Company NamePearson And Curtiss Limited
DirectorsKeith Johnson and Andrew Colin Svenson
Company StatusActive
Company Number05103526
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Previous NameCharles Pearson Group Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Keith Johnson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O J W O'Pray & Sons Ltd Gillane Works
Wassand Street
Hull
East Yorkshire
HU3 4AL
Director NameMr Andrew Colin Svenson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(1 year, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O J W O'Pray & Sons Ltd Gillane Works
Wassand Street
Hull
East Yorkshire
HU3 4AL
Director NameGerard Burn
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Barn
109 Station Street
Misterton
Doncaster
DN10 4DB
Director NameChuong Chris Chu
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Lauderdale Avenue
Northampton
Northamptonshire
NN4 8RL
Director NamePeter Ronald Scott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Kingston Mews
Houghton
Durham
DH4 4UW
Director NameMr Anthony Young
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address20 Wheatley Lane
Winshill
Burton On Trent
Staffordshire
DE15 0DX
Secretary NameGerard Burn
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Barn
109 Station Street
Misterton
Doncaster
DN10 4DB
Secretary NameMr Keith Johnson
NationalityBritish
StatusResigned
Appointed23 September 2005(1 year, 5 months after company formation)
Appointment Duration3 weeks (resigned 14 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Winston Close
Burstwick
East Yorkshire
HU12 9HW
Secretary NameKathryn Johnson
NationalityBritish
StatusResigned
Appointed14 October 2005(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 September 2010)
RoleCompany Director
Correspondence AddressRegents Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.pearsoncurtiss.com

Location

Registered AddressC/O J W O'Pray & Sons Ltd Gillane Works
Wassand Street
Hull
East Yorkshire
HU3 4AL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Financials

Year2012
Net Worth-£28,648
Cash£90
Current Liabilities£327,157

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2024 (3 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

25 January 2010Delivered on: 26 January 2010
Persons entitled: Hull Business Development Fund Limited

Classification: Debenture
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 December 2009Delivered on: 6 January 2010
Persons entitled: Jane Elizabeth Hill, Gillian Ann Mackay and Bridget Barker and William O Waddington as Trustees of the J W O'pray Settlement

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 November 2009Delivered on: 28 November 2009
Persons entitled: Absolute Invoice Finance LTD

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Harrison M400 centre lathe serial number 401937/1867 colchester mascot 1600 centre lathe serial number 7/0006/11049 victoria V3 vertical millin machine see image for full details and other chattels.
Outstanding
18 November 2009Delivered on: 28 November 2009
Persons entitled: Absolute Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 January 2010Delivered on: 19 January 2010
Satisfied on: 21 November 2014
Persons entitled: Pif Gp No 7 Limited Acting as General Partner of Partnership Investment Interim Fund LP

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 December 2006Delivered on: 21 December 2006
Satisfied on: 27 November 2009
Persons entitled: Hull Business Development Fund Limited

Classification: Legal charge
Secured details: £30,000 due or to become due from the company to.
Particulars: 2 power saws, 2 power hammers, 2 lathes, for details of further assets charged, please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied
7 December 2005Delivered on: 8 December 2005
Satisfied on: 15 January 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge on all f/h and l/h property, all fixtures and fittings and fixed plant and machinery, all goodwill unpaid and/or uncalled capital, all intellectual property, all securities, all loan capital indebtedness or liabilities on any account and all other debts and non-vesting debts. A floating charge on such moneys which the company may receive in respect of the other debts and non-vesting debts and the remainder of the undertaking property rights and assets.. See the mortgage charge document for full details.
Fully Satisfied
4 November 2005Delivered on: 9 November 2005
Satisfied on: 27 November 2009
Persons entitled: Hull Business Development Fund Limited

Classification: Legal charge
Secured details: £15,000 due or to become due from the company to.
Particulars: 1X 750T sawing press; 1X 75T beam tester; 2X mig welders, for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied

Filing History

25 August 2023Statement of capital following an allotment of shares on 25 August 2023
  • GBP 266
(3 pages)
25 August 2023Appointment of Karen Blenkiron as a director on 25 August 2023 (2 pages)
17 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
11 May 2023Change of details for Mr Keith Johnson as a person with significant control on 5 April 2023 (2 pages)
10 May 2023Director's details changed for Mr Keith Johnson on 10 May 2023 (2 pages)
10 May 2023Confirmation statement made on 6 April 2023 with updates (5 pages)
10 May 2023Change of details for Mr Keith Johnson as a person with significant control on 10 May 2023 (2 pages)
10 May 2023Cessation of Andrew Colin Svenson as a person with significant control on 5 April 2023 (1 page)
5 May 2023Termination of appointment of Andrew Colin Svenson as a director on 25 April 2023 (1 page)
4 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
25 October 2022Satisfaction of charge 6 in full (1 page)
25 October 2022Satisfaction of charge 8 in full (1 page)
25 October 2022Satisfaction of charge 5 in full (1 page)
25 October 2022Satisfaction of charge 4 in full (1 page)
16 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
6 April 2022Confirmation statement made on 6 April 2022 with updates (5 pages)
16 February 2022Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA to C/O J W O'pray & Sons Ltd Gillane Works Wassand Street Hull East Yorkshire HU3 4AL on 16 February 2022 (1 page)
13 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
12 April 2021Confirmation statement made on 6 April 2021 with updates (5 pages)
27 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 April 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 April 2019Confirmation statement made on 6 April 2019 with updates (5 pages)
18 April 2019Change of details for Mr Keith Johnson as a person with significant control on 18 April 2019 (2 pages)
18 April 2019Director's details changed for Mr Keith Johnson on 18 April 2019 (2 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 April 2018Confirmation statement made on 6 April 2018 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
17 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 500
(4 pages)
17 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 500
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 500
(4 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 500
(4 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 500
(4 pages)
21 November 2014Satisfaction of charge 7 in full (4 pages)
21 November 2014Satisfaction of charge 7 in full (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 500
(4 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 500
(4 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 500
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
5 October 2010Termination of appointment of Kathryn Johnson as a secretary (1 page)
5 October 2010Termination of appointment of Kathryn Johnson as a secretary (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 July 2010Secretary's details changed for Kathryn Johnson on 6 April 2010 (1 page)
27 July 2010Director's details changed for Mr Andrew Colin Svenson on 6 April 2010 (2 pages)
27 July 2010Director's details changed for Mr Andrew Colin Svenson on 6 April 2010 (2 pages)
27 July 2010Director's details changed for Mr Andrew Colin Svenson on 6 April 2010 (2 pages)
27 July 2010Secretary's details changed for Kathryn Johnson on 6 April 2010 (1 page)
27 July 2010Director's details changed for Mr Keith Johnson on 6 April 2010 (2 pages)
27 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for Kathryn Johnson on 6 April 2010 (1 page)
27 July 2010Director's details changed for Mr Keith Johnson on 6 April 2010 (2 pages)
27 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Mr Keith Johnson on 6 April 2010 (2 pages)
27 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
19 April 2010Registered office address changed from 650 Anlaby Road, Kingston upon Hull, East Riding East Yorkshire HU3 6UU on 19 April 2010 (2 pages)
19 April 2010Registered office address changed from 650 Anlaby Road, Kingston upon Hull, East Riding East Yorkshire HU3 6UU on 19 April 2010 (2 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2010Resolutions
  • RES13 ‐ Agreement and debenture 31/12/2009
(3 pages)
18 January 2010Resolutions
  • RES13 ‐ Agreement and debenture 31/12/2009
(3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 April 2009Return made up to 06/04/09; full list of members (5 pages)
9 April 2009Return made up to 06/04/09; full list of members (5 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
8 May 2008Return made up to 06/04/08; full list of members (7 pages)
8 May 2008Return made up to 06/04/08; full list of members (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 April 2007Return made up to 06/04/07; no change of members (7 pages)
24 April 2007Return made up to 06/04/07; no change of members (7 pages)
21 December 2006Particulars of mortgage/charge (4 pages)
21 December 2006Particulars of mortgage/charge (4 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 May 2006Return made up to 06/04/06; full list of members (8 pages)
18 May 2006Return made up to 06/04/06; full list of members (8 pages)
8 March 2006Company name changed charles pearson group LIMITED\certificate issued on 08/03/06 (2 pages)
8 March 2006Company name changed charles pearson group LIMITED\certificate issued on 08/03/06 (2 pages)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
5 January 2006Accounts made up to 31 December 2004 (5 pages)
5 January 2006Accounts made up to 31 December 2004 (5 pages)
8 December 2005Particulars of mortgage/charge (6 pages)
8 December 2005Particulars of mortgage/charge (6 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005New secretary appointed (2 pages)
5 October 2005Secretary resigned;director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Secretary resigned;director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
14 April 2005Return made up to 06/04/05; full list of members (9 pages)
14 April 2005Return made up to 06/04/05; full list of members (9 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004New director appointed (2 pages)
22 June 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
22 June 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
15 June 2004Ad 16/04/04-16/04/04 £ si 249@1=249 £ ic 1/250 (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Ad 16/04/04-16/04/04 £ si 249@1=249 £ ic 1/250 (2 pages)
15 June 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Director resigned (1 page)
16 April 2004Incorporation (16 pages)
16 April 2004Incorporation (16 pages)