Background WavePink WaveYellow Wave

J.PULLAN & SONS LIMITED (00194023)

J.PULLAN & SONS LIMITED (00194023) is an active UK company. incorporated on 27 November 1923. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. J.PULLAN & SONS LIMITED has been registered for 102 years. Current directors include ADAMS, Christopher John Heselton, DAWSON, John Charles, PULLAN, Alistair Mark and 2 others.

Company Number
00194023
Status
active
Type
ltd
Incorporated
27 November 1923
Age
102 years
Address
C7 Josephs Well, Leeds, LS3 1AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ADAMS, Christopher John Heselton, DAWSON, John Charles, PULLAN, Alistair Mark, RICHARDSON, David William, STRACHAN, Bruce Scott
SIC Codes
41100, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.PULLAN & SONS LIMITED

J.PULLAN & SONS LIMITED is an active company incorporated on 27 November 1923 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. J.PULLAN & SONS LIMITED was registered 102 years ago.(SIC: 41100, 68100, 68209, 68320)

Status

active

Active since 102 years ago

Company No

00194023

LTD Company

Age

102 Years

Incorporated 27 November 1923

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

C7 Josephs Well Hanover Walk Leeds, LS3 1AB,

Previous Addresses

Manor Works Beeston Leeds LS11 8QT
From: 27 November 1923To: 30 July 2018
Timeline

11 key events • 1923 - 2026

Funding Officers Ownership
Company Founded
Nov 23
Director Left
Dec 09
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
May 14
Loan Secured
Mar 15
Loan Cleared
Apr 16
Funding Round
Apr 16
Share Issue
Nov 21
New Owner
Mar 26
Owner Exit
Mar 26
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

DAWSON, John Charles

Active
Hanover Walk, LeedsLS3 1AB
Secretary
Appointed 15 Mar 2002

ADAMS, Christopher John Heselton

Active
Sunnyview Gardens, LeedsLS11 8QT
Born January 1950
Director
Appointed 14 Dec 2010

DAWSON, John Charles

Active
Hanover Walk, LeedsLS3 1AB
Born August 1965
Director
Appointed 20 May 2008

PULLAN, Alistair Mark

Active
Hanover Walk, LeedsLS3 1AB
Born April 1959
Director
Appointed 13 Oct 1993

RICHARDSON, David William

Active
Hanover Walk, LeedsLS3 1AB
Born June 1944
Director
Appointed 30 Apr 2009

STRACHAN, Bruce Scott

Active
Hanover Walk, LeedsLS3 1AB
Born April 1963
Director
Appointed 14 Sept 2010

PULLAN, Ian Ross

Resigned
Home Farm House, KnottingleyWF11 9LR
Secretary
Appointed 26 Mar 1999
Resigned 15 Mar 2002

TIFFIN, John Raymond

Resigned
41 Moseley Wood Gardens, LeedsLS16 7HS
Secretary
Appointed N/A
Resigned 26 Mar 1999

JEFFERS, Archibald

Resigned
6 Gascoigne Court, Leeds
Born November 1937
Director
Appointed N/A
Resigned 29 Nov 1996

LONGMAN, Eric Iain

Resigned
103 Grove Road, IlkleyLS29 9QE
Born June 1942
Director
Appointed 23 Apr 2004
Resigned 30 Apr 2007

PULLAN, Edward Neil

Resigned
Manor Works, LeedsLS11 8QT
Born May 1931
Director
Appointed N/A
Resigned 20 Mar 2014

PULLAN, Ian Ross

Resigned
Home Farm House, KnottingleyWF11 9LR
Born April 1958
Director
Appointed 13 Oct 1993
Resigned 12 Dec 2003

TIFFIN, John Raymond

Resigned
41 Moseley Wood Gardens, LeedsLS16 7HS
Born February 1942
Director
Appointed N/A
Resigned 17 Feb 2002

WILSON, David Paul

Resigned
Manor Works, LeedsLS11 8QT
Born September 1958
Director
Appointed 02 Jul 2007
Resigned 22 Dec 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Alistair Mark Pullan

Ceased
Hanover Walk, LeedsLS3 1AB
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Alistair Mark Pullan

Active
Hanover Walk, LeedsLS3 1AB
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Notification Of A Person With Significant Control
1 April 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2025
AAAnnual Accounts
Auditors Resignation Company
16 December 2024
AUDAUD
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Memorandum Articles
15 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 November 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
14 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2016
AAAnnual Accounts
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Resolution
18 April 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Small
18 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Small
16 August 2014
AAAnnual Accounts
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Small
20 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Accounts With Accounts Type Group
22 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
11 September 2009
AAAnnual Accounts
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
1 November 2008
AAAnnual Accounts
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
363sAnnual Return (shuttle)
Legacy
3 October 2007
288cChange of Particulars
Accounts With Accounts Type Medium
21 September 2007
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
20 February 2006
AUDAUD
Accounts With Accounts Type Medium
8 November 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2004
AAAnnual Accounts
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
9 July 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
17 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 July 2002
AAAnnual Accounts
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
5 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
12 July 1996
403aParticulars of Charge Subject to s859A
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Legacy
3 January 1995
363(288)363(288)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
20 April 1994
403aParticulars of Charge Subject to s859A
Legacy
14 March 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
16 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 June 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Legacy
23 November 1989
363363
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Accounts With Accounts Type Full
22 March 1988
AAAnnual Accounts
Legacy
22 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Legacy
19 September 1986
363363
Accounts With Made Up Date
1 October 1985
AAAnnual Accounts
Accounts With Made Up Date
17 October 1984
AAAnnual Accounts
Accounts With Made Up Date
8 September 1983
AAAnnual Accounts
Accounts With Made Up Date
22 April 1983
AAAnnual Accounts
Accounts With Made Up Date
5 October 1981
AAAnnual Accounts
Miscellaneous
9 April 1974
MISCMISC
Resolution
9 February 1974
RESOLUTIONSResolutions
Incorporation Company
27 November 1923
NEWINCIncorporation