Penistone
Sheffield
S36 9FN
Director Name | Mr Nicholas William Hunt |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(35 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Cottage Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Mrs Heather Morag Pears |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 10 April 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Abbots Birks Farm Hillside Thurlstone Sheffield South Yorkshire S30 6QJ |
Director Name | Mr Jeffrey Gordon Pears |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 29 years (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbot Birks Farm Thurlstone Penistone Sheffield South Yorkshire S30 6QJ |
Secretary Name | Mrs Heather Morag Pears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 10 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbots Birks Farm Hillside Thurlstone Sheffield South Yorkshire S30 6QJ |
Director Name | Mr Graham Mark Pears |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(16 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Cottage Hartcliffe Road Penistone Sheffield S36 9FN |
Website | www.gpears.com |
---|
Registered Address | Bella Vista Farm Cottage Hartcliffe Road Penistone Sheffield S36 9FN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
Address Matches | 3 other UK companies use this postal address |
3.8k at £1 | Heather Morag Pears 37.50% Ordinary |
---|---|
3.8k at £1 | Jeffery Gordon Pears 37.50% Ordinary |
2.5k at £1 | Pears Settlement 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,755,791 |
Cash | £84,205 |
Current Liabilities | £4,739,916 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
27 August 2015 | Delivered on: 10 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land and buildings known as flash house farm hollin lane penistone sheffield. Outstanding |
---|---|
20 May 2015 | Delivered on: 20 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
5 May 2015 | Delivered on: 6 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as: field house farm and land lying to the west and on the west side of fulshaw lane, penistone, sheffield, hm land registry title numbers: SYK453130, SYK453146 and SYK153539. Outstanding |
5 May 2015 | Delivered on: 6 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land lying to the south-east of haddingley lane, cumberworth, huddersfield , hm land registry title number: YY976. Outstanding |
5 May 2015 | Delivered on: 6 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land on the south side of holme wood lane, armthorpe, doncaster, hm land registry title number: SYK613763. Outstanding |
5 May 2015 | Delivered on: 6 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land on the south-west side of sheffield road, crow edge, sheffield, hm land registry title number: SYK611952. Outstanding |
19 January 1991 | Delivered on: 28 January 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: Bella vista farm penistone, sheffield south yorkshire. Outstanding |
19 January 1991 | Delivered on: 28 January 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: Abbots birks farm, hillside thurlstone sheffield south yorkshire. Outstanding |
26 June 1987 | Delivered on: 1 July 1987 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Outstanding |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
23 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
22 December 2020 | Termination of appointment of Graham Mark Pears as a director on 1 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Jeffrey Gordon Pears as a director on 1 December 2020 (1 page) |
30 July 2020 | Cessation of Jeffery Gordon Pears as a person with significant control on 10 April 2020 (1 page) |
30 July 2020 | Registered office address changed from Abbots Birks Farm Hillside Thurlstone Sheffield S36 9QJ England to Bella Vista Farm Cottage Hartcliffe Road Penistone Sheffield S36 9FN on 30 July 2020 (1 page) |
30 July 2020 | Notification of Lisa Ann Hunt as a person with significant control on 10 April 2020 (2 pages) |
30 July 2020 | Termination of appointment of Heather Morag Pears as a secretary on 10 April 2020 (1 page) |
30 July 2020 | Cessation of Heather Morag Pears as a person with significant control on 10 April 2020 (1 page) |
30 July 2020 | Termination of appointment of Heather Morag Pears as a director on 10 April 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
6 February 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 May 2017 | Director's details changed for Mr Graham Mark Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Graham Mark Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mrs Lisa Ann Hunt on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mrs Lisa Ann Hunt on 10 May 2017 (2 pages) |
29 December 2016 | Registered office address changed from Abbots Birks Farm Hillside Thurlstone Sheffield S30 6QJ to Abbots Birks Farm Hillside Thurlstone Sheffield S36 9QJ on 29 December 2016 (1 page) |
29 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
29 December 2016 | Registered office address changed from Abbots Birks Farm Hillside Thurlstone Sheffield S30 6QJ to Abbots Birks Farm Hillside Thurlstone Sheffield S36 9QJ on 29 December 2016 (1 page) |
29 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Director's details changed for Mr Graham Mark Pears on 31 October 2015 (2 pages) |
31 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 December 2015 | Director's details changed for Mr Graham Mark Pears on 31 October 2015 (2 pages) |
10 September 2015 | Registration of charge 021125770009, created on 27 August 2015
|
10 September 2015 | Registration of charge 021125770009, created on 27 August 2015
|
20 May 2015 | Registration of charge 021125770008, created on 20 May 2015 (23 pages) |
20 May 2015 | Registration of charge 021125770008, created on 20 May 2015 (23 pages) |
6 May 2015 | Registration of charge 021125770006, created on 5 May 2015 (7 pages) |
6 May 2015 | Registration of charge 021125770006, created on 5 May 2015 (7 pages) |
6 May 2015 | Registration of charge 021125770004, created on 5 May 2015 (6 pages) |
6 May 2015 | Registration of charge 021125770004, created on 5 May 2015 (6 pages) |
6 May 2015 | Registration of charge 021125770005, created on 5 May 2015 (6 pages) |
6 May 2015 | Registration of charge 021125770005, created on 5 May 2015 (6 pages) |
6 May 2015 | Registration of charge 021125770007, created on 5 May 2015 (7 pages) |
6 May 2015 | Registration of charge 021125770004, created on 5 May 2015 (6 pages) |
6 May 2015 | Registration of charge 021125770007, created on 5 May 2015 (7 pages) |
6 May 2015 | Registration of charge 021125770006, created on 5 May 2015 (7 pages) |
6 May 2015 | Registration of charge 021125770007, created on 5 May 2015 (7 pages) |
6 May 2015 | Registration of charge 021125770005, created on 5 May 2015 (6 pages) |
31 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Director's details changed for Graham Mark Pears on 30 November 2010 (2 pages) |
21 December 2010 | Director's details changed for Graham Mark Pears on 30 November 2010 (2 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2010 | Director's details changed for Heather Morag Pears on 30 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Jeffrey Gordon Pears on 30 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Graham Mark Pears on 30 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Lisa Ann Hunt on 30 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Graham Mark Pears on 30 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Heather Morag Pears on 30 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Jeffrey Gordon Pears on 30 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Lisa Ann Hunt on 30 November 2009 (2 pages) |
2 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
5 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
10 April 2008 | Return made up to 30/11/07; full list of members (4 pages) |
10 April 2008 | Return made up to 30/11/07; full list of members (4 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
15 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
29 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
29 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
17 March 2004 | Return made up to 30/11/03; full list of members (8 pages) |
17 March 2004 | Return made up to 30/11/03; full list of members (8 pages) |
12 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
27 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
24 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
24 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
30 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
13 December 1999 | Return made up to 30/11/99; full list of members
|
13 December 1999 | Return made up to 30/11/99; full list of members
|
22 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
22 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
11 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
4 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
20 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
20 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |