PEARSON ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

PEARSON ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01876136

Incorporation date

10/01/1985

Size

Group

Contacts

Registered address

Registered address

Armstrong Works, Scotswood Road, Newcastle Upon Tyne NE15 6UXCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon12/04/2026
Group of companies' accounts made up to 2025-12-31
dot icon07/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon30/06/2025
Notification of Government Companies Authority, State of Israel as a person with significant control on 2025-06-25
dot icon26/06/2025
Cessation of Government Companies Authority, Ministry of Finance, State of Israel as a person with significant control on 2025-06-25
dot icon16/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon01/07/2024
Termination of appointment of Ran Gozali as a director on 2024-04-30
dot icon01/07/2024
Appointment of Tzvi Marmor as a director on 2024-05-30
dot icon23/05/2024
Group of companies' accounts made up to 2024-01-04
dot icon02/04/2024
Termination of appointment of Craig Priday as a director on 2024-04-02
dot icon02/04/2024
Appointment of Ian Kenneth Bell as a director on 2024-04-02
dot icon31/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon23/08/2023
Accounts made up to 2022-12-31
dot icon11/01/2023
Statement of company's objects
dot icon06/01/2023
Resolutions
dot icon05/01/2023
Memorandum and Articles of Association
dot icon03/01/2023
Confirmation statement made on 2022-10-24 with updates
dot icon30/11/2022
Appointment of Sir Nicholas Pope as a director on 2022-10-07
dot icon22/11/2022
Change of details for a person with significant control
dot icon27/10/2022
Appointment of Mr Yoram Aldo Aron as a director on 2022-10-07
dot icon27/10/2022
Appointment of Dr Ran Gozali as a director on 2022-10-07
dot icon27/10/2022
Appointment of Lord John Matthew Hutton as a director on 2022-10-07
dot icon27/10/2022
Termination of appointment of Jason Anthony Riby as a director on 2022-10-20
dot icon27/10/2022
Termination of appointment of Simon Paul Gilroy as a director on 2022-10-20
dot icon27/10/2022
Termination of appointment of Mark Robert Tom Welstead as a director on 2022-10-20
dot icon27/10/2022
Termination of appointment of Paul Michael Langley as a director on 2022-10-20
dot icon27/10/2022
Termination of appointment of Richard James Beatson as a director on 2022-10-20
dot icon27/10/1995
Return made up to 24/10/95; no change of members
dot icon04/01/1995
Return made up to 24/10/94; full list of members
dot icon14/10/1994
Accounts for a small company made up to 1993-12-31
dot icon15/12/1993
Return made up to 24/10/93; no change of members
dot icon07/12/1993
Particulars of mortgage/charge
dot icon16/11/1993
Accounts for a small company made up to 1992-12-31
dot icon25/01/1993
Return made up to 24/10/92; no change of members
dot icon07/10/1992
Accounts for a small company made up to 1991-12-31
dot icon03/12/1991
Return made up to 24/10/91; full list of members
dot icon15/11/1991
New director appointed
dot icon06/11/1991
Accounts for a small company made up to 1990-12-31
dot icon26/09/1991
Director resigned;new director appointed
dot icon07/11/1990
Return made up to 24/10/90; no change of members
dot icon13/09/1990
Full accounts made up to 1989-12-31
dot icon07/11/1989
Return made up to 01/11/89; full list of members
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon04/09/1989
Director resigned
dot icon28/01/1989
Declaration of satisfaction of mortgage/charge
dot icon26/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1988
Particulars of mortgage/charge
dot icon16/06/1988
Return made up to 28/04/88; no change of members
dot icon16/06/1988
Full accounts made up to 1987-12-31
dot icon24/07/1987
Return made up to 28/04/87; full list of members
dot icon24/07/1987
Full accounts made up to 1986-12-31
dot icon12/12/1986
Director resigned
dot icon15/05/1986
Return made up to 24/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reece, John Peter
Director
23/09/2008 - 25/09/2019
49
Reece, John Peter
Director
08/11/2001 - 18/06/2004
49
Hutton, John Matthew, Lord
Director
07/10/2022 - Present
9
Pope, Nicholas, Sir
Director
07/10/2022 - Present
2
Bell, Ian Kenneth
Director
02/04/2024 - Present
11

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+
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 PEARSON ENGINEERING LIMITED

PEARSON ENGINEERING LIMITED is an(a) Active company incorporated on 10/01/1985 with the registered office located at Armstrong Works, Scotswood Road, Newcastle Upon Tyne NE15 6UX. There are currently 6 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 PEARSON ENGINEERING LIMITED?

toggle

PEARSON ENGINEERING LIMITED is currently Active. It was registered on 10/01/1985 .

Where is PEARSON ENGINEERING LIMITED located?

toggle

PEARSON ENGINEERING LIMITED is registered at Armstrong Works, Scotswood Road, Newcastle Upon Tyne NE15 6UX.

What does PEARSON ENGINEERING LIMITED do?

toggle

PEARSON ENGINEERING LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for PEARSON ENGINEERING LIMITED?

toggle

The latest filing was on 12/04/2026: Group of companies' accounts made up to 2025-12-31.