Background WavePink WaveYellow Wave

F. PEART & CO. LTD (00208736)

F. PEART & CO. LTD (00208736) is an active UK company. incorporated on 1 October 1925. with registered office in Birchwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. F. PEART & CO. LTD has been registered for 100 years. Current directors include BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul.

Company Number
00208736
Status
active
Type
ltd
Incorporated
1 October 1925
Age
100 years
Address
1st Floor Allday House, Birchwood, WA3 6GR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F. PEART & CO. LTD

F. PEART & CO. LTD is an active company incorporated on 1 October 1925 with the registered office located in Birchwood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. F. PEART & CO. LTD was registered 100 years ago.(SIC: 99999)

Status

active

Active since 100 years ago

Company No

00208736

LTD Company

Age

100 Years

Incorporated 1 October 1925

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

F PEART & COMPANY LIMITED
From: 1 October 1925To: 29 June 1989
Contact
Address

1st Floor Allday House Warrington Road Birchwood, WA3 6GR,

Previous Addresses

302 2nd Floor Bridgewater Place Birchwood Park Birchwood Warrington Cheshire WA3 6XG
From: 21 May 2010To: 17 August 2022
Baltic Works Baltic Street Hartlepool TS25 1PW
From: 1 October 1925To: 21 May 2010
Timeline

22 key events • 2010 - 2023

Funding Officers Ownership
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Feb 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Apr 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BROTHERTON, Eileen Frances

Active
Allday House, BirchwoodWA3 6GR
Born December 1970
Director
Appointed 30 Mar 2023

LITTLE, Daniel Stephen Paul

Active
Allday House, BirchwoodWA3 6GR
Born January 1976
Director
Appointed 31 Mar 2017

MACKIE, Ian Fraser

Resigned
2nd Floor Bridgewater Place, WarringtonWA3 6XG
Secretary
Appointed 01 Oct 2012
Resigned 30 Jun 2016

PEART, David Hunter

Resigned
Beechlands Elwick Road, HartlepoolTS26 0DN
Secretary
Appointed N/A
Resigned 18 Jun 1993

PEART, Jonathon William Frederic

Resigned
The Cottage, HartlepoolTS27 4TF
Secretary
Appointed 18 Jun 1993
Resigned 25 Sept 2001

ROSS, Angus

Resigned
2nd Floor Bridgewater Place, WarringtonWA3 6XG
Secretary
Appointed 30 Jun 2016
Resigned 27 Oct 2017

STEAD, Colin

Resigned
6 College Close, HartlepoolTS27 3JA
Secretary
Appointed 01 Oct 2001
Resigned 04 May 2010

STEWART, Jonathan

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Secretary
Appointed 04 May 2010
Resigned 30 Sept 2012

MACKIE, Ian Fraser

Resigned
2nd Floor Bridgewater Place, WarringtonWA3 6XG
Born December 1962
Director
Appointed 01 Oct 2012
Resigned 30 Jun 2016

MURPHY, Conor

Resigned
2nd Floor Bridgewater Place, WarringtonWA3 6XG
Born September 1972
Director
Appointed 23 Sept 2010
Resigned 30 Sept 2017

MURPHY, Donal

Resigned
2nd Floor Bridgewater Place, WarringtonWA3 6XG
Born May 1965
Director
Appointed 04 May 2010
Resigned 03 Dec 2015

O'BRIEN, Edward Gerard

Resigned
2nd Floor Bridgewater Place, WarringtonWA3 6XG
Born March 1970
Director
Appointed 03 Dec 2015
Resigned 30 Sept 2017

O'KEEFFE, Colman

Resigned
2nd Floor Bridgewater Place, WarringtonWA3 6XG
Born June 1953
Director
Appointed 04 May 2010
Resigned 13 Sept 2010

PEART, Charles Frederick

Resigned
The Mill House, DarlingtonDL2 3SL
Born May 1966
Director
Appointed 18 Jun 1993
Resigned 04 May 2010

PEART, David Hunter

Resigned
54 The Green, DarlingtonDL2 2JA
Born March 1944
Director
Appointed N/A
Resigned 04 May 2010

PEART, John Hunter

Resigned
The Cottage, HartlepoolTS27 4SL
Born June 1927
Director
Appointed N/A
Resigned 08 Jun 1993

PEART, Jonathon William Frederic

Resigned
The Cottage, HartlepoolTS27 4TF
Born December 1965
Director
Appointed 01 Nov 1992
Resigned 25 Sept 2001

PEART, Roger David Hunter

Resigned
Cross Hills, RichmondDL10 6DE
Born April 1972
Director
Appointed 25 Sept 2001
Resigned 04 May 2010

STEAD, Colin

Resigned
6 College Close, HartlepoolTS27 3JA
Born April 1960
Director
Appointed 01 Oct 2001
Resigned 04 May 2010

STEWART, Jonathan

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Born January 1973
Director
Appointed 04 May 2010
Resigned 30 Sept 2012

TAYLOR, Steven Michael

Resigned
Allday House, BirchwoodWA3 6GR
Born September 1959
Director
Appointed 31 Mar 2016
Resigned 30 Mar 2023

VIAN, Paul Thomas

Resigned
2nd Floor Bridgewater Place, WarringtonWA3 6XG
Born January 1971
Director
Appointed 04 May 2010
Resigned 12 Feb 2015

Persons with significant control

1

Bridgewater Place, Birchwood Park, WarringtonWA3 6XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Legacy
10 June 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Account Reference Date Company Current Extended
25 May 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Miscellaneous
18 May 2010
MISCMISC
Resolution
18 May 2010
RESOLUTIONSResolutions
Legacy
17 May 2010
MG02MG02
Legacy
17 May 2010
MG02MG02
Legacy
17 May 2010
MG02MG02
Legacy
17 May 2010
MG02MG02
Resolution
13 May 2010
RESOLUTIONSResolutions
Legacy
11 March 2010
MG02MG02
Legacy
11 March 2010
MG02MG02
Legacy
11 March 2010
MG02MG02
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
353353
Legacy
10 July 2009
287Change of Registered Office
Legacy
10 July 2009
190190
Auditors Resignation Company
6 July 2009
AUDAUD
Auditors Resignation Company
17 June 2009
AUDAUD
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 March 2007
AAAnnual Accounts
Auditors Resignation Company
19 December 2006
AUDAUD
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
21 January 2003
169169
Resolution
21 January 2003
RESOLUTIONSResolutions
Resolution
21 January 2003
RESOLUTIONSResolutions
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2002
AAAnnual Accounts
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
3 December 1999
363aAnnual Return
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
24 August 1998
363aAnnual Return
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1997
AAAnnual Accounts
Legacy
16 January 1997
88(3)88(3)
Legacy
16 January 1997
88(2)R88(2)R
Legacy
13 January 1997
123Notice of Increase in Nominal Capital
Resolution
13 January 1997
RESOLUTIONSResolutions
Legacy
23 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 July 1994
363sAnnual Return (shuttle)
Legacy
24 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
12 October 1993
395Particulars of Mortgage or Charge
Legacy
27 July 1993
363sAnnual Return (shuttle)
Legacy
27 July 1993
288288
Legacy
27 July 1993
288288
Legacy
30 March 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 March 1993
AAAnnual Accounts
Legacy
19 March 1993
288288
Legacy
18 December 1992
395Particulars of Mortgage or Charge
Legacy
18 December 1992
395Particulars of Mortgage or Charge
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Legacy
25 June 1991
363aAnnual Return
Legacy
22 January 1991
363aAnnual Return
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Memorandum Articles
7 September 1989
MEM/ARTSMEM/ARTS
Legacy
27 July 1989
395Particulars of Mortgage or Charge
Resolution
18 July 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 June 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 June 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
8 August 1988
395Particulars of Mortgage or Charge
Legacy
8 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Accounts With Accounts Type Medium
13 March 1987
AAAnnual Accounts
Legacy
13 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
403aParticulars of Charge Subject to s859A
Legacy
22 May 1986
363363
Accounts With Accounts Type Full
22 April 1986
AAAnnual Accounts
Accounts With Made Up Date
22 April 1985
AAAnnual Accounts
Accounts With Made Up Date
5 May 1984
AAAnnual Accounts
Accounts With Made Up Date
9 November 1982
AAAnnual Accounts
Accounts With Made Up Date
18 March 1981
AAAnnual Accounts
Accounts With Made Up Date
1 September 1978
AAAnnual Accounts