Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
Director Name | Mr Alan Scrutton |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 October 2000) |
Role | Toolmaker |
Correspondence Address | Everlands Rounce Lane, West End Woking Surrey GU24 9NP |
Secretary Name | Mr Alan Scrutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | Everlands Rounce Lane, West End Woking Surrey GU24 9NP |
Secretary Name | Elizabeth Anne Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 120 Gally Hill Road Church Crookham Fleet Hampshire GU13 0RX |
Secretary Name | C B Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2006(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2008) |
Correspondence Address | Milestones 98 Woodside Road Amersham Buckinghamshire HP6 6AP |
Secretary Name | Morley & Scott Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2008(31 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 June 2009) |
Correspondence Address | The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ |
Website | pearton.com |
---|---|
Telephone | 01483 773648 |
Telephone region | Guildford |
Registered Address | C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
50 at £1 | Mr Nicholas Roald Pearce 50.00% Ordinary |
---|---|
50 at £1 | Mr Nicholas Roald Pearce 50.00% Preference |
Year | 2014 |
---|---|
Net Worth | £100,971 |
Cash | £55,939 |
Current Liabilities | £1,894 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
8 July 1993 | Delivered 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 |
---|
1 May 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
---|---|
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
24 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
29 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
10 December 2017 | Total exemption small company accounts made up to 31 March 2017 (7 pages) |
10 December 2017 | Total exemption small company accounts made up to 31 March 2017 (7 pages) |
21 November 2017 | Change of details for Mr Nicholas Roald Pearce as a person with significant control on 20 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Nicholas Roald Pearce on 20 November 2017 (2 pages) |
21 November 2017 | Change of details for Mr Nicholas Roald Pearce as a person with significant control on 20 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Nicholas Roald Pearce on 20 November 2017 (2 pages) |
20 November 2017 | Registered 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 2017 | Registered 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 2017 | Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
30 August 2017 | Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
15 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Mr Nicholas Roald Pearce on 17 April 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Nicholas Roald Pearce on 17 April 2015 (2 pages) |
15 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
1 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
15 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
15 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
8 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 May 2012 | Registered office address changed from the Old Steppe House Brighton Road Godalming Surrey GU7 1NS on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from the Old Steppe House Brighton Road Godalming Surrey GU7 1NS on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from the Old Steppe House Brighton Road Godalming Surrey GU7 1NS on 4 May 2012 (1 page) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
4 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Mr Nicholas Roald Pearce on 21 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Nicholas Roald Pearce on 21 April 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from the old treasury 7 kings road portsmouth hampshire PO5 4DJ (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from the old treasury 7 kings road portsmouth hampshire PO5 4DJ (1 page) |
11 June 2009 | Appointment terminated secretary morley & scott corporate services LIMITED (1 page) |
11 June 2009 | Appointment terminated secretary morley & scott corporate services LIMITED (1 page) |
20 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
9 January 2009 | Appointment terminated secretary c b secretaries LIMITED (1 page) |
9 January 2009 | Secretary appointed morley & scott corporate services LIMITED (1 page) |
9 January 2009 | Secretary appointed morley & scott corporate services LIMITED (1 page) |
9 January 2009 | Appointment terminated secretary c b secretaries LIMITED (1 page) |
8 January 2009 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
8 January 2009 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
29 July 2008 | Director's change of particulars / nicholas pearce / 18/04/1999 (1 page) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
29 July 2008 | Director's change of particulars / nicholas pearce / 18/04/1999 (1 page) |
28 July 2008 | Return made up to 18/04/08; full list of members (3 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from unit 8 manor way, old woking woking surrey GU22 9JY (1 page) |
28 July 2008 | Return made up to 18/04/08; full list of members (3 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from unit 8 manor way, old woking woking surrey GU22 9JY (1 page) |
25 July 2008 | Director's change of particulars / nicholas pearce / 17/04/2008 (1 page) |
25 July 2008 | Director's change of particulars / nicholas pearce / 17/04/2008 (1 page) |
20 September 2007 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
20 September 2007 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
5 July 2007 | Return made up to 18/04/07; full list of members (6 pages) |
5 July 2007 | Return made up to 18/04/07; full list of members (6 pages) |
13 February 2007 | Company name changed pearton tooling company LIMITED\certificate issued on 13/02/07 (2 pages) |
13 February 2007 | Company name changed pearton tooling company LIMITED\certificate issued on 13/02/07 (2 pages) |
10 January 2007 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
10 January 2007 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
4 December 2006 | New secretary appointed (1 page) |
4 December 2006 | New secretary appointed (1 page) |
18 July 2006 | Return made up to 18/04/06; full list of members
|
18 July 2006 | Return made up to 18/04/06; full list of members
|
29 July 2005 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
29 July 2005 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
16 June 2005 | Return made up to 18/04/05; full list of members (3 pages) |
16 June 2005 | Return made up to 18/04/05; full list of members (3 pages) |
15 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
15 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
12 May 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
12 May 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
11 May 2004 | Resolutions
|
11 May 2004 | Resolutions
|
23 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
23 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
29 April 2003 | Return made up to 18/04/03; full list of members (6 pages) |
29 April 2003 | Return made up to 18/04/03; full list of members (6 pages) |
1 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
25 February 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
25 February 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
18 June 2001 | Return made up to 18/04/01; full list of members
|
18 June 2001 | Return made up to 18/04/01; full list of members
|
10 May 2001 | Full accounts made up to 30 November 2000 (12 pages) |
10 May 2001 | Full accounts made up to 30 November 2000 (12 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: everlands rounce lane west end woking surrey GU24 9NP (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: everlands rounce lane west end woking surrey GU24 9NP (1 page) |
12 June 2000 | Return made up to 18/04/00; full list of members
|
12 June 2000 | Return made up to 18/04/00; full list of members
|
20 April 2000 | Full accounts made up to 30 November 1999 (14 pages) |
20 April 2000 | Full accounts made up to 30 November 1999 (14 pages) |
7 June 1999 | Return made up to 18/04/99; no change of members (4 pages) |
7 June 1999 | Return made up to 18/04/99; no change of members (4 pages) |
1 June 1999 | Full accounts made up to 30 November 1998 (13 pages) |
1 June 1999 | Full accounts made up to 30 November 1998 (13 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: orchard house rounce lane west end woking surrey GU24 9NP (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: orchard house rounce lane west end woking surrey GU24 9NP (1 page) |
2 November 1998 | Full accounts made up to 30 November 1997 (14 pages) |
2 November 1998 | Full accounts made up to 30 November 1997 (14 pages) |
7 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
7 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
12 August 1997 | Full accounts made up to 30 November 1996 (16 pages) |
12 August 1997 | Full accounts made up to 30 November 1996 (16 pages) |
12 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
12 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
27 June 1996 | Full accounts made up to 30 November 1995 (13 pages) |
27 June 1996 | Full accounts made up to 30 November 1995 (13 pages) |
30 April 1996 | Return made up to 18/04/96; no change of members (4 pages) |
30 April 1996 | Return made up to 18/04/96; no change of members (4 pages) |
24 August 1995 | Accounts for a small company made up to 30 November 1994 (12 pages) |
24 August 1995 | Accounts for a small company made up to 30 November 1994 (12 pages) |
4 May 1995 | Return made up to 18/04/95; no change of members (6 pages) |
4 May 1995 | Return made up to 18/04/95; no change of members (6 pages) |
16 July 1993 | Particulars of mortgage/charge (3 pages) |
16 July 1993 | Particulars of mortgage/charge (3 pages) |
22 November 1990 | Ad 14/11/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 November 1990 | Resolutions
|
22 November 1990 | Resolutions
|
22 November 1990 | Ad 14/11/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 1990 | Return made up to 18/04/90; full list of members (4 pages) |
12 June 1990 | Return made up to 18/04/90; full list of members (4 pages) |