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

D H PEARSON LIMITED

THE GARAGE, PATRICK BROMPTON, BEDALE, NORTH YORKSHIRE, DL8 9PT,
Company Registration Number
04109832
Private Limited Company
Active

Company Overview

About D H Pearson Ltd
D H PEARSON LIMITED was founded on 2000-11-17 and has its registered office in Bedale. The organisation's status is listed as "Active". D H Pearson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
D H PEARSON LIMITED
 
Legal Registered Office
THE GARAGE
PATRICK BROMPTON
BEDALE
NORTH YORKSHIRE
DL8 9PT
Other companies in DL8
 
Filing Information
Company Number 04109832
Company ID Number 04109832
Date formed 2000-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB258310566  
Last Datalog update: 2024-03-07 02:01:22
Primary Source:Companies House
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 D H PEARSON LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW CASTLE
Director 2016-06-02
DAVID KEITH EDGHILL
Director 2017-04-01
PAUL WILLIAM TOLMIE
Director 2017-04-01
MICHAEL JAMES WARD
Director 2016-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID COOKE
Director 2016-06-02 2016-12-07
MARK STEPHEN WARD
Company Secretary 2000-11-17 2016-06-02
MICHAEL JAMES WARD
Director 2000-11-17 2016-06-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-11-17 2000-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW CASTLE HELIUM MIRACLE 189 LIMITED Director 2016-06-02 CURRENT 2016-04-01 Active
DAVID ANDREW CASTLE J. & J. WARD LIMITED Director 2016-06-02 CURRENT 2001-04-02 Active
DAVID ANDREW CASTLE BULK LOGISTICS GROUP LTD Director 2016-03-23 CURRENT 2016-03-23 Active
DAVID ANDREW CASTLE BULK LOGISTICS LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
DAVID KEITH EDGHILL HARE BULK HAULAGE LIMITED Director 2017-04-01 CURRENT 2011-03-18 Active
DAVID KEITH EDGHILL BULK LOGISTICS GROUP LTD Director 2017-04-01 CURRENT 2016-03-23 Active
DAVID KEITH EDGHILL J. & J. WARD LIMITED Director 2017-04-01 CURRENT 2001-04-02 Active
PAUL WILLIAM TOLMIE HARE BULK HAULAGE LIMITED Director 2017-04-01 CURRENT 2011-03-18 Active
PAUL WILLIAM TOLMIE BULK LOGISTICS GROUP LTD Director 2017-04-01 CURRENT 2016-03-23 Active
PAUL WILLIAM TOLMIE J. & J. WARD LIMITED Director 2017-04-01 CURRENT 2001-04-02 Active
MICHAEL JAMES WARD L.D.H. PLANT LIMITED Director 2018-01-01 CURRENT 1996-11-01 Liquidation
MICHAEL JAMES WARD HARE BULK HAULAGE LIMITED Director 2017-04-01 CURRENT 2011-03-18 Active
MICHAEL JAMES WARD HELIUM MIRACLE 189 LIMITED Director 2016-11-07 CURRENT 2016-04-01 Active
MICHAEL JAMES WARD BULK LOGISTICS LIMITED Director 2016-09-15 CURRENT 2015-04-21 Active
MICHAEL JAMES WARD J. & J. WARD LIMITED Director 2016-08-26 CURRENT 2001-04-02 Active
MICHAEL JAMES WARD BULK LOGISTICS GROUP LTD Director 2016-08-25 CURRENT 2016-03-23 Active
MICHAEL JAMES WARD J & J WARD PROPERTIES LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
MICHAEL JAMES WARD STYAN CONSTRUCTION LIMITED Director 2005-02-24 CURRENT 2005-02-24 Dissolved 2016-08-09
MICHAEL JAMES WARD STYAN HOMES LIMITED Director 2005-02-24 CURRENT 2005-02-24 Dissolved 2016-08-09
MICHAEL JAMES WARD STYAN BUILDERS LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active
MICHAEL JAMES WARD WARD RECYCLING LIMITED Director 2002-02-13 CURRENT 2002-02-13 Liquidation
MICHAEL JAMES WARD PHILIP MAKIN TRANSPORT LIMITED Director 2001-11-12 CURRENT 2001-11-12 Active

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
2023-11-22CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH EDGHILL
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-04-03AP01DIRECTOR APPOINTED MR PAUL WILLIAM TOLMIE
2017-04-03AP01DIRECTOR APPOINTED MR DAVID KEITH EDGHILL
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID COOKE
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-08-26AP01DIRECTOR APPOINTED MR MICHAEL JAMES WARD
2016-08-16AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041098320001
2016-06-03TM02Termination of appointment of Mark Stephen Ward on 2016-06-02
2016-06-03AP01DIRECTOR APPOINTED MR DAVID ANDREW CASTLE
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WARD
2016-06-03AP01DIRECTOR APPOINTED MR STEPHEN DAVID COOKE
2016-05-23SH0117/11/00 STATEMENT OF CAPITAL GBP 1000
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-20AR0117/11/15 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-20AR0117/11/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-09AR0117/11/13 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-23DISS40DISS40 (DISS40(SOAD))
2013-03-20AR0117/11/12 FULL LIST
2013-03-19GAZ1FIRST GAZETTE
2012-08-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-17DISS40DISS40 (DISS40(SOAD))
2012-03-15AR0117/11/11 FULL LIST
2012-03-13GAZ1FIRST GAZETTE
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-03AR0117/11/10 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-08AR0117/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARD / 01/11/2009
2009-09-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-09-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-21363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-04363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-04363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-27363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-25363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-09-10225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2000-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1002824 Active Licenced property: SOUTH TEES INDUSTRIAL ESTATE PUDDLERS LANE SOUTH BANK MIDDLESBROUGH SOUTH BANK GB TS6 6TX;SELBY ROAD PECKFIELD HOUSE FARM PECKFIELD MICKLEFIELD LEEDS PECKFIELD GB LS25 4BD;BAR LANE THE ELMS ROECLIFFE YORK ROECLIFFE GB YO51 9LS. Correspondance address: PUDDLERS ROAD MIDDLESBROUGH GB TS6 6TX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-03-19
Proposal to Strike Off2012-03-13
Fines / Sanctions
No fines or sanctions have been issued against D H PEARSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of D H PEARSON LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-01-01 £ 1,179,174

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D H PEARSON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 3,520
Current Assets 2012-01-01 £ 3,511,548
Debtors 2012-01-01 £ 3,508,028
Fixed Assets 2012-01-01 £ 26,417
Shareholder Funds 2012-01-01 £ 2,358,791
Tangible Fixed Assets 2012-01-01 £ 26,417

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D H PEARSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D H PEARSON LIMITED
Trademarks
We have not found any records of D H PEARSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D H PEARSON 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 (49410 - Freight transport by road) as D H PEARSON LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where D H PEARSON 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 TypeProposal to Strike Off
Defending partyD H PEARSON LIMITEDEvent Date2013-03-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyD H PEARSON LIMITEDEvent Date2012-03-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D H PEARSON 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 D H PEARSON 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.