BLACK PEAR PRESS LIMITED

Register to unlock more data on OkredoRegister

BLACK PEAR PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08768285

Incorporation date

08/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Station Road, Hartlebury, Kidderminster, Worcestershire DY11 7YJCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2013)
dot icon26/02/2026
Statement of capital following an allotment of shares on 2026-02-26
dot icon29/12/2025
Appointment of Dr Anthony John Judge as a secretary on 2025-12-25
dot icon25/12/2025
Termination of appointment of Polly Ann Stretton as a secretary on 2025-12-25
dot icon25/12/2025
Termination of appointment of Polly Ann Stretton as a director on 2025-12-25
dot icon08/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon01/10/2025
Notification of Charlotte Sophie Barnes as a person with significant control on 2024-06-04
dot icon26/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon09/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon04/06/2024
Appointment of Dr Charlotte Sophie Barnes as a director on 2024-06-04
dot icon15/11/2023
Cessation of Roderic Keith Griffiths as a person with significant control on 2023-05-31
dot icon15/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon11/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/06/2023
Resolutions
dot icon04/06/2023
Termination of appointment of Roderic Keith Griffiths as a director on 2023-05-31
dot icon04/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon10/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/11/2020
Appointment of Mrs Polly Ann Stretton as a secretary on 2013-11-09
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon09/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon08/11/2019
Director's details changed for Prof Roderic Keith Griffiths on 2019-11-08
dot icon08/11/2019
Director's details changed for Mrs Polly Ann Stretton on 2019-11-08
dot icon23/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon30/10/2018
Change of details for Mrs Polly Ann Stretton as a person with significant control on 2018-10-29
dot icon30/10/2018
Director's details changed for Mrs Polly Ann Stretton on 2018-10-29
dot icon12/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon04/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon07/11/2016
Cancellation of shares. Statement of capital on 2016-10-25
dot icon07/11/2016
Purchase of own shares.
dot icon29/07/2016
Termination of appointment of Mark Ian Billen as a director on 2016-07-06
dot icon09/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-12-15
dot icon15/12/2015
Director's details changed for Mrs Polly Ann Robinson on 2015-12-02
dot icon15/12/2015
Appointment of Mr Mark Ian Billen as a director on 2015-12-14
dot icon08/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon08/11/2015
Director's details changed for Prof Roderic Keith Griffiths on 2015-08-28
dot icon04/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon14/11/2013
Certificate of change of name
dot icon08/11/2013
Incorporation
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-1.73 % *

* during past year

Cash in Bank

£4,534.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.28K
-
0.00
4.61K
-
2022
0
4.67K
-
0.00
4.53K
-
2022
0
4.67K
-
0.00
4.53K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.67K £Ascended9.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.53K £Descended-1.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Professor Roderic Keith Griffiths
Director
08/11/2013 - 31/05/2023
-
Stretton, Polly Ann
Director
08/11/2013 - 25/12/2025
1
Dr Charlotte Sophie Barnes
Director
04/06/2024 - Present
-
Judge, Anthony John, Dr
Director
08/11/2013 - Present
-
Stretton, Polly Ann
Secretary
09/11/2013 - 25/12/2025
-

Persons with Significant Control

5
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 BLACK PEAR PRESS LIMITED

BLACK PEAR PRESS LIMITED is an(a) Active company incorporated on 08/11/2013 with the registered office located at 3 Station Road, Hartlebury, Kidderminster, Worcestershire DY11 7YJ. There are currently 3 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 BLACK PEAR PRESS LIMITED?

toggle

BLACK PEAR PRESS LIMITED is currently Active. It was registered on 08/11/2013 .

Where is BLACK PEAR PRESS LIMITED located?

toggle

BLACK PEAR PRESS LIMITED is registered at 3 Station Road, Hartlebury, Kidderminster, Worcestershire DY11 7YJ.

What does BLACK PEAR PRESS LIMITED do?

toggle

BLACK PEAR PRESS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for BLACK PEAR PRESS LIMITED?

toggle

The latest filing was on 26/02/2026: Statement of capital following an allotment of shares on 2026-02-26.