Company NamePearson Property Holdings Limited
DirectorsDavid Pearson and Susan Maria Pearson
Company StatusActive
Company Number01597416
CategoryPrivate Limited Company
Incorporation Date12 November 1981(42 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Pearson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address32 Market Street
Hoyland
Barnsley
South Yorkshire
S74 9QR
Director NameMrs Susan Maria Pearson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleClerk
Country of ResidenceEngland
Correspondence Address32 Market Street
Hoyland
Barnsley
South Yorkshire
S74 9QR
Secretary NameMrs Susan Maria Pearson
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Market Street
Hoyland
Barnsley
South Yorkshire
S74 9QR

Contact

Telephone01226 742622
Telephone regionBarnsley

Location

Registered Address32 Market Street
Hoyland
Barnsley
South Yorkshire
S74 9QR
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardHoyland Milton
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1David Pearson
51.00%
Ordinary
49 at £1Susan Maria Pearson
49.00%
Ordinary

Financials

Year2014
Net Worth£3,195,260
Cash£23,903
Current Liabilities£866,239

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due26 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 July

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Charges

9 May 1995Delivered on: 13 May 1995
Satisfied on: 18 June 2001
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as 7/9 market st,hoyland,barnsley,south yorkshire; t/no.syk 194974 and all buildings,fixtures,fixed plant,machinery and equipment thereon; all rights,title,interest and the goodwill of business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 May 1995Delivered on: 13 May 1995
Satisfied on: 18 June 2001
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land known as 7 and 9 market st,hoyland,barnsley,south yorkshire; t/no.syk 41382 and all buildings,structures,fixtures/fittings,fixed plant/machinery thereon; all rights,title ,interest and goodwill of business....................see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 May 1995Delivered on: 13 May 1995
Satisfied on: 18 June 2001
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land/blds on the east side of market st,hoyland,barnsley,south yorkshire; t/no.syk 40823 and all buildings,fixtures,fittings,fixed plant,machinery thereon; all rights,title and interest......goodwill of business....see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1993Delivered on: 24 August 1993
Satisfied on: 18 June 2001
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Debenture
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 land at elizabeth street hoyland barnsley south yorkshire and land and buildings at hoyland hall market street hoyland barnsley south yorkshire t/n syk 282233. 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
26 April 1993Delivered on: 12 May 1993
Satisfied on: 2 September 1993
Persons entitled: Yorkshire 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: Land situate at elizabeth street hoyland barnsley south yorkshire. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
29 September 1989Delivered on: 2 October 1989
Satisfied on: 2 September 1993
Persons entitled: Yorkshire 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: Hoyland hall, hoyland barnsley, S. yorkshire. All fixtures and fittings plant and machinery equipment material and articles.
Fully Satisfied
17 October 1983Delivered on: 24 October 1983
Satisfied on: 2 September 1993
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 9 & 11 market street hoyland nr barnsley county of south yorkshire with all fixtures & fittings title nos syk 41382 syk 40823. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 August 1983Delivered on: 16 August 1983
Satisfied on: 2 September 1993
Persons entitled: Yorkshire Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied
4 May 1999Delivered on: 7 May 1999
Satisfied on: 18 June 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Bill of sale
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this deed or any document arrangement or agreement.
Particulars: All and singular the several chattels and things which are on or about royal court care home rockmount hoyland barnsley south yorkshire S74 9RP carpet artifical tree 4 stainless steel tables 1 stainless steel shelf for more details refer to the 395.
Fully Satisfied
10 June 1996Delivered on: 12 June 1996
Satisfied on: 18 June 2001
Persons entitled: Yorkshire 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: 5 market street hoyland barnsley south yorkshire including fixtures and fittings plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 January 1983Delivered on: 14 January 1983
Satisfied on: 2 September 1993
Persons entitled: Yorkshire Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Approx. 1400 sq yds of f/h land situate off market street hoyland, barnsley, south yorkshire, the benefit of insurances relating to any building or other property.
Fully Satisfied
20 April 2006Delivered on: 4 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 94-98 cherry tree street, hoyland, barnsley, south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 April 2006Delivered on: 18 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 cherry tree street elsecar barnsley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 April 2004Delivered on: 7 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 cherrytree street elsecar barnsley and land adjacent to 104 cherrytree street elsecar barnsley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 October 2000Delivered on: 24 October 2000
Persons entitled: The Royal Bank of Scotland 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
19 October 2000Delivered on: 24 October 2000
Persons entitled: The Royal Bank of Scotland 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 and l/h prperty k/a land and buildings on the est side of market street 5 market street and 7 and 9 market street hoyland south yorkshire barnsley t/n SYK40823 SYK201601 SYK80931 SYK194974 and SYK41382. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 October 2000Delivered on: 24 October 2000
Persons entitled: The Royal Bank of Scotland 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 k/a hoyland hall market street and land lying to the north east of market street hoyland south yorkshire barnsley t/nos.SYK282233 & SYK390527. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 October 2000Delivered on: 24 October 2000
Persons entitled: The Royal Bank of Scotland 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 k/a royal court care village rock mount king street hoyland and land lying to the north of king street hoyland south yorkshire barnsley t/nos: SYK333822 & SYK354824. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

26 July 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
16 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
23 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
25 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
23 August 2019Unaudited abridged accounts made up to 31 July 2018 (13 pages)
25 April 2019Previous accounting period shortened from 27 July 2018 to 26 July 2018 (1 page)
2 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
27 July 2018Unaudited abridged accounts made up to 31 July 2017 (13 pages)
27 April 2018Previous accounting period shortened from 28 July 2017 to 27 July 2017 (1 page)
19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 August 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
15 February 2017Satisfaction of charge 12 in full (4 pages)
15 February 2017Satisfaction of charge 13 in full (4 pages)
15 February 2017Satisfaction of charge 13 in full (4 pages)
15 February 2017Satisfaction of charge 17 in full (4 pages)
15 February 2017Satisfaction of charge 12 in full (4 pages)
15 February 2017Satisfaction of charge 17 in full (4 pages)
11 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
11 January 2017Secretary's details changed for Mrs Susan Maria Pearson on 11 January 2017 (1 page)
11 January 2017Secretary's details changed for Mrs Susan Maria Pearson on 11 January 2017 (1 page)
11 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
11 January 2017Director's details changed for Mr David Pearson on 1 January 2017 (2 pages)
11 January 2017Director's details changed for Mr David Pearson on 1 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Susan Maria Pearson on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Susan Maria Pearson on 11 January 2017 (2 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
23 July 2015Accounts for a small company made up to 31 July 2014 (5 pages)
23 July 2015Accounts for a small company made up to 31 July 2014 (5 pages)
30 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (3 pages)
30 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (3 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (3 pages)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (3 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
25 October 2013Registered office address changed from 9a Market Street Hoyland Barnsley S74 9QR on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 9a Market Street Hoyland Barnsley S74 9QR on 25 October 2013 (1 page)
8 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
4 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
21 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
21 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
24 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
21 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
21 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
30 December 2008Return made up to 12/12/08; full list of members (4 pages)
30 December 2008Return made up to 12/12/08; full list of members (4 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
7 January 2008Return made up to 12/12/07; full list of members (2 pages)
7 January 2008Return made up to 12/12/07; full list of members (2 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
29 January 2007Registered office changed on 29/01/07 from: 11 market street hoyland barnsley S74 9QR (1 page)
29 January 2007Return made up to 12/12/06; full list of members (2 pages)
29 January 2007Return made up to 12/12/06; full list of members (2 pages)
29 January 2007Registered office changed on 29/01/07 from: 11 market street hoyland barnsley S74 9QR (1 page)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
21 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
21 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
25 January 2006Return made up to 12/12/05; full list of members (7 pages)
25 January 2006Return made up to 12/12/05; full list of members (7 pages)
27 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
27 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
23 December 2004Return made up to 12/12/04; full list of members (7 pages)
23 December 2004Return made up to 12/12/04; full list of members (7 pages)
17 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
17 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
4 May 2004Return made up to 12/12/03; full list of members; amend (7 pages)
4 May 2004Return made up to 12/12/03; full list of members; amend (7 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
16 January 2004Return made up to 12/12/03; full list of members (7 pages)
16 January 2004Return made up to 12/12/03; full list of members (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
24 December 2002Return made up to 12/12/02; full list of members (7 pages)
24 December 2002Return made up to 12/12/02; full list of members (7 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
15 January 2002Return made up to 12/12/01; full list of members (6 pages)
15 January 2002Return made up to 12/12/01; full list of members (6 pages)
18 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
15 December 2000Return made up to 12/12/00; full list of members (6 pages)
15 December 2000Return made up to 12/12/00; full list of members (6 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (4 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (4 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
16 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
16 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
20 January 2000Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(6 pages)
20 January 2000Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(6 pages)
7 May 1999Particulars of mortgage/charge (47 pages)
7 May 1999Particulars of mortgage/charge (47 pages)
21 December 1998Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
21 December 1998Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
11 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
3 December 1998Return made up to 12/12/98; no change of members (4 pages)
3 December 1998Return made up to 12/12/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
12 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
17 December 1997Return made up to 12/12/97; no change of members (4 pages)
17 December 1997Return made up to 12/12/97; no change of members (4 pages)
19 December 1996Return made up to 12/12/96; full list of members (6 pages)
19 December 1996Return made up to 12/12/96; full list of members (6 pages)
18 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
18 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
17 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
17 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
13 May 1995Particulars of mortgage/charge (8 pages)
13 May 1995Particulars of mortgage/charge (8 pages)
13 May 1995Particulars of mortgage/charge (8 pages)
13 May 1995Particulars of mortgage/charge (8 pages)
13 May 1995Particulars of mortgage/charge (8 pages)
13 May 1995Particulars of mortgage/charge (8 pages)