Company NamePearson Homes & Developers Limited
DirectorsDavid Pearson and Susan Maria Pearson
Company StatusActive
Company Number02543366
CategoryPrivate Limited Company
Incorporation Date26 September 1990(33 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Pearson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1992(2 years after company formation)
Appointment Duration31 years, 7 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address32 Market Street
Hoyland
Barnsley
South Yorkshire
S74 9QR
Secretary NameMrs Susan Maria Pearson
NationalityBritish
StatusCurrent
Appointed26 September 1992(2 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Market Street
Hoyland
Barnsley
South Yorkshire
S74 0EU
Director NameMrs Susan Maria Pearson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1993(3 years after company formation)
Appointment Duration30 years, 7 months
RoleClerk
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

Financials

Year2012
Net Worth£95,953
Cash£746
Current Liabilities£99,159

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 Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months from now)

Charges

18 February 2005Delivered on: 2 March 2005
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 in king 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
25 August 2004Delivered on: 7 September 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: Land in king street hoyland 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
25 June 2004Delivered on: 30 June 2004
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. See the mortgage charge document for full details.
Outstanding

Filing History

28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
25 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
4 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
23 August 2019Unaudited abridged accounts made up to 31 July 2018 (11 pages)
25 April 2019Previous accounting period shortened from 27 July 2018 to 26 July 2018 (1 page)
2 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
27 July 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
27 April 2018Previous accounting period shortened from 28 July 2017 to 27 July 2017 (1 page)
11 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 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)
11 January 2017Director's details changed for Mrs Susan Maria 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 1 January 2017 (2 pages)
11 January 2017Director's details changed for Mr David Pearson on 1 January 2017 (2 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(5 pages)
15 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 July 2015Total exemption small company accounts 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)
7 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(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)
24 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Registered office address changed from 9a Market Street Hoyland Barnsley S74 9QR on 24 October 2013 (1 page)
24 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Registered office address changed from 9a Market Street Hoyland Barnsley S74 9QR on 24 October 2013 (1 page)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
16 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 October 2008Return made up to 26/09/08; full list of members (4 pages)
7 October 2008Return made up to 26/09/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 October 2007Registered office changed on 05/10/07 from: 11 market street hoyland barnsley S74 9QR (1 page)
5 October 2007Return made up to 26/09/07; full list of members (3 pages)
5 October 2007Return made up to 26/09/07; full list of members (3 pages)
5 October 2007Registered office changed on 05/10/07 from: 11 market street hoyland barnsley S74 9QR (1 page)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 October 2006Return made up to 26/09/06; full list of members (3 pages)
19 October 2006Return made up to 26/09/06; full list of members (3 pages)
21 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 October 2005Return made up to 26/09/05; full list of members (7 pages)
5 October 2005Return made up to 26/09/05; full list of members (7 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
22 September 2004Return made up to 26/09/04; full list of members (7 pages)
22 September 2004Return made up to 26/09/04; full list of members (7 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
17 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 October 2003Return made up to 26/09/03; full list of members (7 pages)
2 October 2003Return made up to 26/09/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
12 November 2002Return made up to 26/09/02; full list of members (7 pages)
12 November 2002Return made up to 26/09/02; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
3 December 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
(6 pages)
3 December 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
(6 pages)
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)
29 September 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
(6 pages)
29 September 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
(6 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)
22 September 1999Return made up to 26/09/99; no change of members (4 pages)
22 September 1999Return made up to 26/09/99; no change of members (4 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)
6 October 1998Return made up to 26/09/98; no change of members (4 pages)
6 October 1998Return made up to 26/09/98; 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)
15 October 1997Return made up to 26/09/97; full list of members (6 pages)
15 October 1997Return made up to 26/09/97; full list of members (6 pages)
9 October 1996Return made up to 26/09/96; no change of members (4 pages)
9 October 1996Return made up to 26/09/96; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
18 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
17 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
17 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
26 September 1990Incorporation (17 pages)
26 September 1990Incorporation (17 pages)