A PEARSON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

A PEARSON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06532691

Incorporation date

12/03/2008

Size

Group

Contacts

Registered address

Registered address

Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex PO20 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2008)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with updates
dot icon20/01/2026
Appointment of Mr Nasair Hussain as a director on 2026-01-20
dot icon20/01/2026
Termination of appointment of Julian Paul Harris as a director on 2026-01-20
dot icon21/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/10/2025
Change of details for Aps Growth Holdings Limited as a person with significant control on 2024-07-01
dot icon10/04/2025
Registration of charge 065326910008, created on 2025-04-07
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon19/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon27/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon09/08/2024
Satisfaction of charge 065326910004 in full
dot icon09/08/2024
Satisfaction of charge 065326910005 in full
dot icon26/07/2024
Registration of charge 065326910007, created on 2024-07-26
dot icon24/07/2024
Satisfaction of charge 065326910006 in full
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon27/03/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon12/03/2024
Termination of appointment of Paul Martin Allen as a director on 2024-03-12
dot icon22/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon25/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon09/05/2023
Termination of appointment of Mark Alan Pearson as a director on 2023-05-03
dot icon20/04/2023
Appointment of David Keith Hoult as a director on 2023-04-19
dot icon20/04/2023
Appointment of Paul Martin Allen as a director on 2023-04-19
dot icon20/04/2023
Confirmation statement made on 2023-04-09 with updates
dot icon19/04/2023
Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to Unit 1 Chichester Food Park Bognor Road Chichester West Sussex PO20 1NW on 2023-04-19
dot icon19/04/2023
Termination of appointment of John Edward Phibbs as a director on 2023-04-19
dot icon19/04/2023
Termination of appointment of John Edward Phibbs as a secretary on 2023-04-19
dot icon19/04/2023
Appointment of David Keith Hoult as a secretary on 2023-04-19
dot icon11/01/2023
Change of share class name or designation
dot icon11/01/2023
Memorandum and Articles of Association
dot icon11/01/2023
Resolutions
dot icon03/01/2023
Withdrawal of a person with significant control statement on 2023-01-03
dot icon03/01/2023
Notification of Aps Growth Holdings Limited as a person with significant control on 2022-12-21
dot icon23/12/2022
Appointment of Mr Julian Harris as a director on 2022-12-21
dot icon22/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/12/2022
Termination of appointment of Matthew Joseph Widdall as a director on 2022-12-21
dot icon22/12/2022
Termination of appointment of Arthur Alexander Swijter as a director on 2022-12-21
dot icon22/12/2022
Termination of appointment of Paul Raymond Mitchell as a director on 2022-12-21
dot icon22/12/2022
Registration of charge 065326910005, created on 2022-12-21
dot icon22/12/2022
Registration of charge 065326910006, created on 2022-12-21
dot icon01/11/2022
Termination of appointment of Steve Sadler as a director on 2022-09-30
dot icon28/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon16/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/07/2021
Appointment of Mr Steve Sadler as a director on 2021-07-02
dot icon11/06/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon18/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon03/04/2020
Director's details changed for Mr Arthur Alexander Swijter on 2020-04-03
dot icon03/04/2020
Appointment of Mr Arthur Alexander Swijter as a director on 2020-04-03
dot icon03/04/2020
Termination of appointment of Steven Aurelio Martina as a director on 2020-04-03
dot icon02/04/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon18/12/2019
Satisfaction of charge 065326910002 in full
dot icon18/12/2019
Satisfaction of charge 065326910003 in full
dot icon17/12/2019
Registration of charge 065326910004, created on 2019-12-12
dot icon24/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-03-12 with updates
dot icon10/04/2019
Appointment of Mr Steven Aurelio Martina as a director on 2019-02-15
dot icon21/02/2019
Registration of charge 065326910003, created on 2019-02-15
dot icon14/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon18/04/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon13/04/2018
Resolutions
dot icon10/04/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon02/01/2018
Resolutions
dot icon21/12/2017
Director's details changed for Mr Matthew Joseph Widdall on 2017-12-19
dot icon20/12/2017
Director's details changed for Mr Paul Raymond Mitchell on 2017-12-19
dot icon20/12/2017
Director's details changed for Mr Matthew Joseph Widdall on 2017-12-20
dot icon20/12/2017
Appointment of Mr Matthew Joseph Widdall as a director on 2017-12-19
dot icon20/12/2017
Termination of appointment of Matthew Joseph Widdall as a secretary on 2017-12-19
dot icon20/12/2017
Appointment of Mr Matthew Joseph Widdall as a secretary on 2017-12-19
dot icon20/12/2017
Appointment of Mr Paul Raymond Mitchell as a director on 2017-12-19
dot icon08/11/2017
Appointment of Mr John Edward Phibbs as a secretary on 2017-11-08
dot icon08/11/2017
Termination of appointment of William Alan Pearson as a director on 2017-11-08
dot icon08/11/2017
Termination of appointment of Philip Pearson as a director on 2017-11-08
dot icon08/11/2017
Termination of appointment of Matthew Jack Pearson as a director on 2017-11-08
dot icon08/11/2017
Termination of appointment of David Pearson as a director on 2017-11-08
dot icon08/11/2017
Termination of appointment of Amanda Jane Leigh as a secretary on 2017-11-08
dot icon08/11/2017
Termination of appointment of Peter Boyd Moug as a director on 2017-11-08
dot icon08/11/2017
Termination of appointment of Amanda Jane Leigh as a director on 2017-11-08
dot icon08/11/2017
Termination of appointment of Ashley Robert Haworth as a director on 2017-11-08
dot icon08/11/2017
Termination of appointment of Emma Rachel Burke as a director on 2017-11-08
dot icon08/11/2017
Termination of appointment of Andrew Patrick Burke as a director on 2017-11-08
dot icon03/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon18/07/2017
Termination of appointment of Mark Rogers as a director on 2017-07-14
dot icon25/04/2017
Confirmation statement made on 2017-03-12 with updates
dot icon25/04/2017
Director's details changed for Mr Mark Rogers on 2017-04-21
dot icon21/04/2017
Appointment of Mr Mark Rogers as a director on 2017-04-18
dot icon21/04/2017
Appointment of Mr Peter Boyd Moug as a director on 2017-04-18
dot icon21/04/2017
Appointment of Mr Matthew Jack Pearson as a director on 2017-04-18
dot icon21/04/2017
Appointment of Mr Ashley Haworth as a director on 2017-04-08
dot icon08/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/07/2016
Satisfaction of charge 1 in full
dot icon11/07/2016
Registration of charge 065326910002, created on 2016-07-08
dot icon22/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon04/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon23/03/2015
Termination of appointment of Simon Richard Edwards as a director on 2015-01-12
dot icon23/03/2015
Appointment of Mrs Emma Rachel Burke as a director on 2015-01-12
dot icon23/03/2015
Appointment of Mr Andrew Patrick Burke as a director on 2015-01-12
dot icon23/03/2015
Appointment of Mr John Edward Phibbs as a director on 2015-01-12
dot icon05/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/05/2014
Resolutions
dot icon24/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon13/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/07/2013
Previous accounting period extended from 2012-11-30 to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon08/05/2013
Secretary's details changed for Ms Amanda Jane Leigh on 2013-05-07
dot icon08/05/2013
Director's details changed for Philip Pearson on 2013-05-07
dot icon08/05/2013
Director's details changed for Mr David Pearson on 2013-05-07
dot icon08/05/2013
Director's details changed for William Alan Pearson on 2013-05-07
dot icon08/05/2013
Director's details changed for Mr Mark Pearson on 2013-05-07
dot icon07/05/2013
Director's details changed for Ms Amanda Jane Leigh on 2013-05-07
dot icon07/05/2013
Director's details changed for Mr Simon Richard Edwards on 2013-05-07
dot icon28/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/09/2012
Previous accounting period shortened from 2011-12-31 to 2011-11-30
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/05/2012
Appointment of Mr Mark Pearson as a director
dot icon26/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon25/01/2012
Appointment of Mr Simon Richard Edwards as a director
dot icon24/01/2012
Termination of appointment of Mark Pearson as a director
dot icon24/01/2012
Appointment of Ms Amanda Jane Leigh as a secretary
dot icon04/01/2012
Appointment of Ms Amanda Jane Leigh as a director
dot icon04/01/2012
Appointment of Mr David Pearson as a director
dot icon04/01/2012
Appointment of William Alan Pearson as a director
dot icon04/01/2012
Director's details changed
dot icon04/01/2012
Appointment of Philip Pearson as a director
dot icon04/01/2012
Secretary's details changed for Mr Simon Richard Edwards on 2011-12-19
dot icon04/01/2012
Statement of capital following an allotment of shares on 2011-12-19
dot icon04/01/2012
Termination of appointment of Simon Edwards as a secretary
dot icon04/01/2012
Termination of appointment of Wendy Lowther as a director
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon14/06/2011
Appointment of Mark Pearson as a director
dot icon14/06/2011
Appointment of Wendy Lowther as a director
dot icon14/06/2011
Termination of appointment of Wendy Lowther as a director
dot icon14/06/2011
Termination of appointment of Wendy Lowther as a director
dot icon08/06/2011
Director's details changed for Wendy Lowther on 2011-06-08
dot icon08/06/2011
Director's details changed for Mark Pearson on 2011-06-08
dot icon10/01/2011
Secretary's details changed for Mr Simon Richard Edwards on 2010-12-15
dot icon04/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon08/04/2009
Return made up to 12/03/09; full list of members
dot icon28/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/04/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon12/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
3.39M
-
0.00
14.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burke, Emma Rachel
Director
12/01/2015 - 08/11/2017
7
Harris, Julian Paul
Director
21/12/2022 - 20/01/2026
209
Pearson, Philip
Director
19/12/2011 - 08/11/2017
12
Pearson, David
Director
19/12/2011 - 08/11/2017
2
Sadler, Steve
Director
02/07/2021 - 30/09/2022
32

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A PEARSON HOLDINGS LIMITED

A PEARSON HOLDINGS LIMITED is an(a) Active company incorporated on 12/03/2008 with the registered office located at Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex PO20 1NW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A PEARSON HOLDINGS LIMITED?

toggle

A PEARSON HOLDINGS LIMITED is currently Active. It was registered on 12/03/2008 .

Where is A PEARSON HOLDINGS LIMITED located?

toggle

A PEARSON HOLDINGS LIMITED is registered at Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex PO20 1NW.

What does A PEARSON HOLDINGS LIMITED do?

toggle

A PEARSON HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for A PEARSON HOLDINGS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with updates.