ALFRED G PEARCE LIMITED
KING'S LYNN ALFRED G.PEARCE (SETCH) LIMITED

Hellopages » Norfolk » King's Lynn and West Norfolk » PE33 0BE

Company number 00980985
Status Active
Incorporation Date 2 June 1970
Company Type Private Limited Company
Address GARAGE LANE INDUSTRIAL ESTATE, SETCHEY, KING'S LYNN, NORFOLK, PE33 0BE
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 10,000 ; Accounts for a medium company made up to 31 May 2015. The most likely internet sites of ALFRED G PEARCE LIMITED are www.alfredgpearce.co.uk, and www.alfred-g-pearce.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. The distance to to Kings Lynn Rail Station is 3.8 miles; to Downham Market Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alfred G Pearce Limited is a Private Limited Company. The company registration number is 00980985. Alfred G Pearce Limited has been working since 02 June 1970. The present status of the company is Active. The registered address of Alfred G Pearce Limited is Garage Lane Industrial Estate Setchey King S Lynn Norfolk Pe33 0be. . PEARCE, Jonathan Charles George is a Director of the company. PEARCE, Lyn Louise is a Director of the company. PEARCE, Simon James Robert is a Director of the company. PEARCE, Vanessa Mary is a Director of the company. Secretary DEWAR, Trevor has been resigned. Secretary PEARCE, Alfred George has been resigned. Director PEARCE, Alfred George has been resigned. Director TAYLOR, Keith Russell has been resigned. Director TERRY, Andrew John has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Director

Director
PEARCE, Lyn Louise
Appointed Date: 12 January 2010
61 years old

Director

Director
PEARCE, Vanessa Mary
Appointed Date: 12 January 2010
57 years old

Resigned Directors

Secretary
DEWAR, Trevor
Resigned: 13 October 2011
Appointed Date: 14 March 2008

Secretary
PEARCE, Alfred George
Resigned: 14 March 2008

Director
PEARCE, Alfred George
Resigned: 26 April 2011
97 years old

Director
TAYLOR, Keith Russell
Resigned: 28 February 1998
88 years old

Director
TERRY, Andrew John
Resigned: 07 January 2004
Appointed Date: 01 August 2001
56 years old

ALFRED G PEARCE LIMITED Events

13 Feb 2017
Full accounts made up to 31 May 2016
04 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000

24 Dec 2015
Accounts for a medium company made up to 31 May 2015
23 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000

28 Oct 2014
Accounts for a medium company made up to 31 May 2014
...
... and 106 more events
31 Jan 1987
Return made up to 31/12/86; full list of members

05 Nov 1986
Full accounts made up to 31 May 1986
11 Jun 1976
Annual return made up to 24/11/75
02 Jun 1970
Certificate of incorporation
02 Jun 1970
Incorporation

ALFRED G PEARCE LIMITED Charges

17 July 2013
Charge code 0098 0985 0017
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 malthouse croft beachamwell swaffham t/no NK284952…
17 July 2013
Charge code 0098 0985 0016
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the north west side of garage lane setchley king's…
17 July 2013
Charge code 0098 0985 0015
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the north side of mill road shouldham…
17 July 2013
Charge code 0098 0985 0014
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the south side of castle road wormegay norfolk t/no…
17 July 2013
Charge code 0098 0985 0013
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at marham norfolk. Notification of addition to or…
17 July 2013
Charge code 0098 0985 0012
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
22 August 2011
Debenture
Delivered: 24 August 2011
Status: Satisfied on 13 August 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 August 2011
Legal charge
Delivered: 27 August 2011
Status: Satisfied on 13 August 2013
Persons entitled: Clydesdale Bank PLC
Description: F/H garage lane industrial estate garage lane setchey kings…
11 August 2011
Legal charge
Delivered: 27 August 2011
Status: Satisfied on 13 August 2013
Persons entitled: Clydesdale Bank PLC
Description: F/H land situate near front street wormegay norfolk, see…
11 August 2011
Legal charge
Delivered: 27 August 2011
Status: Satisfied on 13 August 2013
Persons entitled: Clydesdale Bank PLC
Description: Mill farm shouldham thorpe kings lynn t/n NK317453, see…
11 August 2011
Legal charge
Delivered: 27 August 2011
Status: Satisfied on 13 August 2013
Persons entitled: Clydesdale Bank PLC
Description: 5 malthouse croft beachamwell swaffam t/n NK284952, see…
15 November 2007
Mortgage
Delivered: 16 November 2007
Status: Satisfied on 8 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 5 malthouse croft beachamwell swaffham norfolk…
19 November 2004
Mortgage
Delivered: 1 December 2004
Status: Satisfied on 8 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at mill lane shouldham norfolk. Together with all…
29 June 1999
Fixed charge
Delivered: 30 June 1999
Status: Satisfied on 13 August 2009
Persons entitled: Lloyds Bowmaker Limited
Description: A fixed charge over equipment being 1 x carrot topping and…
2 May 1984
Debenture
Delivered: 10 May 1984
Status: Satisfied on 8 March 2013
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland please see doc…
27 January 1983
Mortgage
Delivered: 2 February 1983
Status: Satisfied on 8 March 2013
Persons entitled: Lloyds Bank PLC
Description: F/H offices, warehouse and land in common lane setch, kings…
24 February 1977
Legal charge
Delivered: 8 March 1977
Status: Satisfied on 13 August 2009
Persons entitled: Lloyds Bank PLC
Description: F/H 5.138 acres of land situate at marham norfolk.