ARTHUR PEARCE LIMITED

Register to unlock more data on OkredoRegister

ARTHUR PEARCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00625588

Incorporation date

10/04/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Fountain Street, Guisborough TS14 6PPCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1986)
dot icon19/08/2025
Total exemption full accounts made up to 2025-01-19
dot icon02/06/2025
Confirmation statement made on 2025-05-22 with updates
dot icon10/10/2024
Total exemption full accounts made up to 2024-01-19
dot icon29/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon28/05/2024
Registered office address changed from 14 Fountain Street Guisborough TS14 6PP England to 14 Fountain Street Guisborough TS14 6PP on 2024-05-28
dot icon10/04/2024
Satisfaction of charge 2 in full
dot icon10/04/2024
Satisfaction of charge 3 in full
dot icon10/04/2024
Satisfaction of charge 006255880006 in full
dot icon11/01/2024
Total exemption full accounts made up to 2023-01-19
dot icon18/07/2023
Registered office address changed from New Garth House Upper Garth Gardens Guisborough Cleveland TS14 6HA to 14 Fountain Street Guisborough TS14 6PP on 2023-07-18
dot icon25/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-01-19
dot icon25/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-01-19
dot icon27/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon17/01/2021
Total exemption full accounts made up to 2020-01-19
dot icon02/06/2020
Confirmation statement made on 2020-05-22 with updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-01-19
dot icon24/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-01-19
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-19
dot icon23/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon23/12/2016
Registration of charge 006255880006, created on 2016-12-23
dot icon23/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2016-01-19
dot icon19/10/2015
Total exemption small company accounts made up to 2015-01-19
dot icon22/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2014-01-19
dot icon27/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon22/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon22/05/2013
Director's details changed for John Rickard Pearce on 2013-05-21
dot icon22/05/2013
Director's details changed for Mrs Lynn Christine Pearce on 2013-05-21
dot icon12/03/2013
Total exemption small company accounts made up to 2013-01-19
dot icon12/10/2012
Director's details changed for John Rickard Pearce on 2012-10-12
dot icon12/10/2012
Director's details changed for Mrs Lynn Christine Pearce on 2012-10-12
dot icon12/10/2012
Secretary's details changed for John Rickard Pearce on 2012-10-12
dot icon28/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2012-01-19
dot icon07/10/2011
Total exemption small company accounts made up to 2011-01-19
dot icon24/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon01/07/2010
Appointment of Mrs Lynn Christine Pearce as a director
dot icon30/06/2010
Termination of appointment of Michael Mothersdale as a director
dot icon30/06/2010
Termination of appointment of Dorothy Mothersdale as a director
dot icon01/06/2010
Total exemption small company accounts made up to 2010-01-19
dot icon25/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon25/05/2010
Director's details changed for John Rickard Pearce on 2010-05-22
dot icon24/05/2010
Director's details changed for Michael Verity Mothersdale on 2010-05-22
dot icon24/05/2010
Director's details changed for Dorothy Mothersdale on 2010-05-22
dot icon17/11/2009
Total exemption small company accounts made up to 2009-01-19
dot icon26/05/2009
Return made up to 22/05/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-01-19
dot icon22/05/2008
Return made up to 22/05/08; full list of members
dot icon22/05/2008
Director and secretary's change of particulars / john pearce / 22/05/2008
dot icon22/05/2008
Appointment terminated director sarah pearce
dot icon22/10/2007
Total exemption small company accounts made up to 2007-01-19
dot icon14/09/2007
Return made up to 24/05/07; full list of members
dot icon14/09/2007
New secretary appointed
dot icon14/09/2007
Secretary resigned
dot icon15/08/2007
Return made up to 24/05/06; full list of members
dot icon10/08/2007
Registered office changed on 10/08/07 from: wainstones lodge south broughton stokesley middlesborough cleveland
dot icon15/05/2006
Total exemption small company accounts made up to 2006-01-19
dot icon19/04/2006
Return made up to 24/05/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2005-01-19
dot icon21/10/2004
Total exemption small company accounts made up to 2004-01-19
dot icon19/05/2004
Return made up to 24/05/04; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2003-01-19
dot icon17/06/2003
Return made up to 24/05/03; full list of members
dot icon08/10/2002
Total exemption small company accounts made up to 2002-01-19
dot icon28/08/2002
Return made up to 24/05/02; full list of members
dot icon15/11/2001
Total exemption small company accounts made up to 2001-01-19
dot icon10/07/2001
Return made up to 24/05/01; full list of members
dot icon24/11/2000
Return made up to 24/05/99; full list of members
dot icon24/11/2000
Return made up to 24/05/00; full list of members
dot icon19/10/2000
Accounts for a small company made up to 2000-01-19
dot icon05/04/2000
Declaration of satisfaction of mortgage/charge
dot icon05/04/2000
Declaration of satisfaction of mortgage/charge
dot icon14/12/1999
Accounts for a small company made up to 1999-01-19
dot icon15/01/1999
Return made up to 24/05/98; no change of members
dot icon11/01/1999
Accounts for a small company made up to 1998-01-19
dot icon09/10/1997
Accounts for a small company made up to 1997-01-19
dot icon17/03/1997
Return made up to 24/05/96; full list of members
dot icon13/08/1996
Accounts for a small company made up to 1996-01-19
dot icon24/10/1995
Accounts for a small company made up to 1995-01-19
dot icon29/06/1995
Return made up to 24/05/95; change of members
dot icon05/08/1994
Accounts for a small company made up to 1994-01-19
dot icon07/06/1994
Return made up to 24/05/94; no change of members
dot icon04/03/1994
Return made up to 24/05/93; full list of members
dot icon18/10/1993
Accounts for a small company made up to 1993-01-19
dot icon26/11/1992
Particulars of mortgage/charge
dot icon23/10/1992
Accounts for a small company made up to 1992-01-19
dot icon23/10/1992
Secretary resigned;new secretary appointed
dot icon18/08/1992
Return made up to 24/05/92; no change of members
dot icon05/02/1992
Declaration of satisfaction of mortgage/charge
dot icon10/06/1991
Accounts for a small company made up to 1991-01-19
dot icon10/06/1991
Return made up to 24/05/91; no change of members
dot icon07/08/1990
Accounts for a small company made up to 1990-01-19
dot icon07/08/1990
Return made up to 01/08/90; full list of members
dot icon18/01/1990
Particulars of mortgage/charge
dot icon06/07/1989
Accounts for a small company made up to 1989-01-19
dot icon06/07/1989
Return made up to 12/07/89; full list of members
dot icon06/07/1989
Director's particulars changed
dot icon20/05/1988
Return made up to 03/05/88; full list of members
dot icon03/05/1988
Accounts for a small company made up to 1988-01-19
dot icon07/07/1987
Return made up to 10/06/87; full list of members
dot icon29/06/1987
Accounts for a small company made up to 1987-01-19
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/08/1986
Accounts for a small company made up to 1986-01-19
dot icon27/08/1986
Return made up to 04/09/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-54.68 % *

* during past year

Cash in Bank

£71,656.00

Confirmation

dot iconLast made up date
19/01/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
19/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
19/01/2025
dot iconNext account date
19/01/2026
dot iconNext due on
19/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
414.59K
-
0.00
158.10K
-
2022
0
305.72K
-
0.00
71.66K
-
2022
0
305.72K
-
0.00
71.66K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

305.72K £Descended-26.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.66K £Descended-54.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Lynn Christine
Director
25/05/2010 - Present
2
Pearce, John Rickard
Secretary
01/02/2007 - Present
-
Pearce, Sarah
Secretary
25/07/1992 - 01/02/2007
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHUR PEARCE LIMITED

ARTHUR PEARCE LIMITED is an(a) Active company incorporated on 10/04/1959 with the registered office located at 14 Fountain Street, Guisborough TS14 6PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR PEARCE LIMITED?

toggle

ARTHUR PEARCE LIMITED is currently Active. It was registered on 10/04/1959 .

Where is ARTHUR PEARCE LIMITED located?

toggle

ARTHUR PEARCE LIMITED is registered at 14 Fountain Street, Guisborough TS14 6PP.

What does ARTHUR PEARCE LIMITED do?

toggle

ARTHUR PEARCE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARTHUR PEARCE LIMITED?

toggle

The latest filing was on 19/08/2025: Total exemption full accounts made up to 2025-01-19.