Get an alert when PEARCE CONSTRUCTION (BARNSTAPLE) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2026-06-15 (in 1mo)

Last made up 2025-06-01

Watchouts

None on the register

Cash

£554

+5.1% vs 2024

Net assets

£6M

-4.4% vs 2024

Employees

80

-2.4% vs 2024

Profit before tax

£671K

+210.7% vs 2024

Name history

Renamed 1 time since incorporation

  1. PEARCE CONSTRUCTION (BARNSTAPLE) LIMITED 1987-12-01 → present
  2. R.HARRIS & SON(BUILDERS)LIMITED 1946-04-10 → 1987-12-01

Accounts

2-year trend · latest reflected 2025-04-30

Metric Trend 2024-04-302025-04-30
Turnover £14,603,736£19,423,472
Operating profit £254,840£783,271
Profit before tax £216,099£671,332
Net profit £139,446£496,055
Cash £527£554
Total assets less current liabilities £7,094,140£6,850,583
Net assets £6,404,820£6,120,875
Equity £6,404,820£6,120,875
Average employees 8280
Wages £2,977,535£3,147,717

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-04-302025-04-30
Operating margin 1.7%4.0%
Net margin 1.0%2.6%
Return on capital employed 3.6%11.4%
Interest cover 6.58x7.00x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

5 active · 15 resigned

Name Role Appointed Born Nationality
DAVIS, Mark Robert Director 2017-05-01 Sep 1967 British
HOPKINS, Nicholas John Director 2017-05-01 Dec 1976 British
JEFFS, Richard Claude Director 2005-04-26 May 1971 British
KNOX, Paul Spencer Director 2005-04-26 Jun 1966 British
PARSONS, David Michael Director Jun 1956 British
Show 15 resigned officers
Name Role Appointed Resigned
BEATTIE, Robert Hayes Secretary 2003-04-29 2009-06-23
HERRING, Brian William Secretary 2000-02-25
LEIGH, Timothy Nicholas Secretary 2000-02-25 2003-04-29
BEATTIE, Robert Hayes Director 2005-04-26 2013-12-16
BEVAN, Richard Andrew Director 2005-04-26 2021-10-27
CRIPPS, Bernard John Director 1995-04-20
HALE, Peter David Director 1994-01-01
LAKE, David Thomas Director 2005-04-26 2019-02-28
LEIGH, Timothy Nicholas Director 2001-02-19 2003-04-29
LONG, Peter Barry James Director 2000-04-30
NICHOLLS, Michael John Director 2005-04-26 2013-03-28
RACKSTRAW, John William Director 2003-01-31 2003-04-29
RIDDLE, Ronald Garfield Director 2001-02-19
ROSS, Donald Director 1994-02-01 2003-01-31
SCOTT, Geoffrey William Director 2002-09-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pcbl Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 286 total filings

Date Type Category Description
2025-11-13 AA accounts Accounts with accounts type full PDF
2025-06-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-31 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-23 AA accounts Accounts with accounts type full
2024-09-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-11-07 MR04 mortgage Mortgage satisfy charge full PDF
2023-10-18 AA accounts Accounts with accounts type full
2023-06-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-20 AA accounts Accounts with accounts type full
2022-07-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-01 TM01 officers Termination director company with name termination date PDF
2021-08-17 AA accounts Accounts with accounts type full
2021-07-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-06-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2020-12-03 AA accounts Accounts with accounts type full
2020-10-22 MR04 mortgage Mortgage satisfy charge full PDF
2020-06-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-09-25 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-04-30 vs 2024-04-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page