Company NameW. Pearson & Son Limited
DirectorsDavid Michael Pearson and Mark Andrew Pearson
Company StatusActive
Company Number00706787
CategoryPrivate Limited Company
Incorporation Date30 October 1961(62 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr David Michael Pearson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1992(30 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleRetired Builder
Country of ResidenceUnited Kingdom
Correspondence Address17 Moorhouse Drive
Birkenshaw
Bradford
West Yorkshire
BD11 2BB
Director NameMr Mark Andrew Pearson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1992(30 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Upper Rishworth Hall
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RJ
Director NameJames Miller
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(30 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 May 1992)
RoleBuilder
Correspondence Address18 Wood Avenue
Heckmondwike
West Yorkshire
WF16 9PX
Director NamePatricia Pearson
NationalityBritish
StatusResigned
Appointed25 January 1992(30 years, 3 months after company formation)
Appointment Duration7 years (resigned 28 January 1999)
RoleCompany Director
Correspondence Address676 Bradford Road
Birkenshaw
Bradford
West Yorkshire
BD11 2EE
Secretary NameDavid Michael Pearson
NationalityBritish
StatusResigned
Appointed25 January 1992(30 years, 3 months after company formation)
Appointment Duration7 years (resigned 28 January 1999)
RoleCompany Director
Correspondence AddressOaklands 676 Bradford Road
Birkenshaw
Bradford
West Yorkshire
BD11 2EE
Secretary NamePatricia Pearson
NationalityBritish
StatusResigned
Appointed28 January 1999(37 years, 3 months after company formation)
Appointment Duration20 years (resigned 25 January 2019)
RoleSecretary
Correspondence Address17 Moorhouse Drive
Birkenshaw
Bradford
West Yorkshire
BD11 2BB

Contact

Telephone07 850001522
Telephone regionMobile

Location

Registered Address2 Upper Rishworth Hall
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden

Financials

Year2013
Net Worth-£11,749
Cash£147
Current Liabilities£34,107

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

28 November 2008Delivered on: 29 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 53 westminster road davyhulme manchester t/no LA315565 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 October 2008Delivered on: 25 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 rylands park ripponden sowerby bridge t/no. WYK783579 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 October 2006Delivered on: 4 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a greenland top farm green lane soyland halifax t/no wyk 829179. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 April 2005Delivered on: 23 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 360/362/364 the manor house stainland road stainland halifax. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 March 2005Delivered on: 18 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
27 January 1983Delivered on: 1 February 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding
9 September 1986Delivered on: 11 September 1986
Satisfied on: 5 December 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land situate on the east side of ings house, ings road, heckmondwike, west yorkshire.
Fully Satisfied
14 August 1982Delivered on: 23 August 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises 10 mortimer street healey batley together with all fixtures title no wyk 224748.
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
31 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
30 January 2020Register inspection address has been changed from 33 Mossy Bank Close Queensbury Bradford West Yorkshire BD13 1PX England to 3 Feast Field Horsforth Leeds LS18 4TJ (1 page)
30 January 2020Cessation of David Michael Pearson as a person with significant control on 30 January 2020 (1 page)
30 January 2020Notification of Mark Andrew Pearson as a person with significant control on 30 January 2020 (2 pages)
12 June 2019Registered office address changed from 17 Moorhouse Drive Birkenshaw Bradford West Yorkshire BD11 2BB to Farrar Height Green Lane Ripponden Halifax West Yorkshire HX6 4LT on 12 June 2019 (1 page)
28 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
28 January 2019Termination of appointment of Patricia Pearson as a secretary on 25 January 2019 (1 page)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 5,000
(6 pages)
12 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 5,000
(6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5,000
(6 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5,000
(6 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 5,000
(6 pages)
30 January 2014Director's details changed for David Michael Pearson on 26 January 2013 (2 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 5,000
(6 pages)
30 January 2014Director's details changed for David Michael Pearson on 26 January 2013 (2 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Mark Andrew Pearson on 1 October 2009 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for David Michael Pearson on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mark Andrew Pearson on 1 October 2009 (2 pages)
29 January 2010Director's details changed for David Michael Pearson on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mark Andrew Pearson on 1 October 2009 (2 pages)
29 January 2010Director's details changed for David Michael Pearson on 1 October 2009 (2 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 February 2009Secretary's change of particulars / patricia pearson / 11/06/2008 (2 pages)
13 February 2009Return made up to 25/01/09; full list of members (4 pages)
13 February 2009Return made up to 25/01/09; full list of members (4 pages)
13 February 2009Secretary's change of particulars / patricia pearson / 11/06/2008 (2 pages)
12 February 2009Director's change of particulars / david pearson / 11/06/2008 (1 page)
12 February 2009Director's change of particulars / mark pearson / 14/12/2008 (1 page)
12 February 2009Director's change of particulars / mark pearson / 14/12/2008 (1 page)
12 February 2009Director's change of particulars / david pearson / 11/06/2008 (1 page)
29 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 June 2008Registered office changed on 12/06/2008 from 676 bradford road birkenshaw bradford west yorkshire BD11 2EE (1 page)
12 June 2008Registered office changed on 12/06/2008 from 676 bradford road birkenshaw bradford west yorkshire BD11 2EE (1 page)
7 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 February 2008Return made up to 25/01/08; full list of members (2 pages)
11 February 2008Return made up to 25/01/08; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 February 2007Return made up to 25/01/07; full list of members (2 pages)
5 February 2007Return made up to 25/01/07; full list of members (2 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 February 2006Location of debenture register (1 page)
16 February 2006Return made up to 25/01/06; full list of members (3 pages)
16 February 2006Location of debenture register (1 page)
16 February 2006Location of register of members (1 page)
16 February 2006Return made up to 25/01/06; full list of members (3 pages)
16 February 2006Location of register of members (1 page)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 February 2005Return made up to 25/01/05; full list of members (7 pages)
21 February 2005Auditor's resignation (2 pages)
21 February 2005Auditor's resignation (2 pages)
21 February 2005Return made up to 25/01/05; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 March 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
19 February 2003Return made up to 25/01/03; full list of members (7 pages)
19 February 2003Return made up to 25/01/03; full list of members (7 pages)
2 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 June 2001Registered office changed on 28/06/01 from: cook lane heckmondwike west yorkshire WF16 9JG (1 page)
28 June 2001Registered office changed on 28/06/01 from: cook lane heckmondwike west yorkshire WF16 9JG (1 page)
9 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
9 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
7 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Return made up to 25/01/00; full list of members (6 pages)
3 February 2000Return made up to 25/01/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
28 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Secretary resigned (1 page)
3 February 1999Return made up to 25/01/99; no change of members
  • 363(287) ‐ Registered office changed on 03/02/99
(4 pages)
3 February 1999Return made up to 25/01/99; no change of members
  • 363(287) ‐ Registered office changed on 03/02/99
(4 pages)
26 January 1999Accounts for a small company made up to 31 August 1998 (4 pages)
26 January 1999Accounts for a small company made up to 31 August 1998 (4 pages)
12 February 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 1997Accounts for a small company made up to 31 August 1997 (4 pages)
19 December 1997Accounts for a small company made up to 31 August 1997 (4 pages)
1 October 1997Registered office changed on 01/10/97 from: c/o donald stokes & co 10 eldon place bradford BD1 3AZ (1 page)
1 October 1997Registered office changed on 01/10/97 from: c/o donald stokes & co 10 eldon place bradford BD1 3AZ (1 page)
4 February 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1997Accounts for a small company made up to 31 August 1996 (4 pages)
6 January 1997Accounts for a small company made up to 31 August 1996 (4 pages)
11 February 1996Return made up to 25/01/96; full list of members (6 pages)
11 February 1996Return made up to 25/01/96; full list of members (6 pages)
15 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
15 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)