C.PEPPER & SON LIMITED

Register to unlock more data on OkredoRegister

C.PEPPER & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00767945

Incorporation date

17/07/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

Knoll House, Knoll Road, Camberley, Surrey GU15 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1986)
dot icon12/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/01/2025
Cessation of A Person with Significant Control as a person with significant control on 2024-02-19
dot icon03/01/2025
Cessation of Sylvia Pepper Deceased as a person with significant control on 2024-02-19
dot icon03/01/2025
Confirmation statement made on 2024-12-20 with updates
dot icon02/01/2025
Notification of Jack Edward Pepper as a person with significant control on 2024-02-19
dot icon23/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2024
Change of details for Sylvia Pepper as a person with significant control on 2023-01-28
dot icon16/01/2024
Confirmation statement made on 2023-12-20 with updates
dot icon23/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/02/2023
Appointment of Mr Jack Edward Pepper as a director on 2023-01-28
dot icon01/02/2023
Termination of appointment of Sylvia Pepper as a director on 2023-01-28
dot icon01/02/2023
Termination of appointment of Sylvia Pepper as a secretary on 2023-01-28
dot icon05/01/2023
Confirmation statement made on 2022-12-20 with updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2021-12-20 with updates
dot icon19/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2020
Cessation of A Person with Significant Control as a person with significant control on 2019-12-01
dot icon06/01/2020
Confirmation statement made on 2019-12-20 with updates
dot icon06/01/2020
Cessation of Alan Pepper as a person with significant control on 2019-12-01
dot icon03/01/2020
Notification of Anthony John Pepper as a person with significant control on 2019-10-20
dot icon17/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Previous accounting period shortened from 2019-04-05 to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon23/07/2018
Termination of appointment of Alan Pepper as a director on 2018-06-30
dot icon13/06/2018
Appointment of Anthony John Pepper as a director on 2018-06-13
dot icon29/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-04-05
dot icon09/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon26/10/2016
Total exemption full accounts made up to 2016-04-05
dot icon04/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon14/11/2015
Total exemption full accounts made up to 2015-04-05
dot icon05/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon11/09/2014
Total exemption full accounts made up to 2014-04-05
dot icon03/02/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon29/10/2013
Total exemption full accounts made up to 2013-04-05
dot icon27/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon08/10/2012
Total exemption full accounts made up to 2012-04-05
dot icon30/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon17/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/08/2011
Total exemption full accounts made up to 2011-04-05
dot icon29/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon22/09/2010
Total exemption full accounts made up to 2010-04-05
dot icon06/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon03/09/2009
Total exemption full accounts made up to 2009-04-05
dot icon23/12/2008
Return made up to 20/12/08; full list of members
dot icon22/07/2008
Total exemption full accounts made up to 2008-04-05
dot icon18/01/2008
Return made up to 20/12/07; full list of members
dot icon16/08/2007
Total exemption full accounts made up to 2007-04-05
dot icon21/01/2007
Return made up to 20/12/06; full list of members
dot icon11/08/2006
Total exemption full accounts made up to 2006-04-05
dot icon28/12/2005
Return made up to 20/12/05; full list of members
dot icon29/07/2005
Total exemption full accounts made up to 2005-04-05
dot icon22/12/2004
Return made up to 20/12/04; full list of members
dot icon08/07/2004
Total exemption full accounts made up to 2004-04-05
dot icon24/03/2004
Return made up to 20/12/03; full list of members
dot icon02/10/2003
Total exemption full accounts made up to 2003-04-05
dot icon31/12/2002
Total exemption full accounts made up to 2002-04-05
dot icon05/12/2002
Secretary's particulars changed;director's particulars changed
dot icon05/12/2002
Director's particulars changed
dot icon11/12/2001
Total exemption full accounts made up to 2001-04-05
dot icon23/01/2001
Return made up to 20/12/00; full list of members
dot icon12/09/2000
Full accounts made up to 2000-04-05
dot icon27/01/2000
Return made up to 20/12/99; full list of members
dot icon25/10/1999
Full accounts made up to 1999-04-05
dot icon12/01/1999
Return made up to 20/12/98; no change of members
dot icon27/10/1998
Full accounts made up to 1998-04-05
dot icon25/01/1998
Return made up to 20/12/97; no change of members
dot icon04/12/1997
Full accounts made up to 1997-04-05
dot icon18/03/1997
Full accounts made up to 1996-04-05
dot icon07/01/1997
Return made up to 20/12/96; full list of members
dot icon18/01/1996
Accounts for a small company made up to 1995-04-05
dot icon03/01/1996
Return made up to 20/12/95; no change of members
dot icon19/09/1995
Full accounts made up to 1994-04-05
dot icon16/02/1995
Return made up to 20/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/02/1994
Accounts for a small company made up to 1993-04-05
dot icon26/01/1994
Return made up to 20/12/93; full list of members
dot icon10/02/1993
Accounts for a small company made up to 1992-04-05
dot icon15/01/1993
Return made up to 20/12/92; no change of members
dot icon15/01/1993
Registered office changed on 15/01/93
dot icon27/02/1992
Accounts for a small company made up to 1991-04-05
dot icon28/01/1992
Return made up to 20/12/91; no change of members
dot icon03/01/1991
Return made up to 20/12/90; full list of members
dot icon12/12/1990
Accounts for a small company made up to 1990-04-05
dot icon28/11/1990
Accounting reference date shortened from 31/12 to 05/04
dot icon21/06/1990
Full accounts made up to 1988-12-31
dot icon19/02/1990
Return made up to 31/12/89; full list of members
dot icon12/01/1989
Return made up to 20/12/88; full list of members
dot icon20/12/1988
Full accounts made up to 1987-12-31
dot icon20/12/1988
Full accounts made up to 1986-12-31
dot icon05/12/1988
Addendum to annual accounts
dot icon26/04/1988
Return made up to 31/12/87; full list of members
dot icon26/04/1988
Return made up to 31/12/86; full list of members
dot icon26/04/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon12/09/1986
Accounting reference date shortened from 31/07 to 31/03
dot icon11/08/1986
Full accounts made up to 1986-03-31
dot icon11/08/1986
Secretary's particulars changed;director's particulars changed
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
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
866.84K
-
0.00
109.58K
-
2023
2
908.48K
-
0.00
123.04K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pepper, Anthony John
Director
13/06/2018 - Present
1
Mr Jack Edward Pepper
Director
28/01/2023 - Present
-

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 C.PEPPER & SON LIMITED

C.PEPPER & SON LIMITED is an(a) Active company incorporated on 17/07/1963 with the registered office located at Knoll House, Knoll Road, Camberley, Surrey GU15 3SY. There are currently 2 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 C.PEPPER & SON LIMITED?

toggle

C.PEPPER & SON LIMITED is currently Active. It was registered on 17/07/1963 .

Where is C.PEPPER & SON LIMITED located?

toggle

C.PEPPER & SON LIMITED is registered at Knoll House, Knoll Road, Camberley, Surrey GU15 3SY.

What does C.PEPPER & SON LIMITED do?

toggle

C.PEPPER & SON LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for C.PEPPER & SON LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-20 with no updates.