Background WavePink WaveYellow Wave

PEARCE (CHANDLER) LIMITED (08482307)

PEARCE (CHANDLER) LIMITED (08482307) is an active UK company. incorporated on 10 April 2013. with registered office in Plymouth. The company operates in the Construction sector, engaged in development of building projects. PEARCE (CHANDLER) LIMITED has been registered for 13 years. Current directors include PEARCE, Benjamin Christopher, PEARCE, Christopher John.

Company Number
08482307
Status
active
Type
ltd
Incorporated
10 April 2013
Age
13 years
Address
C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3GW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PEARCE, Benjamin Christopher, PEARCE, Christopher John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARCE (CHANDLER) LIMITED

PEARCE (CHANDLER) LIMITED is an active company incorporated on 10 April 2013 with the registered office located in Plymouth. The company operates in the Construction sector, specifically engaged in development of building projects. PEARCE (CHANDLER) LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08482307

LTD Company

Age

13 Years

Incorporated 10 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

PEARCE (THORNFIELD) LIMITED
From: 10 April 2013To: 2 November 2016
THORNFIELD SOUTH WEST LIMITED
From: 10 April 2013To: 10 April 2013
Contact
Address

C/O Francis Clark Llp Melville Building East Unit 18, 23 Royal William Yard Plymouth, PL1 3GW,

Previous Addresses

7 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales
From: 1 February 2022To: 25 July 2023
C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA
From: 10 April 2013To: 1 February 2022
Timeline

10 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
May 13
Funding Round
May 13
Funding Round
Jul 13
Loan Secured
May 17
Loan Cleared
Feb 18
Loan Secured
Aug 19
Loan Secured
Nov 21
Loan Cleared
May 22
Loan Cleared
Oct 23
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PEARCE, Benjamin Christopher

Active
Melville Building East, PlymouthPL1 3RP
Born July 1980
Director
Appointed 10 Apr 2013

PEARCE, Christopher John

Active
Melville Building East, PlymouthPL1 3RP
Born February 1953
Director
Appointed 10 Apr 2013

Persons with significant control

2

Mr Benjamin Christopher Pearce

Active
North Quay House, PlymouthPL4 0RA
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher John Pearce

Active
North Quay House, PlymouthPL4 0RA
Born February 1953

Nature of Control

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

Filing History

43

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Certificate Change Of Name Company
2 November 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Capital Allotment Shares
11 July 2013
SH01Allotment of Shares
Capital Allotment Shares
29 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
10 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
10 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
10 April 2013
NEWINCIncorporation