A PEARSON GROWERS LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1PT

Company number 06532564
Status Active
Incorporation Date 12 March 2008
Company Type Private Limited Company
Address ENTERPRISE HOUSE, 97 ALDERLEY ROAD, WILMSLOW, CHESHIRE, SK9 1PT
Home Country United Kingdom
Nature of Business 01190 - Growing of other non-perennial crops
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Mr Matthew Jack Pearson as a director on 18 April 2017; Appointment of Mr Ashley Haworth as a director on 18 April 2017; Appointment of Mr Mark Rogers as a director on 1 May 2016. The most likely internet sites of A PEARSON GROWERS LIMITED are www.apearsongrowers.co.uk, and www.a-pearson-growers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. A Pearson Growers Limited is a Private Limited Company. The company registration number is 06532564. A Pearson Growers Limited has been working since 12 March 2008. The present status of the company is Active. The registered address of A Pearson Growers Limited is Enterprise House 97 Alderley Road Wilmslow Cheshire Sk9 1pt. . LEIGH, Amanda Jane is a Secretary of the company. BALDWIN, Chris is a Director of the company. FLUX, Michael is a Director of the company. HAWORTH, Ashley is a Director of the company. LEIGH, Amanda Jane is a Director of the company. PEARSON, David is a Director of the company. PEARSON, Mark is a Director of the company. PEARSON, Matthew Jack is a Director of the company. PEARSON, Philip is a Director of the company. PEARSON, William Alan is a Director of the company. PHIBBS, John Edward is a Director of the company. ROGERS, Mark is a Director of the company. Secretary EDWARDS, Simon Richard has been resigned. Director EDWARDS, Simon Richard has been resigned. Director LOWTHER, Wendy has been resigned. Director LOWTHER, Wendy has been resigned. The company operates in "Growing of other non-perennial crops".


Current Directors

Secretary
LEIGH, Amanda Jane
Appointed Date: 15 December 2010

Director
BALDWIN, Chris
Appointed Date: 04 April 2012
49 years old

Director
FLUX, Michael
Appointed Date: 04 April 2012
69 years old

Director
HAWORTH, Ashley
Appointed Date: 18 April 2017
45 years old

Director
LEIGH, Amanda Jane
Appointed Date: 13 May 2011
43 years old

Director
PEARSON, David
Appointed Date: 15 December 2010
59 years old

Director
PEARSON, Mark
Appointed Date: 15 December 2010
52 years old

Director
PEARSON, Matthew Jack
Appointed Date: 18 April 2017
35 years old

Director
PEARSON, Philip
Appointed Date: 15 December 2010
62 years old

Director
PEARSON, William Alan
Appointed Date: 15 December 2010
78 years old

Director
PHIBBS, John Edward
Appointed Date: 12 January 2015
74 years old

Director
ROGERS, Mark
Appointed Date: 01 May 2016
60 years old

Resigned Directors

Secretary
EDWARDS, Simon Richard
Resigned: 15 December 2010
Appointed Date: 12 March 2008

Director
EDWARDS, Simon Richard
Resigned: 12 January 2015
Appointed Date: 15 December 2010
78 years old

Director
LOWTHER, Wendy
Resigned: 02 October 2009
Appointed Date: 12 March 2008
81 years old

Director
LOWTHER, Wendy
Resigned: 15 December 2010
Appointed Date: 12 March 2008
81 years old

A PEARSON GROWERS LIMITED Events

21 Apr 2017
Appointment of Mr Matthew Jack Pearson as a director on 18 April 2017
21 Apr 2017
Appointment of Mr Ashley Haworth as a director on 18 April 2017
31 Mar 2017
Appointment of Mr Mark Rogers as a director on 1 May 2016
08 Oct 2016
Full accounts made up to 31 December 2015
20 Jul 2016
Satisfaction of charge 2 in full
...
... and 55 more events
27 Apr 2010
Annual return made up to 12 March 2010 with full list of shareholders
08 Apr 2009
Return made up to 12/03/09; full list of members
28 Mar 2009
Accounts for a dormant company made up to 31 December 2008
09 Apr 2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
12 Mar 2008
Incorporation

A PEARSON GROWERS LIMITED Charges

8 July 2016
Charge code 0653 2564 0005
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
8 July 2016
Charge code 0653 2564 0004
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Europa nursery ash canterbury CT3 2AP (title no. K317956)…
29 June 2012
Legal charge
Delivered: 5 July 2012
Status: Satisfied on 20 July 2016
Persons entitled: Clydesdale Bank PLC (T/a Clydesdale Bank and Yorkshire Bank)
Description: Europa nursery oast house and land at hillscourt road ash…
29 June 2012
Guarantee and debenture
Delivered: 3 July 2012
Status: Satisfied on 20 July 2016
Persons entitled: Clydesdale Bank PLC (T/a Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
16 December 2010
Debenture
Delivered: 31 December 2010
Status: Satisfied on 20 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…