Background WavePink WaveYellow Wave

A PEARSON GROWERS LIMITED (06532564)

A PEARSON GROWERS LIMITED (06532564) is an active UK company. incorporated on 12 March 2008. with registered office in Chichester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01190). A PEARSON GROWERS LIMITED has been registered for 18 years. Current directors include HOULT, David Keith, HUSSAIN, Nasair.

Company Number
06532564
Status
active
Type
ltd
Incorporated
12 March 2008
Age
18 years
Address
Unit 1 Chichester Food Park, Chichester, PO20 1NW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01190)
Directors
HOULT, David Keith, HUSSAIN, Nasair
SIC Codes
01190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A PEARSON GROWERS LIMITED

A PEARSON GROWERS LIMITED is an active company incorporated on 12 March 2008 with the registered office located in Chichester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01190). A PEARSON GROWERS LIMITED was registered 18 years ago.(SIC: 01190)

Status

active

Active since 18 years ago

Company No

06532564

LTD Company

Age

18 Years

Incorporated 12 March 2008

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Unit 1 Chichester Food Park Bognor Road Chichester, PO20 1NW,

Previous Addresses

Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT
From: 12 March 2008To: 24 April 2023
Timeline

59 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Left
Sept 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 22
Director Joined
Dec 22
Loan Secured
Dec 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Left
Mar 24
Loan Secured
May 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

HOULT, David Keith

Active
Chichester Food Park, ChichesterPO20 1NW
Secretary
Appointed 19 Apr 2023

HOULT, David Keith

Active
Chichester Food Park, ChichesterPO20 1NW
Born September 1972
Director
Appointed 19 Apr 2023

HUSSAIN, Nasair

Active
Chichester Food Park, ChichesterPO20 1NW
Born January 1971
Director
Appointed 20 Jan 2026

EDWARDS, Simon Richard

Resigned
26 Green Villa Park, WilmslowSK9 6EJ
Secretary
Appointed 12 Mar 2008
Resigned 15 Dec 2010

HAWORTH, Ashley Robert

Resigned
97 Alderley Road, WilmslowSK9 1PT
Secretary
Appointed 08 Nov 2017
Resigned 20 Sept 2019

LEIGH, Amanda Jane

Resigned
97 Alderley Road, WilmslowSK9 1PT
Secretary
Appointed 15 Dec 2010
Resigned 08 Nov 2017

PHIBBS, John Edward

Resigned
WilmslowSK9 1PT
Secretary
Appointed 02 Jul 2021
Resigned 19 Apr 2023

SADLER, Steve

Resigned
97 Alderley Road, WilmslowSK9 1PT
Secretary
Appointed 20 Sept 2019
Resigned 02 Jul 2021

ALLEN, Paul Martin

Resigned
Chichester Food Park, ChichesterPO20 1NW
Born November 1968
Director
Appointed 19 Apr 2023
Resigned 12 Mar 2024

BALDWIN, Chris

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born November 1975
Director
Appointed 04 Apr 2012
Resigned 08 Nov 2017

EDWARDS, Simon Richard

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born September 1947
Director
Appointed 15 Dec 2010
Resigned 12 Jan 2015

FLUX, Michael

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born August 1956
Director
Appointed 04 Apr 2012
Resigned 08 Nov 2017

HARRIS, Julian Paul

Resigned
Chichester Food Park, ChichesterPO20 1NW
Born October 1960
Director
Appointed 21 Dec 2022
Resigned 20 Jan 2026

HAWORTH, Ashley Robert

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born November 1979
Director
Appointed 18 Apr 2017
Resigned 20 Sept 2019

LEIGH, Amanda Jane

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born September 1982
Director
Appointed 13 May 2011
Resigned 08 Nov 2017

LOWTHER, Wendy

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born December 1943
Director
Appointed 12 Mar 2008
Resigned 02 Oct 2009

LOWTHER, Wendy

Resigned
The Beeches 81 Main Road, GoostreyCW4 8JP
Born December 1943
Director
Appointed 12 Mar 2008
Resigned 15 Dec 2010

MOUG, Peter Boyd

Resigned
Dunstownsway, LymingtonSO41 6AL
Born March 1958
Director
Appointed 08 Nov 2017
Resigned 30 Jun 2018

PEARSON, David

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born January 1966
Director
Appointed 15 Dec 2010
Resigned 08 Nov 2017

PEARSON, Mark Alan

Resigned
Chichester Food Park, ChichesterPO20 1NW
Born June 1973
Director
Appointed 15 Dec 2010
Resigned 03 May 2023

PEARSON, Matthew Jack

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born March 1990
Director
Appointed 18 Apr 2017
Resigned 08 Nov 2017

PEARSON, Philip

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born September 1963
Director
Appointed 15 Dec 2010
Resigned 08 Nov 2017

PEARSON, William Alan

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born November 1946
Director
Appointed 15 Dec 2010
Resigned 08 Nov 2017

PHIBBS, John Edward

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born November 1950
Director
Appointed 12 Jan 2015
Resigned 19 Apr 2023

ROGERS, Mark

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born September 1965
Director
Appointed 01 May 2016
Resigned 14 Jul 2017

Persons with significant control

1

97 Alderley Road, WilmslowSK9 1PT

Nature of Control

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

Filing History

138

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
27 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Memorandum Articles
22 March 2019
MAMA
Resolution
11 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Termination Director Company With Name
5 July 2018
TM01Termination of Director
Resolution
13 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Medium
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Medium
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
22 October 2013
RP04RP04
Accounts With Accounts Type Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2013
CH03Change of Secretary Details
Legacy
5 July 2012
MG01MG01
Legacy
3 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Small
11 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company
14 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Termination Secretary Company With Name
10 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Legacy
31 December 2010
MG01MG01
Capital Allotment Shares
30 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
9 April 2008
225Change of Accounting Reference Date
Incorporation Company
12 March 2008
NEWINCIncorporation