AMG PEARSON LTD.

Register to unlock more data on OkredoRegister

AMG PEARSON LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00401919

Incorporation date

13/12/1945

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

PO BOX 978 Sidings Court, Lakeside, Doncaster, South Yorkshire DN4 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1986)
dot icon18/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon24/10/2024
Restoration by order of the court
dot icon19/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon07/05/2010
Statement by Directors
dot icon07/05/2010
Statement of capital on 2010-05-07
dot icon07/05/2010
Solvency Statement dated 23/04/10
dot icon07/05/2010
Resolutions
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-10
dot icon16/07/2009
Return made up to 30/06/09; full list of members
dot icon16/07/2009
Registered office changed on 16/07/2009 from allotts chartered accountants sidings court lakeside doncaster south yorkshire DN4 5NU
dot icon26/05/2009
Accounting reference date shortened from 10/12/2009 to 30/04/2009
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon12/05/2009
Director appointed roger david mumford
dot icon12/05/2009
Director appointed margaret prudence northern
dot icon24/04/2009
Secretary appointed margaret prudence northern
dot icon24/04/2009
Appointment Terminated Director john nicholson
dot icon24/04/2009
Appointment Terminated Director michael murray
dot icon24/04/2009
Appointment Terminated Secretary carol ogden
dot icon15/04/2009
Registered office changed on 15/04/2009 from 3 bradford row doncaster south yorkshire DN1 3NF
dot icon15/01/2009
Director appointed john edgar lloyd nicholson
dot icon15/01/2009
Secretary appointed carol anne ogden
dot icon12/01/2009
Director appointed michael patrick murray
dot icon28/12/2008
Accounting reference date shortened from 31/12/2008 to 10/12/2008
dot icon22/12/2008
Resolutions
dot icon21/12/2008
Miscellaneous
dot icon21/12/2008
Appointment Terminated Director roger mumford
dot icon21/12/2008
Appointment Terminated Secretary margaret northern
dot icon21/12/2008
Registered office changed on 21/12/2008 from uss armstrong house first avenue finningley estate doncaster south yorkshire DN9 3GA
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 18
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 19
dot icon17/11/2008
Return made up to 28/07/08; full list of members
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/03/2008
Registered office changed on 07/03/2008 from the service centre railway court doncaster south yorkshire DN4 5FB
dot icon15/01/2008
Secretary resigned
dot icon15/01/2008
New secretary appointed
dot icon28/09/2007
Return made up to 30/06/07; change of members
dot icon28/09/2007
Director's particulars changed
dot icon15/08/2007
Accounts for a small company made up to 2006-12-31
dot icon26/07/2007
New director appointed
dot icon26/07/2007
Director resigned
dot icon22/07/2006
Particulars of mortgage/charge
dot icon22/07/2006
Particulars of mortgage/charge
dot icon22/07/2006
Particulars of mortgage/charge
dot icon30/06/2006
Return made up to 30/06/06; full list of members
dot icon30/06/2006
Location of debenture register
dot icon30/06/2006
Location of register of members
dot icon07/06/2006
Accounts for a small company made up to 2005-12-31
dot icon31/03/2006
Particulars of mortgage/charge
dot icon06/09/2005
Location of register of members
dot icon21/07/2005
Accounts for a small company made up to 2004-12-31
dot icon07/07/2005
Return made up to 30/06/05; full list of members
dot icon21/06/2005
Certificate of change of name
dot icon12/07/2004
Return made up to 30/06/04; full list of members
dot icon12/07/2004
Location of register of members address changed
dot icon28/05/2004
Accounts for a small company made up to 2003-12-31
dot icon08/10/2003
Particulars of mortgage/charge
dot icon15/07/2003
Return made up to 30/06/03; full list of members
dot icon01/07/2003
Accounts for a small company made up to 2002-12-31
dot icon14/07/2002
Accounts for a small company made up to 2001-12-31
dot icon12/07/2002
Return made up to 30/06/02; full list of members
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
Secretary resigned
dot icon09/08/2001
Notice of completion of voluntary arrangement
dot icon29/07/2001
Return made up to 30/06/01; full list of members
dot icon29/07/2001
Location of register of members address changed
dot icon04/07/2001
Accounts for a small company made up to 2000-12-31
dot icon18/04/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-03-09
dot icon27/02/2001
New secretary appointed
dot icon27/02/2001
Secretary resigned;director resigned
dot icon13/02/2001
Registered office changed on 13/02/01 from: doncaster road hatfield doncaster south yorkshire DN7 6AD
dot icon30/08/2000
Accounts for a small company made up to 1999-12-31
dot icon25/08/2000
Declaration of satisfaction of mortgage/charge
dot icon10/07/2000
Return made up to 30/06/00; full list of members
dot icon07/04/2000
Voluntary arrangement supervisor's abstract of receipts and payments to 2000-03-09
dot icon07/04/2000
Notice to Registrar of companies voluntary arrangement taking effect
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon08/07/1999
Return made up to 30/06/99; full list of members
dot icon01/07/1999
Particulars of mortgage/charge
dot icon19/01/1999
Secretary's particulars changed;director's particulars changed
dot icon27/10/1998
Accounts for a small company made up to 1997-12-31
dot icon05/10/1998
New secretary appointed
dot icon05/10/1998
Secretary resigned
dot icon15/07/1998
Return made up to 30/06/98; no change of members
dot icon15/07/1998
Director resigned
dot icon15/07/1997
New secretary appointed
dot icon15/07/1997
Return made up to 30/06/97; change of members
dot icon15/07/1997
Secretary resigned;director's particulars changed
dot icon07/07/1997
Full accounts made up to 1996-12-31
dot icon13/02/1997
Resolutions
dot icon13/02/1997
£ ic 11636/8536 06/02/97 £ sr 3100@1=3100
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon11/07/1996
Return made up to 30/06/96; full list of members
dot icon15/03/1996
Director resigned
dot icon09/02/1996
Memorandum and Articles of Association
dot icon09/02/1996
Resolutions
dot icon13/10/1995
Full accounts made up to 1994-12-31
dot icon26/07/1995
Return made up to 30/06/95; full list of members
dot icon07/07/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Return made up to 11/07/94; no change of members
dot icon08/06/1994
Accounts for a small company made up to 1993-12-31
dot icon20/07/1993
Return made up to 11/07/93; no change of members
dot icon20/07/1993
Location of register of members address changed
dot icon08/07/1993
Full accounts made up to 1992-12-31
dot icon17/06/1993
Declaration of satisfaction of mortgage/charge
dot icon17/06/1993
Declaration of satisfaction of mortgage/charge
dot icon17/06/1993
Declaration of satisfaction of mortgage/charge
dot icon17/06/1993
Declaration of satisfaction of mortgage/charge
dot icon17/06/1993
Declaration of satisfaction of mortgage/charge
dot icon17/06/1993
Declaration of satisfaction of mortgage/charge
dot icon01/04/1993
Particulars of mortgage/charge
dot icon30/03/1993
Registered office changed on 30/03/93 from: park view church street armthorpe doncaster DN3 3AQ
dot icon22/07/1992
Return made up to 11/07/92; full list of members
dot icon22/07/1992
Location of register of members address changed
dot icon22/07/1992
Director's particulars changed
dot icon02/06/1992
Full accounts made up to 1991-12-31
dot icon28/04/1992
Declaration of satisfaction of mortgage/charge
dot icon28/04/1992
Declaration of satisfaction of mortgage/charge
dot icon08/10/1991
Full group accounts made up to 1990-12-31
dot icon11/09/1991
Return made up to 11/07/91; no change of members
dot icon11/09/1991
Registered office changed on 11/09/91
dot icon08/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/01/1991
Registered office changed on 08/01/91 from: church st garage church street armthorpe nr doncaster yorkshire DN3 3AQ
dot icon21/08/1990
Full accounts made up to 1989-12-31
dot icon21/08/1990
Return made up to 11/07/90; full list of members
dot icon07/06/1990
Particulars of mortgage/charge
dot icon25/04/1990
Particulars of mortgage/charge
dot icon15/02/1990
Particulars of mortgage/charge
dot icon08/11/1989
Full group accounts made up to 1988-12-31
dot icon08/11/1989
Return made up to 26/10/89; full list of members
dot icon07/12/1988
Particulars of mortgage/charge
dot icon08/11/1988
Full group accounts made up to 1987-12-31
dot icon08/11/1988
Return made up to 14/09/88; full list of members
dot icon09/03/1988
New director appointed
dot icon14/09/1987
Full group accounts made up to 1986-12-31
dot icon14/09/1987
Return made up to 28/07/87; full list of members
dot icon14/04/1987
Director resigned
dot icon01/09/1986
Full accounts made up to 1985-12-31
dot icon01/09/1986
Return made up to 31/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
10/12/2008
dot iconNext confirmation date
30/06/2016
dot iconLast change occurred
10/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
10/12/2008
dot iconNext account date
30/04/2009
dot iconNext due on
31/01/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Michael Patrick
Director
11/12/2008 - 07/04/2009
52
Nicholson, John Edgar Lloyd
Director
11/12/2008 - 07/04/2009
47
Northern, Margaret Prudence
Director
07/04/2009 - Present
-
Mumford, Roger David
Director
20/06/2007 - 11/12/2008
-
Mumford, Roger David
Director
07/04/2009 - Present
-

Persons with Significant Control

0

No PSC data available.

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 AMG PEARSON LTD.

AMG PEARSON LTD. is an(a) Active company incorporated on 13/12/1945 with the registered office located at PO BOX 978 Sidings Court, Lakeside, Doncaster, South Yorkshire DN4 5NU. 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 AMG PEARSON LTD.?

toggle

AMG PEARSON LTD. is currently Active. It was registered on 13/12/1945 .

Where is AMG PEARSON LTD. located?

toggle

AMG PEARSON LTD. is registered at PO BOX 978 Sidings Court, Lakeside, Doncaster, South Yorkshire DN4 5NU.

What is the latest filing for AMG PEARSON LTD.?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via compulsory strike-off.