Background WavePink WaveYellow Wave

TEREX PEGSON LIMITED (00258409)

TEREX PEGSON LIMITED (00258409) is an active UK company. incorporated on 13 August 1931. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (28131) and 1 other business activities. TEREX PEGSON LIMITED has been registered for 94 years. Current directors include KONG-PICARELLO, Jennifer, POSNER, Scott Jonathan.

Company Number
00258409
Status
active
Type
ltd
Incorporated
13 August 1931
Age
94 years
Address
The Pinnacle, Milton Keynes, MK9 1FE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
KONG-PICARELLO, Jennifer, POSNER, Scott Jonathan
SIC Codes
28131, 28921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEREX PEGSON LIMITED

TEREX PEGSON LIMITED is an active company incorporated on 13 August 1931 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131) and 1 other business activity. TEREX PEGSON LIMITED was registered 94 years ago.(SIC: 28131, 28921)

Status

active

Active since 94 years ago

Company No

00258409

LTD Company

Age

94 Years

Incorporated 13 August 1931

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

B-L PEGSON LIMITED
From: 8 June 1998To: 23 September 2005
'PEGSON,LIMITED
From: 13 August 1931To: 8 June 1998
Contact
Address

The Pinnacle 170 Midsummer Boulevard Milton Keynes, MK9 1FE,

Previous Addresses

C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom
From: 6 August 2010To: 20 April 2011
252 Upper Third Street Grafton Gate East Central Milton Keynes MK9 1DZ
From: 13 August 1931To: 6 August 2010
Timeline

18 key events • 1931 - 2025

Funding Officers Ownership
Company Founded
Aug 31
Company Founded
Aug 31
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Dec 15
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 22
Director Joined
Jan 22
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Capital Update
Jun 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

POSNER, Scott Jonathan

Active
4th Flr., NorwalkCT 06851
Secretary
Appointed 31 Dec 2019

KONG-PICARELLO, Jennifer

Active
4th Flr., NorwalkCT 06851
Born September 1978
Director
Appointed 18 Feb 2025

POSNER, Scott Jonathan

Active
4th Flr., NorwalkCT 06851
Born October 1974
Director
Appointed 31 Dec 2019

BROOKES, Howard Maurice

Resigned
14 Ryknild Close, Sutton ColdfieldB74 4UP
Secretary
Appointed 13 Sept 1995
Resigned 10 May 1996

COHEN, Eric I

Resigned
Burnham Hill Road, Connecticut, 06880
Secretary
Appointed 03 Aug 1999
Resigned 31 Dec 2019

HARRIS, Andrew David

Resigned
Forest Cottage, SolihullB95 5AG
Secretary
Appointed 10 May 1996
Resigned 10 Sept 1999

MCNISH, Ivor

Resigned
11 Lincoln Road, LincolnLN6 5UT
Secretary
Appointed N/A
Resigned 13 Sept 1995

ALLEN, Peter Raymond John

Resigned
Beech House Manor Lane, LincolnLN1 2RD
Born March 1932
Director
Appointed N/A
Resigned 31 Mar 1993

APUZZO, Joseph

Resigned
190 Sturges Ridge Road, Fairfield
Born December 1955
Director
Appointed 03 Aug 1999
Resigned 10 Jul 2003

BAILLIE, Fergus Cumming

Resigned
4 Abinger Gardens, EdinburghEH12 6DE
Born July 1952
Director
Appointed 30 Sept 1999
Resigned 06 Sept 2007

BECK, Julie Ann

Resigned
4th Floor, Norwalk06850
Born February 1962
Director
Appointed 31 Dec 2021
Resigned 18 Feb 2025

BRADLEY, Kevin Patrick

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born June 1962
Director
Appointed 11 Mar 2013
Resigned 27 Feb 2017

CAMPBELL, Donald

Resigned
6 Gleannan Park, OmaghBT79 7XZ
Born May 1964
Director
Appointed 30 Sept 1999
Resigned 31 Mar 2000

COHEN, Eric I

Resigned
Burnham Hill Road, Connecticut, 06880
Born October 1958
Director
Appointed 03 Aug 1999
Resigned 31 Dec 2019

CRAIG, John Egwin

Resigned
Saxonbury House, Tunbridge WellsTN3 9HJ
Born August 1932
Director
Appointed 27 Mar 1998
Resigned 20 Aug 1998

DAKIN, Andrew Timothy

Resigned
LE11
Born May 1954
Director
Appointed 23 Feb 1998
Resigned 16 Mar 2010

DEFEO, Ronald Matthew

Resigned
45 Beachside Avenue, WestportIRISH
Born March 1952
Director
Appointed 03 Aug 1999
Resigned 11 Dec 2015

DEVLIN, Patrick Alexander

Resigned
14 Whyns Crescent, Port Stewart
Born February 1965
Director
Appointed 01 Jun 1998
Resigned 30 Sept 1999

DOOEY, Hugh Pat

Resigned
14 Usnastraine Road, CoalislandBT71 5DE
Born March 1955
Director
Appointed 13 Sept 1995
Resigned 31 Mar 1998

HALLAM, David

Resigned
The Coach House 1 Ogle Drive, NottinghamNG7 1ES
Born November 1939
Director
Appointed N/A
Resigned 31 May 1994

HARRIS, Paul

Resigned
3 Parc Y Delyn, SwanseaSA6 6EW
Born May 1960
Director
Appointed 25 May 1998
Resigned 31 Mar 2000

KENNERLEY, John Frank William

Resigned
Old Westwick, GuildfordGU1 3XW
Born June 1949
Director
Appointed 20 Aug 1998
Resigned 03 Aug 1999

MCKEOWN, Shay

Resigned
38 Tullycullion Road, DungannonBT70 3LY
Born March 1953
Director
Appointed 13 Sept 1995
Resigned 27 Mar 1998

MCNISH, Ivor

Resigned
11 Lincoln Road, LincolnLN6 5UT
Born September 1936
Director
Appointed N/A
Resigned 13 Sept 1995

O'SULLIVAN, Kerry

Resigned
920 Burr Street, Connecticut
Born August 1959
Director
Appointed 26 May 2000
Resigned 01 Aug 2000

PRATT, Gerald Cavan

Resigned
5 Willesley Close, Ashby De La ZouchLE65 2QB
Born June 1948
Director
Appointed N/A
Resigned 13 Sept 1995

RICHARDS, Alan

Resigned
The Stables, CoalvilleLE67 8QN
Born December 1946
Director
Appointed N/A
Resigned 13 Sept 1995

SCHROEDER, Alan Geoffrey

Resigned
Seldom Seen Farm, Melton MowbrayLE14 3PR
Born November 1937
Director
Appointed N/A
Resigned 31 May 1994

SHEEHAN, John Daniel

Resigned
200 Nyala Farm Road, Westport06880
Born August 1960
Director
Appointed 27 Feb 2017
Resigned 31 Dec 2021

TUDOR, Keith John

Resigned
56 Heather Road, CoventryCV3 2DD
Born November 1962
Director
Appointed 01 Feb 1999
Resigned 16 Mar 2010

WATSON, Hubert John

Resigned
20 Victoria Grove, CraigavonBT66 7JJ
Born November 1957
Director
Appointed 13 Sept 1995
Resigned 24 Sept 1999

WIDMAN, Phillip Charles

Resigned
25 Old Stone Crossing, West Simsbury
Born June 1954
Director
Appointed 10 Jul 2003
Resigned 11 Mar 2013

WILDE, Jonathan Peter

Resigned
139 Ticknall Road, HartshorneDE11 7AT
Born October 1956
Director
Appointed 01 Jan 1993
Resigned 19 Oct 1995

WILEMAN, Nigel Terence

Resigned
6 St Michaels Drive, CoalvilleLE67 2JA
Born July 1958
Director
Appointed N/A
Resigned 20 Oct 1995

Persons with significant control

1

170 Midsummer Boulevard, Milton KeynesMK9 1FE

Nature of Control

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

Filing History

218

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 January 2026
DS01DS01
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Legacy
20 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 June 2025
SH19Statement of Capital
Legacy
20 June 2025
CAP-SSCAP-SS
Resolution
20 June 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
13 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Legacy
17 April 2009
288cChange of Particulars
Legacy
17 April 2009
288cChange of Particulars
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
19 August 2008
288cChange of Particulars
Legacy
16 July 2008
363aAnnual Return
Legacy
2 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
2 November 2005
244244
Certificate Change Of Name Company
23 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
2 March 2003
AUDAUD
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
25 October 2002
244244
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
2 September 2000
403aParticulars of Charge Subject to s859A
Legacy
2 September 2000
403aParticulars of Charge Subject to s859A
Legacy
2 September 2000
403aParticulars of Charge Subject to s859A
Legacy
2 September 2000
403aParticulars of Charge Subject to s859A
Legacy
2 September 2000
403aParticulars of Charge Subject to s859A
Legacy
2 September 2000
403aParticulars of Charge Subject to s859A
Legacy
2 September 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
395Particulars of Mortgage or Charge
Legacy
26 August 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
403aParticulars of Charge Subject to s859A
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
244244
Legacy
21 December 1999
225Change of Accounting Reference Date
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Legacy
10 March 1999
288cChange of Particulars
Legacy
10 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1998
395Particulars of Mortgage or Charge
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Resolution
21 April 1998
RESOLUTIONSResolutions
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
30 August 1996
403aParticulars of Charge Subject to s859A
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
288288
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
3 October 1995
225(1)225(1)
Legacy
3 October 1995
287Change of Registered Office
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 September 1994
395Particulars of Mortgage or Charge
Resolution
27 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
10 June 1994
288288
Legacy
10 June 1994
288288
Legacy
9 May 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
14 April 1993
288288
Legacy
25 January 1993
288288
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
29 April 1992
363b363b
Legacy
19 February 1992
288288
Legacy
20 November 1991
288288
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
14 May 1991
363aAnnual Return
Legacy
17 January 1991
288288
Accounts With Accounts Type Full
4 May 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Legacy
10 April 1990
288288
Legacy
28 March 1990
288288
Legacy
1 February 1990
88(3)88(3)
Legacy
1 February 1990
88(2)O88(2)O
Legacy
30 January 1990
88(2)P88(2)P
Legacy
18 January 1990
288288
Legacy
8 December 1989
123Notice of Increase in Nominal Capital
Resolution
8 December 1989
RESOLUTIONSResolutions
Resolution
8 December 1989
RESOLUTIONSResolutions
Resolution
8 December 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Legacy
4 November 1988
288288
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Accounts With Accounts Type Full
31 March 1988
AAAnnual Accounts
Legacy
14 March 1988
363363
Legacy
29 February 1988
288288
Legacy
23 February 1988
288288
Legacy
23 February 1988
288288
Legacy
23 February 1988
288288
Legacy
23 February 1988
288288
Legacy
2 February 1988
288288
Legacy
30 October 1987
403aParticulars of Charge Subject to s859A
Legacy
25 April 1987
395Particulars of Mortgage or Charge
Legacy
21 April 1987
403b403b
Accounts With Accounts Type Full
21 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
363363
Legacy
22 August 1931
287Change of Registered Office
Incorporation Company
13 August 1931
NEWINCIncorporation
Incorporation Company
13 August 1931
NEWINCIncorporation