Company NamePercival Pearse Limited
Company StatusActive
Company Number00137310
CategoryPrivate Limited Company
Incorporation Date31 July 1914(109 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJanet Pauline Rattigan
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(77 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 West Avenue
Stockton Heath
Warrington
Cheshire
WA4 6HT
Director NamePhilip Dennis Rattigan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(77 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 West Avenue Stockton Heath
Warrington
Cheshire
WA4 6HT
Director NameMrs Paula Jane Wilkinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(77 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 West Avenue Stockton Heath
Warrington
Cheshire
WA4 6HT
Director NameDavid Gordon Patrick Rattigan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(77 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 West Avenue Stockton Heath
Warrington
Cheshire
WA4 6HT
Secretary NameJanet Pauline Rattigan
NationalityBritish
StatusCurrent
Appointed18 June 2014(99 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address11 West Avenue
Stockton Heath
Warrington
Cheshire
WA4 6HT
Director NameDennis Rattigan
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(77 years, 5 months after company formation)
Appointment Duration22 years, 5 months (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 West Avenue
Stockton Heath
Warrington
Cheshire
WA4 6HT
Secretary NameDennis Rattigan
NationalityBritish
StatusResigned
Appointed31 December 1991(77 years, 5 months after company formation)
Appointment Duration22 years, 5 months (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 West Avenue
Stockton Heath
Warrington
Cheshire
WA4 6HT

Contact

Telephone01925 630185
Telephone regionWarrington

Location

Registered Address11 West Avenue
Stockton Heath
Warrington
Cheshire
WA4 6HT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Shareholders

300 at £1David Gordon Patrick Rattigan & Janet Pauline Rattigan & Philip Dennis Rattigan & David John Frangleton
7.49%
Ordinary
273 at £1Janet Rattigan
6.82%
Ordinary
204 at £1Dennis Rattigan
5.10%
Ordinary
1000 at £1Trustees Of D Rattigan 2006 Discretionary Settlement
24.98%
Ordinary
742 at £1David Rattigan
18.54%
Ordinary
742 at £1Paula Wilkinson
18.54%
Ordinary
742 at £1Philip Rattigan
18.54%
Ordinary

Financials

Year2014
Net Worth£702,422
Cash£536,249
Current Liabilities£232,615

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 4 weeks from now)

Charges

26 August 1988Delivered on: 6 September 1988
Satisfied on: 24 June 2000
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: Land on the west side of union street warrington & land on the south east side of horrocks lane warrington k/a 113 union street warrington cheshire T.N. ch 111209 & ch 120187 &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 August 1988Delivered on: 6 September 1988
Satisfied on: 24 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Confirmation charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 30.11.83.
Particulars: F/H land k/a west side of london road stockton heath warrington cheshire T.N. ch 125233. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 August 1988Delivered on: 6 September 1988
Satisfied on: 24 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Confirmation charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 30.11.83.
Particulars: F/H 36 london road stockton heath cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 1987Delivered on: 24 February 1987
Satisfied on: 24 June 2000
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: F/H land & buildings k/a units 1 and 2 wilderspool causeway warrington cheshire t/n ch 260673 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1983Delivered on: 8 December 1983
Satisfied on: 24 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of london road, stockton heath, cheshire. Title no. Ch 125233 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1983Delivered on: 8 December 1983
Satisfied on: 24 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 36 london road, stockton heath, cheshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 April 1965Delivered on: 21 April 1965
Satisfied on: 24 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 34 london road, stookton heath. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 7 January 2024 with updates (5 pages)
10 January 2024Total exemption full accounts made up to 31 July 2023 (9 pages)
4 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
16 January 2023Confirmation statement made on 7 January 2023 with updates (5 pages)
7 February 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
11 January 2022Confirmation statement made on 7 January 2022 with updates (5 pages)
11 January 2022Director's details changed for Mrs Paula Jane Wilkinson on 11 January 2022 (2 pages)
11 February 2021Confirmation statement made on 7 January 2021 with updates (5 pages)
19 January 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
13 January 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (5 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
19 November 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
2 January 2018Director's details changed for Mrs Paula Jane Wilkinson on 31 December 2017 (2 pages)
2 January 2018Director's details changed for David Gordon Patrick Rattigan on 31 December 2017 (2 pages)
2 January 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
2 January 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
2 January 2018Director's details changed for Philip Dennis Rattigan on 31 December 2017 (2 pages)
2 January 2018Director's details changed for Philip Dennis Rattigan on 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
2 January 2018Director's details changed for Mrs Paula Jane Wilkinson on 31 December 2017 (2 pages)
2 January 2018Director's details changed for David Gordon Patrick Rattigan on 31 December 2017 (2 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4,003
(8 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4,003
(8 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4,003
(8 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4,003
(8 pages)
5 December 2014Appointment of Janet Pauline Rattigan as a secretary on 18 June 2014 (3 pages)
5 December 2014Appointment of Janet Pauline Rattigan as a secretary on 18 June 2014 (3 pages)
4 December 2014Termination of appointment of Dennis Rattigan as a director on 18 June 2014 (2 pages)
4 December 2014Termination of appointment of Dennis Rattigan as a secretary on 18 June 2014 (2 pages)
4 December 2014Termination of appointment of Dennis Rattigan as a secretary on 18 June 2014 (2 pages)
4 December 2014Termination of appointment of Dennis Rattigan as a director on 18 June 2014 (2 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4,003
(9 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4,003
(9 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 March 2010Director's details changed for Dennis Rattigan on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Dennis Rattigan on 1 October 2009 (2 pages)
17 March 2010Director's details changed for David Gordon Patrick Rattigan on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Mrs Paula Jane Wilkinson on 1 October 2009 (2 pages)
17 March 2010Director's details changed for David Gordon Patrick Rattigan on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Philip Dennis Rattigan on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Janet Pauline Rattigan on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Mrs Paula Jane Wilkinson on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Janet Pauline Rattigan on 1 October 2009 (2 pages)
17 March 2010Director's details changed for David Gordon Patrick Rattigan on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
17 March 2010Director's details changed for Dennis Rattigan on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
17 March 2010Director's details changed for Janet Pauline Rattigan on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Mrs Paula Jane Wilkinson on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Philip Dennis Rattigan on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Philip Dennis Rattigan on 1 October 2009 (2 pages)
28 January 2009Return made up to 31/12/08; full list of members (7 pages)
28 January 2009Return made up to 31/12/08; full list of members (7 pages)
8 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 January 2008Return made up to 31/12/07; full list of members (5 pages)
30 January 2008Return made up to 31/12/07; full list of members (5 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 January 2007Return made up to 31/12/06; full list of members (4 pages)
31 January 2007Return made up to 31/12/06; full list of members (4 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 January 2006Return made up to 31/12/05; full list of members (4 pages)
6 January 2006Return made up to 31/12/05; full list of members (4 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 January 2005Return made up to 31/12/04; full list of members (10 pages)
18 January 2005Return made up to 31/12/04; full list of members (10 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 January 2004Return made up to 31/12/03; full list of members (10 pages)
21 January 2004Return made up to 31/12/03; full list of members (10 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 January 2003Return made up to 31/12/02; full list of members (10 pages)
14 January 2003Return made up to 31/12/02; full list of members (10 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 February 2002Return made up to 31/12/01; full list of members (9 pages)
5 February 2002Return made up to 31/12/01; full list of members (9 pages)
9 October 2001Registered office changed on 09/10/01 from: stockton heath post office 34/36 london rd stockton heath warrington WA4 6HN (1 page)
9 October 2001Registered office changed on 09/10/01 from: stockton heath post office 34/36 london rd stockton heath warrington WA4 6HN (1 page)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
14 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (7 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (7 pages)
6 September 2000Accounting reference date shortened from 28/02/01 to 31/07/00 (1 page)
6 September 2000Accounting reference date shortened from 28/02/01 to 31/07/00 (1 page)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Return made up to 31/12/99; full list of members (9 pages)
19 January 2000Return made up to 31/12/99; full list of members (9 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
29 January 1999Return made up to 31/12/98; full list of members (8 pages)
29 January 1999Return made up to 31/12/98; full list of members (8 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members (6 pages)
8 January 1998Return made up to 31/12/97; no change of members (6 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
12 January 1996Return made up to 31/12/95; full list of members (8 pages)
12 January 1996Return made up to 31/12/95; full list of members (8 pages)
20 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)