Company NameR.Pepperdine & Sons Limited
DirectorsFrank Barrett and John Roy Barrett
Company StatusActive
Company Number00334671
CategoryPrivate Limited Company
Incorporation Date13 December 1937(86 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameFrank Barrett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1994(56 years, 6 months after company formation)
Appointment Duration29 years, 10 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressAlexandra House 5 Manchester Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 9JG
Director NameJohn Roy Barrett
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(84 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House 5 Manchester Road
Chorlton Cum Hardy
Manchester
M21 9JG
Director NameMrs Pauline Margaret Pepperdine
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(53 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 1994)
RoleCompany Director
Correspondence Address22 Broadacre
Comberbach
Northwich
Cheshire
CW9 6QD
Director NameRichard Keith Pepperdine
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(53 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 16 August 2012)
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressGreenhaugh Farm
Slaggyford
Brampton
Cumbria
CA8 7NW
Secretary NameMrs Pauline Margaret Pepperdine
NationalityBritish
StatusResigned
Appointed26 April 1991(53 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 1994)
RoleCompany Director
Correspondence Address22 Broadacre
Comberbach
Northwich
Cheshire
CW9 6QD
Secretary NameRichard Keith Pepperdine
NationalityBritish
StatusResigned
Appointed23 June 1994(56 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 16 August 2012)
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressGreenhaugh Farm
Slaggyford
Brampton
Cumbria
CA8 7NW
Director NameKate Amanda Barrett
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2021(84 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2023)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House 5 Manchester Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 9JG

Contact

Websitepepperdine.co.uk
Email address[email protected]
Telephone0161 8815363
Telephone regionManchester

Location

Registered AddressAlexandra House
5 Manchester Road
Chorlton Cum Hardy
Manchester Lancashire
M21 9JG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Shareholders

3.3k at £1Frank Barrett
95.00%
Ordinary
175 at £1R.k. Pepperdine
5.00%
Ordinary

Financials

Year2014
Net Worth£537,503
Cash£118,346
Current Liabilities£138,350

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 1 week ago)
Next Return Due25 May 2024 (1 month from now)

Charges

24 October 2014Delivered on: 8 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 396 barton road stretford manchester.
Outstanding
22 May 2012Delivered on: 25 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 February 2008Delivered on: 7 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Alexandra house 5 manchester road chorlton cum hardy manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 February 2002Delivered on: 13 February 2002
Persons entitled: Hsbc Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mercedes E240 hearse,ser/no C5RPS; fxed charge over all policies of insurance and all rights and claims thereunder.
Outstanding

Filing History

13 December 2023Termination of appointment of Kate Amanda Barrett as a director on 31 October 2023 (1 page)
29 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 May 2023Confirmation statement made on 11 May 2023 with updates (7 pages)
10 March 2023Change of details for Frank Barrett as a person with significant control on 6 March 2023 (2 pages)
10 March 2023Change of details for Lisa Barrett as a person with significant control on 6 March 2023 (2 pages)
10 March 2023Director's details changed for Frank Barrett on 6 March 2023 (2 pages)
7 February 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2023Change of share class name or designation (2 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
26 May 2022Confirmation statement made on 11 May 2022 with updates (7 pages)
15 February 2022Change of details for Frank Barrett as a person with significant control on 25 November 2021 (2 pages)
15 February 2022Appointment of Kate Amanda Barrett as a director on 25 November 2021 (2 pages)
15 February 2022Notification of Lisa Barrett as a person with significant control on 25 November 2021 (2 pages)
6 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2021Memorandum and Articles of Association (18 pages)
3 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2021Change of share class name or designation (2 pages)
30 November 2021Appointment of John Roy Barrett as a director on 25 November 2021 (2 pages)
30 November 2021Change of share class name or designation (2 pages)
1 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 May 2021Confirmation statement made on 11 May 2021 with updates (5 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 June 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
21 June 2019Satisfaction of charge 1 in full (4 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 May 2019Confirmation statement made on 11 May 2019 with updates (5 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 May 2018Director's details changed for Frank Barrett on 17 May 2018 (2 pages)
17 May 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3,500
(3 pages)
13 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3,500
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3,500
(3 pages)
15 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3,500
(3 pages)
8 November 2014Registration of charge 003346710004, created on 24 October 2014 (9 pages)
8 November 2014Registration of charge 003346710004, created on 24 October 2014 (9 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3,500
(3 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3,500
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
13 March 2013Termination of appointment of Richard Pepperdine as a director (1 page)
13 March 2013Termination of appointment of Richard Pepperdine as a secretary (1 page)
13 March 2013Termination of appointment of Richard Pepperdine as a secretary (1 page)
13 March 2013Termination of appointment of Richard Pepperdine as a director (1 page)
10 September 2012Purchase of own shares. (3 pages)
10 September 2012Purchase of own shares. (3 pages)
5 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 September 2012Resolutions
  • RES13 ‐ Disapplication of article 16.1 16/08/2012
(1 page)
5 September 2012Resolutions
  • RES13 ‐ Disapplication of article 16.1 16/08/2012
(1 page)
5 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 September 2012Cancellation of shares. Statement of capital on 5 September 2012
  • GBP 3,500
(4 pages)
5 September 2012Cancellation of shares. Statement of capital on 5 September 2012
  • GBP 3,500
(4 pages)
5 September 2012Cancellation of shares. Statement of capital on 5 September 2012
  • GBP 3,500
(4 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 May 2012Director's details changed for Frank Barrett on 10 May 2012 (2 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 May 2012Director's details changed for Frank Barrett on 10 May 2012 (2 pages)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 May 2010Director's details changed for Frank Barrett on 11 May 2010 (2 pages)
19 May 2010Director's details changed for Richard Keith Pepperdine on 11 May 2010 (2 pages)
19 May 2010Director's details changed for Frank Barrett on 11 May 2010 (2 pages)
19 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Richard Keith Pepperdine on 11 May 2010 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 May 2009Location of debenture register (1 page)
21 May 2009Director's change of particulars / frank barrett / 07/11/2008 (1 page)
21 May 2009Director's change of particulars / frank barrett / 07/11/2008 (1 page)
21 May 2009Return made up to 11/05/09; full list of members (4 pages)
21 May 2009Location of register of members (1 page)
21 May 2009Location of debenture register (1 page)
21 May 2009Location of register of members (1 page)
21 May 2009Return made up to 11/05/09; full list of members (4 pages)
4 August 2008Director's change of particulars / frank barrett / 31/03/2008 (1 page)
4 August 2008Return made up to 11/05/08; full list of members (4 pages)
4 August 2008Return made up to 11/05/08; full list of members (4 pages)
4 August 2008Director's change of particulars / frank barrett / 31/03/2008 (1 page)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Return made up to 11/05/07; full list of members (3 pages)
24 July 2007Return made up to 11/05/07; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 June 2006Return made up to 11/05/06; full list of members (2 pages)
9 June 2006Return made up to 11/05/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 May 2005Return made up to 11/05/05; full list of members (3 pages)
27 May 2005Return made up to 11/05/05; full list of members (3 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 June 2004Return made up to 11/05/04; full list of members (7 pages)
28 June 2004Return made up to 11/05/04; full list of members (7 pages)
7 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
7 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
29 May 2003Return made up to 11/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 May 2003Return made up to 11/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 June 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
1 June 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
20 May 2002Return made up to 11/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 2002Return made up to 11/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 May 2001Return made up to 11/05/01; full list of members (6 pages)
31 May 2001Return made up to 11/05/01; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 May 2000Return made up to 11/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/05/00
(6 pages)
31 May 2000Return made up to 11/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/05/00
(6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 June 1999Return made up to 11/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 June 1999Return made up to 11/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 May 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 June 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 May 1995Return made up to 11/05/95; full list of members (6 pages)
30 May 1995Return made up to 11/05/95; full list of members (6 pages)
13 December 1937Incorporation (18 pages)
13 December 1937Incorporation (18 pages)