London
EC2M 4AG
Director Name | Mr Richard Simon Wilson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Director Name | Mr Alain Khelil Courbebaisse |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 April 2024(44 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Director Name | Nicholas Charles Conyers |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 07 March 2003) |
Role | Independent Financial Advisor |
Correspondence Address | Southland House 1b West End Lane Horsforth Leeds LS18 5JP |
Director Name | Mr Trevor Jones |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 February 2006) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Heathfield Adel Leeds West Yorkshire LS16 7AB |
Secretary Name | Mr Trevor Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Heathfield Adel Leeds West Yorkshire LS16 7AB |
Director Name | Michelle Ann Jenkins |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(13 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 October 1998) |
Role | Financial Advisor |
Correspondence Address | 2 Fairfield Gardens Rothwell Leeds LS26 0GD |
Director Name | Robin Lee |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(15 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 January 2007) |
Role | Accountant |
Correspondence Address | Cedrus House 11 Bradshaw Close Barnsley South Yorkshire S75 2JN |
Director Name | Mr David Martin Buckle |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(15 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 March 2003) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Helens Grove Adel Leeds West Yorkshire LS16 8JZ |
Director Name | Shaun Patrick McLaughlin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(18 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 March 2003) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | The Old Dairy 2 Tenter House Court Denby Dale Huddersfield West Yorkshire HD8 8QA |
Secretary Name | Susan Jean Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 52 Chelsfield Way Leeds West Yorkshire LS15 8XE |
Secretary Name | Mr Andrew Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(21 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Park Lane Roundhay Leeds West Yorkshire LS8 2EX |
Director Name | Clive Terence Grant |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 March 2003) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 26 Moorside Sheffield South Yorkshire S10 4LN |
Secretary Name | Mr Jeremy Robert Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(22 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Greenhill Road Armley Leeds West Yorkshire LS12 3QA |
Director Name | Mr Jeremy Robert Dunne |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(22 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 20 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1825 Clayton Wood Close West Park Ring Road Leeds LS16 6QE |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 White Hills Croft Skipton North Yorkshire BD23 1LW |
Director Name | John Joseph Gibson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2005) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Horseshoe Court Whimsical Farm Laneside Wilsden West Yorkshire BD15 0NL |
Director Name | Mr Simon Jeremy Holt |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh 78 Raikes Road Skipton North Yorkshire BD23 1LS |
Secretary Name | Mr John William Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Overdale Grange Skipton North Yorkshire BD23 6AG |
Director Name | Mr David John Cutter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2012) |
Role | Building Society Director |
Country of Residence | England |
Correspondence Address | Prospect House Farm High Bradley Lane, Bradley Keighley West Yorkshire BD20 9EX |
Director Name | Mr Peter Martin Craddock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 February 2011) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Reevylands Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL |
Director Name | Mr Timothy William Johnson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(26 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 July 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1825 Clayton Wood Close West Park Ring Road Leeds LS16 6QE |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 February 2011) |
Role | Secretary & General Mgr |
Country of Residence | England |
Correspondence Address | Hainsworth Cottage Kildwick Grange Kildwick West Yorkshire BD20 9AD |
Director Name | Mr Peter Richard Heckingbottom |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | John Joseph Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 May 2015) |
Role | Company Director |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Mark Russell Fleet |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Steven Grant Murray |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(35 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2018) |
Role | Director Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Paul Bernard McKenna |
---|---|
Status | Resigned |
Appointed | 11 May 2015(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 April 2020) |
Role | Company Director |
Correspondence Address | 14th Floor 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Noel Thomas Butwell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Neil James Messenger |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2021(41 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mrs Karen Louise Clews |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2021(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Director Name | Mr Colin McCracken Dyer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2021(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Director Name | Mrs Caroline Mary Connellan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2021(42 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Ms Sarah Jane Deaves |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2022(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2020(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 April 2024) |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Website | www.pearson-jones.com |
---|
Registered Address | 280 Bishopsgate London EC2M 4AG |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,314,961 |
Gross Profit | £10,169,084 |
Net Worth | £2,970,653 |
Cash | £7,972,438 |
Current Liabilities | £7,020,874 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
4 August 1995 | Delivered on: 23 August 1995 Satisfied on: 27 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from colin smith-moorhouse the company and the trustees of the s m pension fund to the chargee on any account whatsoever. Particulars: F/H property k/a albert mill off james street eland west yorkshire being part t/no WYK470145. Fully Satisfied |
---|---|
12 June 1995 | Delivered on: 16 June 1995 Satisfied on: 27 January 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from pearson jones & co (trustees ) liited and peter robert gardner to the chargee on any account whatsoever. Particulars: F/H property k/a 76 st thomas street scarborough north yorks all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
30 August 1989 | Delivered on: 20 September 1989 Satisfied on: 22 November 2014 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or andres pearson and trevor jones to the chargee on any account whatsoever. Particulars: F/H land k/a minton house clayton wood close, leeds LS16 6QE. Fully Satisfied |
31 May 1989 | Delivered on: 5 June 1989 Satisfied on: 26 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
2 November 2020 | Termination of appointment of Julie Agnes Russell as a director on 30 October 2020 (1 page) |
---|---|
27 October 2020 | Change of details for 1825 Financial Planning Limited as a person with significant control on 27 October 2020 (2 pages) |
27 October 2020 | Registered office address changed from 14th Floor 30 st. Mary Axe London EC3A 8BF England to Bow Bells House 1 Bread Street London EC4M 9HH on 27 October 2020 (1 page) |
17 July 2020 | Resolutions
|
6 July 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (5 pages) |
20 April 2020 | Appointment of Sla Corporate Secretary Limited as a secretary on 15 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Paul Bernard Mckenna as a secretary on 15 April 2020 (1 page) |
31 January 2020 | Director's details changed for Mr Noel Thomas Butwell on 31 January 2020 (2 pages) |
25 November 2019 | Appointment of Mr Noel Thomas Butwell as a director on 21 November 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
8 August 2019 | Termination of appointment of Andrew Simon Warner as a director on 7 August 2019 (1 page) |
19 July 2019 | Confirmation statement made on 6 July 2019 with updates (5 pages) |
12 July 2019 | Resolutions
|
8 July 2019 | Confirmation statement made on 26 June 2019 with updates (6 pages) |
4 July 2019 | Secretary's details changed for Paul Mckenna on 3 July 2019 (1 page) |
4 July 2019 | Secretary's details changed for Paul Bernard Mckenna on 4 July 2019 (1 page) |
3 July 2019 | Statement of capital following an allotment of shares on 17 June 2019
|
30 May 2019 | Resolutions
|
22 May 2019 | Resolutions
|
16 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
26 February 2019 | Resolutions
|
22 February 2019 | Termination of appointment of Jeremy Robert Dunne as a director on 20 February 2019 (1 page) |
22 February 2019 | Appointment of Mr Andrew Simon Warner as a director on 20 February 2019 (2 pages) |
3 January 2019 | Director's details changed for Julie Agnes Russell on 20 November 2018 (2 pages) |
18 December 2018 | Resolutions
|
18 December 2018 | Re-registration from a public company to a private limited company (1 page) |
18 December 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 December 2018 | Re-registration of Memorandum and Articles (29 pages) |
13 December 2018 | Director's details changed for Julie Agnes Russell on 13 December 2018 (2 pages) |
8 November 2018 | Director's details changed for Mrs Julie Frances Scott on 8 November 2018 (2 pages) |
17 July 2018 | Resolutions
|
6 July 2018 | Confirmation statement made on 26 June 2018 with updates (5 pages) |
6 July 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
3 July 2018 | Full accounts made up to 31 December 2017 (30 pages) |
27 June 2018 | Appointment of Mrs Julie Frances Scott as a director on 1 June 2018 (2 pages) |
27 June 2018 | Termination of appointment of Steven Grant Murray as a director on 1 June 2018 (1 page) |
3 August 2017 | Auditor's resignation (1 page) |
3 August 2017 | Auditor's resignation (1 page) |
24 July 2017 | Termination of appointment of Timothy William Johnson as a director on 18 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Timothy William Johnson as a director on 18 July 2017 (1 page) |
10 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
30 June 2017 | Notification of 1825 Financial Planning Limited as a person with significant control on 14 December 2016 (2 pages) |
30 June 2017 | Notification of 1825 Financial Planning Limited as a person with significant control on 14 December 2016 (2 pages) |
29 June 2017 | Cessation of Standard Life Plc as a person with significant control on 14 December 2016 (1 page) |
29 June 2017 | Cessation of Standard Life Plc as a person with significant control on 14 December 2016 (1 page) |
28 June 2017 | Appointment of Mr Paul Mckenna as a secretary (2 pages) |
28 June 2017 | Appointment of Mr Paul Mckenna as a secretary (2 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (6 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (6 pages) |
20 December 2016 | Resolutions
|
20 December 2016 | Resolutions
|
19 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
10 August 2016 | Registered office address changed from 30 14th Floor St Mary Axe London EC3A 8BF England to 14th Floor 30 st. Mary Axe London EC3A 8BF on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from 30 14th Floor St Mary Axe London EC3A 8BF England to 14th Floor 30 st. Mary Axe London EC3A 8BF on 10 August 2016 (1 page) |
10 August 2016 | Director's details changed for Mr Jeremy Robert Dunne on 2 June 2015 (2 pages) |
10 August 2016 | Director's details changed for Mr Timothy William Johnson on 2 June 2015 (2 pages) |
10 August 2016 | Director's details changed for Mr Timothy William Johnson on 2 June 2015 (2 pages) |
10 August 2016 | Director's details changed for Mr Jeremy Robert Dunne on 2 June 2015 (2 pages) |
9 August 2016 | Registered office address changed from 30 14th Floor 30 st Mary Axe London EC3A 8BF England to 30 14th Floor St Mary Axe London EC3A 8BF on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 30 14th Floor 30 st Mary Axe London EC3A 8BF England to 30 14th Floor St Mary Axe London EC3A 8BF on 9 August 2016 (1 page) |
20 June 2016 | Auditor's resignation (1 page) |
20 June 2016 | Auditor's resignation (1 page) |
14 June 2016 | Auditor's resignation (2 pages) |
14 June 2016 | Auditor's resignation (2 pages) |
10 December 2015 | Registered office address changed from 30 st Mary Axe London EC3A 8EP to 30 14th Floor 30 st Mary Axe London EC3A 8BF on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 30 st Mary Axe London EC3A 8EP to 30 14th Floor 30 st Mary Axe London EC3A 8BF on 10 December 2015 (1 page) |
29 October 2015 | Termination of appointment of Peter Heckingbottom as a director on 6 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Peter Heckingbottom as a director on 6 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Peter Heckingbottom as a director on 6 October 2015 (1 page) |
10 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
19 June 2015 | Full accounts made up to 31 December 2014 (32 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (32 pages) |
11 June 2015 | Appointment of Steven Grant Murray as a director on 11 May 2015 (3 pages) |
11 June 2015 | Appointment of Steven Grant Murray as a director on 11 May 2015 (3 pages) |
11 June 2015 | Appointment of Julie Agnes Russell as a director on 11 May 2015 (3 pages) |
11 June 2015 | Appointment of Julie Agnes Russell as a director on 11 May 2015 (3 pages) |
4 June 2015 | Termination of appointment of John Joseph Gibson as a secretary on 11 May 2015 (2 pages) |
4 June 2015 | Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st Mary Axe London EC3A 8EP on 4 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of John Joseph Gibson as a secretary on 11 May 2015 (2 pages) |
4 June 2015 | Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st Mary Axe London EC3A 8EP on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st Mary Axe London EC3A 8EP on 4 June 2015 (2 pages) |
2 June 2015 | Appointment of Paul Mckenna as a secretary on 11 May 2015 (3 pages) |
2 June 2015 | Appointment of Paul Mckenna as a secretary on 11 May 2015 (3 pages) |
26 May 2015 | Satisfaction of charge 1 in full (4 pages) |
26 May 2015 | Satisfaction of charge 1 in full (4 pages) |
31 December 2014 | Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page) |
22 November 2014 | Satisfaction of charge 2 in full (4 pages) |
22 November 2014 | Satisfaction of charge 2 in full (4 pages) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
22 July 2014 | Statement of capital on 16 June 2014
|
22 July 2014 | Statement of capital on 16 June 2014
|
4 July 2014 | Resolutions
|
4 July 2014 | Change of share class name or designation (2 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Change of share class name or designation (2 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (30 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (30 pages) |
3 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (39 pages) |
3 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (39 pages) |
3 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (39 pages) |
17 January 2014 | Change of share class name or designation (2 pages) |
17 January 2014 | Change of share class name or designation (2 pages) |
17 January 2014 | Resolutions
|
17 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
17 January 2014 | Resolutions
|
17 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
28 November 2013 | Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages) |
28 November 2013 | Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages) |
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
19 August 2013 | Full accounts made up to 31 December 2012 (28 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (28 pages) |
30 November 2012 | Termination of appointment of David Cutter as a director (1 page) |
30 November 2012 | Termination of appointment of David Cutter as a director (1 page) |
22 November 2012 | Change of share class name or designation (2 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Change of share class name or designation (2 pages) |
22 November 2012 | Resolutions
|
25 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
25 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (11 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (11 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (11 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (27 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (27 pages) |
29 March 2012 | Statement of capital on 31 August 2011
|
29 March 2012 | Statement of capital on 31 August 2011
|
9 January 2012 | Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages) |
22 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (11 pages) |
22 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (11 pages) |
22 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (11 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
15 March 2011 | Appointment of Mark Russell Fleet as a director (3 pages) |
15 March 2011 | Appointment of Mark Russell Fleet as a director (3 pages) |
8 March 2011 | Interim accounts made up to 31 October 2010 (5 pages) |
8 March 2011 | Interim accounts made up to 31 October 2010 (5 pages) |
28 February 2011 | Termination of appointment of Peter Craddock as a director (1 page) |
28 February 2011 | Termination of appointment of Peter Craddock as a director (1 page) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
25 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
25 October 2010 | Resolutions
|
25 October 2010 | Statement of company's objects (2 pages) |
25 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
25 October 2010 | Statement of company's objects (2 pages) |
25 October 2010 | Resolutions
|
9 September 2010 | Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (10 pages) |
13 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (10 pages) |
13 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (10 pages) |
11 August 2010 | Director's details changed for Mr Jeremy Dunne on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Jeremy Dunne on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Peter Heckingbottom on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Peter Heckingbottom on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Peter Heckingbottom on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Jeremy Dunne on 2 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Timothy William Johnson on 2 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Timothy William Johnson on 2 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Timothy William Johnson on 2 August 2010 (2 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
26 March 2010 | Director's details changed for Mr Jeremy Dunne on 24 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Jeremy Dunne on 24 March 2010 (2 pages) |
18 August 2009 | Return made up to 02/08/09; full list of members (10 pages) |
18 August 2009 | Return made up to 02/08/09; full list of members (10 pages) |
17 August 2009 | Director's change of particulars / jeremy dunne / 09/08/2007 (2 pages) |
17 August 2009 | Director's change of particulars / alexander robinson / 01/01/2009 (1 page) |
17 August 2009 | Director's change of particulars / jeremy dunne / 09/08/2007 (2 pages) |
17 August 2009 | Director's change of particulars / alexander robinson / 01/01/2009 (1 page) |
8 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
13 January 2009 | Director appointed alexander charles robinson (2 pages) |
13 January 2009 | Director appointed alexander charles robinson (2 pages) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
24 November 2008 | Capitals not rolled up (1 page) |
24 November 2008 | Capitals not rolled up (1 page) |
13 August 2008 | Return made up to 02/08/08; full list of members (16 pages) |
13 August 2008 | Return made up to 02/08/08; full list of members (16 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
10 August 2007 | Return made up to 02/08/07; full list of members (11 pages) |
10 August 2007 | Return made up to 02/08/07; full list of members (11 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
29 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
26 June 2007 | Ad 01/06/07--------- £ si 1800000@1=1800000 £ ic 1850000/3650000 (2 pages) |
26 June 2007 | Nc inc already adjusted 31/05/07 (2 pages) |
26 June 2007 | Nc inc already adjusted 31/05/07 (2 pages) |
26 June 2007 | Ad 01/06/07--------- £ si 1800000@1=1800000 £ ic 1850000/3650000 (2 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
3 February 2007 | Director resigned (1 page) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | New director appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
22 August 2006 | Return made up to 02/08/06; full list of members (11 pages) |
22 August 2006 | Return made up to 02/08/06; full list of members (11 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (3 pages) |
13 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
5 September 2005 | Return made up to 02/08/05; no change of members (9 pages) |
5 September 2005 | Return made up to 02/08/05; no change of members (9 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
21 September 2004 | Return made up to 02/08/04; change of members (16 pages) |
21 September 2004 | Return made up to 02/08/04; change of members (16 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Nc inc already adjusted 06/07/04 (1 page) |
27 July 2004 | Ad 06/07/04--------- £ si 487590@1=487590 £ ic 1362410/1850000 (2 pages) |
27 July 2004 | Nc inc already adjusted 06/07/04 (1 page) |
27 July 2004 | Ad 06/07/04--------- £ si 487590@1=487590 £ ic 1362410/1850000 (2 pages) |
27 July 2004 | Resolutions
|
20 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 September 2003 | Return made up to 02/08/03; full list of members (18 pages) |
2 September 2003 | Return made up to 02/08/03; full list of members (18 pages) |
7 August 2003 | Accounting reference date extended from 31/12/02 to 31/12/03 (1 page) |
7 August 2003 | Accounting reference date extended from 31/12/02 to 31/12/03 (1 page) |
30 April 2003 | Resolutions
|
30 April 2003 | Nc inc already adjusted 07/03/03 (4 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Resolutions
|
30 April 2003 | Ad 07/03/03--------- £ si 1262410@1=1262410 £ ic 100000/1362410 (2 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Nc inc already adjusted 07/03/03 (4 pages) |
30 April 2003 | Ad 07/03/03--------- £ si 1262410@1=1262410 £ ic 100000/1362410 (2 pages) |
28 April 2003 | New director appointed (3 pages) |
28 April 2003 | New director appointed (3 pages) |
27 April 2003 | Registered office changed on 27/04/03 from: clayton wood close west park ring road leeds LS16 6QE (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: clayton wood close west park ring road leeds LS16 6QE (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (3 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (3 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2002 | Group of companies' accounts made up to 31 August 2002 (23 pages) |
30 December 2002 | Group of companies' accounts made up to 31 August 2002 (23 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Return made up to 02/08/02; full list of members (16 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Return made up to 02/08/02; full list of members (16 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
11 February 2002 | Group of companies' accounts made up to 31 August 2001 (23 pages) |
11 February 2002 | Group of companies' accounts made up to 31 August 2001 (23 pages) |
6 November 2001 | Return made up to 02/08/01; full list of members (14 pages) |
6 November 2001 | Return made up to 02/08/01; full list of members (14 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
27 December 2000 | Full group accounts made up to 31 August 2000 (22 pages) |
27 December 2000 | Full group accounts made up to 31 August 2000 (22 pages) |
9 August 2000 | Return made up to 02/08/00; full list of members
|
9 August 2000 | Return made up to 02/08/00; full list of members
|
24 December 1999 | Full group accounts made up to 31 August 1999 (22 pages) |
24 December 1999 | Full group accounts made up to 31 August 1999 (22 pages) |
21 December 1999 | Resolutions
|
21 December 1999 | Resolutions
|
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
26 August 1999 | Return made up to 02/08/99; bulk list available separately (7 pages) |
26 August 1999 | Return made up to 02/08/99; bulk list available separately (7 pages) |
12 February 1999 | Auditor's report (1 page) |
12 February 1999 | Resolutions
|
12 February 1999 | Auditor's statement (1 page) |
12 February 1999 | Balance Sheet (1 page) |
12 February 1999 | Re-registration of Memorandum and Articles (11 pages) |
12 February 1999 | Declaration on reregistration from private to PLC (1 page) |
12 February 1999 | Application for reregistration from private to PLC (1 page) |
12 February 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
12 February 1999 | Auditor's report (1 page) |
12 February 1999 | Balance Sheet (1 page) |
12 February 1999 | Declaration on reregistration from private to PLC (1 page) |
12 February 1999 | Auditor's statement (1 page) |
12 February 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
12 February 1999 | Application for reregistration from private to PLC (1 page) |
12 February 1999 | Re-registration of Memorandum and Articles (11 pages) |
12 February 1999 | Resolutions
|
11 February 1999 | Resolutions
|
11 February 1999 | Resolutions
|
14 December 1998 | Full group accounts made up to 31 August 1998 (19 pages) |
14 December 1998 | Full group accounts made up to 31 August 1998 (19 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
29 September 1998 | Return made up to 02/08/98; full list of members
|
29 September 1998 | Return made up to 02/08/98; full list of members
|
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
2 January 1998 | Full accounts made up to 31 August 1997 (21 pages) |
2 January 1998 | Full group accounts made up to 31 August 1997 (19 pages) |
2 January 1998 | Full group accounts made up to 31 August 1997 (19 pages) |
2 January 1998 | Full accounts made up to 31 August 1997 (21 pages) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Return made up to 02/08/97; change of members (10 pages) |
3 September 1997 | Return made up to 02/08/97; change of members (10 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Ad 01/04/97--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Ad 01/04/97--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Memorandum and Articles of Association (13 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Memorandum and Articles of Association (13 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
17 December 1996 | Full accounts made up to 31 August 1996 (19 pages) |
17 December 1996 | Full accounts made up to 31 August 1996 (19 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
4 September 1996 | Return made up to 02/08/96; change of members
|
4 September 1996 | Return made up to 02/08/96; change of members
|
16 January 1996 | Full accounts made up to 31 August 1995 (21 pages) |
16 January 1996 | Full accounts made up to 31 August 1995 (21 pages) |
8 December 1995 | Director resigned (2 pages) |
8 December 1995 | Director resigned (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
23 August 1995 | Particulars of mortgage/charge (6 pages) |
23 August 1995 | Particulars of mortgage/charge (6 pages) |
14 August 1995 | Return made up to 02/08/95; full list of members
|
14 August 1995 | Return made up to 02/08/95; full list of members
|
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
5 October 1993 | New director appointed (2 pages) |
5 October 1993 | New director appointed (2 pages) |
3 September 1992 | Return made up to 02/08/92; full list of members
|
3 September 1992 | Return made up to 02/08/92; full list of members
|
18 March 1991 | New director appointed (2 pages) |
18 March 1991 | New director appointed (2 pages) |
24 September 1990 | Return made up to 02/08/90; full list of members (5 pages) |
24 September 1990 | Return made up to 02/08/90; full list of members (5 pages) |
20 September 1989 | Particulars of mortgage/charge (3 pages) |
20 September 1989 | Particulars of mortgage/charge (3 pages) |
27 June 1989 | Resolutions
|
27 June 1989 | Resolutions
|
12 April 1989 | Company name changed pearson, jones LIMITED\certificate issued on 13/04/89 (2 pages) |
12 April 1989 | Company name changed pearson, jones LIMITED\certificate issued on 13/04/89 (2 pages) |
11 July 1983 | Company name changed\certificate issued on 11/07/83 (2 pages) |
11 July 1983 | Company name changed\certificate issued on 11/07/83 (2 pages) |
7 September 1979 | Incorporation (1 page) |
7 September 1979 | Incorporation (1 page) |