F.J. PEARSON & SON LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP31 2RP

Company number 01010516
Status Active
Incorporation Date 10 May 1971
Company Type Private Limited Company
Address 6 DOWNING DRIVE, GREAT BARTON, BURY ST EDMUNDS, SUFFOLK, IP31 2RP
Home Country United Kingdom
Nature of Business 77310 - Renting and leasing of agricultural machinery and equipment, 81300 - Landscape service activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 10,000 . The most likely internet sites of F.J. PEARSON & SON LIMITED are www.fjpearsonson.co.uk, and www.f-j-pearson-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. The distance to to Bury St Edmunds Rail Station is 2.6 miles; to Elmswell Rail Station is 6.6 miles; to Thetford Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F J Pearson Son Limited is a Private Limited Company. The company registration number is 01010516. F J Pearson Son Limited has been working since 10 May 1971. The present status of the company is Active. The registered address of F J Pearson Son Limited is 6 Downing Drive Great Barton Bury St Edmunds Suffolk Ip31 2rp. The company`s financial liabilities are £159.7k. It is £2.82k against last year. And the total assets are £37.65k, which is £-1.05k against last year. OLIVER, Charles Humphrey is a Director of the company. Secretary ATKINSON, Kevin Bryn has been resigned. Secretary OLIVER, Simon James has been resigned. Secretary SEAMAN, Edward Eric has been resigned. Director ATKINSON, Eileen Gwendoline has been resigned. Director ATKINSON, Kevin Bryn has been resigned. Director PEARSON, Elsie May has been resigned. Director PEARSON, Graham Kenneth has been resigned. Director PEARSON, Kenneth Frank has been resigned. Director PEARSON, Ronald John has been resigned. Director SEAMAN, Edward Eric has been resigned. Director SEAMAN, Mary has been resigned. The company operates in "Renting and leasing of agricultural machinery and equipment".


f.j. pearson & son Key Finiance

LIABILITIES £159.7k
+1%
CASH n/a
TOTAL ASSETS £37.65k
-3%
All Financial Figures

Current Directors

Director
OLIVER, Charles Humphrey
Appointed Date: 19 October 2005
82 years old

Resigned Directors

Secretary
ATKINSON, Kevin Bryn
Resigned: 09 October 1991

Secretary
OLIVER, Simon James
Resigned: 05 September 2010
Appointed Date: 19 October 2005

Secretary
SEAMAN, Edward Eric
Resigned: 19 October 2005
Appointed Date: 09 October 1991

Director
ATKINSON, Eileen Gwendoline
Resigned: 09 October 1991
96 years old

Director
ATKINSON, Kevin Bryn
Resigned: 09 October 1991
71 years old

Director
PEARSON, Elsie May
Resigned: 09 October 1991
92 years old

Director
PEARSON, Graham Kenneth
Resigned: 29 January 1993
70 years old

Director
PEARSON, Kenneth Frank
Resigned: 09 October 1991
94 years old

Director
PEARSON, Ronald John
Resigned: 09 October 1991
75 years old

Director
SEAMAN, Edward Eric
Resigned: 19 October 2005
Appointed Date: 09 October 1991
79 years old

Director
SEAMAN, Mary
Resigned: 19 October 2005
Appointed Date: 29 January 1993
80 years old

Persons With Significant Control

Mr Charles Humphrey Oliver
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

F.J. PEARSON & SON LIMITED Events

29 Sep 2016
Confirmation statement made on 27 September 2016 with updates
29 Jun 2016
Micro company accounts made up to 30 September 2015
10 Nov 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000

29 Jun 2015
Micro company accounts made up to 30 September 2014
14 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000

...
... and 94 more events
20 Nov 1987
Full accounts made up to 30 June 1987

22 Dec 1986
Particulars of mortgage/charge

18 Sep 1986
Full accounts made up to 30 June 1986

18 Sep 1986
Return made up to 26/08/86; full list of members

10 May 1971
Incorporation

F.J. PEARSON & SON LIMITED Charges

25 April 2008
Debenture
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 1997
Legal mortgage
Delivered: 2 June 1997
Status: Satisfied on 5 June 2008
Persons entitled: Midland Bank PLC
Description: Land at carto yard victoria road diss norfolk. With the…
6 December 1995
Legal mortgage
Delivered: 9 December 1995
Status: Satisfied on 5 June 2008
Persons entitled: Midland Bank PLC
Description: F/H property k/a land lying to the north east of stuston…
27 October 1995
Fixed and floating charge
Delivered: 11 November 1995
Status: Satisfied on 5 June 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1993
Legal charge
Delivered: 11 October 1993
Status: Satisfied on 19 September 1997
Persons entitled: Lloyds Bank PLC
Description: F/H land and property at victoria road diss norfolk…
16 December 1986
Single debenture
Delivered: 22 December 1986
Status: Satisfied on 19 September 1997
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
4 September 1980
Single debenture
Delivered: 12 September 1980
Status: Satisfied on 19 September 1997
Persons entitled: Lloyds Bank LTD
Description: A fixed & floating charge over the undertaking and all…