Company NamePierce & Geddes Limited
Company StatusActive
Company Number06707580
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMrs Sharon Patricia Letters
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(8 years after company formation)
Appointment Duration7 years, 6 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(10 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Stephen Roseby
StatusCurrent
Appointed31 January 2020(11 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameCharles Robert Pierce
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleDental Surgeon
Correspondence AddressWelton Hall Dale Road
Welton
East Yorkshire
HU15 1PQ
Director NameDr Catherine Blair Geddes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Secretary NameCharles Robert Pierce
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWelton Hall Dale Road
Welton
East Yorkshire
HU15 1PQ
Director NameMr David Pierce
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(1 year, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Hall 1 Dale Road
Welton
East Yorkshire
HU15 1PQ
Director NameMr Lynton Andrew Banks
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeatherhill Kemp Road
Swanland
East Yorkshire
HU14 3LY
Director NameMr Oliver Edward Pierce
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(8 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(8 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Secretary NameMr William Henry Mark Robson
StatusResigned
Appointed18 October 2016(8 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Director NameAnnette Monique Lara Spindler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(8 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 October 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG

Location

Registered AddressEuropa House Europa Trading Estate, Stoneclough Road
Kearsley
Manchester
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,248,724
Cash£9,707
Current Liabilities£453,065

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months, 2 weeks ago)
Next Return Due9 October 2024 (5 months from now)

Charges

18 December 2015Delivered on: 22 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
12 December 2008Delivered on: 30 December 2008
Satisfied on: 23 December 2015
Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

6 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
6 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages)
29 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
6 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (19 pages)
3 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
3 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
9 April 2019Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages)
11 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages)
16 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages)
16 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages)
26 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
11 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (20 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
6 October 2017Cessation of Catherine Blair Geddes as a person with significant control on 18 October 2016 (1 page)
6 October 2017Notification of Idh Acquisitions Limited as a person with significant control on 18 October 2016 (2 pages)
6 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
6 October 2017Notification of Idh Acquisitions Limited as a person with significant control on 18 October 2016 (2 pages)
6 October 2017Cessation of Catherine Blair Geddes as a person with significant control on 18 October 2016 (1 page)
6 October 2017Notification of Turnstone Equityco 1 Limited as a person with significant control on 18 October 2016 (2 pages)
6 October 2017Notification of Turnstone Equityco 1 Limited as a person with significant control on 18 October 2016 (2 pages)
6 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
19 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
19 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
19 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
19 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
19 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
24 November 2016Statement of company's objects (2 pages)
24 November 2016Statement of company's objects (2 pages)
24 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 October 2016Satisfaction of charge 067075800002 in full (1 page)
24 October 2016Satisfaction of charge 067075800002 in full (1 page)
21 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
20 October 2016Termination of appointment of Catherine Blair Geddes as a director on 18 October 2016 (1 page)
20 October 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
20 October 2016Appointment of Sharon Patricia Letters as a director on 18 October 2016 (2 pages)
20 October 2016Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX to Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Oliver Edward Pierce as a director on 18 October 2016 (1 page)
20 October 2016Termination of appointment of Catherine Blair Geddes as a director on 18 October 2016 (1 page)
20 October 2016Appointment of Mr William Henry Mark Robson as a secretary on 18 October 2016 (2 pages)
20 October 2016Appointment of Mr Stephen Robert Williams as a director on 18 October 2016 (2 pages)
20 October 2016Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX to Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG on 20 October 2016 (1 page)
20 October 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
20 October 2016Appointment of Sharon Patricia Letters as a director on 18 October 2016 (2 pages)
20 October 2016Termination of appointment of David Pierce as a director on 18 October 2016 (1 page)
20 October 2016Termination of appointment of Oliver Edward Pierce as a director on 18 October 2016 (1 page)
20 October 2016Appointment of Mr William Henry Mark Robson as a director on 18 October 2016 (2 pages)
20 October 2016Termination of appointment of David Pierce as a director on 18 October 2016 (1 page)
20 October 2016Appointment of Mr William Henry Mark Robson as a secretary on 18 October 2016 (2 pages)
20 October 2016Appointment of Mr Stephen Robert Williams as a director on 18 October 2016 (2 pages)
20 October 2016Appointment of Mr William Henry Mark Robson as a director on 18 October 2016 (2 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 December 2015Satisfaction of charge 1 in full (4 pages)
23 December 2015Satisfaction of charge 1 in full (4 pages)
22 December 2015Registration of charge 067075800002, created on 18 December 2015 (30 pages)
22 December 2015Registration of charge 067075800002, created on 18 December 2015 (30 pages)
27 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Director's details changed for Dr Catherine Blair Geddes on 20 September 2015 (2 pages)
27 October 2015Director's details changed for Mr Oliver Edward Pierce on 20 September 2015 (2 pages)
27 October 2015Director's details changed for Mr Oliver Edward Pierce on 20 September 2015 (2 pages)
27 October 2015Director's details changed for Mr David Pierce on 20 September 2015 (2 pages)
27 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Director's details changed for Mr David Pierce on 20 September 2015 (2 pages)
27 October 2015Director's details changed for Dr Catherine Blair Geddes on 20 September 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
23 October 2014Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 23 October 2014 (1 page)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
14 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
14 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
3 October 2013Termination of appointment of Lynton Banks as a director (1 page)
3 October 2013Termination of appointment of Lynton Banks as a director (1 page)
21 March 2013Termination of appointment of Charles Pierce as a director (1 page)
21 March 2013Termination of appointment of Charles Pierce as a secretary (1 page)
21 March 2013Termination of appointment of Charles Pierce as a secretary (1 page)
21 March 2013Termination of appointment of Charles Pierce as a director (1 page)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
15 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
18 September 2012Appointment of Mr Oliver Edward Pierce as a director (2 pages)
18 September 2012Appointment of Mr Oliver Edward Pierce as a director (2 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
23 March 2011Appointment of Mr Lynton Andrew Banks as a director (2 pages)
23 March 2011Appointment of Mr Lynton Andrew Banks as a director (2 pages)
23 March 2011Appointment of Mr David Pierce as a director (2 pages)
23 March 2011Appointment of Mr David Pierce as a director (2 pages)
28 February 2011Termination of appointment of David Pierce as a director (1 page)
28 February 2011Termination of appointment of David Pierce as a director (1 page)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
7 April 2010Appointment of Mr David Pierce as a director (2 pages)
7 April 2010Appointment of Mr David Pierce as a director (2 pages)
3 November 2009Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
3 November 2009Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
12 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2008Incorporation (31 pages)
25 September 2008Incorporation (31 pages)