Wassand Street
Hull
East Yorkshire
HU3 4AL
Director Name | Mr Andrew Colin Svenson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O J W O'Pray & Sons Ltd Gillane Works Wassand Street Hull East Yorkshire HU3 4AL |
Director Name | Gerard Burn |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Barn 109 Station Street Misterton Doncaster DN10 4DB |
Director Name | Chuong Chris Chu |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lauderdale Avenue Northampton Northamptonshire NN4 8RL |
Director Name | Peter Ronald Scott |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Kingston Mews Houghton Durham DH4 4UW |
Director Name | Mr Anthony Young |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wheatley Lane Winshill Burton On Trent Staffordshire DE15 0DX |
Secretary Name | Gerard Burn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Barn 109 Station Street Misterton Doncaster DN10 4DB |
Secretary Name | Mr Keith Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 14 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Winston Close Burstwick East Yorkshire HU12 9HW |
Secretary Name | Kathryn Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 September 2010) |
Role | Company Director |
Correspondence Address | Regents Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.pearsoncurtiss.com |
---|
Registered Address | C/O J W O'Pray & Sons Ltd Gillane Works Wassand Street Hull East Yorkshire HU3 4AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Year | 2012 |
---|---|
Net Worth | -£28,648 |
Cash | £90 |
Current Liabilities | £327,157 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
25 January 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
25 August 2023 | Statement of capital following an allotment of shares on 25 August 2023
|
---|---|
25 August 2023 | Appointment of Karen Blenkiron as a director on 25 August 2023 (2 pages) |
17 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
11 May 2023 | Change of details for Mr Keith Johnson as a person with significant control on 5 April 2023 (2 pages) |
10 May 2023 | Director's details changed for Mr Keith Johnson on 10 May 2023 (2 pages) |
10 May 2023 | Confirmation statement made on 6 April 2023 with updates (5 pages) |
10 May 2023 | Change of details for Mr Keith Johnson as a person with significant control on 10 May 2023 (2 pages) |
10 May 2023 | Cessation of Andrew Colin Svenson as a person with significant control on 5 April 2023 (1 page) |
5 May 2023 | Termination of appointment of Andrew Colin Svenson as a director on 25 April 2023 (1 page) |
4 May 2023 | Purchase of own shares.
|
25 October 2022 | Satisfaction of charge 6 in full (1 page) |
25 October 2022 | Satisfaction of charge 8 in full (1 page) |
25 October 2022 | Satisfaction of charge 5 in full (1 page) |
25 October 2022 | Satisfaction of charge 4 in full (1 page) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with updates (5 pages) |
16 February 2022 | Registered 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 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
12 April 2021 | Confirmation statement made on 6 April 2021 with updates (5 pages) |
27 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
15 April 2020 | Confirmation statement made on 6 April 2020 with updates (5 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 April 2019 | Confirmation statement made on 6 April 2019 with updates (5 pages) |
18 April 2019 | Change of details for Mr Keith Johnson as a person with significant control on 18 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr Keith Johnson on 18 April 2019 (2 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 April 2018 | Confirmation statement made on 6 April 2018 with updates (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
17 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
21 November 2014 | Satisfaction of charge 7 in full (4 pages) |
21 November 2014 | Satisfaction of charge 7 in full (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Termination of appointment of Kathryn Johnson as a secretary (1 page) |
5 October 2010 | Termination of appointment of Kathryn Johnson as a secretary (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 July 2010 | Secretary's details changed for Kathryn Johnson on 6 April 2010 (1 page) |
27 July 2010 | Director's details changed for Mr Andrew Colin Svenson on 6 April 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Andrew Colin Svenson on 6 April 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Andrew Colin Svenson on 6 April 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Kathryn Johnson on 6 April 2010 (1 page) |
27 July 2010 | Director's details changed for Mr Keith Johnson on 6 April 2010 (2 pages) |
27 July 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Secretary's details changed for Kathryn Johnson on 6 April 2010 (1 page) |
27 July 2010 | Director's details changed for Mr Keith Johnson on 6 April 2010 (2 pages) |
27 July 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Mr Keith Johnson on 6 April 2010 (2 pages) |
27 July 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Registered office address changed from 650 Anlaby Road, Kingston upon Hull, East Riding East Yorkshire HU3 6UU on 19 April 2010 (2 pages) |
19 April 2010 | Registered office address changed from 650 Anlaby Road, Kingston upon Hull, East Riding East Yorkshire HU3 6UU on 19 April 2010 (2 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 January 2010 | Resolutions
|
18 January 2010 | Resolutions
|
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
8 May 2008 | Return made up to 06/04/08; full list of members (7 pages) |
8 May 2008 | Return made up to 06/04/08; full list of members (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 April 2007 | Return made up to 06/04/07; no change of members (7 pages) |
24 April 2007 | Return made up to 06/04/07; no change of members (7 pages) |
21 December 2006 | Particulars of mortgage/charge (4 pages) |
21 December 2006 | Particulars of mortgage/charge (4 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 May 2006 | Return made up to 06/04/06; full list of members (8 pages) |
18 May 2006 | Return made up to 06/04/06; full list of members (8 pages) |
8 March 2006 | Company name changed charles pearson group LIMITED\certificate issued on 08/03/06 (2 pages) |
8 March 2006 | Company name changed charles pearson group LIMITED\certificate issued on 08/03/06 (2 pages) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | New director appointed (1 page) |
5 January 2006 | Accounts made up to 31 December 2004 (5 pages) |
5 January 2006 | Accounts made up to 31 December 2004 (5 pages) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Secretary resigned;director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Secretary resigned;director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 06/04/05; full list of members (9 pages) |
14 April 2005 | Return made up to 06/04/05; full list of members (9 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
22 June 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
22 June 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
15 June 2004 | Ad 16/04/04-16/04/04 £ si 249@1=249 £ ic 1/250 (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Ad 16/04/04-16/04/04 £ si 249@1=249 £ ic 1/250 (2 pages) |
15 June 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
16 April 2004 | Incorporation (16 pages) |
16 April 2004 | Incorporation (16 pages) |