6 July 1965Delivered on: 13 July 1965
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc no exceeding £21800.
Particulars: 151 & 153 southmead road, westbury on trym, bristol.
Fully Satisfied
6 July 1965Delivered on: 13 July 1965
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc not exceeding £1500.
Particulars: 149 southmead road, westbury on trym, bristol.
Fully Satisfied
6 July 1965Delivered on: 13 July 1965
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc not exceeding £7500.
Particulars: Premises at choch lane westbury on trym, bristol.
Fully Satisfied
6 July 1965Delivered on: 13 July 1965
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc not exceeding £150 all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Belle vue cottage, wedbury hill, westbury on trym, bristol.
Fully Satisfied
6 July 1965Delivered on: 13 July 1965
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc not exceeding £10,000.
Particulars: 4 eastfield road & offices adjoining of and workshops at 1, 2, 3 & 4 belle vue stables, westbury on trym, bristol.
Fully Satisfied
17 October 1962Delivered on: 17 October 1962
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc. not exceeding £2.500.
Particulars: Premises at chock lane, westbury on trym bristol.
Fully Satisfied
16 January 1948Delivered on: 16 January 1948
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc not exceeding £2,000.
Particulars: No. 4, eastfield road, offices adjoining no. 2 eastfield road, & workshops comprising nos. 1, 2, 3 & 4 belle vue stables, all westbury on tyne, bristol.
Fully Satisfied
27 October 2017Delivered on: 1 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 January 2015Delivered on: 16 January 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
19 February 2014Delivered on: 25 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages)
15 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
15 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 July 2023Termination of appointment of Jessica Lion as a director on 30 June 2023 (1 page)
12 July 2023Appointment of Mr Scott Bolton as a director on 12 July 2023 (2 pages)
16 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
24 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
24 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages)
24 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
21 December 2021Termination of appointment of Robert Samuel Martin as a director on 1 December 2021 (1 page)
14 December 2021Appointment of Mr Jonathan Ellis James as a director on 1 December 2021 (2 pages)
23 November 2021Registered office address changed from Ground Floor Unit 1200 Park House, Parkway North, Newbrick Road Stoke Gifford Bristol BS34 8YU United Kingdom to Aldgate House Aldgate House 33 Aldgate High Street London EC3N 1AG on 23 November 2021 (1 page)
11 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
11 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
11 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (86 pages)
24 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
10 March 2021Director's details changed for Ms Jessica Lion on 1 March 2021 (2 pages)
12 February 2021Appointment of Ms Zoe Price as a director on 10 February 2021 (2 pages)
12 February 2021Termination of appointment of Paul Martin Cossell as a director on 10 February 2021 (1 page)
12 February 2021Termination of appointment of Andrew Imray Taylor as a director on 10 February 2021 (1 page)
12 February 2021Appointment of Ms Jessica Lion as a director on 10 February 2021 (2 pages)
1 February 2021Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page)
2 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages)
2 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
23 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
26 July 2019Satisfaction of charge 004094590035 in full (1 page)
25 June 2019Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
14 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (118 pages)
14 May 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
14 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
10 April 2018Accounts for a small company made up to 31 December 2017 (18 pages)
2 November 2017Satisfaction of charge 004094590034 in full (1 page)
2 November 2017Satisfaction of charge 004094590034 in full (1 page)
1 November 2017Registration of charge 004094590035, created on 27 October 2017 (56 pages)
1 November 2017Registration of charge 004094590035, created on 27 October 2017 (56 pages)
18 September 2017Full accounts made up to 31 December 2016 (24 pages)
18 September 2017Full accounts made up to 31 December 2016 (24 pages)
27 July 2017Termination of appointment of Andreas Terezos Demetriou as a director on 30 June 2017 (1 page)
27 July 2017Termination of appointment of Andreas Terezos Demetriou as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of Darren Richard Leslie Hill as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of Darren Richard Leslie Hill as a director on 30 June 2017 (1 page)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
20 March 2017Satisfaction of charge 004094590033 in full (1 page)
20 March 2017Satisfaction of charge 004094590033 in full (1 page)
21 November 2016Registered office address changed from Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU to Ground Floor Unit 1200 Park House, Parkway North, Newbrick Road Stoke Gifford Bristol BS34 8YU on 21 November 2016 (1 page)
21 November 2016Registered office address changed from Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU to Ground Floor Unit 1200 Park House, Parkway North, Newbrick Road Stoke Gifford Bristol BS34 8YU on 21 November 2016 (1 page)
17 November 2016Appointment of Mr Paul Martin Cossell as a director on 1 November 2016 (2 pages)
17 November 2016Appointment of Mr Paul Martin Cossell as a director on 1 November 2016 (2 pages)
13 October 2016Auditor's resignation (1 page)
13 October 2016Auditor's resignation (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
9 August 2016Appointment of Mr Mark Stockton as a director on 31 July 2016 (2 pages)
9 August 2016Appointment of Mr Mark Stockton as a director on 31 July 2016 (2 pages)
11 July 2016Termination of appointment of David Lawther as a director on 29 April 2016 (1 page)
11 July 2016Termination of appointment of David Lawther as a director on 29 April 2016 (1 page)
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP .25
(9 pages)
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP .25
(9 pages)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
21 November 2015Full accounts made up to 30 June 2015 (26 pages)
21 November 2015Full accounts made up to 30 June 2015 (26 pages)
2 November 2015Termination of appointment of Michael Bird as a director on 31 October 2015 (1 page)
2 November 2015Termination of appointment of Michael Bird as a director on 31 October 2015 (1 page)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP .25
(10 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP .25
(10 pages)
16 April 2015Full accounts made up to 30 June 2014 (28 pages)
16 April 2015Full accounts made up to 30 June 2014 (28 pages)
28 January 2015Satisfaction of charge 32 in full (4 pages)
28 January 2015Satisfaction of charge 32 in full (4 pages)
16 January 2015Registration of charge 004094590034, created on 14 January 2015 (48 pages)
16 January 2015Registration of charge 004094590034, created on 14 January 2015 (48 pages)
29 May 2014Statement of capital on 29 May 2014
  • GBP 0.25
(4 pages)
29 May 2014Statement by directors (1 page)
29 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 May 2014Statement by directors (1 page)
29 May 2014Statement of capital on 29 May 2014
  • GBP 0.25
(4 pages)
29 May 2014Solvency statement dated 28/05/14 (1 page)
29 May 2014Solvency statement dated 28/05/14 (1 page)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders (10 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders (10 pages)
25 February 2014Registration of charge 004094590033 (14 pages)
25 February 2014Registration of charge 004094590033 (14 pages)
9 December 2013Full accounts made up to 30 June 2013 (27 pages)
9 December 2013Full accounts made up to 30 June 2013 (27 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (10 pages)
16 May 2013Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages)
16 May 2013Director's details changed for David Lawther on 3 April 2013 (2 pages)
16 May 2013Director's details changed for David Lawther on 3 April 2013 (2 pages)
16 May 2013Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (2 pages)
16 May 2013Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (2 pages)
16 May 2013Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page)
16 May 2013Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (10 pages)
16 May 2013Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page)
16 May 2013Director's details changed for David Lawther on 3 April 2013 (2 pages)
16 May 2013Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (2 pages)
16 May 2013Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages)
26 March 2013Full accounts made up to 30 June 2012 (26 pages)
26 March 2013Full accounts made up to 30 June 2012 (26 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 32 (16 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 32 (16 pages)
1 June 2012Termination of appointment of Timothy Leigh as a director (1 page)
1 June 2012Termination of appointment of Timothy Leigh as a director (1 page)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (11 pages)
15 May 2012Director's details changed for Mr Darren Richard Leslie Hill on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Darren Richard Leslie Hill on 14 May 2012 (2 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (11 pages)
14 March 2012Termination of appointment of Steve Trotter as a director (1 page)
14 March 2012Termination of appointment of Steve Trotter as a director (1 page)
14 March 2012Appointment of Mr Darren Richard Leslie Hill as a director (2 pages)
14 March 2012Appointment of Mr Darren Richard Leslie Hill as a director (2 pages)
28 February 2012Appointment of Mr Michael Bird as a director (2 pages)
28 February 2012Appointment of Mr Michael Bird as a director (2 pages)
3 February 2012Termination of appointment of Colin Forrest as a director (1 page)
3 February 2012Termination of appointment of Colin Forrest as a director (1 page)
11 November 2011Full accounts made up to 30 June 2011 (24 pages)
11 November 2011Full accounts made up to 30 June 2011 (24 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (10 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (10 pages)
16 May 2011Director's details changed for Robert Martin on 14 May 2011 (2 pages)
16 May 2011Director's details changed for Robert Martin on 14 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Andrew Imray Taylor on 14 May 2011 (2 pages)
16 May 2011Director's details changed for Timothy Nicholas Leigh on 14 May 2011 (2 pages)
16 May 2011Director's details changed for Timothy Nicholas Leigh on 14 May 2011 (2 pages)
16 May 2011Director's details changed for Andrea Terezos Demetriou on 14 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Andrew Imray Taylor on 14 May 2011 (2 pages)
16 May 2011Director's details changed for Andrea Terezos Demetriou on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Andrea Terezos Demetriou on 14 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Colin Ian Forrest on 14 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Colin Ian Forrest on 14 May 2011 (2 pages)
16 May 2011Director's details changed for Andrea Terezos Demetriou on 16 May 2011 (2 pages)
8 April 2011Termination of appointment of Richard Price as a director (1 page)
8 April 2011Termination of appointment of Richard Price as a director (1 page)
2 November 2010Full accounts made up to 30 June 2010 (24 pages)
2 November 2010Full accounts made up to 30 June 2010 (24 pages)
8 June 2010Appointment of Mr Andrew Imray Taylor as a director (2 pages)
8 June 2010Appointment of Mr Andrew Imray Taylor as a director (2 pages)
7 June 2010Termination of appointment of Andrew Staniforth as a director (1 page)
7 June 2010Termination of appointment of Andrew Staniforth as a director (1 page)
1 June 2010Statement of company's objects (2 pages)
1 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 June 2010Statement of company's objects (2 pages)
1 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 June 2010Memorandum and Articles of Association (24 pages)
1 June 2010Memorandum and Articles of Association (24 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (9 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (9 pages)
17 May 2010Secretary's details changed for Jared Stephen Philip Cranney on 14 May 2010 (1 page)
17 May 2010Director's details changed for Steve Trotter on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Robert Martin on 16 December 2009 (2 pages)
17 May 2010Director's details changed for Richard Frederick Price on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Jonathan Charles Bennett Houlton on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Robert Martin on 16 December 2009 (2 pages)
17 May 2010Director's details changed for Richard Frederick Price on 14 May 2010 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Director's details changed for David Lawther on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Steve Trotter on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Andrea Terezos Demetriou on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Andrea Terezos Demetriou on 14 May 2010 (2 pages)
17 May 2010Director's details changed for David Lawther on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Andrew John Staniforth on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Andrew John Staniforth on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Jonathan Charles Bennett Houlton on 14 May 2010 (2 pages)
17 May 2010Secretary's details changed for Jared Stephen Philip Cranney on 14 May 2010 (1 page)
17 May 2010Register inspection address has been changed (1 page)
23 September 2009Full accounts made up to 30 June 2009 (26 pages)
23 September 2009Full accounts made up to 30 June 2009 (26 pages)
18 May 2009Return made up to 15/05/09; full list of members (6 pages)
18 May 2009Return made up to 15/05/09; full list of members (6 pages)
23 March 2009Appointment terminated director andrew dale harris (1 page)
23 March 2009Appointment terminated director andrew dale harris (1 page)
9 December 2008Full accounts made up to 30 June 2008 (26 pages)
9 December 2008Full accounts made up to 30 June 2008 (26 pages)
19 September 2008Director appointed richard frederick price (2 pages)
19 September 2008Director appointed richard frederick price (2 pages)
9 July 2008Auditor's resignation (1 page)
9 July 2008Auditor's resignation (1 page)
1 July 2008Company name changed pearce group LIMITED\certificate issued on 01/07/08 (2 pages)
1 July 2008Company name changed pearce group LIMITED\certificate issued on 01/07/08 (2 pages)
15 May 2008Return made up to 15/05/08; full list of members (6 pages)
15 May 2008Return made up to 15/05/08; full list of members (6 pages)
15 May 2008Director's change of particulars / andrew staniforth / 18/04/2008 (1 page)
15 May 2008Director's change of particulars / andrew staniforth / 18/04/2008 (1 page)
23 January 2008Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
23 January 2008Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
22 December 2007Aud res sect 394 (1 page)
22 December 2007Aud res sect 394 (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New secretary appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New secretary appointed (2 pages)
14 December 2007New director appointed (2 pages)
29 November 2007Particulars of mortgage/charge (9 pages)
29 November 2007Particulars of mortgage/charge (9 pages)
29 November 2007Particulars of mortgage/charge (9 pages)
29 November 2007Particulars of mortgage/charge (9 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
22 November 2007Declaration of assistance for shares acquisition (8 pages)
22 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of assistance for shares acquisition (8 pages)
20 November 2007Section 394 (1 page)
20 November 2007Section 394 (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2007Full accounts made up to 30 April 2007 (21 pages)
4 October 2007Full accounts made up to 30 April 2007 (21 pages)
15 May 2007Return made up to 15/05/07; full list of members (3 pages)
15 May 2007Return made up to 15/05/07; full list of members (3 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
9 August 2006Full accounts made up to 30 April 2006 (21 pages)
9 August 2006Full accounts made up to 30 April 2006 (21 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
15 May 2006Return made up to 15/05/06; full list of members (3 pages)
15 May 2006Return made up to 15/05/06; full list of members (3 pages)
3 March 2006Full accounts made up to 30 April 2005 (19 pages)
3 March 2006Full accounts made up to 30 April 2005 (19 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 January 2006New director appointed (3 pages)
5 January 2006New director appointed (3 pages)
30 July 2005Director resigned (1 page)
30 July 2005Director's particulars changed (1 page)
30 July 2005Director resigned (1 page)
30 July 2005New director appointed (3 pages)
30 July 2005New director appointed (3 pages)
30 July 2005Director's particulars changed (1 page)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
19 May 2005Return made up to 15/05/05; full list of members (4 pages)
19 May 2005Secretary's particulars changed;director's particulars changed (1 page)
19 May 2005Return made up to 15/05/05; full list of members (4 pages)
19 May 2005Secretary's particulars changed;director's particulars changed (1 page)
19 November 2004Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
19 November 2004Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
4 August 2004Full accounts made up to 31 October 2003 (18 pages)
4 August 2004Full accounts made up to 31 October 2003 (18 pages)
11 June 2004Return made up to 15/05/04; full list of members (9 pages)
11 June 2004New director appointed (3 pages)
11 June 2004Return made up to 15/05/04; full list of members (9 pages)
11 June 2004New director appointed (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
16 March 2004New director appointed (3 pages)
16 March 2004New director appointed (3 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
28 May 2003Return made up to 15/05/03; full list of members (8 pages)
28 May 2003Return made up to 15/05/03; full list of members (8 pages)
13 May 2003New director appointed (3 pages)
13 May 2003New director appointed (3 pages)
2 May 2003New director appointed (3 pages)
2 May 2003New director appointed (3 pages)
2 May 2003New director appointed (3 pages)
2 May 2003New director appointed (3 pages)
2 May 2003New director appointed (3 pages)
2 May 2003New director appointed (3 pages)
5 April 2003Particulars of mortgage/charge (4 pages)
5 April 2003Particulars of mortgage/charge (4 pages)
11 February 2003Director resigned (1 page)
11 February 2003Declaration of assistance for shares acquisition (11 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Declaration of assistance for shares acquisition (11 pages)
6 February 2003Particulars of mortgage/charge (7 pages)
6 February 2003Particulars of mortgage/charge (7 pages)
29 January 2003Certificate of re-registration from Public Limited Company to Private (1 page)
29 January 2003Certificate of re-registration from Public Limited Company to Private (1 page)
29 January 2003Re-registration of Memorandum and Articles (13 pages)
29 January 2003Application for reregistration from PLC to private (2 pages)
29 January 2003Application for reregistration from PLC to private (2 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2003Re-registration of Memorandum and Articles (13 pages)
15 January 2003Group of companies' accounts made up to 31 October 2002 (14 pages)
15 January 2003Group of companies' accounts made up to 31 October 2002 (14 pages)
18 December 2002Ref section 394 (1 page)
18 December 2002Ref section 394 (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
2 June 2002Return made up to 15/05/02; full list of members (6 pages)
2 June 2002Return made up to 15/05/02; full list of members (6 pages)
12 February 2002Group of companies' accounts made up to 31 October 2001 (14 pages)
12 February 2002Group of companies' accounts made up to 31 October 2001 (14 pages)
29 May 2001Return made up to 15/05/01; full list of members (6 pages)
29 May 2001Return made up to 15/05/01; full list of members (6 pages)
12 February 2001Full group accounts made up to 31 October 2000 (14 pages)
12 February 2001Full group accounts made up to 31 October 2000 (14 pages)
17 May 2000Return made up to 15/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2000Return made up to 15/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
6 February 2000Full group accounts made up to 31 October 1999 (14 pages)
6 February 2000Full group accounts made up to 31 October 1999 (14 pages)
25 May 1999Return made up to 15/05/99; no change of members (6 pages)
25 May 1999Return made up to 15/05/99; no change of members (6 pages)
23 March 1999Registered office changed on 23/03/99 from: parklands stoke gifford bristol BS12 6QU. (1 page)
23 March 1999Registered office changed on 23/03/99 from: parklands stoke gifford bristol BS12 6QU. (1 page)
25 February 1999Full group accounts made up to 31 October 1998 (14 pages)
25 February 1999Full group accounts made up to 31 October 1998 (14 pages)
21 February 1999Director's particulars changed (1 page)
21 February 1999Director's particulars changed (1 page)
30 November 1998Director's particulars changed (1 page)
30 November 1998Director's particulars changed (1 page)
24 May 1998Return made up to 15/05/98; no change of members (6 pages)
24 May 1998Return made up to 15/05/98; no change of members (6 pages)
12 February 1998Full group accounts made up to 31 October 1997 (14 pages)
12 February 1998Full group accounts made up to 31 October 1997 (14 pages)
24 June 1997Return made up to 15/05/97; full list of members (5 pages)
24 June 1997Return made up to 15/05/97; full list of members (5 pages)
21 March 1997Full group accounts made up to 31 October 1996 (13 pages)
21 March 1997Full group accounts made up to 31 October 1996 (13 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
31 October 1996Company name changed C. H. pearce construction P.L.C.\certificate issued on 01/11/96 (2 pages)
31 October 1996Company name changed C. H. pearce construction P.L.C.\certificate issued on 01/11/96 (2 pages)
18 June 1996Return made up to 15/05/96; no change of members (6 pages)
18 June 1996Return made up to 15/05/96; no change of members (6 pages)
10 May 1996Full accounts made up to 31 October 1995 (13 pages)
10 May 1996Full accounts made up to 31 October 1995 (13 pages)
24 April 1996Auditor's resignation (1 page)
24 April 1996Auditor's resignation (1 page)
12 July 1995Director's particulars changed (2 pages)
12 July 1995Director's particulars changed (2 pages)
31 May 1995Return made up to 15/05/95; change of members (16 pages)
31 May 1995Return made up to 15/05/95; change of members (16 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
23 February 1995Full accounts made up to 31 October 1994 (13 pages)
23 February 1995Full accounts made up to 31 October 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
2 March 1994Full accounts made up to 31 October 1993 (13 pages)
2 March 1994Full accounts made up to 31 October 1993 (13 pages)
8 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1993Return made up to 15/05/93; full list of members (8 pages)
21 May 1993Return made up to 15/05/93; full list of members (8 pages)
8 March 1993Full accounts made up to 31 October 1992 (13 pages)
8 March 1993Full accounts made up to 31 October 1992 (13 pages)
11 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1990Return made up to 15/05/90; full list of members (5 pages)
5 June 1990Return made up to 15/05/90; full list of members (5 pages)
17 May 1989Full accounts made up to 31 October 1988 (13 pages)
17 May 1989Full accounts made up to 31 October 1988 (13 pages)
26 April 1988Full accounts made up to 31 October 1987 (15 pages)
26 April 1988Full accounts made up to 31 October 1987 (15 pages)
30 November 1987Company name changed c h pearce & sons P L C\certificate issued on 01/12/87 (2 pages)
30 November 1987Company name changed\certificate issued on 30/11/87 (2 pages)
30 November 1987Company name changed\certificate issued on 30/11/87 (2 pages)
30 November 1987Company name changed c h pearce & sons P L C\certificate issued on 01/12/87 (2 pages)
28 July 1987Full accounts made up to 31 October 1986 (13 pages)
28 July 1987Full accounts made up to 31 October 1986 (13 pages)
21 February 1986Annual return made up to 27/12/85 (10 pages)
21 February 1986Annual return made up to 27/12/85 (10 pages)
18 January 1985Annual return made up to 31/12/84 (6 pages)
18 January 1985Annual return made up to 31/12/84 (6 pages)
27 January 1983Annual return made up to 23/12/82 (7 pages)
27 January 1983Annual return made up to 23/12/82 (7 pages)
31 December 1980Annual return made up to 31/12/80 (7 pages)
31 December 1980Annual return made up to 31/12/80 (7 pages)
22 January 1980Accounts made up to 31 May 1979 (14 pages)
22 January 1980Accounts made up to 31 May 1979 (14 pages)
12 January 1978Accounts made up to 31 May 1977 (4 pages)
12 January 1978Accounts made up to 31 May 1977 (4 pages)
14 January 1977Accounts made up to 31 May 1976 (47 pages)
14 January 1977Accounts made up to 31 May 1976 (47 pages)
20 October 1976Company name changed\certificate issued on 20/10/76 (1 page)
20 October 1976Company name changed\certificate issued on 20/10/76 (1 page)
16 January 1976Accounts made up to 31 May 1975 (9 pages)
16 January 1976Accounts made up to 31 May 1975 (9 pages)
29 January 1975Accounts made up to 31 May 2075 (9 pages)
29 January 1975Accounts made up to 31 May 2075 (9 pages)
19 January 1974Accounts made up to 31 May 2073 (9 pages)
19 January 1974Accounts made up to 31 May 2073 (9 pages)
1 May 1946Incorporation (12 pages)
1 May 1946Incorporation (12 pages)