Company NameArthur Pearce Limited
DirectorsJohn Rickard Pearce and Lynn Christine Pearce
Company StatusActive
Company Number00625588
CategoryPrivate Limited Company
Incorporation Date10 April 1959(65 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Rickard Pearce
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(32 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceMallorca
Correspondence AddressCarrer De Binibona 3 Son Vida
Palma De Mallorca
07013
Spain
Secretary NameJohn Rickard Pearce
NationalityBritish
StatusCurrent
Appointed01 February 2007(47 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceMallorca
Correspondence AddressCarrer De Binibona 3 Son Vida
Palma De Mallorca
Mallorca
Director NameMrs Lynn Christine Pearce
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2010(51 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceMallorca
Correspondence AddressCarrer De Binibona 3 Son Vida
Palma De Mallorca
Spain
Director NameDorothy Mothersdale
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(32 years, 1 month after company formation)
Appointment Duration19 years (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Folly Hudby Bank Top
Hutton Rudby
Yarm
Cleveland
TS15 0HB
Director NameMichael Verity Mothersdale
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(32 years, 1 month after company formation)
Appointment Duration19 years (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Folly Hudby Bank Top
Hutton Rudby
Yarm
Cleveland
TS15 0HB
Director NameArthur Middleton Pearce
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 1992)
RoleCompany Director
Correspondence AddressWainstones Lodge
South Broughton
Middlesbrough
Cleveland
Director NameSarah Pearce
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(32 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 01 February 2007)
RoleCompany Director
Correspondence AddressRoom 14
Nunthorpe Hall
Nunthorpe Village
Middlesbrough
Secretary NameArthur Middleton Pearce
NationalityBritish
StatusResigned
Appointed24 May 1991(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 1992)
RoleCompany Director
Correspondence AddressWainstones Lodge
South Broughton
Middlesbrough
Cleveland
Secretary NameSarah Pearce
NationalityBritish
StatusResigned
Appointed25 July 1992(33 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 February 2007)
RoleCompany Director
Correspondence AddressRoom 14
Nunthorpe Hall
Nunthorpe Village
Middlesbrough

Location

Registered Address14 Fountain Street
Guisborough
TS14 6PP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.4k at £1John Rickard Pearce
45.33%
Ordinary
3.4k at £1Lynn Pearce
45.33%
Ordinary
350 at £1Lucy Pearce
4.67%
Ordinary
350 at £1Sarah Pearce
4.67%
Ordinary

Financials

Year2014
Net Worth£821,437
Cash£15,301
Current Liabilities£10,674

Accounts

Latest Accounts19 January 2023 (1 year, 3 months ago)
Next Accounts Due19 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End19 January

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

23 December 2016Delivered 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 1964Delivered 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 1959Delivered 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 1992Delivered 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 1990Delivered 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 1959Delivered 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

Filing History

17 January 2021Total exemption full accounts made up to 19 January 2020 (9 pages)
2 June 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
18 October 2019Total exemption full accounts made up to 19 January 2019 (9 pages)
24 May 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 19 January 2018 (9 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 19 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 19 January 2017 (9 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
23 December 2016Registration of charge 006255880006, created on 23 December 2016 (34 pages)
23 December 2016Registration of charge 006255880006, created on 23 December 2016 (34 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 7,502
(5 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 7,502
(5 pages)
30 March 2016Total exemption small company accounts made up to 19 January 2016 (5 pages)
30 March 2016Total exemption small company accounts made up to 19 January 2016 (5 pages)
19 October 2015Total exemption small company accounts made up to 19 January 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 19 January 2015 (5 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 7,502
(5 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 7,502
(5 pages)
29 May 2014Total exemption small company accounts made up to 19 January 2014 (5 pages)
29 May 2014Total exemption small company accounts made up to 19 January 2014 (5 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 7,502
(5 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 7,502
(5 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
22 May 2013Director's details changed for Mrs Lynn Christine Pearce on 21 May 2013 (2 pages)
22 May 2013Director's details changed for John Rickard Pearce on 21 May 2013 (2 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
22 May 2013Director's details changed for Mrs Lynn Christine Pearce on 21 May 2013 (2 pages)
22 May 2013Director's details changed for John Rickard Pearce on 21 May 2013 (2 pages)
12 March 2013Total exemption small company accounts made up to 19 January 2013 (5 pages)
12 March 2013Total exemption small company accounts made up to 19 January 2013 (5 pages)
12 October 2012Secretary's details changed for John Rickard Pearce on 12 October 2012 (2 pages)
12 October 2012Secretary's details changed for John Rickard Pearce on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Mrs Lynn Christine Pearce on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Mrs Lynn Christine Pearce on 12 October 2012 (2 pages)
12 October 2012Director's details changed for John Rickard Pearce on 12 October 2012 (2 pages)
12 October 2012Director's details changed for John Rickard Pearce on 12 October 2012 (2 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 19 January 2012 (5 pages)
18 May 2012Total exemption small company accounts made up to 19 January 2012 (5 pages)
7 October 2011Total exemption small company accounts made up to 19 January 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 19 January 2011 (5 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
1 July 2010Appointment of Mrs Lynn Christine Pearce as a director (2 pages)
1 July 2010Appointment of Mrs Lynn Christine Pearce as a director (2 pages)
30 June 2010Termination of appointment of Michael Mothersdale as a director (1 page)
30 June 2010Termination of appointment of Dorothy Mothersdale as a director (1 page)
30 June 2010Termination of appointment of Dorothy Mothersdale as a director (1 page)
30 June 2010Termination of appointment of Michael Mothersdale as a director (1 page)
1 June 2010Total exemption small company accounts made up to 19 January 2010 (6 pages)
1 June 2010Total exemption small company accounts made up to 19 January 2010 (6 pages)
25 May 2010Director's details changed for John Rickard Pearce on 22 May 2010 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for John Rickard Pearce on 22 May 2010 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Dorothy Mothersdale on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Dorothy Mothersdale on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Michael Verity Mothersdale on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Michael Verity Mothersdale on 22 May 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 19 January 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 19 January 2009 (6 pages)
26 May 2009Return made up to 22/05/09; full list of members (6 pages)
26 May 2009Return made up to 22/05/09; full list of members (6 pages)
23 October 2008Total exemption small company accounts made up to 19 January 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 19 January 2008 (6 pages)
22 May 2008Return made up to 22/05/08; full list of members (5 pages)
22 May 2008Director and secretary's change of particulars / john pearce / 22/05/2008 (1 page)
22 May 2008Appointment terminated director sarah pearce (1 page)
22 May 2008Director and secretary's change of particulars / john pearce / 22/05/2008 (1 page)
22 May 2008Appointment terminated director sarah pearce (1 page)
22 May 2008Return made up to 22/05/08; full list of members (5 pages)
22 October 2007Total exemption small company accounts made up to 19 January 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 19 January 2007 (6 pages)
14 September 2007New secretary appointed (1 page)
14 September 2007New secretary appointed (1 page)
14 September 2007Return made up to 24/05/07; full list of members (3 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Return made up to 24/05/07; full list of members (3 pages)
15 August 2007Return made up to 24/05/06; full list of members (3 pages)
15 August 2007Return made up to 24/05/06; full list of members (3 pages)
10 August 2007Registered office changed on 10/08/07 from: wainstones lodge south broughton stokesley middlesborough cleveland (1 page)
10 August 2007Registered office changed on 10/08/07 from: wainstones lodge south broughton stokesley middlesborough cleveland (1 page)
15 May 2006Total exemption small company accounts made up to 19 January 2006 (6 pages)
15 May 2006Total exemption small company accounts made up to 19 January 2006 (6 pages)
19 April 2006Return made up to 24/05/05; full list of members (9 pages)
19 April 2006Return made up to 24/05/05; full list of members (9 pages)
21 April 2005Total exemption small company accounts made up to 19 January 2005 (5 pages)
21 April 2005Total exemption small company accounts made up to 19 January 2005 (5 pages)
21 October 2004Total exemption small company accounts made up to 19 January 2004 (6 pages)
21 October 2004Total exemption small company accounts made up to 19 January 2004 (6 pages)
19 May 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2003Total exemption small company accounts made up to 19 January 2003 (6 pages)
15 October 2003Total exemption small company accounts made up to 19 January 2003 (6 pages)
17 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
8 October 2002Total exemption small company accounts made up to 19 January 2002 (7 pages)
8 October 2002Total exemption small company accounts made up to 19 January 2002 (7 pages)
28 August 2002Return made up to 24/05/02; full list of members (9 pages)
28 August 2002Return made up to 24/05/02; full list of members (9 pages)
15 November 2001Total exemption small company accounts made up to 19 January 2001 (5 pages)
15 November 2001Total exemption small company accounts made up to 19 January 2001 (5 pages)
10 July 2001Return made up to 24/05/01; full list of members (8 pages)
10 July 2001Return made up to 24/05/01; full list of members (8 pages)
24 November 2000Return made up to 24/05/00; full list of members (8 pages)
24 November 2000Return made up to 24/05/00; full list of members (8 pages)
24 November 2000Return made up to 24/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2000Return made up to 24/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2000Accounts for a small company made up to 19 January 2000 (6 pages)
19 October 2000Accounts for a small company made up to 19 January 2000 (6 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
14 December 1999Accounts for a small company made up to 19 January 1999 (6 pages)
14 December 1999Accounts for a small company made up to 19 January 1999 (6 pages)
15 January 1999Return made up to 24/05/98; no change of members (4 pages)
15 January 1999Return made up to 24/05/98; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 19 January 1998 (5 pages)
11 January 1999Accounts for a small company made up to 19 January 1998 (5 pages)
9 October 1997Accounts for a small company made up to 19 January 1997 (4 pages)
9 October 1997Accounts for a small company made up to 19 January 1997 (4 pages)
17 March 1997Return made up to 24/05/96; full list of members (6 pages)
17 March 1997Return made up to 24/05/96; full list of members (6 pages)
13 August 1996Accounts for a small company made up to 19 January 1996 (3 pages)
13 August 1996Accounts for a small company made up to 19 January 1996 (3 pages)
24 October 1995Accounts for a small company made up to 19 January 1995 (4 pages)
24 October 1995Accounts for a small company made up to 19 January 1995 (4 pages)
29 June 1995Return made up to 24/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1995Return made up to 24/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)