Background WavePink WaveYellow Wave

PIERCE GROUP LIMITED (09047081)

PIERCE GROUP LIMITED (09047081) is an active UK company. incorporated on 19 May 2014. with registered office in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PIERCE GROUP LIMITED has been registered for 11 years. Current directors include BALL, Dominic John, DIGGLE, Simon, KENNERY, Lisa and 3 others.

Company Number
09047081
Status
active
Type
ltd
Incorporated
19 May 2014
Age
11 years
Address
Mentor House, Blackburn, BB1 6AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BALL, Dominic John, DIGGLE, Simon, KENNERY, Lisa, KING, James Matthew, STEVEN, Kevin Michael, WILKINSON, Thomas John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIERCE GROUP LIMITED

PIERCE GROUP LIMITED is an active company incorporated on 19 May 2014 with the registered office located in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PIERCE GROUP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09047081

LTD Company

Age

11 Years

Incorporated 19 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 March 2026 (Just now)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

PIERCE NEWCO LIMITED
From: 19 May 2014To: 8 September 2014
Contact
Address

Mentor House Ainsworth Street Blackburn, BB1 6AY,

Timeline

34 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Aug 14
Share Issue
Aug 14
Director Left
Oct 15
Director Joined
Dec 15
Capital Update
Apr 16
Loan Secured
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Share Issue
Apr 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 21
Director Left
Jan 22
Loan Cleared
Mar 23
Owner Exit
May 23
Director Joined
Dec 23
Director Left
Oct 24
Loan Cleared
Apr 25
Loan Secured
Jul 25
4
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BALL, Dominic John

Active
Ainsworth Street, BlackburnBB1 6AY
Born August 1990
Director
Appointed 13 Dec 2023

DIGGLE, Simon

Active
Ainsworth Street, BlackburnBB1 6AY
Born December 1973
Director
Appointed 15 Mar 2019

KENNERY, Lisa

Active
Ainsworth Street, BlackburnBB1 6AY
Born August 1982
Director
Appointed 15 Mar 2019

KING, James Matthew

Active
Ainsworth Street, BlackburnBB1 6AY
Born November 1979
Director
Appointed 01 Dec 2015

STEVEN, Kevin Michael

Active
Ainsworth Street, BlackburnBB1 6AY
Born September 1980
Director
Appointed 07 Jun 2021

WILKINSON, Thomas John

Active
Ainsworth Street, BlackburnBB1 6AY
Born April 1988
Director
Appointed 15 Mar 2019

BOYES, Graham Gardner

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born March 1949
Director
Appointed 31 Jul 2014
Resigned 30 Sept 2015

GREEN, John Derrick

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born April 1960
Director
Appointed 31 Jul 2014
Resigned 15 Mar 2019

HUSSAIN, Nadeem Tariq

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born December 1961
Director
Appointed 31 Jul 2014
Resigned 15 Mar 2019

MADEN-WILKINSON, Mark

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born March 1961
Director
Appointed 31 Jul 2014
Resigned 15 Mar 2019

SHARPE, David Kelvin

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born May 1957
Director
Appointed 31 Jul 2014
Resigned 31 Jan 2022

SMITH, Benjamin Andrew

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born July 1978
Director
Appointed 31 Jul 2014
Resigned 03 Oct 2024

WARREN, Paul Andrew

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born October 1954
Director
Appointed 19 May 2014
Resigned 15 Mar 2019

Persons with significant control

6

1 Active
5 Ceased
Carr Farm Close, RossendaleBB4 6HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2019
Ceased 18 May 2023
Ainsworth Street, BlackburnBB1 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2019

Mr Paul Andrew Warren

Ceased
BlackburnBB1 6AY
Born October 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Mar 2019

John Derrick Green

Ceased
BlackburnBB1 6AY
Born April 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Mar 2019

Mr Nadeem Tariq Hussain

Ceased
BlackburnBB1 6AY
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Mar 2019

Mr Mark Maden-Wilkinson

Ceased
BlackburnBB1 6AY
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

85

Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
9 December 2025
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
12 September 2025
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Resolution
21 October 2024
RESOLUTIONSResolutions
Memorandum Articles
21 October 2024
MAMA
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
15 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Capital Alter Shares Consolidation
25 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 April 2019
SH10Notice of Particulars of Variation
Resolution
4 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Legacy
13 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 April 2016
SH19Statement of Capital
Legacy
13 April 2016
CAP-SSCAP-SS
Resolution
13 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Resolution
16 September 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 September 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
1 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 September 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
18 August 2014
RESOLUTIONSResolutions
Change Of Name Notice
18 August 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
14 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Incorporation Company
19 May 2014
NEWINCIncorporation