HUGH PEARL (LAND DRAINAGE) LIMITED
ONGAR

Hellopages » Essex » Epping Forest » CM5 0DJ

Company number 00558951
Status Active
Incorporation Date 20 December 1955
Company Type Private Limited Company
Address NEW FARM, BOBBINGWORTH, ONGAR, ESSEX, CM5 0DJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 1,500 ; Appointment of Mr Adrian Rowell as a director on 1 January 2016. The most likely internet sites of HUGH PEARL (LAND DRAINAGE) LIMITED are www.hughpearllanddrainage.co.uk, and www.hugh-pearl-land-drainage.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and ten months. Hugh Pearl Land Drainage Limited is a Private Limited Company. The company registration number is 00558951. Hugh Pearl Land Drainage Limited has been working since 20 December 1955. The present status of the company is Active. The registered address of Hugh Pearl Land Drainage Limited is New Farm Bobbingworth Ongar Essex Cm5 0dj. . PEARL, Lucinda Kate is a Secretary of the company. BRAY, Simon Marcus is a Director of the company. HART, Colin is a Director of the company. HYNDS, Andrew Leonard is a Director of the company. PEARL, Kathleen Jane is a Director of the company. ROWELL, Adrian is a Director of the company. TOLHURST, Julian Alexander is a Director of the company. WARD, Richard is a Director of the company. Secretary CLARE, David has been resigned. Secretary HUGHES, Richard Edward has been resigned. Secretary PAILTHORPE, Julie has been resigned. Director HUGHES, Richard Edward has been resigned. Director PEARL, John William has been resigned. Director PEARL, Margaret Aldington has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
PEARL, Lucinda Kate
Appointed Date: 01 April 2007

Director
BRAY, Simon Marcus
Appointed Date: 01 September 2015
52 years old

Director
HART, Colin

70 years old

Director
HYNDS, Andrew Leonard
Appointed Date: 01 April 2008
64 years old

Director
PEARL, Kathleen Jane
Appointed Date: 30 April 2013
78 years old

Director
ROWELL, Adrian
Appointed Date: 01 January 2016
47 years old

Director
TOLHURST, Julian Alexander
Appointed Date: 01 September 2015
52 years old

Director
WARD, Richard
Appointed Date: 01 June 2004
66 years old

Resigned Directors

Secretary
CLARE, David
Resigned: 16 February 1996

Secretary
HUGHES, Richard Edward
Resigned: 01 April 2001
Appointed Date: 22 February 1996

Secretary
PAILTHORPE, Julie
Resigned: 31 March 2007
Appointed Date: 01 April 2001

Director
HUGHES, Richard Edward
Resigned: 31 March 2007
84 years old

Director
PEARL, John William
Resigned: 31 March 2013
81 years old

Director
PEARL, Margaret Aldington
Resigned: 23 December 1998
109 years old

HUGH PEARL (LAND DRAINAGE) LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,500

06 Jan 2016
Appointment of Mr Adrian Rowell as a director on 1 January 2016
20 Oct 2015
Director's details changed for Ms Kathleen Jane Pearl on 8 December 2014
19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 87 more events
06 May 1988
Director resigned

11 Mar 1988
Full group accounts made up to 31 March 1987

11 Mar 1988
Return made up to 14/08/87; no change of members

25 Nov 1986
Full accounts made up to 31 March 1986

25 Nov 1986
Return made up to 22/07/86; full list of members

HUGH PEARL (LAND DRAINAGE) LIMITED Charges

23 December 1998
Mortgage
Delivered: 2 January 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: New farm bobbingworth essex t/n EX447340. Together with all…
23 December 1998
Mortgage
Delivered: 2 January 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Red barns yard little yeldham essex. Together with all…
23 December 1998
Debenture
Delivered: 31 December 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 February 1993
Credit agreement
Delivered: 24 February 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
18 July 1984
Debenture
Delivered: 21 July 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All herigable property & assets scotland (see doc M53)…