Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEARSON & BRUNLEES LIMITED
Company Information for

PEARSON & BRUNLEES LIMITED

HERTFORD, HERTFORDSHIRE, SG14 1HH,
Company Registration Number
00223942
Private Limited Company
Dissolved

Dissolved 2013-11-22

Company Overview

About Pearson & Brunlees Ltd
PEARSON & BRUNLEES LIMITED was founded on 1927-08-22 and had its registered office in Hertford. The company was dissolved on the 2013-11-22 and is no longer trading or active.

Key Data
Company Name
PEARSON & BRUNLEES LIMITED
 
Legal Registered Office
HERTFORD
HERTFORDSHIRE
SG14 1HH
Other companies in SG14
 
Filing Information
Company Number 00223942
Date formed 1927-08-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2013-11-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-17 21:40:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEARSON & BRUNLEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEARSON & BRUNLEES LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH PEARSON
Company Secretary 1999-01-14
ANDREW PHILLIP PEARSON
Director 1993-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY STUART PEARSON
Company Secretary 1991-03-29 1999-01-14
GEOFFREY STUART PEARSON
Director 1991-03-29 1999-01-14
DONALD WILLIAM PEARSON
Director 1991-03-29 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ELIZABETH PEARSON APPCOM LIMITED Company Secretary 2000-10-26 CURRENT 2000-10-26 Liquidation
ANDREW PHILLIP PEARSON APPCOM LIMITED Director 2000-10-26 CURRENT 2000-10-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-11-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM COLERAINE WORKS POYNTON ROAD TOTTENHAM N17 9SN
2012-06-264.20STATEMENT OF AFFAIRS/4.19
2012-06-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-06-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-04-25LATEST SOC25/04/12 STATEMENT OF CAPITAL;GBP 1000
2012-04-25AR0129/03/12 FULL LIST
2011-06-01AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-18AR0129/03/11 FULL LIST
2010-04-22AR0129/03/10 FULL LIST
2010-04-16AA30/09/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-21353LOCATION OF REGISTER OF MEMBERS
2009-03-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-01AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-19363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-04-18363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-11363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-04-07363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-30363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-04-08363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-04-13363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-04-21225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00
2000-04-11363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-05-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-05-26363sRETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS
1999-01-26169£ IC 2000/1000 14/01/99 £ SR 1000@1=1000
1999-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-26288aNEW SECRETARY APPOINTED
1999-01-26SRES09POS 14/01/99
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-11-12SRES01ADOPT MEM AND ARTS 04/11/98
1998-04-28363sRETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-04-22363sRETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS
1997-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-04-17363sRETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS
1996-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-05-01363sRETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS
1995-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-22363sRETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS
1994-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-11-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-06363sRETURN MADE UP TO 29/03/93; NO CHANGE OF MEMBERS
1993-04-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-12-04395PARTICULARS OF MORTGAGE/CHARGE
1992-05-05363sRETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS
1992-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1991-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1991-04-25363aRETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS
1990-05-21363RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS
1990-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PEARSON & BRUNLEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-06-21
Notices to Creditors2013-03-04
Fines / Sanctions
No fines or sanctions have been issued against PEARSON & BRUNLEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CORPORATE MORTGAGE 1992-12-04 Outstanding BARCLAYS BANK PLC
CORPORATE MORTGAGE 1989-04-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-06-17 Outstanding BARCLAYS BANK LTD
LEGAL CHARGE 1982-06-17 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PEARSON & BRUNLEES LIMITED registering or being granted any patents
Domain Names

PEARSON & BRUNLEES LIMITED owns 1 domain names.

pearsonprint.co.uk  

Trademarks
We have not found any records of PEARSON & BRUNLEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEARSON & BRUNLEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as PEARSON & BRUNLEES LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where PEARSON & BRUNLEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPEARSON & BRUNLEES LIMITEDEvent Date2013-06-18
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH, on 19 August 2013 at 10.30 am and 10.45 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted, and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of Appointment: 20 June 2012. Office Holder details: Richard William James Long, (IP No. 6059) of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH Further details contact: Richard William James Long, Tel: 01992 503372. Richard William James Long , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyPEARSON & BRUNLEES LIMITEDEvent Date2013-02-27
Notice is hereby given that the creditors of the above named Company are required on or before the 27 March 2013, to send their names and addresses, with particulars of their debts and claims to the undersigned Richard William James Long of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH, the liquidator of the Company, and if so required by notice in writing from the liquidator either personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice and in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Date of appointment: 20 June 2012. Further details contact: R W J Long (IP No. 6059), Tel. 01992 503372
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEARSON & BRUNLEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEARSON & BRUNLEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.