Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALFRED G PEARCE LIMITED
Company Information for

ALFRED G PEARCE LIMITED

GARAGE LANE INDUSTRIAL ESTATE, SETCHEY, KING'S LYNN, NORFOLK, PE33 0BE,
Company Registration Number
00980985
Private Limited Company
Active

Company Overview

About Alfred G Pearce Ltd
ALFRED G PEARCE LIMITED was founded on 1970-06-02 and has its registered office in King's Lynn. The organisation's status is listed as "Active". Alfred G Pearce Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALFRED G PEARCE LIMITED
 
Legal Registered Office
GARAGE LANE INDUSTRIAL ESTATE
SETCHEY
KING'S LYNN
NORFOLK
PE33 0BE
Other companies in PE33
 
Telephone01553810456
 
Filing Information
Company Number 00980985
Company ID Number 00980985
Date formed 1970-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/05/2023
Account next due 28/02/2025
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB105593184  
Last Datalog update: 2024-04-06 21:55:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALFRED G PEARCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALFRED G PEARCE LIMITED

Current Directors
Officer Role Date Appointed
JACK EDWARD GEORGE PEARCE
Director 2018-05-10
JONATHAN CHARLES GEORGE PEARCE
Director 1991-12-20
LYN LOUISE PEARCE
Director 2010-01-12
SIMON JAMES ROBERT PEARCE
Director 1991-12-20
VANESSA MARY PEARCE
Director 2010-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR DEWAR
Company Secretary 2008-03-14 2011-10-13
ALFRED GEORGE PEARCE
Director 1991-12-20 2011-04-26
ALFRED GEORGE PEARCE
Company Secretary 1991-12-20 2008-03-14
ANDREW JOHN TERRY
Director 2001-08-01 2004-01-07
KEITH RUSSELL TAYLOR
Director 1991-12-20 1998-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES ROBERT PEARCE JEAN MERCHANT HOLDINGS LIMITED Director 2010-06-10 CURRENT 2007-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-03FULL ACCOUNTS MADE UP TO 28/05/23
2023-04-25Director's details changed for Mrs Sophie Rachel Richardson on 2023-01-20
2023-04-25CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES
2022-12-05AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-05-07CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2021-11-01AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-04-21PSC04Change of details for Mr Adrian John Nurse as a person with significant control on 2021-04-15
2021-03-24AP01DIRECTOR APPOINTED MISS ANNA VICTORIA PEARCE
2021-03-11AA01Current accounting period shortened from 31/07/21 TO 31/05/21
2021-03-09AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-05-13AA01Current accounting period extended from 31/05/20 TO 31/07/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-02-18AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-04-12CH01Director's details changed for Mr Jack Edward George Pearce on 2019-04-12
2019-02-27AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-05-22AP01DIRECTOR APPOINTED MR JACK EDWARD GEORGE PEARCE
2018-04-25CH01Director's details changed for Simon James Robert Pearce on 2018-04-24
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LYN LOUISE PEARCE / 24/04/2018
2018-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES ROBERT PEARCE / 24/04/2018
2018-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHN NURSE
2018-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PETER INGLETON
2017-12-07AAMDAmended full accounts made up to 2017-05-31
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-02-13AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-04AR0116/04/16 ANNUAL RETURN FULL LIST
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-23AR0116/04/15 ANNUAL RETURN FULL LIST
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-13AR0116/04/14 ANNUAL RETURN FULL LIST
2013-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 009809850016
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 009809850015
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 009809850014
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 009809850013
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 009809850017
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 009809850012
2013-04-29AR0116/04/13 FULL LIST
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12
2012-04-16AR0116/04/12 FULL LIST
2012-04-10AR0110/04/12 FULL LIST
2011-11-16AR0114/11/11 FULL LIST
2011-10-14TM02APPOINTMENT TERMINATED, SECRETARY TREVOR DEWAR
2011-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11
2011-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED PEARCE
2011-02-03AR0114/11/10 FULL LIST
2010-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10
2010-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2010 FROM C/O GRANT THORNTON KINGFISHER HOUSE 1 GILDERS WAY ST JAMES PLACE NORWICH NORFOLK NR3 1UB
2010-04-20AP01DIRECTOR APPOINTED VANESSA MARY PEARCE
2010-04-20AP01DIRECTOR APPOINTED LYN LOUISE PEARCE
2010-02-18AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-11-16AR0114/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED GEORGE PEARCE / 14/11/2009
2009-08-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-08-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DY
2009-03-19AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2008-11-21363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM WESTGATE HOUSE 42 CHAPEL STREET KINGS LYNN NORFOLK PE30 1EF
2008-10-15353LOCATION OF REGISTER OF MEMBERS
2008-03-29AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-03-18288aSECRETARY APPOINTED TREVOR DEWAR
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY ALFRED PEARCE
2008-01-22363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-01-06363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-02-16AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-12-13363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-09-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-25225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05
2005-04-20AAFULL ACCOUNTS MADE UP TO 30/06/04
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to ALFRED G PEARCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALFRED G PEARCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-08-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-08-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-08-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-08-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-08-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2011-08-22 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2011-08-11 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2011-08-11 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2011-08-11 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2011-08-11 Satisfied CLYDESDALE BANK PLC
MORTGAGE 2007-11-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2004-11-19 Satisfied LLOYDS TSB BANK PLC
FIXED CHARGE 1999-06-29 Satisfied LLOYDS BOWMAKER LIMITED
DEBENTURE 1984-05-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1983-01-27 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1977-02-24 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALFRED G PEARCE LIMITED

Intangible Assets
Patents
We have not found any records of ALFRED G PEARCE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ALFRED G PEARCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALFRED G PEARCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10390 - Other processing and preserving of fruit and vegetables) as ALFRED G PEARCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALFRED G PEARCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALFRED G PEARCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0107061000Fresh or chilled carrots and turnips
2013-07-0107061000Fresh or chilled carrots and turnips
2013-07-0108112031Raspberries, uncooked or cooked by steaming or boiling in water, frozen, unsweetened
2013-06-0107031019Onions, fresh or chilled (excl. sets)
2013-06-0107061000Fresh or chilled carrots and turnips
2013-06-0108112031Raspberries, uncooked or cooked by steaming or boiling in water, frozen, unsweetened
2013-05-0107061000Fresh or chilled carrots and turnips
2013-05-0108112031Raspberries, uncooked or cooked by steaming or boiling in water, frozen, unsweetened
2013-04-0107061000Fresh or chilled carrots and turnips
2013-03-0108112031Raspberries, uncooked or cooked by steaming or boiling in water, frozen, unsweetened
2013-02-0108112031Raspberries, uncooked or cooked by steaming or boiling in water, frozen, unsweetened
2013-01-0108112031Raspberries, uncooked or cooked by steaming or boiling in water, frozen, unsweetened
2012-12-0108112031Raspberries, uncooked or cooked by steaming or boiling in water, frozen, unsweetened
2012-09-0108112031Raspberries, uncooked or cooked by steaming or boiling in water, frozen, unsweetened
2012-08-0108112031Raspberries, uncooked or cooked by steaming or boiling in water, frozen, unsweetened
2012-07-0107061000Fresh or chilled carrots and turnips
2012-06-0107061000Fresh or chilled carrots and turnips
2012-05-0107061000Fresh or chilled carrots and turnips

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALFRED G PEARCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALFRED G PEARCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.