Background WavePink WaveYellow Wave

THREE PEARS BRANDS LIMITED (06675825)

THREE PEARS BRANDS LIMITED (06675825) is an active UK company. incorporated on 18 August 2008. with registered office in Halesowen. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. THREE PEARS BRANDS LIMITED has been registered for 17 years. Current directors include DUNN, Edward Stanley.

Company Number
06675825
Status
active
Type
ltd
Incorporated
18 August 2008
Age
17 years
Address
Hyefield House, Halesowen, B63 4RH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
DUNN, Edward Stanley
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE PEARS BRANDS LIMITED

THREE PEARS BRANDS LIMITED is an active company incorporated on 18 August 2008 with the registered office located in Halesowen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. THREE PEARS BRANDS LIMITED was registered 17 years ago.(SIC: 47190)

Status

active

Active since 17 years ago

Company No

06675825

LTD Company

Age

17 Years

Incorporated 18 August 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

MAD 2 SAVE LIMITED
From: 12 July 2013To: 5 February 2021
MAD 2 SMOKE LIMITED
From: 18 August 2008To: 12 July 2013
Contact
Address

Hyefield House 36 Hagley Road Halesowen, B63 4RH,

Previous Addresses

Hyfield House 36 Hagley Road Halesowen B63 4RH United Kingdom
From: 19 February 2024To: 7 August 2024
Unit 6 Station Road Industrial Estate Station Road Rowley Regis, Warley West Midlands B65 0JY
From: 13 January 2011To: 19 February 2024
Building No 6 Station Road Rowley Regis West Midlands B65 0JY
From: 18 August 2008To: 13 January 2011
Timeline

3 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Aug 08
Owner Exit
Aug 19
Loan Secured
Mar 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TONKS, Karen Elizabeth

Active
36 Hagley Road, HalesowenB63 4RH
Secretary
Appointed 18 Aug 2008

DUNN, Edward Stanley

Active
36 Hagley Road, HalesowenB63 4RH
Born January 1969
Director
Appointed 18 Aug 2008

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 18 Aug 2008
Resigned 18 Aug 2008

OAKLEY COMPANY FORMATION SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate director
Appointed 18 Aug 2008
Resigned 18 Aug 2008

Persons with significant control

3

2 Active
1 Ceased
Station Road Ind Est, Rowley RegisB65 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
Ceased 16 Aug 2018

Mr Edward Stanley Dunn

Active
36 Hagley Road, HalesowenB63 4RH
Born January 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Station Road Industrial Estate, Station Road, Rowley RegisB65 0JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
8 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control Without Name Date
21 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
20 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Resolution
5 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2020
AAAnnual Accounts
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Certificate Change Of Name Company
12 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
1 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
287Change of Registered Office
Legacy
24 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
6 May 2009
287Change of Registered Office
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
287Change of Registered Office
Legacy
1 October 2008
225Change of Accounting Reference Date
Incorporation Company
18 August 2008
NEWINCIncorporation