FRANCIS PEARCE PARTNERSHIP LIMITED

FRANCIS PEARCE PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFRANCIS PEARCE PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03220364
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRANCIS PEARCE PARTNERSHIP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FRANCIS PEARCE PARTNERSHIP LIMITED located?

    Registered Office Address
    The Old Workshop
    1 Ecclesall Road South
    S11 9PA Sheffield
    South Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRANCIS PEARCE PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for FRANCIS PEARCE PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2025
    Next Confirmation Statement DueJul 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2024
    OverdueNo

    What are the latest filings for FRANCIS PEARCE PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of details for Gareth Hill as a person with significant control on Nov 26, 2024

    2 pagesPSC04

    Notification of Nicholas Alexander Hutton as a person with significant control on Nov 26, 2024

    2 pagesPSC01

    Notification of Timothy Richard Wheeler as a person with significant control on Nov 26, 2024

    2 pagesPSC01

    Statement of capital following an allotment of shares on Nov 26, 2024

    • Capital: GBP 101
    3 pagesSH01

    Cancellation of shares. Statement of capital on Oct 23, 2024

    • Capital: GBP 1
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 27, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Second filing for the appointment of Mr Timothy Richard Wheeler as a director

    3 pagesRP04AP01

    Appointment of Mr Nicholas Alexander Hutton as a director on Oct 23, 2024

    2 pagesAP01

    Appointment of Mr Nicholas Alexander Hutton as a secretary on Oct 23, 2024

    2 pagesAP03

    Appointment of Mr Timothy Richard Wheeler as a director on Oct 23, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 05, 2024Clarification A second filed AP01 was registered on 05/11/24.

    Notification of Gareth Hill as a person with significant control on Oct 23, 2024

    2 pagesPSC01

    Cessation of Stephen Roger Knowles as a person with significant control on Oct 23, 2024

    1 pagesPSC07

    Cessation of Irene Knowles as a person with significant control on Oct 23, 2024

    1 pagesPSC07

    Termination of appointment of Stephen Roger Knowles as a director on Oct 23, 2024

    1 pagesTM01

    Termination of appointment of Stephen Roger Knowles as a secretary on Oct 23, 2024

    1 pagesTM02

    Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield South Yorkshire S11 9PA on Oct 15, 2024

    1 pagesAD01

    Cancellation of shares. Statement of capital on Jun 21, 2024

    • Capital: GBP 25.00
    7 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 24, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction

    Confirmation statement made on Jun 24, 2024 with updates

    5 pagesCS01

    Termination of appointment of Jason Philip Heath as a director on May 03, 2024

    1 pagesTM01

    Sub-division of shares on May 01, 2024

    7 pagesSH02

    Who are the officers of FRANCIS PEARCE PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTTON, Nicholas Alexander
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    South Yorkshire
    England
    Secretary
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    South Yorkshire
    England
    328750260001
    HILL, Gareth Richard
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    South Yorkshire
    England
    Director
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    South Yorkshire
    England
    United KingdomBritishQuantity Surveyor204396720001
    HUTTON, Nicholas Alexander
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    South Yorkshire
    England
    Director
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    South Yorkshire
    England
    EnglandBritishDirector328750850001
    ROLANDI, Vincent John
    27 Balcombe Road
    RH16 1NZ Haywards Heath
    Thornhill
    West Sussex
    United Kingdom
    Director
    27 Balcombe Road
    RH16 1NZ Haywards Heath
    Thornhill
    West Sussex
    United Kingdom
    United KingdomBritishDirector230459440001
    WHEELER, Timothy Richard
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    South Yorkshire
    England
    Director
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    South Yorkshire
    England
    EnglandBritishDirector328749750001
    KNOWLES, Stephen Roger
    Aldridge Avenue
    HA8 8TA Edgware
    16
    Middlesex
    United Kingdom
    Secretary
    Aldridge Avenue
    HA8 8TA Edgware
    16
    Middlesex
    United Kingdom
    British48688350005
    PEARCE, Tony Martin
    Wigmore Lodge
    Ockley Road
    RH5 4PU Beare Green
    Surrey
    Secretary
    Wigmore Lodge
    Ockley Road
    RH5 4PU Beare Green
    Surrey
    BritishSurveyor56245580003
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ESHELBY, Peter David
    5 Cornmill Close
    Calver
    S32 3XZ Hope Valley
    Derbyshire
    Director
    5 Cornmill Close
    Calver
    S32 3XZ Hope Valley
    Derbyshire
    EnglandBritishSurveyor56245590001
    FLINT, Patricia
    8 Grove Road
    PO16 7TE Fareham
    Hampshire
    Director
    8 Grove Road
    PO16 7TE Fareham
    Hampshire
    BritishQuantity Surveyor56448980001
    HEATH, Jason Philip
    PO15 7FX Whiteley
    3000a Parkway
    Hampshire
    United Kingdom
    Director
    PO15 7FX Whiteley
    3000a Parkway
    Hampshire
    United Kingdom
    United KingdomBritishDirector127203500001
    KNOWLES, Stephen Roger
    Aldridge Avenue
    HA8 8TA Edgware
    16
    Middlesex
    United Kingdom
    Director
    Aldridge Avenue
    HA8 8TA Edgware
    16
    Middlesex
    United Kingdom
    United KingdomBritishSurveyor48688350006
    PEARCE, Tony Martin
    Horsham Road
    Mid Holmwood
    RH5 4EP Dorking
    Priory Cottage
    Surrey
    Director
    Horsham Road
    Mid Holmwood
    RH5 4EP Dorking
    Priory Cottage
    Surrey
    United KingdomBritishSurveyor174452710002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of FRANCIS PEARCE PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Timothy Richard Wheeler
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    South Yorkshire
    England
    Nov 26, 2024
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    South Yorkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Nicholas Alexander Hutton
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    South Yorkshire
    England
    Nov 26, 2024
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    South Yorkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Gareth Hill
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    South Yorkshire
    England
    Oct 23, 2024
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    South Yorkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Stephen Roger Knowles
    Aldridge Avenue
    HA8 8TA Edgware
    16
    Middlesex
    United Kingdom
    Feb 02, 2019
    Aldridge Avenue
    HA8 8TA Edgware
    16
    Middlesex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Irene Knowles
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    South Yorkshire
    England
    Feb 02, 2019
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    South Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for FRANCIS PEARCE PARTNERSHIP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Feb 02, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0