Ferry Lane South
Rainham
Essex
RM13 9BP
Director Name | Mr Anthony James Jackson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2017(44 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Easter Park Ferry Lane South Rainham Essex RM13 9BP |
Director Name | Sir Michael John Snyder |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Easter Park Ferry Lane South Rainham Essex RM13 9BP |
Secretary Name | Andrew Kirkpatrick |
---|---|
Status | Current |
Appointed | 28 September 2022(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 7 Easter Park Ferry Lane South Rainham Essex RM13 9BP |
Director Name | Mr Michael Pearson |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 23 July 2000) |
Role | Brush Manufacturer |
Correspondence Address | Park Hill House Park Hill Loughton Essex IG10 4ES |
Director Name | Mrs Juliette Mary Boulton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(18 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Easter Park Ferry Lane South Rainham Essex RM13 9BP |
Secretary Name | Mr Michael Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 23 July 2000) |
Role | Company Director |
Correspondence Address | Park Hill House Park Hill Loughton Essex IG10 4ES |
Secretary Name | Mr Michael John Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(27 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Easter Park Ferry Lane South Rainham Essex RM13 9BP |
Website | masonpearson.com |
---|---|
Email address | [email protected] |
Registered Address | 7 Easter Park Ferry Lane South Rainham Essex RM13 9BP |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
13.7k at £1 | Mr Michael John Pearson 9.15% Ordinary |
---|---|
8k at £1 | Mr Michael John Pearson 5.35% Ordinary A |
31.5k at £1 | Marie Gabrielle Argent 20.99% Ordinary A |
31.5k at £1 | Mr Nicholas Gervase Pearson 20.99% Ordinary A |
21.8k at £1 | Miss Genevieve Agnes Pearson 14.51% Ordinary A |
21.8k at £1 | Mrs Audrey Margaret Backer 14.51% Ordinary A |
20.4k at £1 | Mrs Juliette Mary Boulton 13.60% Ordinary A |
1.4k at £1 | Mrs Juliette Mary Boulton 0.91% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,146,493 |
Net Worth | £4,345,416 |
Cash | £2,919,193 |
Current Liabilities | £700,106 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
26 May 2009 | Delivered on: 4 June 2009 Satisfied on: 14 July 2015 Persons entitled: Barclays 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: Leasehold property units 5,6 and 7 easter park beam reach 8A rainham havering essex. Fully Satisfied |
---|---|
20 February 1997 | Delivered on: 3 March 1997 Satisfied on: 15 March 2008 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or owing to the company under or by virtue of the contract(s) particulars:ncm credit insurance limited credit insurance international policy number int/83257X customer number 1993164243 policy dated 1ST march 1996 maximum liability £400,000. Fully Satisfied |
13 June 1986 | Delivered on: 4 July 1986 Satisfied on: 15 March 2008 Persons entitled: Barclays 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: Leasehold property k/a star house, 5 livingstone road stratford london E15 title no egl 151055. Fully Satisfied |
5 June 1986 | Delivered on: 12 June 1986 Satisfied on: 15 March 2008 Persons entitled: Barclays 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. Fully Satisfied |
27 November 2023 | Full accounts made up to 31 March 2023 (27 pages) |
---|---|
2 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
9 November 2022 | Full accounts made up to 31 March 2022 (27 pages) |
4 October 2022 | Termination of appointment of Michael John Pearson as a secretary on 28 September 2022 (1 page) |
4 October 2022 | Appointment of Andrew Kirkpatrick as a secretary on 28 September 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
15 December 2021 | Full accounts made up to 31 March 2021 (27 pages) |
16 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 March 2020 (26 pages) |
7 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
16 July 2020 | Appointment of Sir Michael John Snyder as a director on 1 July 2020 (2 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
30 August 2019 | Cessation of Juliette Mary Boulton as a person with significant control on 27 July 2018 (1 page) |
30 August 2019 | Change of details for Mr Michael John Pearson as a person with significant control on 27 July 2018 (2 pages) |
8 August 2019 | Confirmation statement made on 31 July 2019 with updates (6 pages) |
17 May 2019 | Resolutions
|
16 May 2019 | Change of share class name or designation (2 pages) |
22 March 2019 | Termination of appointment of Juliette Mary Boulton as a director on 5 December 2018 (1 page) |
26 November 2018 | Cancellation of shares. Statement of capital on 26 October 2018
|
26 November 2018 | Purchase of own shares. (3 pages) |
13 November 2018 | Full accounts made up to 31 March 2018 (25 pages) |
29 October 2018 | Cancellation of shares. Statement of capital on 1 October 2018
|
29 October 2018 | Purchase of own shares. (3 pages) |
30 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
18 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
18 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
12 July 2017 | Appointment of Mr Anthony James Jackson as a director on 5 March 2017 (2 pages) |
12 July 2017 | Appointment of Mr Anthony James Jackson as a director on 5 March 2017 (2 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
14 July 2015 | Satisfaction of charge 4 in full (1 page) |
14 July 2015 | Satisfaction of charge 4 in full (1 page) |
12 January 2015 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
12 January 2015 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
22 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
24 December 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
24 December 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
12 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
12 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (16 pages) |
17 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (16 pages) |
24 August 2012 | Director's details changed for Juliette Mary Boulton on 1 August 2011 (2 pages) |
24 August 2012 | Director's details changed for Mr Michael John Pearson on 1 August 2011 (2 pages) |
24 August 2012 | Secretary's details changed for Mr Michael John Pearson on 1 August 2011 (1 page) |
24 August 2012 | Director's details changed for Mr Michael John Pearson on 1 August 2011 (2 pages) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders
|
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders
|
24 August 2012 | Secretary's details changed for Mr Michael John Pearson on 1 August 2011 (1 page) |
24 August 2012 | Secretary's details changed for Mr Michael John Pearson on 1 August 2011 (1 page) |
24 August 2012 | Director's details changed for Juliette Mary Boulton on 1 August 2011 (2 pages) |
24 August 2012 | Director's details changed for Juliette Mary Boulton on 1 August 2011 (2 pages) |
24 August 2012 | Director's details changed for Mr Michael John Pearson on 1 August 2011 (2 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Auditor's resignation (1 page) |
28 March 2011 | Auditor's resignation (1 page) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 September 2010 | Registered office address changed from C/O Mason Pearson Bros. Limited 7 Easter Park Ferry Lane South Rainham Essex RM13 9BP on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from C/O Mason Pearson Bros. Limited 7 Easter Park Ferry Lane South Rainham Essex RM13 9BP on 21 September 2010 (1 page) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
24 November 2009 | Registered office address changed from 7 Easter Industrial Park Ferry Lane South Rainham Essex RM13 9BP on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from 7 Easter Industrial Park Ferry Lane South Rainham Essex RM13 9BP on 24 November 2009 (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from royal victor house 5 livingstone road london E15 2LJ (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from royal victor house 5 livingstone road london E15 2LJ (1 page) |
1 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
1 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
22 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 August 2007 | Return made up to 31/07/07; full list of members (4 pages) |
31 August 2007 | Return made up to 31/07/07; full list of members (4 pages) |
30 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
18 September 2006 | Return made up to 31/07/06; full list of members (4 pages) |
18 September 2006 | Return made up to 31/07/06; full list of members (4 pages) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (4 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (4 pages) |
26 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
6 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 September 2003 | Return made up to 31/07/03; full list of members (8 pages) |
8 September 2003 | Return made up to 31/07/03; full list of members (8 pages) |
29 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
2 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Return made up to 31/07/00; full list of members
|
13 September 2000 | Return made up to 31/07/00; full list of members
|
17 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
6 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
31 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
5 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
14 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
2 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 September 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
13 September 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
13 September 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
2 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
2 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
28 August 1990 | Accounts for a small company made up to 5 April 1990 (6 pages) |
27 September 1989 | Return made up to 22/08/89; full list of members (4 pages) |
25 August 1988 | Return made up to 08/07/88; full list of members (4 pages) |
30 October 1978 | Alter mem and arts (3 pages) |
30 October 1978 | Alter mem and arts (3 pages) |
11 January 1973 | Incorporation (18 pages) |
11 January 1973 | Incorporation (18 pages) |