Background WavePink WaveYellow Wave

PEARSON FARM SUPPLIES LIMITED (06074426)

PEARSON FARM SUPPLIES LIMITED (06074426) is an active UK company. incorporated on 30 January 2007. with registered office in Carlisle. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46210) and 1 other business activities. PEARSON FARM SUPPLIES LIMITED has been registered for 19 years. Current directors include HUGHES, Stephen Glynn.

Company Number
06074426
Status
active
Type
ltd
Incorporated
30 January 2007
Age
19 years
Address
16 Montgomery Way, Carlisle, CA1 2UY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46210)
Directors
HUGHES, Stephen Glynn
SIC Codes
46210, 46610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARSON FARM SUPPLIES LIMITED

PEARSON FARM SUPPLIES LIMITED is an active company incorporated on 30 January 2007 with the registered office located in Carlisle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46210) and 1 other business activity. PEARSON FARM SUPPLIES LIMITED was registered 19 years ago.(SIC: 46210, 46610)

Status

active

Active since 19 years ago

Company No

06074426

LTD Company

Age

19 Years

Incorporated 30 January 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 3 September 2023 - 31 August 2024(12 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

16 Montgomery Way Rosehill Industrial Estate Carlisle, CA1 2UY,

Previous Addresses

Old Croft Stanwix Carlisle Cumbria CA3 9BA England
From: 9 November 2017To: 16 November 2022
C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
From: 19 October 2010To: 9 November 2017
Oakmount, 6 East Park Road Blackburn Lancashire BB1 8BW
From: 30 January 2007To: 19 October 2010
Timeline

20 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jan 07
Loan Secured
Sept 14
Director Joined
Oct 14
Loan Cleared
Feb 15
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Sept 19
Director Joined
May 20
Director Left
May 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Oct 21
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Cleared
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MUNSEY, Elizabeth Jane

Active
Montgomery Way, CarlisleCA1 2UY
Secretary
Appointed 01 Sept 2023

HUGHES, Stephen Glynn

Active
Montgomery Way, CarlisleCA1 2UY
Born January 1969
Director
Appointed 04 Nov 2022

MARSHALL, David

Resigned
Montgomery Way, CarlisleCA1 2UY
Secretary
Appointed 04 Nov 2022
Resigned 01 Sept 2023

PEARSON, Rachel

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Secretary
Appointed 31 Jan 2007
Resigned 31 Oct 2017

RATCLIFFE, Matthew Adam

Resigned
Stanwix, CarlisleCA3 9BA
Secretary
Appointed 31 Oct 2017
Resigned 04 Nov 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 30 Jan 2007
Resigned 31 Jan 2007

AUSTIN, Neil

Resigned
Stanwix, CarlisleCA3 9BA
Born December 1975
Director
Appointed 18 May 2020
Resigned 04 Nov 2022

DAVIES, Timothy John

Resigned
Stanwix, CarlisleCA3 9BA
Born July 1962
Director
Appointed 31 Oct 2017
Resigned 12 Jan 2021

DIXON, Kevin

Resigned
Stanwix, CarlisleCA3 9BA
Born March 1979
Director
Appointed 31 Oct 2017
Resigned 18 May 2020

PEARSON, Christopher John

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Born May 1974
Director
Appointed 31 Jan 2007
Resigned 31 Oct 2017

PEARSON, Rachel

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Born September 1966
Director
Appointed 03 Oct 2014
Resigned 31 Oct 2017

PELHAM, Hugh Marcus

Resigned
Stanwix, CarlisleCA3 9BA
Born January 1967
Director
Appointed 12 Jan 2021
Resigned 11 Oct 2021

TOMLINSON, Rae

Resigned
Stanwix, CarlisleCA3 9BA
Born February 1960
Director
Appointed 31 Oct 2017
Resigned 12 Sept 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 30 Jan 2007
Resigned 31 Jan 2007

Persons with significant control

3

1 Active
2 Ceased
Stanwix, CarlisleCA3 9BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2017

Mrs Rachel Pearson

Ceased
Greenbank Technology Park, BlackburnBB1 5QB
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017

Mr Christopher John Pearson

Ceased
Greenbank Technology Park, BlackburnBB1 5QB
Born May 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
7 July 2022
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Mortgage Satisfy Charge Full
7 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
21 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
21 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
21 January 2009
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Legacy
14 March 2008
288cChange of Particulars
Legacy
7 December 2007
225Change of Accounting Reference Date
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
25 March 2007
353353
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Resolution
25 March 2007
RESOLUTIONSResolutions
Resolution
25 March 2007
RESOLUTIONSResolutions
Resolution
25 March 2007
RESOLUTIONSResolutions
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Incorporation Company
30 January 2007
NEWINCIncorporation