Background WavePink WaveYellow Wave

TIMBERPAK PEARCE LIMITED (01105882)

TIMBERPAK PEARCE LIMITED (01105882) is an active UK company. incorporated on 2 April 1973. with registered office in St Albans. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. TIMBERPAK PEARCE LIMITED has been registered for 53 years. Current directors include BERRIDGE, Andrew Christopher, HAYTON, Mark, PEARCE, Simon Michael and 1 others.

Company Number
01105882
Status
active
Type
ltd
Incorporated
2 April 1973
Age
53 years
Address
Pearce House, St Albans, AL4 0JY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BERRIDGE, Andrew Christopher, HAYTON, Mark, PEARCE, Simon Michael, STEINLECHNER, Bernd
SIC Codes
38110, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMBERPAK PEARCE LIMITED

TIMBERPAK PEARCE LIMITED is an active company incorporated on 2 April 1973 with the registered office located in St Albans. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. TIMBERPAK PEARCE LIMITED was registered 53 years ago.(SIC: 38110, 38320)

Status

active

Active since 53 years ago

Company No

01105882

LTD Company

Age

53 Years

Incorporated 2 April 1973

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

PEARCE RECYCLING COMPANY LIMITED
From: 4 January 1988To: 3 February 2026
LUTON WASTE PAPER CO. LIMITED(THE)
From: 2 April 1973To: 4 January 1988
Contact
Address

Pearce House Acrewood Way St Albans, AL4 0JY,

Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Nov 11
Director Left
Oct 13
Funding Round
Apr 16
Funding Round
Jan 17
Loan Secured
Mar 17
Share Issue
May 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Share Issue
Feb 23
Share Issue
Mar 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BERRIDGE, Andrew Christopher

Active
Pearce House, St AlbansAL4 0JY
Born January 1974
Director
Appointed 26 Jan 2009

HAYTON, Mark

Active
Pearce House, St AlbansAL4 0JY
Born August 1965
Director
Appointed 01 Nov 2023

PEARCE, Simon Michael

Active
Pearce House, St AlbansAL4 0JY
Born March 1958
Director
Appointed N/A

STEINLECHNER, Bernd

Active
Pearce House, St AlbansAL4 0JY
Born June 1971
Director
Appointed 01 Nov 2023

BLACKWELL, Niall Andrew

Resigned
Pearce House, St AlbansAL4 0JY
Secretary
Appointed 01 Sept 2013
Resigned 01 Nov 2023

HALLING, Lee Benjamin

Resigned
22 First Avenue, DunstableLU6 3AL
Secretary
Appointed 05 Apr 2002
Resigned 30 May 2006

JONES, Sian

Resigned
O/B, BangorLL57 4BA
Secretary
Appointed 02 Jun 2006
Resigned 30 Aug 2013

PEARCE, Janice Pauline

Resigned
Moon Coyne, St AlbansAL4 9BH
Secretary
Appointed N/A
Resigned 05 Apr 2002

SLORICK, Michael Alexander

Resigned
35 Between Streets, CobhamKT11 1AA
Secretary
Appointed 30 Nov 2005
Resigned 14 Dec 2005

JONES, Sian

Resigned
Pearce House, St AlbansAL4 0JY
Born April 1964
Director
Appointed 01 Sept 2007
Resigned 01 Nov 2023

PEARCE, Edgar Albert Charles

Resigned
112 Marshalswick Lane, St AlbansAL1 4XE
Born November 1924
Director
Appointed N/A
Resigned 01 Jul 2011

PEARCE, James Arthur

Resigned
25 The Park, St AlbansAL1 4RU
Born March 1926
Director
Appointed N/A
Resigned 21 Mar 1999

PEARCE, Janice Pauline

Resigned
Moon Coyne, St AlbansAL4 9BH
Born December 1950
Director
Appointed 01 Apr 1995
Resigned 03 Dec 2002

ROYSTON, James Edward

Resigned
Nairn Close, HarpendenAL5 1SJ
Born May 1972
Director
Appointed 26 Jan 2009
Resigned 30 Aug 2013

SMITH, John

Resigned
7 Kessingland Avenue, StevenageSG1 2JR
Born February 1945
Director
Appointed N/A
Resigned 31 Dec 1996

Persons with significant control

1

Acrewood Way, St. AlbansAL4 0JY

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

146

Certificate Change Of Name Company
3 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2023
TM02Termination of Secretary
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
13 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
9 February 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
26 May 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Statement Of Companys Objects
27 April 2016
CC04CC04
Resolution
27 April 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 April 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Medium
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Medium
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Medium
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Appoint Person Secretary Company With Name
15 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Legacy
15 March 2011
MG01MG01
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
395Particulars of Mortgage or Charge
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
18 July 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
18 July 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
23 January 2007
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Legacy
27 September 2006
353353
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 April 2006
AAAnnual Accounts
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 February 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 September 2003
AAAnnual Accounts
Legacy
20 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
29 November 2002
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 July 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 December 1998
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 January 1997
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1995
AAAnnual Accounts
Legacy
19 April 1995
395Particulars of Mortgage or Charge
Legacy
11 April 1995
88(2)R88(2)R
Legacy
11 April 1995
88(2)R88(2)R
Legacy
11 April 1995
88(2)R88(2)R
Resolution
11 April 1995
RESOLUTIONSResolutions
Resolution
11 April 1995
RESOLUTIONSResolutions
Resolution
11 April 1995
RESOLUTIONSResolutions
Resolution
11 April 1995
RESOLUTIONSResolutions
Resolution
11 April 1995
RESOLUTIONSResolutions
Legacy
11 April 1995
288288
Legacy
21 March 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1994
AAAnnual Accounts
Auditors Resignation Company
29 June 1993
AUDAUD
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1992
AAAnnual Accounts
Legacy
4 November 1991
363b363b
Legacy
21 November 1990
363363
Accounts With Accounts Type Small
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Accounts With Accounts Type Small
19 September 1989
AAAnnual Accounts
Legacy
17 August 1989
287Change of Registered Office
Legacy
4 April 1989
225(1)225(1)
Legacy
24 January 1989
363363
Accounts With Accounts Type Small
24 January 1989
AAAnnual Accounts
Legacy
10 November 1988
288288
Legacy
22 February 1988
PUC 3PUC 3
Legacy
22 February 1988
PUC 2PUC 2
Legacy
27 January 1988
288288
Certificate Change Of Name Company
5 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1987
363363
Accounts With Accounts Type Small
9 October 1987
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
17 November 1982
AAAnnual Accounts
Miscellaneous
2 April 1973
MISCMISC