Background WavePink WaveYellow Wave

HUGH PEARL (LAND DRAINAGE) LIMITED (00558951)

HUGH PEARL (LAND DRAINAGE) LIMITED (00558951) is an active UK company. incorporated on 20 December 1955. with registered office in Ongar. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. HUGH PEARL (LAND DRAINAGE) LIMITED has been registered for 70 years. Current directors include BRAY, Emily Jane, BRAY, Simon Marcus, HARMSTORF PEARL, Lucinda Kate and 2 others.

Company Number
00558951
Status
active
Type
ltd
Incorporated
20 December 1955
Age
70 years
Address
New Farm, Ongar, CM5 0DJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BRAY, Emily Jane, BRAY, Simon Marcus, HARMSTORF PEARL, Lucinda Kate, TOLHURST, Julian, TOLHURST, Samantha Ann
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUGH PEARL (LAND DRAINAGE) LIMITED

HUGH PEARL (LAND DRAINAGE) LIMITED is an active company incorporated on 20 December 1955 with the registered office located in Ongar. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. HUGH PEARL (LAND DRAINAGE) LIMITED was registered 70 years ago.(SIC: 43999)

Status

active

Active since 70 years ago

Company No

00558951

LTD Company

Age

70 Years

Incorporated 20 December 1955

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

New Farm Bobbingworth Ongar, CM5 0DJ,

Timeline

21 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
May 13
Director Left
Jun 13
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Jan 16
New Owner
Aug 17
Director Left
Apr 19
Loan Secured
Jul 20
Loan Cleared
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jan 24
Owner Exit
Jan 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Left
Dec 24
Loan Secured
Apr 25
Director Left
May 25
Loan Cleared
Dec 25
Director Left
Mar 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

PEARL, Lucinda Kate

Active
New Farm, OngarCM5 0DJ
Secretary
Appointed 01 Apr 2007

BRAY, Emily Jane

Active
Gannock Green, BuntingfordSG9 0RH
Born September 1969
Director
Appointed 04 Aug 2023

BRAY, Simon Marcus

Active
Gannock Green, SandonSG9 0RH
Born March 1973
Director
Appointed 01 Sept 2015

HARMSTORF PEARL, Lucinda Kate

Active
Burnell Avenue, RichmondTW10 7YE
Born January 1976
Director
Appointed 04 Aug 2023

TOLHURST, Julian

Active
Pharisee Green, DunmowCM6 1JN
Born October 1972
Director
Appointed 01 Sept 2015

TOLHURST, Samantha Ann

Active
Pharisee Green, DunmowCM6 1JN
Born June 1971
Director
Appointed 04 Aug 2023

CLARE, David

Resigned
46 Onslow Gardens, OngarCM5 9BQ
Secretary
Appointed N/A
Resigned 16 Feb 1996

HUGHES, Richard Edward

Resigned
Rolfes Mill Lane, DunmowCM6 3SN
Secretary
Appointed 22 Feb 1996
Resigned 01 Apr 2001

PAILTHORPE, Julie

Resigned
4 Cannons Lane, OngarCM5 0SE
Secretary
Appointed 01 Apr 2001
Resigned 31 Mar 2007

HART, Colin

Resigned
Dyers Green Farm Lavenham Road, SudburyCO10 0SF
Born July 1955
Director
Appointed N/A
Resigned 24 Apr 2019

HUGHES, Richard Edward

Resigned
Rolfes Mill Lane, DunmowCM6 3SN
Born January 1941
Director
Appointed N/A
Resigned 31 Mar 2007

HYNDS, Andrew Leonard

Resigned
Dyers End, StambourneCO9 4NE
Born November 1960
Director
Appointed 01 Apr 2008
Resigned 30 Nov 2024

PEARL, John William

Resigned
Berwick Farm, OngarCM5 9PY
Born April 1944
Director
Appointed N/A
Resigned 31 Mar 2013

PEARL, Margaret Aldington

Resigned
6 Ravensmere, EppingCM16 4PS
Born June 1916
Director
Appointed N/A
Resigned 23 Dec 1998

READ, Kathleen Jane

Resigned
Newhouse Lane, OngarCM5 0DJ
Born October 1946
Director
Appointed 30 Apr 2013
Resigned 18 Jan 2024

ROWELL, Adrian

Resigned
Great Yeldham, HalsteadCO9 4PX
Born June 1978
Director
Appointed 01 Jan 2016
Resigned 24 Mar 2026

WARD, Richard

Resigned
31 Weald Bridge Road, EppingCM16 6ES
Born April 1959
Director
Appointed 01 Jun 2004
Resigned 25 May 2025

Persons with significant control

2

1 Active
1 Ceased

Pearl Group Holdings Limited

Active
Bobbingworth, OngarCM5 0DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jan 2024

Mrs Kathleen Jane Read

Ceased
New Farm, OngarCM5 0DJ
Born October 1946

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 22 Jan 2024
Fundings
Financials
Latest Activities

Filing History

143

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
30 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 July 2024
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
22 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
15 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
14 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Change Sail Address Company
2 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 July 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Small
6 August 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
3 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 August 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 July 2006
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
5 June 2006
288cChange of Particulars
Legacy
3 October 2005
288cChange of Particulars
Accounts With Accounts Type Small
3 August 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 November 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2002
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 August 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Resolution
4 January 1999
RESOLUTIONSResolutions
Legacy
4 January 1999
155(6)a155(6)a
Legacy
2 January 1999
395Particulars of Mortgage or Charge
Legacy
2 January 1999
395Particulars of Mortgage or Charge
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Resolution
30 December 1998
RESOLUTIONSResolutions
Legacy
30 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
15 January 1997
AUDAUD
Accounts With Accounts Type Small
12 August 1996
AAAnnual Accounts
Legacy
28 July 1996
363sAnnual Return (shuttle)
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1993
AAAnnual Accounts
Legacy
16 July 1993
363sAnnual Return (shuttle)
Legacy
24 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 July 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1992
AAAnnual Accounts
Legacy
22 July 1991
363b363b
Legacy
12 June 1991
288288
Legacy
27 November 1990
287Change of Registered Office
Legacy
27 November 1990
363aAnnual Return
Accounts With Accounts Type Full Group
19 November 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Accounts With Accounts Type Full Group
26 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 1988
AAAnnual Accounts
Legacy
18 November 1988
363363
Legacy
6 May 1988
288288
Accounts With Accounts Type Full Group
11 March 1988
AAAnnual Accounts
Legacy
11 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 November 1986
AAAnnual Accounts
Legacy
25 November 1986
363363