Palma De Mallorca
07013
Spain
Secretary Name | John Rickard Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2007(47 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | Mallorca |
Correspondence Address | Carrer De Binibona 3 Son Vida Palma De Mallorca Mallorca |
Director Name | Mrs Lynn Christine Pearce |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2010(51 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | Mallorca |
Correspondence Address | Carrer De Binibona 3 Son Vida Palma De Mallorca Spain |
Director Name | Dorothy Mothersdale |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(32 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Folly Hudby Bank Top Hutton Rudby Yarm Cleveland TS15 0HB |
Director Name | Michael Verity Mothersdale |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(32 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Folly Hudby Bank Top Hutton Rudby Yarm Cleveland TS15 0HB |
Director Name | Arthur Middleton Pearce |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 1992) |
Role | Company Director |
Correspondence Address | Wainstones Lodge South Broughton Middlesbrough Cleveland |
Director Name | Sarah Pearce |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(32 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | Room 14 Nunthorpe Hall Nunthorpe Village Middlesbrough |
Secretary Name | Arthur Middleton Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 1992) |
Role | Company Director |
Correspondence Address | Wainstones Lodge South Broughton Middlesbrough Cleveland |
Secretary Name | Sarah Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(33 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | Room 14 Nunthorpe Hall Nunthorpe Village Middlesbrough |
Registered Address | 14 Fountain Street Guisborough TS14 6PP |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | Over 30 other UK companies use this postal address |
3.4k at £1 | John Rickard Pearce 45.33% Ordinary |
---|---|
3.4k at £1 | Lynn Pearce 45.33% Ordinary |
350 at £1 | Lucy Pearce 4.67% Ordinary |
350 at £1 | Sarah Pearce 4.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £821,437 |
Cash | £15,301 |
Current Liabilities | £10,674 |
Latest Accounts | 19 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 19 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 19 January |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
23 December 2016 | Delivered on: 23 December 2016 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 138 linthorpe road middlesbrough TS1 3RA title to which is set out in the epitome of title annexed to this legal charge and more particularly described in the deed dated 18 january 1967 and made between james coombes and company limited (1) freehold and leasehold shop properties limited (2) and arthur pearce limited (3). all that the freehold interest in the land and property known as 75 high street redcar TS10 3DD title to which is set out in the epitome of title annexed to this legal charge and more particularly described in the deed dated 28 march 1964 and made between alexander clifford lauriston (1) and arthur pearce limited (2). Outstanding |
---|---|
1 April 1964 | Delivered on: 13 April 1964 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 high street, redcar, yorks together with plant machinery fixtures implements and utensils. Outstanding |
19 December 1959 | Delivered on: 8 January 1960 Persons entitled: Martins Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 4, king edwards road middlesbrough, yorks present & future. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
23 November 1992 | Delivered on: 26 November 1992 Satisfied on: 5 April 2000 Persons entitled: Allied Irish Banks 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 charge by way of legal mortgage over 45 newport road and 56/58 johnson street middlesbrough cleveland and/or the proceeds of sale thereof including buildings and fixtures. 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. Fully Satisfied |
16 January 1990 | Delivered on: 18 January 1990 Satisfied on: 5 April 2000 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures by way of legal mortgage the following property:- 150 finthorpe road, middlesborough, cleveland and the proceeds of sale thereo F.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 April 1959 | Delivered on: 5 May 1959 Satisfied on: 5 February 1992 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: 150, linthorpe road, middlesbrough, yorks present & future. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 January 2021 | Total exemption full accounts made up to 19 January 2020 (9 pages) |
---|---|
2 June 2020 | Confirmation statement made on 22 May 2020 with updates (5 pages) |
18 October 2019 | Total exemption full accounts made up to 19 January 2019 (9 pages) |
24 May 2019 | Confirmation statement made on 22 May 2019 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 19 January 2018 (9 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 19 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 19 January 2017 (9 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
23 December 2016 | Registration of charge 006255880006, created on 23 December 2016 (34 pages) |
23 December 2016 | Registration of charge 006255880006, created on 23 December 2016 (34 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
30 March 2016 | Total exemption small company accounts made up to 19 January 2016 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 19 January 2016 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 19 January 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 19 January 2015 (5 pages) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
29 May 2014 | Total exemption small company accounts made up to 19 January 2014 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 19 January 2014 (5 pages) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Director's details changed for Mrs Lynn Christine Pearce on 21 May 2013 (2 pages) |
22 May 2013 | Director's details changed for John Rickard Pearce on 21 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Director's details changed for Mrs Lynn Christine Pearce on 21 May 2013 (2 pages) |
22 May 2013 | Director's details changed for John Rickard Pearce on 21 May 2013 (2 pages) |
12 March 2013 | Total exemption small company accounts made up to 19 January 2013 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 19 January 2013 (5 pages) |
12 October 2012 | Secretary's details changed for John Rickard Pearce on 12 October 2012 (2 pages) |
12 October 2012 | Secretary's details changed for John Rickard Pearce on 12 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Mrs Lynn Christine Pearce on 12 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Mrs Lynn Christine Pearce on 12 October 2012 (2 pages) |
12 October 2012 | Director's details changed for John Rickard Pearce on 12 October 2012 (2 pages) |
12 October 2012 | Director's details changed for John Rickard Pearce on 12 October 2012 (2 pages) |
28 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 19 January 2012 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 19 January 2012 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 19 January 2011 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 19 January 2011 (5 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
1 July 2010 | Appointment of Mrs Lynn Christine Pearce as a director (2 pages) |
1 July 2010 | Appointment of Mrs Lynn Christine Pearce as a director (2 pages) |
30 June 2010 | Termination of appointment of Michael Mothersdale as a director (1 page) |
30 June 2010 | Termination of appointment of Dorothy Mothersdale as a director (1 page) |
30 June 2010 | Termination of appointment of Dorothy Mothersdale as a director (1 page) |
30 June 2010 | Termination of appointment of Michael Mothersdale as a director (1 page) |
1 June 2010 | Total exemption small company accounts made up to 19 January 2010 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 19 January 2010 (6 pages) |
25 May 2010 | Director's details changed for John Rickard Pearce on 22 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for John Rickard Pearce on 22 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Dorothy Mothersdale on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Dorothy Mothersdale on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Michael Verity Mothersdale on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Michael Verity Mothersdale on 22 May 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 19 January 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 19 January 2009 (6 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (6 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 19 January 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 19 January 2008 (6 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (5 pages) |
22 May 2008 | Director and secretary's change of particulars / john pearce / 22/05/2008 (1 page) |
22 May 2008 | Appointment terminated director sarah pearce (1 page) |
22 May 2008 | Director and secretary's change of particulars / john pearce / 22/05/2008 (1 page) |
22 May 2008 | Appointment terminated director sarah pearce (1 page) |
22 May 2008 | Return made up to 22/05/08; full list of members (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 19 January 2007 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 19 January 2007 (6 pages) |
14 September 2007 | New secretary appointed (1 page) |
14 September 2007 | New secretary appointed (1 page) |
14 September 2007 | Return made up to 24/05/07; full list of members (3 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Return made up to 24/05/07; full list of members (3 pages) |
15 August 2007 | Return made up to 24/05/06; full list of members (3 pages) |
15 August 2007 | Return made up to 24/05/06; full list of members (3 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: wainstones lodge south broughton stokesley middlesborough cleveland (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: wainstones lodge south broughton stokesley middlesborough cleveland (1 page) |
15 May 2006 | Total exemption small company accounts made up to 19 January 2006 (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 19 January 2006 (6 pages) |
19 April 2006 | Return made up to 24/05/05; full list of members (9 pages) |
19 April 2006 | Return made up to 24/05/05; full list of members (9 pages) |
21 April 2005 | Total exemption small company accounts made up to 19 January 2005 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 19 January 2005 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 19 January 2004 (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 19 January 2004 (6 pages) |
19 May 2004 | Return made up to 24/05/04; full list of members
|
19 May 2004 | Return made up to 24/05/04; full list of members
|
15 October 2003 | Total exemption small company accounts made up to 19 January 2003 (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 19 January 2003 (6 pages) |
17 June 2003 | Return made up to 24/05/03; full list of members
|
17 June 2003 | Return made up to 24/05/03; full list of members
|
8 October 2002 | Total exemption small company accounts made up to 19 January 2002 (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 19 January 2002 (7 pages) |
28 August 2002 | Return made up to 24/05/02; full list of members (9 pages) |
28 August 2002 | Return made up to 24/05/02; full list of members (9 pages) |
15 November 2001 | Total exemption small company accounts made up to 19 January 2001 (5 pages) |
15 November 2001 | Total exemption small company accounts made up to 19 January 2001 (5 pages) |
10 July 2001 | Return made up to 24/05/01; full list of members (8 pages) |
10 July 2001 | Return made up to 24/05/01; full list of members (8 pages) |
24 November 2000 | Return made up to 24/05/00; full list of members (8 pages) |
24 November 2000 | Return made up to 24/05/00; full list of members (8 pages) |
24 November 2000 | Return made up to 24/05/99; full list of members
|
24 November 2000 | Return made up to 24/05/99; full list of members
|
19 October 2000 | Accounts for a small company made up to 19 January 2000 (6 pages) |
19 October 2000 | Accounts for a small company made up to 19 January 2000 (6 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1999 | Accounts for a small company made up to 19 January 1999 (6 pages) |
14 December 1999 | Accounts for a small company made up to 19 January 1999 (6 pages) |
15 January 1999 | Return made up to 24/05/98; no change of members (4 pages) |
15 January 1999 | Return made up to 24/05/98; no change of members (4 pages) |
11 January 1999 | Accounts for a small company made up to 19 January 1998 (5 pages) |
11 January 1999 | Accounts for a small company made up to 19 January 1998 (5 pages) |
9 October 1997 | Accounts for a small company made up to 19 January 1997 (4 pages) |
9 October 1997 | Accounts for a small company made up to 19 January 1997 (4 pages) |
17 March 1997 | Return made up to 24/05/96; full list of members (6 pages) |
17 March 1997 | Return made up to 24/05/96; full list of members (6 pages) |
13 August 1996 | Accounts for a small company made up to 19 January 1996 (3 pages) |
13 August 1996 | Accounts for a small company made up to 19 January 1996 (3 pages) |
24 October 1995 | Accounts for a small company made up to 19 January 1995 (4 pages) |
24 October 1995 | Accounts for a small company made up to 19 January 1995 (4 pages) |
29 June 1995 | Return made up to 24/05/95; change of members
|
29 June 1995 | Return made up to 24/05/95; change of members
|