Company NamePearson Hydraulics Limited
DirectorsRichard James Davies and Barbara Gibbes
Company StatusActive
Company Number10983636
CategoryPrivate Limited Company
Incorporation Date27 September 2017(6 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 28120Manufacture of fluid power equipment

Directors

Director NameMr Richard James Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE
Director NameMrs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(4 years, 6 months after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE
Secretary NameJohn Morrison
StatusCurrent
Appointed06 April 2022(4 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE
Director NameMr Christopher Frank Ford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71a-71b Roman Way Industrial Estate Ribbleton
Preston
PR2 5BE

Location

Registered Address10 - 11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

29 January 2018Delivered on: 6 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
7 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (12 pages)
7 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
7 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (196 pages)
7 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
3 October 2022Appointment of Mr Alessandro Lala as a director on 1 October 2022 (2 pages)
3 October 2022Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page)
30 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
8 September 2022Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
11 April 2022Registered office address changed from 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England to 10 - 11 Charterhouse Square London EC1M 6EE on 11 April 2022 (1 page)
11 April 2022Satisfaction of charge 109836360001 in full (1 page)
8 April 2022Appointment of Mrs Barbara Gibbes as a director on 6 April 2022 (2 pages)
8 April 2022Appointment of John Morrison as a secretary on 6 April 2022 (2 pages)
8 April 2022Termination of appointment of Christopher Frank Ford as a director on 6 April 2022 (1 page)
8 April 2022Registered office address changed from 71a-71B Roman Way Industrial Estate Ribbleton Preston PR2 5BE United Kingdom to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 8 April 2022 (1 page)
6 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
20 July 2021Accounts for a small company made up to 31 December 2020 (9 pages)
2 November 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
2 November 2020Change of details for R&G Acquisitions Ltd as a person with significant control on 6 January 2020 (2 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
29 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
27 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
1 October 2018Notification of R&G Acquisitions Ltd as a person with significant control on 27 September 2018 (2 pages)
1 October 2018Withdrawal of a person with significant control statement on 1 October 2018 (2 pages)
19 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-19
(3 pages)
6 February 2018Registration of charge 109836360001, created on 29 January 2018 (5 pages)
27 September 2017Incorporation
Statement of capital on 2017-09-27
  • GBP 900
(23 pages)
27 September 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
27 September 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
27 September 2017Incorporation
Statement of capital on 2017-09-27
  • GBP 900
(23 pages)