Pearsons Glass Limited MERSEYSIDE


Founded in 1977, Pearsons Glass, classified under reg no. 01312627 is an active company. Currently registered at Maddrell Street L3 7EH, Merseyside the company has been in the business for 47 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Tuesday 28th February 2023.

The company has 6 directors, namely Simon M., Benjamin S. and Alan H. and others. Of them, Peter V., Diane V. have been with the company the longest, being appointed on 30 November 1991 and Simon M. has been with the company for the least time - from 2 March 2020. As of 21 May 2024, there were 2 ex directors - Raymond M., Robert B. and others listed below. There were no ex secretaries.

This company operates within the L3 7EH postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0260118 . It is located at 9/11 Maddrell Street, Liverpool with a total of 9 cars.

Pearsons Glass Limited Address / Contact

Office Address Maddrell Street
Office Address2 Liverpool
Town Merseyside
Post code L3 7EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01312627
Date of Incorporation Wed, 4th May 1977
Industry Other manufacturing n.e.c.
End of financial Year 28th February
Company age 47 years old
Account next due date Sat, 30th Nov 2024 (193 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Diane V.

Position: Secretary

Resigned:

Simon M.

Position: Director

Appointed: 02 March 2020

Benjamin S.

Position: Director

Appointed: 01 February 2020

Alan H.

Position: Director

Appointed: 01 February 2020

Adam V.

Position: Director

Appointed: 01 March 2003

Peter V.

Position: Director

Appointed: 30 November 1991

Diane V.

Position: Director

Appointed: 30 November 1991

Raymond M.

Position: Director

Resigned: 31 August 2020

Robert B.

Position: Director

Appointed: 01 April 2015

Resigned: 31 July 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Diane V. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Peter V. This PSC owns 25-50% shares and has 25-50% voting rights.

Diane V.

Notified on 1 December 2019
Nature of control: 25-50% shares

Peter V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand28 27266 55890 094369 987378 349436 77344 121
Current Assets1 210 1231 116 0591 399 5821 555 7021 366 3281 572 0571 714 427
Debtors787 517644 950818 561786 244625 770756 5801 038 497
Net Assets Liabilities1 237 3591 129 2871 424 6881 594 5871 476 2421 566 2191 645 807
Other Debtors80 83058378 26182 01878 77036 88663 488
Property Plant Equipment1 200 3711 045 3981 014 068836 532786 407647 727844 797
Total Inventories394 334404 551490 927399 471362 209378 704631 809
Other
Accrued Liabilities54 44690 35694 85458 88449 42974 45515 143
Accumulated Depreciation Impairment Property Plant Equipment1 195 8581 365 4451 560 2471 645 8381 735 9441 951 0621 941 325
Corporation Tax Payable66 16723 64197 13696 0547 23956 553 
Creditors206 562137 41891 58462 738111 64311 990247 758
Disposals Decrease In Depreciation Impairment Property Plant Equipment 86 637 136 782126 95614 286240 177
Disposals Property Plant Equipment 144 999 163 800167 49880 455302 725
Finance Lease Liabilities Present Value Total206 562137 41891 58462 738111 64311 990247 758
Increase Decrease In Property Plant Equipment 131 386 37 079129 897  
Increase From Depreciation Charge For Year Property Plant Equipment 256 224194 802222 373217 062229 404230 440
Net Current Assets Liabilities402 789354 286642 036937 580916 8141 029 2141 134 903
Other Creditors 105 987   24 044-7 279
Other Taxation Social Security Payable41 71129 98030 99135 82359 33144 87446 537
Prepayments45 96447 53844 04847 89558 48260 78986 638
Property Plant Equipment Gross Cost2 396 2292 410 8432 574 3152 482 3702 522 3512 598 7892 786 122
Provisions159 239132 979139 832116 787115 33698 73286 135
Provisions For Liabilities Balance Sheet Subtotal159 239132 979139 832116 787115 33698 73286 135
Total Additions Including From Business Combinations Property Plant Equipment 159 613163 47271 855207 479156 893490 058
Total Assets Less Current Liabilities1 603 1601 399 6841 656 1041 774 1121 703 2211 676 9411 979 700
Trade Creditors Trade Payables305 758195 995195 914163 810116 78597 857379 173
Trade Debtors Trade Receivables660 723596 829696 252656 331488 518658 905754 092
Additional Provisions Increase From New Provisions Recognised   -23 045-1 451 -12 597
Average Number Employees During Period   68687070
Dividends Paid    99 16790 00090 000
Profit Loss    80 822179 977169 588

Transport Operator Data

9/11 Maddrell Street
City Liverpool
Post code L3 7EH
Vehicles 9

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 14th, August 2023
Free Download (11 pages)

Company search

Advertisements