Company NamePearwalk Engineering Limited
DirectorsSimon Joseph Pickup and Joanne Reynolds
Company StatusActive
Company Number07034868
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 7 months ago)
Previous NameUpward Management Services Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr Simon Joseph Pickup
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2010(11 months, 1 week after company formation)
Appointment Duration13 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressClock Tower Norbury Hollow Road
Hazel Grove
Stockport
Cheshire
SK7 6NE
Director NameMrs Joanne Reynolds
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2010(11 months, 1 week after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bank View
Furness Vale
High Peak
Derbyshire
SK23 7QB
Secretary NameJoanne Reynolds
NationalityBritish
StatusCurrent
Appointed06 September 2010(11 months, 1 week after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address1 Bank View
Furness Vale
High Peak
Derbyshire
SK23 7QB
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Director NameMr Peter Howard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(2 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Stone Ridge Green Lane
Disley
Stockport
Cheshire
SK12 2AL
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2009(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2009(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.pearwalkengineering.com/
Email address[email protected]
Telephone01663 748200
Telephone regionNew Mills

Location

Registered AddressFirst Floor Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Joanne Reynolds
33.33%
Ordinary
1 at £1Mark Stephen Pickup
33.33%
Ordinary
1 at £1Simon Joseph Pickup
33.33%
Ordinary

Financials

Year2014
Net Worth-£57,614
Cash£18,637
Current Liabilities£446,624

Accounts

Latest Accounts28 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

31 January 2019Delivered on: 5 February 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
1 October 2010Delivered on: 6 October 2010
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
22 September 2010Delivered on: 23 September 2010
Satisfied on: 30 September 2010
Persons entitled: Bibby Factors Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

3 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 28 December 2022 (10 pages)
22 March 2023Total exemption full accounts made up to 28 December 2021 (11 pages)
22 December 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 29 December 2020 (11 pages)
4 November 2021Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW England to First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 4 November 2021 (1 page)
18 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 29 December 2019 (11 pages)
17 November 2020Satisfaction of charge 2 in full (1 page)
6 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
25 August 2020Notification of Simon Joseph Pickup as a person with significant control on 27 November 2019 (2 pages)
25 August 2020Notification of Joanne Reynolds as a person with significant control on 27 November 2019 (2 pages)
25 August 2020Withdrawal of a person with significant control statement on 25 August 2020 (2 pages)
25 August 2020Notification of Mark Stephen Pickup as a person with significant control on 27 November 2019 (2 pages)
6 August 2020All of the property or undertaking has been released from charge 2 (2 pages)
21 April 2020Change of share class name or designation (2 pages)
25 March 2020Total exemption full accounts made up to 31 December 2018 (11 pages)
30 December 2019Current accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
26 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
20 March 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
25 February 2019Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Silk House Park Green Macclesfield Cheshire SK11 7QW on 25 February 2019 (1 page)
5 February 2019Registration of charge 070348680003, created on 31 January 2019 (22 pages)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
14 December 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(5 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(5 pages)
4 September 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 3
(5 pages)
18 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 3
(5 pages)
14 October 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 3
(4 pages)
14 October 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 3
(4 pages)
11 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 December 2013Annual return made up to 30 September 2013. List of shareholders has changed
Statement of capital on 2013-12-19
  • GBP 2
(14 pages)
19 December 2013Annual return made up to 30 September 2013. List of shareholders has changed
Statement of capital on 2013-12-19
  • GBP 2
(14 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
24 November 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 2
(4 pages)
24 November 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 2
(4 pages)
24 November 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 2
(4 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 September 2010Appointment of Simon Joseph Pickup as a director (3 pages)
22 September 2010Appointment of Simon Joseph Pickup as a director (3 pages)
20 September 2010Termination of appointment of Peter Howard as a director (2 pages)
20 September 2010Termination of appointment of Peter Howard as a director (2 pages)
20 September 2010Appointment of Peter Howard as a director (3 pages)
20 September 2010Appointment of Peter Howard as a director (3 pages)
16 September 2010Appointment of Joanne Reynolds as a secretary (3 pages)
16 September 2010Appointment of Mrs Joanne Reynolds as a director (3 pages)
16 September 2010Appointment of Joanne Reynolds as a secretary (3 pages)
16 September 2010Appointment of Mrs Joanne Reynolds as a director (3 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010Change of name notice (2 pages)
14 September 2010Company name changed upward management services LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
(2 pages)
14 September 2010Change of name notice (2 pages)
14 September 2010Company name changed upward management services LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
(2 pages)
23 December 2009Termination of appointment of Samuel Lloyd as a director (2 pages)
23 December 2009Termination of appointment of Samuel Lloyd as a director (2 pages)
23 December 2009Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 23 December 2009 (2 pages)
23 December 2009Termination of appointment of Online Nominees Limited as a director (2 pages)
23 December 2009Termination of appointment of Online Corporate Secretaries Limited as a secretary (2 pages)
23 December 2009Termination of appointment of Online Nominees Limited as a director (2 pages)
23 December 2009Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 23 December 2009 (2 pages)
23 December 2009Termination of appointment of Online Corporate Secretaries Limited as a secretary (2 pages)
30 September 2009Incorporation (13 pages)
30 September 2009Incorporation (13 pages)