Company NamePearlane Estates Limited
DirectorAlan Rimmer Walker
Company StatusActive
Company Number01269044
CategoryPrivate Limited Company
Incorporation Date15 July 1976(47 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Rimmer Walker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1992(16 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleFurniture Manufacturer
Country of ResidenceEngland
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
Secretary NameMrs Audrey Walker
NationalityBritish
StatusCurrent
Appointed26 October 1992(16 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR

Location

Registered Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£436,287
Cash£1,161
Current Liabilities£224,429

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

10 June 2011Delivered on: 14 June 2011
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
11 September 2009Delivered on: 15 September 2009
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: Property k/a 72 heaton moor road, and 2 portland grove, heaton moor stockport cheshire t/no. GM552972 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 February 2001Delivered on: 1 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 423 to 433 whitworth road and 1 to 6 turners place rochdale greater manchester t/no.LA377943.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 February 1991Delivered on: 28 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 423-433 whitworth road and 1-6 turners place rochdale greater manchester .. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 October 1990Delivered on: 16 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 heaton moor road & 2 portland grove heaton moor stockport and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 May 1989Delivered on: 27 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 422-433 whitworth road, rochdale and 1-6 turners place rochdale and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 June 2011Delivered on: 24 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Whitworth road & 1 and 6 turner's place rochdale t/no LA377943; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 June 2011Delivered on: 24 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 heaton moor road & 2 portland grove heaton moor stockport t/no GM552972; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 August 1990Delivered on: 9 August 1990
Satisfied on: 13 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 July 1978Delivered on: 17 July 1978
Satisfied on: 21 March 2001
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lands being:- 423-433 (odd nos.) whitworth road, rochdale and 1-6 turners's place, rochdale, lancs. Title no. La 377943 together with all fixtures present & future.
Fully Satisfied
15 February 1978Delivered on: 20 February 1978
Satisfied on: 21 March 2001
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lands hereditaments & premises 423/433 whitworth road rochdale & 1/6 turner place together with all fixtures present & future title no. La 377943.
Fully Satisfied

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
2 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
7 January 2022Satisfaction of charge 5 in full (1 page)
7 January 2022Satisfaction of charge 8 in full (1 page)
7 January 2022Satisfaction of charge 9 in full (1 page)
7 January 2022Satisfaction of charge 7 in full (1 page)
7 January 2022Satisfaction of charge 11 in full (1 page)
7 January 2022Satisfaction of charge 3 in full (1 page)
7 January 2022Satisfaction of charge 10 in full (1 page)
7 January 2022Satisfaction of charge 6 in full (1 page)
3 November 2021Change of details for Mr Alan Rimmer Walker as a person with significant control on 1 November 2021 (2 pages)
3 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
29 October 2021Secretary's details changed for Mrs Audrey Walker on 29 October 2021 (1 page)
29 October 2021Director's details changed for Mr Alan Rimmer Walker on 29 October 2021 (2 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
6 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
21 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
23 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 December 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 January 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
8 November 2013Director's details changed for Mr Alan Rimmer Walker on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Alan Rimmer Walker on 8 November 2013 (2 pages)
8 November 2013Secretary's details changed for Mrs Audrey Walker on 8 November 2013 (2 pages)
8 November 2013Secretary's details changed for Mrs Audrey Walker on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Alan Rimmer Walker on 8 November 2013 (2 pages)
8 November 2013Secretary's details changed for Mrs Audrey Walker on 8 November 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 March 2011Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 9 March 2011 (2 pages)
11 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
10 November 2010Registered office address changed from C/O Edwards Veeder Brunswick House Brunwick Square ,Union Street Oldham OL1 1DE on 10 November 2010 (1 page)
10 November 2010Registered office address changed from C/O Edwards Veeder Brunswick House Brunwick Square ,Union Street Oldham OL1 1DE on 10 November 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 December 2009Director's details changed for Mr Alan Rimmer Walker on 27 October 2009 (2 pages)
18 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Mr Alan Rimmer Walker on 27 October 2009 (2 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 November 2008Return made up to 26/10/08; full list of members (3 pages)
27 November 2008Return made up to 26/10/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 January 2008Return made up to 26/10/07; no change of members (6 pages)
3 January 2008Return made up to 26/10/07; no change of members (6 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 November 2006Return made up to 26/10/06; full list of members (6 pages)
13 November 2006Return made up to 26/10/06; full list of members (6 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 November 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 November 2004Return made up to 26/10/04; full list of members (6 pages)
4 November 2004Return made up to 26/10/04; full list of members (6 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
31 October 2003Return made up to 26/10/03; full list of members (6 pages)
31 October 2003Return made up to 26/10/03; full list of members (6 pages)
27 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 November 2002Return made up to 26/10/02; full list of members (6 pages)
1 November 2002Return made up to 26/10/02; full list of members (6 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 January 2002Return made up to 26/10/01; full list of members (6 pages)
18 January 2002Return made up to 26/10/01; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
22 November 2000Return made up to 26/10/00; full list of members (6 pages)
22 November 2000Return made up to 26/10/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 November 1999Return made up to 26/10/99; full list of members (6 pages)
4 November 1999Return made up to 26/10/99; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 November 1997Return made up to 26/10/97; no change of members (4 pages)
10 November 1997Return made up to 26/10/97; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 November 1996Return made up to 26/10/96; full list of members (6 pages)
29 November 1996Return made up to 26/10/96; full list of members (6 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
6 November 1995Return made up to 26/10/95; no change of members (4 pages)
6 November 1995Return made up to 26/10/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
29 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)