Company NamePeart Fencing Limited
DirectorsMarcus Gerrard Mitchinson and Andrew John Forster
Company StatusActive
Company Number07166841
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Previous NameCrossco (1188) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Marcus Gerrard Mitchinson
Date of BirthApril 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed06 July 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBaltic Works Baltic Street
Hartlepool
TS25 1PW
Director NameMr Andrew John Forster
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2019(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBaltic Works Baltic Street
Hartlepool
TS25 1PW
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Charles Frederick Peart
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(1 week, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 11 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall 50 The Green
Hurworth
Darlington
County Durham
DL2 2JA
Director NameMr Roger David Hunter Peart
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(1 week, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 11 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMonkend Hall Croft On Tees
Darlington
County Durham
DL2 2SJ
Director NameMr Colin Stead
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 2010(1 week, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 11 May 2018)
RoleManaging Director Fencing
Country of ResidenceEngland
Correspondence AddressThe Braids Elwick Road
Hartlepool
Cleveland
TS26 0DL
Director NameMr Peter James Blenkiron
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed29 March 2012(2 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 11 May 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBaltic Works Baltic Street
Hartlepool
TS25 1PW
Director NameMr Marcus Gerrard Mitchinson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(2 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 11 May 2018)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressBaltic Works Baltic Street
Hartlepool
TS25 1PW
Director NameMr Samuel Roxbrough Denton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 8 And 9, Stafford Park 12
Telford
TF3 3BJ
Director NameMr Lee Mason
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed05 July 2018(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 8 And 9, Stafford Park 12
Telford
TF3 3BJ

Contact

Websitepeartfencing.co.uk
Telephone01429 852352
Telephone regionHartlepool

Location

Registered AddressBaltic Works
Baltic Street
Hartlepool
TS25 1PW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 10 other UK companies use this postal address

Shareholders

350k at £1Charles Frederick Peart
50.00%
Ordinary
350k at £1Roger David Hunter Peart
50.00%
Ordinary

Financials

Year2014
Net Worth£854,080
Cash£482,023
Current Liabilities£1,673,691

Accounts

Latest Accounts27 June 2023 (10 months ago)
Next Accounts Due27 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

23 June 2020Delivered on: 25 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
2 August 2019Delivered on: 5 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
11 May 2018Delivered on: 30 May 2018
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding
28 April 2010Delivered on: 11 May 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 27 June 2022 (7 pages)
21 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 27 June 2021 (7 pages)
23 September 2021Total exemption full accounts made up to 27 June 2020 (7 pages)
1 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
23 June 2021Previous accounting period shortened from 28 June 2020 to 27 June 2020 (1 page)
28 January 2021Satisfaction of charge 071668410002 in full (1 page)
4 August 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
25 June 2020Registration of charge 071668410004, created on 23 June 2020 (60 pages)
27 May 2020Statement of capital following an allotment of shares on 26 May 2020
  • GBP 707,780.7
(4 pages)
8 April 2020Total exemption full accounts made up to 28 June 2019 (7 pages)
1 April 2020Termination of appointment of Samuel Roxbrough Denton as a director on 31 March 2020 (1 page)
1 April 2020Registered office address changed from Units 8 and 9, Stafford Park 12 Telford TF3 3BJ England to Baltic Works Baltic Street Hartlepool TS25 1PW on 1 April 2020 (1 page)
1 April 2020Termination of appointment of Lee Mason as a director on 31 March 2020 (1 page)
19 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
9 December 2019Statement of capital following an allotment of shares on 1 December 2019
  • GBP 707,778.7
(3 pages)
5 August 2019Registration of charge 071668410003, created on 2 August 2019 (18 pages)
29 July 2019Appointment of Mr Andrew John Forster as a director on 21 July 2019 (2 pages)
22 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 29 June 2018 (7 pages)
26 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
16 July 2018Registered office address changed from Baltic Works Baltic Street Hartlepool TS25 1PW to Units 8 and 9, Stafford Park 12 Telford TF3 3BJ on 16 July 2018 (1 page)
16 July 2018Appointment of Mr Marcus Gerrard Mitchinson as a director on 6 July 2018 (2 pages)
16 July 2018Appointment of Mr Lee Mason as a director on 5 July 2018 (2 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
31 May 2018Resolutions
  • RES13 ‐ Acquisition of shares 11/05/2018
(3 pages)
30 May 2018Registration of charge 071668410002, created on 11 May 2018 (29 pages)
23 May 2018Termination of appointment of Marcus Gerrard Mitchinson as a director on 11 May 2018 (1 page)
23 May 2018Termination of appointment of Roger David Hunter Peart as a director on 11 May 2018 (1 page)
23 May 2018Appointment of Mr Samuel Roxbrough Denton as a director on 11 May 2018 (2 pages)
23 May 2018Termination of appointment of Charles Frederick Peart as a director on 11 May 2018 (1 page)
23 May 2018Termination of appointment of Peter James Blenkiron as a director on 11 May 2018 (1 page)
23 May 2018Cessation of Charles Frederick Peart as a person with significant control on 11 May 2018 (1 page)
23 May 2018Termination of appointment of Colin Stead as a director on 11 May 2018 (1 page)
23 May 2018Statement of capital following an allotment of shares on 11 May 2018
  • GBP 707,777.7
(3 pages)
23 May 2018Notification of F D M Investments Limited as a person with significant control on 11 May 2018 (2 pages)
23 May 2018Cessation of Colin Stead as a person with significant control on 11 May 2018 (1 page)
23 May 2018Cessation of Roger David Hunter Peart as a person with significant control on 11 May 2018 (1 page)
6 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 700,000
(6 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 700,000
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 700,000
(6 pages)
2 March 2015Director's details changed for Mr Colin Stead on 19 March 2014 (2 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 700,000
(6 pages)
2 March 2015Director's details changed for Mr Colin Stead on 19 March 2014 (2 pages)
18 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 700,000
(6 pages)
18 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 700,000
(6 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 March 2013Director's details changed for Mr Colin Stead on 1 December 2012 (2 pages)
25 March 2013Director's details changed for Mr Colin Stead on 1 December 2012 (2 pages)
25 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
25 March 2013Director's details changed for Mr Colin Stead on 1 December 2012 (2 pages)
25 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 March 2012Appointment of Mr Marcus Gerrard Mitchinson as a director (2 pages)
29 March 2012Appointment of Mr Peter James Blenkiron as a director (2 pages)
29 March 2012Appointment of Mr Marcus Gerrard Mitchinson as a director (2 pages)
29 March 2012Appointment of Mr Peter James Blenkiron as a director (2 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
6 March 2012Director's details changed for Mr Roger David Hunter Peart on 10 May 2011 (2 pages)
6 March 2012Director's details changed for Mr Roger David Hunter Peart on 10 May 2011 (2 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
6 March 2012Director's details changed for Mr Roger David Hunter Peart on 10 May 2011 (2 pages)
6 March 2012Director's details changed for Mr Roger David Hunter Peart on 10 May 2011 (2 pages)
17 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
17 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
18 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages)
18 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages)
10 March 2011Director's details changed for Mr Charles Frederick Peart on 4 May 2010 (2 pages)
10 March 2011Director's details changed for Mr Colin Stead on 5 April 2010 (2 pages)
10 March 2011Director's details changed for Mr Colin Stead on 5 April 2010 (2 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
10 March 2011Director's details changed for Mr Colin Stead on 5 April 2010 (2 pages)
10 March 2011Director's details changed for Mr Charles Frederick Peart on 4 May 2010 (2 pages)
10 March 2011Director's details changed for Mr Charles Frederick Peart on 4 May 2010 (2 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
11 August 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
11 August 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
12 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 700,000.00
(4 pages)
12 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 700,000.00
(4 pages)
12 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 700,000.00
(4 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 March 2010Appointment of Roger David Hunter Peart as a director (3 pages)
25 March 2010Appointment of Colin Stead as a director (3 pages)
25 March 2010Appointment of Roger David Hunter Peart as a director (3 pages)
25 March 2010Appointment of Mr Charles Frederick Peart as a director (3 pages)
25 March 2010Appointment of Colin Stead as a director (3 pages)
25 March 2010Appointment of Mr Charles Frederick Peart as a director (3 pages)
25 March 2010Termination of appointment of Sean Nicolson as a director (2 pages)
25 March 2010Termination of appointment of Sean Nicolson as a director (2 pages)
6 March 2010Company name changed crossco (1188) LIMITED\certificate issued on 06/03/10
  • CONNOT ‐
(3 pages)
6 March 2010Company name changed crossco (1188) LIMITED\certificate issued on 06/03/10
  • CONNOT ‐
(3 pages)
6 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
(1 page)
6 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
(1 page)
3 March 2010Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 3 March 2010 (1 page)
3 March 2010Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 3 March 2010 (1 page)
3 March 2010Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 3 March 2010 (1 page)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)