PEARSALLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePEARSALLS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03851227
    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 PEARSALLS LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is PEARSALLS LIMITED located?

    Registered Office Address
    Tancred Street
    Taunton
    TA1 1RY Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of PEARSALLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUAYSHELFCO 733 LIMITEDSep 30, 1999Sep 30, 1999

    What are the latest accounts for PEARSALLS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PEARSALLS LIMITED?

    Last Confirmation Statement Made Up ToDec 16, 2026
    Next Confirmation Statement DueDec 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 16, 2025
    OverdueNo

    What are the latest filings for PEARSALLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Surgical Specialties Uk Holdings Limited as a person with significant control on Jan 07, 2026

    2 pagesPSC05

    Confirmation statement made on Dec 16, 2025 with no updates

    3 pagesCS01

    Change of details for Surgical Specialties Uk Holdings Limited as a person with significant control on Dec 10, 2025

    3 pagesPSC05

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Register(s) moved to registered inspection location 205 Squires House High Street West Wickham BR4 0PH

    1 pagesAD03

    Register inspection address has been changed to 205 Squires House High Street West Wickham BR4 0PH

    1 pagesAD02

    Appointment of Jason Christian Abair as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Gregory Thomas Lucier as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Derek Chaves as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Thomas Testa as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 21, 2024 with updates

    4 pagesCS01

    Second filing for the termination of Henry Augustus Burmeister Iv as a director

    4 pagesRP04TM01

    Full accounts made up to Dec 31, 2023

    77 pagesAA

    Second filing for the appointment of Thomas Benjamin Testa as a director

    3 pagesRP04AP01

    Appointment of Thomas Testa as a director on Mar 22, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 11, 2024Clarification A second filed AP01 was registered on 11/09/24.

    Termination of appointment of Henry Augustus Burmeister Iv as a director on Mar 22, 2024

    2 pagesTM01
    Annotations
    DateAnnotation
    Oct 30, 2024Clarification A second filed TM01 was registered on 30/10/24.

    Statement of capital following an allotment of shares on Jan 09, 2024

    • Capital: GBP 2.01
    • Capital: USD 0.01
    3 pagesSH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2022

    80 pagesAA

    Appointment of Henry August Burmeister Iv as a director on Jun 05, 2023

    2 pagesAP01

    Termination of appointment of Thomas Benjamin Testa as a director on Jun 05, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01

    Who are the officers of PEARSALLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABAIR, Jason Christian
    Tancred Street
    Taunton
    TA1 1RY Somerset
    Director
    Tancred Street
    Taunton
    TA1 1RY Somerset
    United StatesAmerican334799200001
    BURRIDGE, Rebecca Louise
    Tancred Street
    Taunton
    TA1 1RY Somerset
    Director
    Tancred Street
    Taunton
    TA1 1RY Somerset
    United KingdomBritish279657240001
    CHAVES, Derek
    Tancred Street
    Taunton
    TA1 1RY Somerset
    Director
    Tancred Street
    Taunton
    TA1 1RY Somerset
    United StatesAmerican334763170001
    LUCIER, Gregory Thomas
    Tancred Street
    Taunton
    TA1 1RY Somerset
    Director
    Tancred Street
    Taunton
    TA1 1RY Somerset
    United StatesAmerican334763310001
    BANKS, James Reginald
    Rosebank
    Bews Lane
    TA20 1JU Chard
    Somerset
    Secretary
    Rosebank
    Bews Lane
    TA20 1JU Chard
    Somerset
    British80784090001
    BANKS, James Reginald
    Rosebank
    Bews Lane
    TA20 1JU Chard
    Somerset
    Secretary
    Rosebank
    Bews Lane
    TA20 1JU Chard
    Somerset
    British80784090001
    DENT, Jay
    355 Burrard Street
    Vancouver
    Suite 1100
    V6c 2g8
    Canada
    Secretary
    355 Burrard Street
    Vancouver
    Suite 1100
    V6c 2g8
    Canada
    Canadian137141550001
    MOLINARO JR, Peter
    305 Wyomissing Boulevard
    Wyomissing Pennsylvania
    Berks County 19610
    Usa
    Secretary
    305 Wyomissing Boulevard
    Wyomissing Pennsylvania
    Berks County 19610
    Usa
    American102060610001
    NESKE, Tammy
    355 Burrard Street
    Vancouver
    Suite 1100
    Bc V6c 2g8
    Canada
    Secretary
    355 Burrard Street
    Vancouver
    Suite 1100
    Bc V6c 2g8
    Canada
    193129170001
    PHINNEY, David
    PO BOX 572, 5405,
    298th Avenue South East
    Preston
    Washington Wa 98050
    Usa
    Secretary
    PO BOX 572, 5405,
    298th Avenue South East
    Preston
    Washington Wa 98050
    Usa
    United States112407380001
    PRENTICE, Hamish Murray
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    Secretary
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    British23060180001
    SUTHERBY, Daniel Joseph
    - 50 Braintree Office Park
    Braintree
    101
    Ma 02184
    United States
    Secretary
    - 50 Braintree Office Park
    Braintree
    101
    Ma 02184
    United States
    194069930001
    NQH (CO SEC) LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001160001
    ADLOFF, Richard C
    75 Elmwood Lane
    Lincolnshire
    Illinois
    Lake County 60069
    Usa
    Director
    75 Elmwood Lane
    Lincolnshire
    Illinois
    Lake County 60069
    Usa
    Usa101708790001
    BAILEY, Kenneth Thomas
    601-108th Avenue Ne
    98004 Bellevue
    Suite 1900
    Usa
    Usa
    Director
    601-108th Avenue Ne
    98004 Bellevue
    Suite 1900
    Usa
    Usa
    UsaUnited States112407650002
    BANKS, Jame Reginald
    Rosebank
    Bews Lane
    TA20 1JU Chard
    Somerset
    Director
    Rosebank
    Bews Lane
    TA20 1JU Chard
    Somerset
    British121110840001
    BANKS, James Reginald
    Rosebank
    Bews Lane
    TA20 1JU Chard
    Somerset
    Director
    Rosebank
    Bews Lane
    TA20 1JU Chard
    Somerset
    British80784090001
    BARR, John
    - 50 Braintree Office Park
    Braintree
    101
    Ma 02184
    Usa
    Director
    - 50 Braintree Office Park
    Braintree
    101
    Ma 02184
    Usa
    UsaUnited States194089070001
    BURMEISTER IV, Henry Augustus
    Tancred Street
    Taunton
    TA1 1RY Somerset
    Director
    Tancred Street
    Taunton
    TA1 1RY Somerset
    United StatesAmerican309611460001
    DAMICO, Joseph Francis
    1388 West Lake Street
    Libertyville
    Illinois 60092
    Usa
    Director
    1388 West Lake Street
    Libertyville
    Illinois 60092
    Usa
    American89864020001
    DAU, Nathan Minh, Mr.
    192 Lytton Ave.
    CA 94301 Palo Alto
    Vivo Capital Llc
    United States
    Director
    192 Lytton Ave.
    CA 94301 Palo Alto
    Vivo Capital Llc
    United States
    United StatesAmerican277279940001
    DENT, Jay
    355 Burrard Street
    V6C 2G8 Vancouver
    Suite 1100
    Canada
    Canada
    Director
    355 Burrard Street
    V6C 2G8 Vancouver
    Suite 1100
    Canada
    Canada
    CanadaCanadian137141550002
    HUDSON, Michael Joseph
    5240 W Meagan Court
    60048 Libertyville
    Illinois 60092
    Usa
    Director
    5240 W Meagan Court
    60048 Libertyville
    Illinois 60092
    Usa
    American89863960001
    HUDSON, Michael Joseph
    5240 W Meagan Court
    60048 Libertyville
    Illinois 60092
    Usa
    Director
    5240 W Meagan Court
    60048 Libertyville
    Illinois 60092
    Usa
    American89863960001
    LYON, Douglas Lawson
    Little Burrow Farmhouse
    Broadclyst
    EX5 3JA Exeter
    Devon
    Director
    Little Burrow Farmhouse
    Broadclyst
    EX5 3JA Exeter
    Devon
    British21385310001
    LYON, Douglas Lawson
    Little Burrow Farmhouse
    Broadclyst
    EX5 3JA Exeter
    Devon
    Director
    Little Burrow Farmhouse
    Broadclyst
    EX5 3JA Exeter
    Devon
    British21385310001
    LYON, Douglas Lawson
    Little Burrow Farmhouse
    Broadclyst
    EX5 3JA Exeter
    Devon
    Director
    Little Burrow Farmhouse
    Broadclyst
    EX5 3JA Exeter
    Devon
    British21385310001
    NESKE, Tammy
    355 Burrard Street
    Vancouver
    Suite 1100
    Bc V6c 2g8
    Canada
    Director
    355 Burrard Street
    Vancouver
    Suite 1100
    Bc V6c 2g8
    Canada
    CanadaCanadian193133220001
    PHINNEY, David
    PO BOX 572, 5405,
    298th Avenue South East
    Preston
    Washington Wa 98050
    Usa
    Director
    PO BOX 572, 5405,
    298th Avenue South East
    Preston
    Washington Wa 98050
    Usa
    United States112407380001
    PIETRAFESA II, Robert Edward
    4514 Ridge Road
    Cazenovin New York
    Onon Daga County
    13035
    Usa
    Director
    4514 Ridge Road
    Cazenovin New York
    Onon Daga County
    13035
    Usa
    American69884190001
    PRENTICE, Hamish Murray
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    Director
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    British23060180001
    SUTHERBY, Daniel Joseph
    c/o C/O Surgical Specialties Corporation,
    Braintree Hill Office Park
    Suite 101
    02184 Braintree
    50
    Massachusetts
    United States
    Director
    c/o C/O Surgical Specialties Corporation,
    Braintree Hill Office Park
    Suite 101
    02184 Braintree
    50
    Massachusetts
    United States
    United StatesAmerican226223000001
    TESTA, Thomas
    Tancred Street
    Taunton
    TA1 1RY Somerset
    Director
    Tancred Street
    Taunton
    TA1 1RY Somerset
    United StatesAmerican325799710001
    TESTA, Thomas Benjamin
    Tancred Street
    Taunton
    TA1 1RY Somerset
    Director
    Tancred Street
    Taunton
    TA1 1RY Somerset
    United StatesAmerican279623240002
    WANG, Lawrence Allen, Mr.
    Tancred Street
    Taunton
    TA1 1RY Somerset
    Director
    Tancred Street
    Taunton
    TA1 1RY Somerset
    Hong KongAmerican257833080001

    Who are the persons with significant control of PEARSALLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Montpellier Drive
    GL50 1TA Cheltenham
    Eagle Tower
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Montpellier Drive
    GL50 1TA Cheltenham
    Eagle Tower
    Gloucestershire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05266856
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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