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

PEART FENCING LIMITED

BALTIC WORKS, BALTIC STREET, HARTLEPOOL, TS25 1PW,
Company Registration Number
07166841
Private Limited Company
Active

Company Overview

About Peart Fencing Ltd
PEART FENCING LIMITED was founded on 2010-02-23 and has its registered office in Hartlepool. The organisation's status is listed as "Active". Peart Fencing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PEART FENCING LIMITED
 
Legal Registered Office
BALTIC WORKS
BALTIC STREET
HARTLEPOOL
TS25 1PW
Other companies in TS25
 
Previous Names
CROSSCO (1188) LIMITED06/03/2010
Filing Information
Company Number 07166841
Company ID Number 07166841
Date formed 2010-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/06/2023
Account next due 27/03/2025
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:33:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEART FENCING 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 PEART FENCING LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL ROXBROUGH DENTON
Director 2018-05-11
LEE MASON
Director 2018-07-05
MARCUS GERRARD MITCHINSON
Director 2018-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES BLENKIRON
Director 2012-03-29 2018-05-11
MARCUS GERRARD MITCHINSON
Director 2012-03-29 2018-05-11
CHARLES FREDERICK PEART
Director 2010-03-03 2018-05-11
ROGER DAVID HUNTER PEART
Director 2010-03-03 2018-05-11
COLIN STEAD
Director 2010-03-03 2018-05-11
SEAN TORQUIL NICOLSON
Director 2010-02-23 2010-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL ROXBROUGH DENTON FDM PEART LIMITED Director 2018-05-02 CURRENT 2018-05-02 Active
SAMUEL ROXBROUGH DENTON DENWELLS LIMITED Director 2017-06-16 CURRENT 2002-07-10 Liquidation
SAMUEL ROXBROUGH DENTON D+S ENGINEERING SERVICES LTD Director 2016-11-19 CURRENT 2000-12-29 Active
LEE MASON FDM PEART LIMITED Director 2018-07-06 CURRENT 2018-05-02 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
2024-01-2927/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-21CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-02-1327/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-09-23AA27/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-01CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-06-23AA01Previous accounting period shortened from 28/06/20 TO 27/06/20
2021-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071668410002
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 071668410004
2020-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 071668410004
2020-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 071668410004
2020-05-27SH0126/05/20 STATEMENT OF CAPITAL GBP 707780.7
2020-04-08AA28/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM Units 8 and 9, Stafford Park 12 Telford TF3 3BJ England
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ROXBROUGH DENTON
2020-03-19AA01Previous accounting period shortened from 29/06/19 TO 28/06/19
2019-12-09SH0101/12/19 STATEMENT OF CAPITAL GBP 707778.7
2019-12-09SH0101/12/19 STATEMENT OF CAPITAL GBP 707778.7
2019-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 071668410003
2019-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 071668410003
2019-07-29AP01DIRECTOR APPOINTED MR ANDREW JOHN FORSTER
2019-07-29AP01DIRECTOR APPOINTED MR ANDREW JOHN FORSTER
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-06-26AA29/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-07-16AP01DIRECTOR APPOINTED MR MARCUS GERRARD MITCHINSON
2018-07-16AP01DIRECTOR APPOINTED MR LEE MASON
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/18 FROM Baltic Works Baltic Street Hartlepool TS25 1PW
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-05-31RES13Resolutions passed:
  • Acquisition of shares 11/05/2018
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 071668410002
2018-05-23PSC02Notification of F D M Investments Limited as a person with significant control on 2018-05-11
2018-05-23PSC07CESSATION OF CHARLES FREDERICK PEART AS A PSC
2018-05-23PSC07CESSATION OF ROGER DAVID HUNTER PEART AS A PSC
2018-05-23PSC07CESSATION OF COLIN STEAD AS A PSC
2018-05-23AP01DIRECTOR APPOINTED MR SAMUEL ROXBROUGH DENTON
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STEAD
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLENKIRON
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS MITCHINSON
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PEART
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PEART
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 707777.7
2018-05-23SH0111/05/18 STATEMENT OF CAPITAL GBP 707777.7
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-03-02AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 700000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 700000
2016-03-01AR0123/02/16 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 700000
2015-03-02AR0123/02/15 FULL LIST
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEAD / 19/03/2014
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 700000
2014-03-18AR0123/02/14 FULL LIST
2014-01-16AA30/06/13 TOTAL EXEMPTION SMALL
2013-03-25AR0123/02/13 FULL LIST
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEAD / 01/12/2012
2013-01-16AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-21RES01ADOPT ARTICLES 10/12/2012
2012-03-29AP01DIRECTOR APPOINTED MR PETER JAMES BLENKIRON
2012-03-29AP01DIRECTOR APPOINTED MR MARCUS GERRARD MITCHINSON
2012-03-06AR0123/02/12 FULL LIST
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID HUNTER PEART / 10/05/2011
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID HUNTER PEART / 10/05/2011
2011-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-18MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2011-03-10AR0123/02/11 FULL LIST
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FREDERICK PEART / 04/05/2010
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEAD / 05/04/2010
2010-08-11AA01CURREXT FROM 28/02/2011 TO 30/06/2011
2010-05-12SH0104/05/10 STATEMENT OF CAPITAL GBP 700000.00
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON
2010-03-25AP01DIRECTOR APPOINTED MR CHARLES FREDERICK PEART
2010-03-25AP01DIRECTOR APPOINTED COLIN STEAD
2010-03-25AP01DIRECTOR APPOINTED ROGER DAVID HUNTER PEART
2010-03-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-06CERTNMCOMPANY NAME CHANGED CROSSCO (1188) LIMITED CERTIFICATE ISSUED ON 06/03/10
2010-03-06RES15CHANGE OF NAME 01/03/2010
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM
2010-02-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-02-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1096129 Active Licenced property: BALTIC WORKS, BALTIC STREET HARTLEPOOL GB TS25 1PW. Correspondance address: BALTIC STREET BALTIC WORKS HARTLEPOOL GB TS25 1PW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1096129 Active Licenced property: BALTIC WORKS, BALTIC STREET HARTLEPOOL GB TS25 1PW. Correspondance address: BALTIC STREET BALTIC WORKS HARTLEPOOL GB TS25 1PW

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
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEART FENCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2010-05-11 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-06-29
Annual Accounts
2019-06-28
Annual Accounts
2020-06-27
Annual Accounts
2021-06-27

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 PEART FENCING LIMITED

Intangible Assets
Patents
We have not found any records of PEART FENCING LIMITED registering or being granted any patents
Domain Names

PEART FENCING LIMITED owns 7 domain names.

cannockgardener.co.uk   meshfencing.co.uk   peartgroup.co.uk   thecannockgardener.co.uk   fpeartgroup.co.uk   lttrainingservices.co.uk   thomastraininggroup.co.uk  

Trademarks
We have not found any records of PEART FENCING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PEART FENCING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2015-8 GBP £1,480 Sub Contractors
Durham County Council 2015-8 GBP £526 Equipment and Materials
Hartlepool Borough Council 2015-1 GBP £16,667 Capital - Payments Under Contract
Hartlepool Borough Council 2014-7 GBP £1,195 Capital - Other Construction
Gateshead Council 2014-3 GBP £447 Furn, Equip & Mats
Gateshead Council 2014-2 GBP £1,636 Furn, Equip & Mats
Durham County Council 2014-1 GBP £1,786
Gateshead Council 2013-12 GBP £730 Furn, Equip & Mats
Durham County Council 2013-10 GBP £17,418
Durham County Council 2013-4 GBP £2,236
Hartlepool Borough Council 2013-4 GBP £44,648 Sub Contractors
Durham County Council 2013-3 GBP £5,991 Equipment and Materials
Hartlepool Borough Council 2013-3 GBP £450 Purchase-Vehicle Parts
Gateshead Council 2013-3 GBP £2,730 Furn, Equip & Mats
Gateshead Council 2013-2 GBP £467 Other Running Costs
Durham County Council 2013-1 GBP £7,133 Purchase-equipment
City of York Council 2012-10 GBP £1,236
Torbay Council 2012-10 GBP £2,016 PROP R & M - GENERAL
Durham County Council 2012-10 GBP £5,547 Equipment and Materials
Gateshead Council 2012-10 GBP £8,774 Other Running Costs
Gateshead Council 2012-9 GBP £2,663 Furn, Equip & Mats
Durham County Council 2012-8 GBP £10,720 Equipment and Materials
South Cambridgeshire District Council 2012-8 GBP £2,272 Grants Paid
Gateshead Council 2012-7 GBP £380 Furn, Equip & Mats
Durham County Council 2012-7 GBP £5,819 Equipment and Materials
Gateshead Council 2012-4 GBP £625 Furn, Equip & Mats
Torbay Council 2012-4 GBP £1,273 PROP R & M - GENERAL
Gateshead Council 2012-3 GBP £2,626
South Cambridgeshire District Council 2012-1 GBP £4,774 Main Contractor
Rotherham Metropolitan Borough Council 2012-1 GBP £14,614
South Cambridgeshire District Council 2011-11 GBP £2,338 Main Contractor
Hartlepool Borough Council 2011-10 GBP £619 Sub Contractors
Hartlepool Borough Council 2011-9 GBP £12,795 Sub Contractors
Gateshead Council 2011-9 GBP £9,441 Other Running Costs
Sandwell Metroplitan Borough Council 2011-9 GBP £2,871
Torbay Council 2011-9 GBP £732 PROP R & M - GENERAL
South Cambridgeshire District Council 2011-8 GBP £2,678 Main Contractor
Gateshead Council 2011-8 GBP £1,445
South Cambridgeshire District Council 2011-7 GBP £10,882 Equipment Purchase
Sandwell Metroplitan Borough Council 2011-6 GBP £3,998
Hartlepool Borough Council 2011-6 GBP £745 Alterations & Improvements
Rotherham Metropolitan Borough Council 2011-5 GBP £4,515
Gateshead Council 2011-5 GBP £4,589
Hartlepool Borough Council 2011-5 GBP £8,150 Alterations & Improvements
Gateshead Council 2011-4 GBP £4,133
Gateshead Council 2011-3 GBP £8,157
Rotherham Metropolitan Borough Council 2011-2 GBP £6,019
Gateshead Council 2011-2 GBP £3,545
Sandwell Metroplitan Borough Council 2011-2 GBP £5,860
South Cambridgeshire District Council 2011-1 GBP £2,359 Grants Paid
Gateshead Council 2011-1 GBP £1,924
Rotherham Metropolitan Borough Council 2010-12 GBP £10,116 Neighbourhoods & Adult Services
Gateshead Council 2010-12 GBP £7,675
Hartlepool Borough Council 2010-11 GBP £6,754 Alterations & Improvements
Durham County Council 2010-11 GBP £3,177
Durham County Council 2010-10 GBP £10,000
Torbay Council 2010-9 GBP £2,400 PROP R & M - CONTRACTORS
South Cambridgeshire District Council 2010-7 GBP £2,041 Grants Paid
South Cambridgeshire District Council 2010-5 GBP £3,915 Grants Paid

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PEART FENCING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEART FENCING 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 PEART FENCING 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.