Get an alert when ALFRED G PEARCE 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

2027-03-31 (in 10mo)

Last filed for 2025-06-28

Confirmation statement due

2026-04-30

Overdue

Watchouts

2 items

Cash

£48K

-94.1% lowest in 3 filed years

Net assets

£5M

+1.5% vs 2024

Employees

83

-2.4% vs 2024

Profit before tax

-£70K

-132.3% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. ALFRED G PEARCE LIMITED 2002-06-06 → present
  2. ALFRED G.PEARCE (SETCH) LIMITED 1970-06-02 → 2002-06-06

Accounts

4-year trend · latest reflected 2025-06-28

Metric Trend 2022-05-312023-05-282024-06-022025-06-28
Turnover £21,082,884
Operating profit -£1,546,320
Profit before tax -£1,598,994£217,312-£70,140
Net profit -£1,228,621£158,960£76,639
Cash £969,459£818,072£48,032
Total assets less current liabilities £6,797,239£5,935,635£6,204,071
Net assets £5,810,913£5,012,243£5,088,882
Equity £5,810,913£5,012,243£5,088,882
Average employees 818583
Wages £2,580,406£2,819,801£3,532,410

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 2022-05-312023-05-282024-06-022025-06-28
Operating margin -7.3%
Net margin -5.8%
Return on capital employed -22.7%
Interest cover -28.81x

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

6 active · 10 resigned

Name Role Appointed Born Nationality
HARROD, Mark Anthony Director 2024-10-29 Jan 1963 British
PEARCE, Jack Edward George Director 2018-05-10 Sep 1988 British
PEARCE, Jonathan Charles George Director Apr 1964 British
PEARCE, Simon James Robert Director Apr 1959 British
WALLER, James Graham Director 2024-10-29 Jan 1967 British
WILSON, Hayley Director 2024-10-29 Aug 1980 British
Show 10 resigned officers
Name Role Appointed Resigned
DEWAR, Trevor Secretary 2008-03-14 2011-10-13
PEARCE, Alfred George Secretary 2008-03-14
PEARCE, Alfred George Director 2011-04-26
PEARCE, Anna Victoria Director 2021-03-11 2024-10-29
PEARCE, Lucy Elizabeth Director 2021-03-11 2024-10-29
PEARCE, Lyn Louise Director 2010-01-12 2024-10-29
PEARCE, Vanessa Mary Director 2010-01-12 2024-10-29
RICHARDSON, Sophie Rachel Director 2021-03-11 2024-10-29
TAYLOR, Keith Russell Director 1998-02-28
TERRY, Andrew John Director 2001-08-01 2004-01-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Fenmarc Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2024-10-29 Active
Mr Adrian John Nurse (Trustee) Individual Shares 25–50%, Voting 25–50% 2018-03-27 Ceased 2024-10-29
Mr Nigel Peter Ingleton (Trustee) Individual Shares 25–50%, Voting 25–50% 2018-03-27 Ceased 2024-10-29
Mills & Reeve Trust Corporation Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2024-10-29

Filing timeline

Last 20 of 184 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-11-21 RESOLUTIONS Resolution
Date Type Category Description
2026-03-31 AA accounts Accounts with accounts type full PDF
2025-09-17 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-06-19 AA01 accounts Change account reference date company current extended PDF
2025-06-16 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-21 RESOLUTIONS resolution Resolution
2024-11-06 TM01 officers Termination director company with name termination date PDF
2024-11-06 TM01 officers Termination director company with name termination date PDF
2024-11-06 TM01 officers Termination director company with name termination date PDF
2024-11-06 TM01 officers Termination director company with name termination date PDF
2024-11-06 TM01 officers Termination director company with name termination date PDF
2024-11-06 AP01 officers Appoint person director company with name date PDF
2024-11-06 AP01 officers Appoint person director company with name date PDF
2024-11-06 AP01 officers Appoint person director company with name date PDF
2024-11-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-11-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

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 2025-06-28 vs 2024-06-02

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