Company NamePearton Services Limited
Company StatusDissolved
Company Number01335341
CategoryPrivate Limited Company
Incorporation Date24 October 1977(46 years, 6 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)
Previous NamePearton Tooling Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Roald Pearce
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(13 years, 5 months after company formation)
Appointment Duration31 years, 6 months (closed 25 October 2022)
RoleToolmaker
Country of ResidenceEngland
Correspondence AddressC/O Brayne, Williams & Barnard Limited Rosemount H
Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
Director NameMr Alan Scrutton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(13 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 October 2000)
RoleToolmaker
Correspondence AddressEverlands
Rounce Lane, West End
Woking
Surrey
GU24 9NP
Secretary NameMr Alan Scrutton
NationalityBritish
StatusResigned
Appointed18 April 1991(13 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 October 2000)
RoleCompany Director
Correspondence AddressEverlands
Rounce Lane, West End
Woking
Surrey
GU24 9NP
Secretary NameElizabeth Anne Pearce
NationalityBritish
StatusResigned
Appointed09 October 2000(22 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 September 2005)
RoleCompany Director
Correspondence Address120 Gally Hill Road
Church Crookham
Fleet
Hampshire
GU13 0RX
Secretary NameC B Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2006(29 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2008)
Correspondence AddressMilestones
98 Woodside Road
Amersham
Buckinghamshire
HP6 6AP
Secretary NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed19 December 2008(31 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 June 2009)
Correspondence AddressThe Old Treasury 7 Kings Road
Portsmouth
Hampshire
PO5 4DJ

Contact

Websitepearton.com
Telephone01483 773648
Telephone regionGuildford

Location

Registered AddressC/O Brayne, Williams & Barnard Limited Rosemount House
Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

50 at £1Mr Nicholas Roald Pearce
50.00%
Ordinary
50 at £1Mr Nicholas Roald Pearce
50.00%
Preference

Financials

Year2014
Net Worth£100,971
Cash£55,939
Current Liabilities£1,894

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

8 July 1993Delivered on: 16 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

1 May 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
29 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
10 December 2017Total exemption small company accounts made up to 31 March 2017 (7 pages)
10 December 2017Total exemption small company accounts made up to 31 March 2017 (7 pages)
21 November 2017Change of details for Mr Nicholas Roald Pearce as a person with significant control on 20 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Nicholas Roald Pearce on 20 November 2017 (2 pages)
21 November 2017Change of details for Mr Nicholas Roald Pearce as a person with significant control on 20 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Nicholas Roald Pearce on 20 November 2017 (2 pages)
20 November 2017Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 20 November 2017 (1 page)
20 November 2017Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 20 November 2017 (1 page)
30 August 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
30 August 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Director's details changed for Mr Nicholas Roald Pearce on 17 April 2015 (2 pages)
15 May 2015Director's details changed for Mr Nicholas Roald Pearce on 17 April 2015 (2 pages)
15 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
1 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
15 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 May 2012Registered office address changed from the Old Steppe House Brighton Road Godalming Surrey GU7 1NS on 4 May 2012 (1 page)
4 May 2012Registered office address changed from the Old Steppe House Brighton Road Godalming Surrey GU7 1NS on 4 May 2012 (1 page)
4 May 2012Registered office address changed from the Old Steppe House Brighton Road Godalming Surrey GU7 1NS on 4 May 2012 (1 page)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
19 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr Nicholas Roald Pearce on 21 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Nicholas Roald Pearce on 21 April 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 June 2009Registered office changed on 11/06/2009 from the old treasury 7 kings road portsmouth hampshire PO5 4DJ (1 page)
11 June 2009Registered office changed on 11/06/2009 from the old treasury 7 kings road portsmouth hampshire PO5 4DJ (1 page)
11 June 2009Appointment terminated secretary morley & scott corporate services LIMITED (1 page)
11 June 2009Appointment terminated secretary morley & scott corporate services LIMITED (1 page)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
9 January 2009Appointment terminated secretary c b secretaries LIMITED (1 page)
9 January 2009Secretary appointed morley & scott corporate services LIMITED (1 page)
9 January 2009Secretary appointed morley & scott corporate services LIMITED (1 page)
9 January 2009Appointment terminated secretary c b secretaries LIMITED (1 page)
8 January 2009Total exemption full accounts made up to 30 November 2007 (9 pages)
8 January 2009Total exemption full accounts made up to 30 November 2007 (9 pages)
29 July 2008Director's change of particulars / nicholas pearce / 18/04/1999 (1 page)
29 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2008Director's change of particulars / nicholas pearce / 18/04/1999 (1 page)
28 July 2008Return made up to 18/04/08; full list of members (3 pages)
28 July 2008Registered office changed on 28/07/2008 from unit 8 manor way, old woking woking surrey GU22 9JY (1 page)
28 July 2008Return made up to 18/04/08; full list of members (3 pages)
28 July 2008Registered office changed on 28/07/2008 from unit 8 manor way, old woking woking surrey GU22 9JY (1 page)
25 July 2008Director's change of particulars / nicholas pearce / 17/04/2008 (1 page)
25 July 2008Director's change of particulars / nicholas pearce / 17/04/2008 (1 page)
20 September 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
20 September 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
5 July 2007Return made up to 18/04/07; full list of members (6 pages)
5 July 2007Return made up to 18/04/07; full list of members (6 pages)
13 February 2007Company name changed pearton tooling company LIMITED\certificate issued on 13/02/07 (2 pages)
13 February 2007Company name changed pearton tooling company LIMITED\certificate issued on 13/02/07 (2 pages)
10 January 2007Total exemption full accounts made up to 30 November 2005 (12 pages)
10 January 2007Total exemption full accounts made up to 30 November 2005 (12 pages)
4 December 2006New secretary appointed (1 page)
4 December 2006New secretary appointed (1 page)
18 July 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 July 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 July 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
29 July 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
16 June 2005Return made up to 18/04/05; full list of members (3 pages)
16 June 2005Return made up to 18/04/05; full list of members (3 pages)
15 May 2004Return made up to 18/04/04; full list of members (6 pages)
15 May 2004Return made up to 18/04/04; full list of members (6 pages)
12 May 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
12 May 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
11 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
23 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
29 April 2003Return made up to 18/04/03; full list of members (6 pages)
29 April 2003Return made up to 18/04/03; full list of members (6 pages)
1 May 2002Return made up to 18/04/02; full list of members (7 pages)
1 May 2002Return made up to 18/04/02; full list of members (7 pages)
25 February 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
25 February 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
18 June 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 June 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 May 2001Full accounts made up to 30 November 2000 (12 pages)
10 May 2001Full accounts made up to 30 November 2000 (12 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
7 September 2000Registered office changed on 07/09/00 from: everlands rounce lane west end woking surrey GU24 9NP (1 page)
7 September 2000Registered office changed on 07/09/00 from: everlands rounce lane west end woking surrey GU24 9NP (1 page)
12 June 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2000Full accounts made up to 30 November 1999 (14 pages)
20 April 2000Full accounts made up to 30 November 1999 (14 pages)
7 June 1999Return made up to 18/04/99; no change of members (4 pages)
7 June 1999Return made up to 18/04/99; no change of members (4 pages)
1 June 1999Full accounts made up to 30 November 1998 (13 pages)
1 June 1999Full accounts made up to 30 November 1998 (13 pages)
26 February 1999Registered office changed on 26/02/99 from: orchard house rounce lane west end woking surrey GU24 9NP (1 page)
26 February 1999Registered office changed on 26/02/99 from: orchard house rounce lane west end woking surrey GU24 9NP (1 page)
2 November 1998Full accounts made up to 30 November 1997 (14 pages)
2 November 1998Full accounts made up to 30 November 1997 (14 pages)
7 May 1998Return made up to 18/04/98; no change of members (4 pages)
7 May 1998Return made up to 18/04/98; no change of members (4 pages)
12 August 1997Full accounts made up to 30 November 1996 (16 pages)
12 August 1997Full accounts made up to 30 November 1996 (16 pages)
12 May 1997Return made up to 18/04/97; full list of members (6 pages)
12 May 1997Return made up to 18/04/97; full list of members (6 pages)
27 June 1996Full accounts made up to 30 November 1995 (13 pages)
27 June 1996Full accounts made up to 30 November 1995 (13 pages)
30 April 1996Return made up to 18/04/96; no change of members (4 pages)
30 April 1996Return made up to 18/04/96; no change of members (4 pages)
24 August 1995Accounts for a small company made up to 30 November 1994 (12 pages)
24 August 1995Accounts for a small company made up to 30 November 1994 (12 pages)
4 May 1995Return made up to 18/04/95; no change of members (6 pages)
4 May 1995Return made up to 18/04/95; no change of members (6 pages)
16 July 1993Particulars of mortgage/charge (3 pages)
16 July 1993Particulars of mortgage/charge (3 pages)
22 November 1990Ad 14/11/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
22 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
22 November 1990Ad 14/11/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1990Return made up to 18/04/90; full list of members (4 pages)
12 June 1990Return made up to 18/04/90; full list of members (4 pages)