ALFRED G PEARCE LIMITED

Register to unlock more data on OkredoRegister

ALFRED G PEARCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00980985

Incorporation date

02/06/1970

Size

Full

Contacts

Registered address

Registered address

Garage Lane Industrial Estate, Setchey, King's Lynn, Norfolk PE33 0BECopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1970)
dot icon31/03/2026
Full accounts made up to 2025-06-28
dot icon17/09/2025
Change of details for Fenmarc Holdings Limited as a person with significant control on 2024-10-29
dot icon19/06/2025
Current accounting period extended from 2025-05-31 to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-04-16 with updates
dot icon07/01/2025
Registration of charge 009809850021, created on 2025-01-06
dot icon07/01/2025
Registration of charge 009809850022, created on 2025-01-06
dot icon07/01/2025
Registration of charge 009809850023, created on 2025-01-06
dot icon07/01/2025
Registration of charge 009809850024, created on 2025-01-06
dot icon07/01/2025
Registration of charge 009809850025, created on 2025-01-06
dot icon21/11/2024
Resolutions
dot icon06/11/2024
Notification of Fenmarc Holdings Limited as a person with significant control on 2024-10-29
dot icon06/11/2024
Cessation of Nigel Peter Ingleton (Trustee) as a person with significant control on 2024-10-29
dot icon06/11/2024
Cessation of Mills & Reeve Trust Corporation Limited as a person with significant control on 2024-10-29
dot icon06/11/2024
Cessation of Adrian John Nurse (Trustee) as a person with significant control on 2024-10-29
dot icon06/11/2024
Appointment of Mr Mark Anthony Harrod as a director on 2024-10-29
dot icon06/11/2024
Appointment of Mr James Graham Waller as a director on 2024-10-29
dot icon06/11/2024
Appointment of Hayley Wilson as a director on 2024-10-29
dot icon06/11/2024
Termination of appointment of Lucy Elizabeth Pearce as a director on 2024-10-29
dot icon06/11/2024
Termination of appointment of Anna Victoria Pearce as a director on 2024-10-29
dot icon06/11/2024
Termination of appointment of Sophie Rachel Richardson as a director on 2024-10-29
dot icon06/11/2024
Termination of appointment of Vanessa Mary Pearce as a director on 2024-10-29
dot icon06/11/2024
Termination of appointment of Lyn Louise Pearce as a director on 2024-10-29
dot icon29/10/2024
Notification of Mills & Reeve Trust Corporation Limited as a person with significant control on 2016-04-06
dot icon11/10/2024
Full accounts made up to 2024-06-02
dot icon26/07/2024
Registration of charge 009809850020, created on 2024-07-25
dot icon20/07/2024
Satisfaction of charge 009809850012 in full
dot icon20/07/2024
Satisfaction of charge 009809850015 in full
dot icon20/07/2024
Satisfaction of charge 009809850013 in full
dot icon20/07/2024
Satisfaction of charge 009809850017 in full
dot icon20/07/2024
Satisfaction of charge 009809850014 in full
dot icon20/07/2024
Satisfaction of charge 009809850016 in full
dot icon02/07/2024
Registration of charge 009809850019, created on 2024-06-26
dot icon25/06/2024
Registration of charge 009809850018, created on 2024-06-19
dot icon01/05/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon03/03/2024
Full accounts made up to 2023-05-28
dot icon25/04/2023
Director's details changed for Mrs Sophie Rachel Richardson on 2023-01-20
dot icon25/04/2023
Confirmation statement made on 2023-04-16 with updates
dot icon05/12/2022
Full accounts made up to 2022-05-31
dot icon07/05/2022
Confirmation statement made on 2022-04-16 with updates
dot icon01/11/2021
Full accounts made up to 2021-05-31
dot icon21/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon21/04/2021
Change of details for Mr Nigel Peter Ingleton as a person with significant control on 2021-04-15
dot icon21/04/2021
Change of details for Mr Adrian John Nurse as a person with significant control on 2021-04-15
dot icon24/03/2021
Appointment of Mrs Sophie Rachel Richardson as a director on 2021-03-11
dot icon24/03/2021
Appointment of Miss Lucy Elizabeth Pearce as a director on 2021-03-11
dot icon24/03/2021
Appointment of Miss Anna Victoria Pearce as a director on 2021-03-11
dot icon11/03/2021
Current accounting period shortened from 2021-07-31 to 2021-05-31
dot icon09/03/2021
Full accounts made up to 2020-07-31
dot icon13/05/2020
Current accounting period extended from 2020-05-31 to 2020-07-31
dot icon21/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon18/02/2020
Full accounts made up to 2019-05-31
dot icon26/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon12/04/2019
Director's details changed for Jonathan Charles George Pearce on 2019-04-12
dot icon12/04/2019
Director's details changed for Mr Jack Edward George Pearce on 2019-04-12
dot icon27/02/2019
Full accounts made up to 2018-05-31
dot icon22/05/2018
Appointment of Mr Jack Edward George Pearce as a director on 2018-05-10
dot icon25/04/2018
Director's details changed for Simon James Robert Pearce on 2018-04-24
dot icon25/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon24/04/2018
Director's details changed for Lyn Louise Pearce on 2018-04-24
dot icon24/04/2018
Director's details changed for Simon James Robert Pearce on 2018-04-24
dot icon28/03/2018
Notification of Adrian John Nurse as a person with significant control on 2018-03-27
dot icon28/03/2018
Notification of Nigel Peter Ingleton as a person with significant control on 2018-03-27
dot icon07/12/2017
Amended full accounts made up to 2017-05-31
dot icon02/11/2017
Full accounts made up to 2017-05-31
dot icon23/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon13/02/2017
Full accounts made up to 2016-05-31
dot icon04/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon24/12/2015
Accounts for a medium company made up to 2015-05-31
dot icon23/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon28/10/2014
Accounts for a medium company made up to 2014-05-31
dot icon13/06/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon17/09/2013
Accounts for a medium company made up to 2013-05-31
dot icon13/08/2013
Satisfaction of charge 7 in full
dot icon13/08/2013
Satisfaction of charge 9 in full
dot icon13/08/2013
Satisfaction of charge 11 in full
dot icon13/08/2013
Satisfaction of charge 10 in full
dot icon13/08/2013
Satisfaction of charge 8 in full
dot icon03/08/2013
Registration of charge 009809850012
dot icon03/08/2013
Registration of charge 009809850016
dot icon03/08/2013
Registration of charge 009809850013
dot icon03/08/2013
Registration of charge 009809850014
dot icon03/08/2013
Registration of charge 009809850015
dot icon03/08/2013
Registration of charge 009809850017
dot icon29/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon12/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/02/2013
Accounts for a medium company made up to 2012-05-31
dot icon16/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon10/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon16/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon14/10/2011
Termination of appointment of Trevor Dewar as a secretary
dot icon31/08/2011
Accounts for a medium company made up to 2011-05-31
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 8
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 9
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 10
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 11
dot icon24/08/2011
Particulars of a mortgage or charge / charge no: 7
dot icon08/07/2011
Termination of appointment of Alfred Pearce as a director
dot icon03/02/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon06/10/2010
Accounts for a medium company made up to 2010-05-31
dot icon23/07/2010
Registered office address changed from , C/O Grant Thornton Kingfisher House 1 Gilders Way, St James Place, Norwich, Norfolk, NR3 1UB on 2010-07-23
dot icon20/04/2010
Appointment of Vanessa Mary Pearce as a director
dot icon20/04/2010
Appointment of Lyn Louise Pearce as a director
dot icon18/02/2010
Full accounts made up to 2009-05-31
dot icon16/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon16/11/2009
Director's details changed for Alfred George Pearce on 2009-11-14
dot icon16/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/04/2009
Registered office changed on 22/04/2009 from, holland court the close, norwich, norfolk, NR1 4DY
dot icon19/03/2009
Full accounts made up to 2008-05-31
dot icon11/02/2009
Location of register of members
dot icon21/11/2008
Return made up to 14/11/08; full list of members
dot icon15/10/2008
Registered office changed on 15/10/2008 from, westgate house, 42 chapel street, kings lynn, norfolk, PE30 1EF
dot icon15/10/2008
Location of register of members
dot icon29/03/2008
Full accounts made up to 2007-05-31
dot icon18/03/2008
Secretary appointed trevor dewar
dot icon18/03/2008
Appointment terminated secretary alfred pearce
dot icon22/01/2008
Return made up to 20/12/07; full list of members
dot icon16/11/2007
Particulars of mortgage/charge
dot icon15/11/2007
Director's particulars changed
dot icon15/11/2007
Director's particulars changed
dot icon30/05/2007
Full accounts made up to 2006-05-31
dot icon06/01/2007
Return made up to 20/12/06; full list of members
dot icon16/02/2006
Full accounts made up to 2005-05-31
dot icon13/12/2005
Return made up to 20/12/05; full list of members
dot icon22/09/2005
Director's particulars changed
dot icon25/07/2005
Accounting reference date shortened from 30/06/05 to 31/05/05
dot icon20/04/2005
Full accounts made up to 2004-06-30
dot icon16/12/2004
Return made up to 20/12/04; full list of members
dot icon01/12/2004
Particulars of mortgage/charge
dot icon16/03/2004
Full accounts made up to 2003-06-30
dot icon21/01/2004
Director resigned
dot icon16/01/2004
Return made up to 20/12/03; full list of members
dot icon26/02/2003
Full accounts made up to 2002-06-30
dot icon08/01/2003
Return made up to 20/12/02; full list of members
dot icon08/01/2003
Registered office changed on 08/01/03 from:\common lane, setch, king's lynn, PE33 0BE
dot icon06/06/2002
Certificate of change of name
dot icon01/05/2002
Auditor's resignation
dot icon07/03/2002
Accounts for a medium company made up to 2001-06-30
dot icon07/01/2002
Return made up to 20/12/01; full list of members
dot icon22/08/2001
New director appointed
dot icon20/01/2001
Return made up to 20/12/00; full list of members
dot icon10/01/2001
Accounts for a medium company made up to 2000-06-30
dot icon20/03/2000
Accounts for a medium company made up to 1999-06-30
dot icon14/01/2000
Return made up to 20/12/99; full list of members
dot icon30/06/1999
Particulars of mortgage/charge
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon30/12/1998
Return made up to 20/12/98; no change of members
dot icon06/05/1998
Accounting reference date extended from 31/05/98 to 30/06/98
dot icon17/04/1998
Director resigned
dot icon10/03/1998
Full accounts made up to 1997-05-31
dot icon21/01/1998
Return made up to 20/12/97; no change of members
dot icon27/02/1997
Full accounts made up to 1996-05-31
dot icon27/01/1997
Return made up to 20/12/96; full list of members
dot icon29/01/1996
Return made up to 20/12/95; no change of members
dot icon28/11/1995
Accounts for a medium company made up to 1995-05-31
dot icon14/01/1995
Return made up to 20/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounts for a medium company made up to 1994-05-31
dot icon21/01/1994
Return made up to 20/12/93; full list of members
dot icon02/12/1993
Accounts for a medium company made up to 1993-05-31
dot icon31/01/1993
Return made up to 20/12/92; no change of members
dot icon03/12/1992
Accounts for a medium company made up to 1992-05-31
dot icon14/02/1992
Return made up to 20/12/91; no change of members
dot icon10/12/1991
Accounts for a medium company made up to 1991-05-31
dot icon25/03/1991
New director appointed
dot icon25/03/1991
Return made up to 19/12/90; full list of members
dot icon18/03/1991
Group accounts for a medium company made up to 1990-05-31
dot icon31/05/1990
Accounts for a medium company made up to 1989-05-31
dot icon20/04/1990
Return made up to 20/12/89; full list of members
dot icon03/08/1989
New secretary appointed
dot icon02/05/1989
Full accounts made up to 1988-05-31
dot icon01/03/1989
Return made up to 30/12/88; full list of members
dot icon03/02/1988
Full accounts made up to 1987-05-31
dot icon19/01/1988
Return made up to 20/12/87; full list of members
dot icon31/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Full accounts made up to 1986-05-31
dot icon11/06/1976
Annual return made up to 24/11/75
dot icon02/06/1970
Miscellaneous
dot icon02/06/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/06/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
02/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrod, Mark Anthony
Director
29/10/2024 - Present
45
Terry, Andrew John
Director
01/08/2001 - 07/01/2004
2
Pearce, Anna Victoria
Director
11/03/2021 - 29/10/2024
-
Pearce, Jack Edward George
Director
10/05/2018 - Present
-
Pearce, Lucy Elizabeth
Director
11/03/2021 - 29/10/2024
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ALFRED G PEARCE LIMITED

ALFRED G PEARCE LIMITED is an(a) Active company incorporated on 02/06/1970 with the registered office located at Garage Lane Industrial Estate, Setchey, King's Lynn, Norfolk PE33 0BE. There are currently 4 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 ALFRED G PEARCE LIMITED?

toggle

ALFRED G PEARCE LIMITED is currently Active. It was registered on 02/06/1970 .

Where is ALFRED G PEARCE LIMITED located?

toggle

ALFRED G PEARCE LIMITED is registered at Garage Lane Industrial Estate, Setchey, King's Lynn, Norfolk PE33 0BE.

What does ALFRED G PEARCE LIMITED do?

toggle

ALFRED G PEARCE LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for ALFRED G PEARCE LIMITED?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-06-28.