Background WavePink WaveYellow Wave

PEARROC LIMITED (01850479)

PEARROC LIMITED (01850479) is an active UK company. incorporated on 24 September 1984. with registered office in Croydon. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores and 1 other business activities. PEARROC LIMITED has been registered for 41 years. Current directors include HENSTOCK, Gary John, HENSTOCK, John Alfred, HENSTOCK, Mary Teresa and 1 others.

Company Number
01850479
Status
active
Type
ltd
Incorporated
24 September 1984
Age
41 years
Address
Unit 4 Beddington Cross, Croydon, CR0 4XH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
HENSTOCK, Gary John, HENSTOCK, John Alfred, HENSTOCK, Mary Teresa, HENSTOCK, Sarah
SIC Codes
47750, 47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARROC LIMITED

PEARROC LIMITED is an active company incorporated on 24 September 1984 with the registered office located in Croydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores and 1 other business activity. PEARROC LIMITED was registered 41 years ago.(SIC: 47750, 47789)

Status

active

Active since 41 years ago

Company No

01850479

LTD Company

Age

41 Years

Incorporated 24 September 1984

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 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Unit 4 Beddington Cross Beddington Farm Road Croydon, CR0 4XH,

Previous Addresses

Unit 2 35 Imperial Way Airport Industrial Estate Croydon Surrey CR0 4RR
From: 24 September 1984To: 1 December 2011
Timeline

3 key events • 1984 - 2022

Funding Officers Ownership
Company Founded
Sept 84
New Owner
Aug 22
New Owner
Aug 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HENSTOCK, Mary Teresa

Active
Beddington Cross, CroydonCR0 4XH
Secretary
Appointed N/A

HENSTOCK, Gary John

Active
Beddington Cross, CroydonCR0 4XH
Born September 1971
Director
Appointed 31 Dec 2003

HENSTOCK, John Alfred

Active
Beddington Cross, CroydonCR0 4XH
Born June 1949
Director
Appointed N/A

HENSTOCK, Mary Teresa

Active
Beddington Cross, CroydonCR0 4XH
Born May 1949
Director
Appointed N/A

HENSTOCK, Sarah

Active
Beddington Cross, CroydonCR0 4XH
Born June 1979
Director
Appointed 31 Dec 2003

BLACKMORE, Amanda Vivienne

Resigned
7 The Courtyard, WhyteleafeCR3 0AU
Born July 1962
Director
Appointed N/A
Resigned 31 Aug 1994

PARKER, Christopher David

Resigned
52 Nightingale Road, CarshaltonSM5 2EL
Born June 1948
Director
Appointed N/A
Resigned 16 May 2000

Persons with significant control

3

Mr Gary John Henstock

Active
Beddington Farm Road, CroydonCR0 4XH
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2022

Sarah Henstock

Active
Beddington Cross, CroydonCR0 4XH
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2022

John Alfred Henstock

Active
Beddington Cross, CroydonCR0 4XH
Born June 1949

Nature of Control

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

Filing History

118

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Small
26 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Legacy
25 May 2010
MG02MG02
Legacy
25 May 2010
MG02MG02
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Small
10 June 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Small
6 June 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
20 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
8 June 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Legacy
19 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
18 January 2005
287Change of Registered Office
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
10 March 1997
287Change of Registered Office
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Legacy
26 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
287Change of Registered Office
Legacy
4 September 1994
288288
Legacy
4 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
29 August 1993
288288
Legacy
29 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
27 August 1992
363b363b
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
23 June 1992
288288
Legacy
23 June 1992
225(1)225(1)
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
19 August 1991
363b363b
Legacy
19 November 1990
287Change of Registered Office
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Legacy
14 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
11 October 1989
288288
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Legacy
18 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
22 June 1988
AAAnnual Accounts
Legacy
22 June 1988
363363
Legacy
19 May 1988
PUC 2PUC 2
Legacy
4 March 1987
288288
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 September 1984
NEWINCIncorporation