Background WavePink WaveYellow Wave

THREE PEARS HOLDINGS LIMITED (07121566)

THREE PEARS HOLDINGS LIMITED (07121566) is an active UK company. incorporated on 11 January 2010. with registered office in Halesowen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THREE PEARS HOLDINGS LIMITED has been registered for 16 years. Current directors include DUNN, Edward Stanley.

Company Number
07121566
Status
active
Type
ltd
Incorporated
11 January 2010
Age
16 years
Address
Hyefield House, Halesowen, B63 4RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUNN, Edward Stanley
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE PEARS HOLDINGS LIMITED

THREE PEARS HOLDINGS LIMITED is an active company incorporated on 11 January 2010 with the registered office located in Halesowen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THREE PEARS HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07121566

LTD Company

Age

16 Years

Incorporated 11 January 2010

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: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Hyefield House 36 Hagley Road Halesowen, B63 4RH,

Previous Addresses

Unit 6 Station Road Industrial Estate Station Road Rowley Regis West Midlands B65 0JY
From: 13 January 2011To: 19 February 2024
Building No 6 Station Road Rowley Regis West Midlands B65 Ojy
From: 9 February 2010To: 13 January 2011
the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 11 January 2010To: 9 February 2010
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
May 10
Director Left
Jun 16
Loan Secured
Mar 18
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Cleared
Nov 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TONKS, Karen Elizabeth

Active
36 Hagley Road, HalesowenB63 4RH
Secretary
Appointed 11 Jan 2010

DUNN, Edward Stanley

Active
36 Hagley Road, HalesowenB63 4RH
Born January 1969
Director
Appointed 11 Jan 2010

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 11 Jan 2010
Resigned 12 Jan 2010

GILLESPIE, Raymond Rodney

Resigned
Station Road Ind Est, WarleyB65 0JY
Born November 1948
Director
Appointed 11 Jan 2010
Resigned 27 May 2016

RUTTER, Garry Thomas

Resigned
Broad Street, BromsgroveB61 8LL
Born March 1956
Director
Appointed 11 Jan 2010
Resigned 11 Jan 2010

Persons with significant control

1

Mr Edward Stanley Dunn

Active
36 Hagley Road, HalesowenB63 4RH
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
20 February 2024
PSC04Change of PSC 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
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Accounts With Accounts Type Group
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Group
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Group
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Group
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
11 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
2 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2010
NEWINCIncorporation