Company NameMason Pearson Brothers Limited
DirectorsMichael John Pearson and Anthony James Jackson
Company StatusActive
Company Number04279316
CategoryPrivate Limited Company
Incorporation Date30 August 2001(22 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Pearson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Easter Park
Ferry Lane South
Rainham
Essex
RM13 9BP
Secretary NameMr Michael John Pearson
NationalityBritish
StatusCurrent
Appointed30 August 2001(same day as company formation)
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 December 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Easter Park Ferry Lane South
Rainham
Essex
RM13 9BP
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMrs Juliette Mary Boulton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Easter Park
Ferry Lane South
Rainham
Essex
RM13 9BP
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed30 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

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

1 at £1Mason Pearson Bros LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 August 2023 (7 months, 1 week ago)
Next Return Due3 September 2024 (5 months, 1 week from now)

Filing History

27 November 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
31 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
23 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
8 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
9 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
2 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
2 September 2019Termination of appointment of Juliette Mary Boulton as a director on 5 December 2018 (1 page)
2 September 2019Appointment of Mr Anthony James Jackson as a director on 5 December 2018 (2 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
23 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
23 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
18 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
27 September 2012Secretary's details changed for Mr Michael John Pearson on 1 August 2011 (1 page)
27 September 2012Director's details changed for Mr Michael John Pearson on 1 August 2011 (2 pages)
27 September 2012Secretary's details changed for Mr Michael John Pearson on 1 August 2011 (1 page)
27 September 2012Director's details changed for Mrs Juliette Mary Boulton on 1 August 2011 (2 pages)
27 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
27 September 2012Director's details changed for Mr Michael John Pearson on 1 August 2011 (2 pages)
27 September 2012Secretary's details changed for Mr Michael John Pearson on 1 August 2011 (1 page)
27 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
27 September 2012Director's details changed for Mrs Juliette Mary Boulton on 1 August 2011 (2 pages)
27 September 2012Director's details changed for Mrs Juliette Mary Boulton on 1 August 2011 (2 pages)
27 September 2012Director's details changed for Mr Michael John Pearson on 1 August 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 September 2011Director's details changed for Mr Michael John Pearson on 21 August 2010 (2 pages)
7 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
7 September 2011Director's details changed for Mr Michael John Pearson on 21 August 2010 (2 pages)
20 July 2011Registered office address changed from Mitre House 44-46 Fleet Street London EC4Y 1BN on 20 July 2011 (1 page)
20 July 2011Registered office address changed from Mitre House 44-46 Fleet Street London EC4Y 1BN on 20 July 2011 (1 page)
21 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 August 2010Director's details changed for Juliette Mary Boulton on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Juliette Mary Boulton on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Mr Michael John Pearson on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Mr Michael John Pearson on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Juliette Mary Boulton on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Mr Michael John Pearson on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 February 2010Resolutions
  • RES13 ‐ Dormant res 07/09/2009
(1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 February 2010Resolutions
  • RES13 ‐ Dormant res 07/09/2009
(1 page)
1 September 2009Return made up to 30/08/09; full list of members (3 pages)
1 September 2009Return made up to 30/08/09; full list of members (3 pages)
9 September 2008Return made up to 30/08/08; full list of members (3 pages)
9 September 2008Return made up to 30/08/08; full list of members (3 pages)
4 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 September 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 August 2007Return made up to 30/08/07; full list of members (2 pages)
31 August 2007Return made up to 30/08/07; full list of members (2 pages)
14 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 September 2006Return made up to 30/08/06; full list of members (2 pages)
11 September 2006Return made up to 30/08/06; full list of members (2 pages)
14 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 30/08/05; full list of members (2 pages)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 30/08/05; full list of members (2 pages)
22 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 September 2004Return made up to 30/08/04; full list of members (7 pages)
15 September 2004Return made up to 30/08/04; full list of members (7 pages)
12 September 2003Return made up to 30/08/03; full list of members (7 pages)
12 September 2003Return made up to 30/08/03; full list of members (7 pages)
4 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
4 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 October 2002Return made up to 30/08/02; full list of members (7 pages)
4 October 2002Return made up to 30/08/02; full list of members (7 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
10 October 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Registered office changed on 13/09/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001Registered office changed on 13/09/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
30 August 2001Incorporation (9 pages)
30 August 2001Incorporation (9 pages)