Company NameMason Pearson Bros. Limited
Company StatusActive
Company Number01090477
CategoryPrivate Limited Company
Incorporation Date11 January 1973(51 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael John Pearson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Easter Park
Ferry Lane South
Rainham
Essex
RM13 9BP
Director NameMr Anthony James Jackson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2017(44 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Easter Park
Ferry Lane South
Rainham
Essex
RM13 9BP
Director NameSir Michael John Snyder
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(47 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Easter Park Ferry Lane South
Rainham
Essex
RM13 9BP
Secretary NameAndrew Kirkpatrick
StatusCurrent
Appointed28 September 2022(49 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address7 Easter Park
Ferry Lane South
Rainham
Essex
RM13 9BP
Director NameMr Michael Pearson
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(18 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 23 July 2000)
RoleBrush Manufacturer
Correspondence AddressPark Hill House
Park Hill
Loughton
Essex
IG10 4ES
Director NameMrs Juliette Mary Boulton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(18 years, 6 months after company formation)
Appointment Duration27 years, 4 months (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Easter Park
Ferry Lane South
Rainham
Essex
RM13 9BP
Secretary NameMr Michael Pearson
NationalityBritish
StatusResigned
Appointed31 July 1991(18 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 23 July 2000)
RoleCompany Director
Correspondence AddressPark Hill House
Park Hill
Loughton
Essex
IG10 4ES
Secretary NameMr Michael John Pearson
NationalityBritish
StatusResigned
Appointed24 July 2000(27 years, 6 months after company formation)
Appointment Duration22 years, 2 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Easter Park
Ferry Lane South
Rainham
Essex
RM13 9BP

Contact

Websitemasonpearson.com
Email address[email protected]

Location

Registered Address7 Easter Park
Ferry Lane South
Rainham
Essex
RM13 9BP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

13.7k at £1Mr Michael John Pearson
9.15%
Ordinary
8k at £1Mr Michael John Pearson
5.35%
Ordinary A
31.5k at £1Marie Gabrielle Argent
20.99%
Ordinary A
31.5k at £1Mr Nicholas Gervase Pearson
20.99%
Ordinary A
21.8k at £1Miss Genevieve Agnes Pearson
14.51%
Ordinary A
21.8k at £1Mrs Audrey Margaret Backer
14.51%
Ordinary A
20.4k at £1Mrs Juliette Mary Boulton
13.60%
Ordinary A
1.4k at £1Mrs Juliette Mary Boulton
0.91%
Ordinary

Financials

Year2014
Turnover£4,146,493
Net Worth£4,345,416
Cash£2,919,193
Current Liabilities£700,106

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

26 May 2009Delivered 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 1997Delivered 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 1986Delivered 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 1986Delivered 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

Filing History

27 November 2023Full accounts made up to 31 March 2023 (27 pages)
2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
9 November 2022Full accounts made up to 31 March 2022 (27 pages)
4 October 2022Termination of appointment of Michael John Pearson as a secretary on 28 September 2022 (1 page)
4 October 2022Appointment of Andrew Kirkpatrick as a secretary on 28 September 2022 (2 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
15 December 2021Full accounts made up to 31 March 2021 (27 pages)
16 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 March 2020 (26 pages)
7 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
16 July 2020Appointment of Sir Michael John Snyder as a director on 1 July 2020 (2 pages)
16 December 2019Full accounts made up to 31 March 2019 (25 pages)
30 August 2019Cessation of Juliette Mary Boulton as a person with significant control on 27 July 2018 (1 page)
30 August 2019Change of details for Mr Michael John Pearson as a person with significant control on 27 July 2018 (2 pages)
8 August 2019Confirmation statement made on 31 July 2019 with updates (6 pages)
17 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
16 May 2019Change of share class name or designation (2 pages)
22 March 2019Termination of appointment of Juliette Mary Boulton as a director on 5 December 2018 (1 page)
26 November 2018Cancellation of shares. Statement of capital on 26 October 2018
  • GBP 23,632.00
(4 pages)
26 November 2018Purchase of own shares. (3 pages)
13 November 2018Full accounts made up to 31 March 2018 (25 pages)
29 October 2018Cancellation of shares. Statement of capital on 1 October 2018
  • GBP 44,047
(4 pages)
29 October 2018Purchase of own shares. (3 pages)
30 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
18 September 2017Full accounts made up to 31 March 2017 (23 pages)
18 September 2017Full accounts made up to 31 March 2017 (23 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
12 July 2017Appointment of Mr Anthony James Jackson as a director on 5 March 2017 (2 pages)
12 July 2017Appointment of Mr Anthony James Jackson as a director on 5 March 2017 (2 pages)
3 January 2017Full accounts made up to 31 March 2016 (24 pages)
3 January 2017Full accounts made up to 31 March 2016 (24 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 150,100
(5 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 150,100
(5 pages)
14 July 2015Satisfaction of charge 4 in full (1 page)
14 July 2015Satisfaction of charge 4 in full (1 page)
12 January 2015Accounts for a medium company made up to 31 March 2014 (18 pages)
12 January 2015Accounts for a medium company made up to 31 March 2014 (18 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 150,100
(5 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 150,100
(5 pages)
24 December 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
24 December 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 150,100
(5 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 150,100
(5 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (16 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (16 pages)
24 August 2012Director's details changed for Juliette Mary Boulton on 1 August 2011 (2 pages)
24 August 2012Director's details changed for Mr Michael John Pearson on 1 August 2011 (2 pages)
24 August 2012Secretary's details changed for Mr Michael John Pearson on 1 August 2011 (1 page)
24 August 2012Director's details changed for Mr Michael John Pearson on 1 August 2011 (2 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(6 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(6 pages)
24 August 2012Secretary's details changed for Mr Michael John Pearson on 1 August 2011 (1 page)
24 August 2012Secretary's details changed for Mr Michael John Pearson on 1 August 2011 (1 page)
24 August 2012Director's details changed for Juliette Mary Boulton on 1 August 2011 (2 pages)
24 August 2012Director's details changed for Juliette Mary Boulton on 1 August 2011 (2 pages)
24 August 2012Director's details changed for Mr Michael John Pearson on 1 August 2011 (2 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
28 March 2011Auditor's resignation (1 page)
28 March 2011Auditor's resignation (1 page)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
21 September 2010Registered 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 2010Registered 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 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
24 November 2009Registered office address changed from 7 Easter Industrial Park Ferry Lane South Rainham Essex RM13 9BP on 24 November 2009 (1 page)
24 November 2009Registered office address changed from 7 Easter Industrial Park Ferry Lane South Rainham Essex RM13 9BP on 24 November 2009 (1 page)
10 September 2009Registered office changed on 10/09/2009 from royal victor house 5 livingstone road london E15 2LJ (1 page)
10 September 2009Registered office changed on 10/09/2009 from royal victor house 5 livingstone road london E15 2LJ (1 page)
1 September 2009Return made up to 31/07/09; full list of members (5 pages)
1 September 2009Return made up to 31/07/09; full list of members (5 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
22 August 2008Return made up to 31/07/08; full list of members (5 pages)
22 August 2008Return made up to 31/07/08; full list of members (5 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
22 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
31 August 2007Return made up to 31/07/07; full list of members (4 pages)
31 August 2007Return made up to 31/07/07; full list of members (4 pages)
30 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
30 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
18 September 2006Return made up to 31/07/06; full list of members (4 pages)
18 September 2006Return made up to 31/07/06; full list of members (4 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
11 August 2005Return made up to 31/07/05; full list of members (4 pages)
11 August 2005Return made up to 31/07/05; full list of members (4 pages)
26 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
26 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 August 2004Return made up to 31/07/04; full list of members (8 pages)
6 August 2004Return made up to 31/07/04; full list of members (8 pages)
6 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 September 2003Return made up to 31/07/03; full list of members (8 pages)
8 September 2003Return made up to 31/07/03; full list of members (8 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 August 2002Return made up to 31/07/02; full list of members (8 pages)
7 August 2002Return made up to 31/07/02; full list of members (8 pages)
2 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 August 2001Return made up to 31/07/01; full list of members (7 pages)
3 August 2001Return made up to 31/07/01; full list of members (7 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 September 1999Return made up to 31/07/99; full list of members (6 pages)
6 September 1999Return made up to 31/07/99; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 July 1998Return made up to 31/07/98; no change of members (4 pages)
31 July 1998Return made up to 31/07/98; no change of members (4 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 March 1997Particulars of mortgage/charge (3 pages)
3 March 1997Particulars of mortgage/charge (3 pages)
14 August 1996Return made up to 31/07/96; no change of members (4 pages)
14 August 1996Return made up to 31/07/96; no change of members (4 pages)
2 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 September 1995Accounts for a small company made up to 5 April 1995 (8 pages)
13 September 1995Accounts for a small company made up to 5 April 1995 (8 pages)
13 September 1995Accounts for a small company made up to 5 April 1995 (8 pages)
2 August 1995Return made up to 31/07/95; no change of members (4 pages)
2 August 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
28 August 1990Accounts for a small company made up to 5 April 1990 (6 pages)
27 September 1989Return made up to 22/08/89; full list of members (4 pages)
25 August 1988Return made up to 08/07/88; full list of members (4 pages)
30 October 1978Alter mem and arts (3 pages)
30 October 1978Alter mem and arts (3 pages)
11 January 1973Incorporation (18 pages)
11 January 1973Incorporation (18 pages)