Pyeroy Limited

  • Active
  • Incorporated on 2 Aug 1973

Reg Address: Riverside House, 9 Rolling Mill Road, Jarrow NE32 3DP, United Kingdom

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Pyeroy Limited" is a ltd and located in Riverside House, 9 Rolling Mill Road, Jarrow NE32 3DP. Pyeroy Limited is currently in active status and it was incorporated on 2 Aug 1973 (51 years 1 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Pyeroy Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Ian John Tattersall Director 2 Mar 2020 British Active
2 Ian John Tattersall Director 2 Mar 2020 British Active
3 Christopher Jon Foulkes Director 5 Feb 2020 British Active
4 Christopher Jon Foulkes Director 5 Feb 2020 British Active
5 Grant Rae Angus Director 4 May 2015 British Resigned
5 Feb 2020
6 Stephen James Nicol Director 16 Dec 2013 British Resigned
4 May 2015
7 Stephen James Nicol Director 16 Dec 2013 British Resigned
4 May 2015
8 Mark Duffy Director 2 Dec 2013 British Resigned
16 Dec 2013
9 Kevon Peter Daymond Director 1 Jan 2013 British Resigned
16 Dec 2013
10 John O'Donnell Director 1 Jan 2013 Scottish Resigned
16 Dec 2013
11 John Lawrence Robertson Welsh Director 1 Jan 2012 British Resigned
16 Dec 2013
12 James Ernest Anderson Director 1 Jan 2012 British Resigned
16 Dec 2013
13 Derek Byrne Director 1 Nov 2010 Irish Resigned
16 Dec 2013
14 Julian Gammage Director 5 Jan 2009 British Resigned
31 Jul 2012
15 Edward Richard Iliffe Director 1 Oct 2008 British Resigned
1 Dec 2009
16 Robert Frazer Thompson Director 8 Feb 2008 British Resigned
30 Sep 2008
17 Mark Allan Matthews Director 2 Feb 2004 British Resigned
31 Aug 2005
18 John Hayton Director 2 Jan 2003 British Resigned
16 Dec 2013
19 John Alexander Jeffrey Director 1 Sep 2002 British Resigned
16 Dec 2013
20 Hugh Marcus Pelham Director 8 Apr 2002 British Resigned
31 Jul 2017
21 Darren Hall Director 1 Jan 2002 British Resigned
16 Dec 2013
22 Paul Thomas Robinson Director 6 Apr 2001 British Resigned
14 May 2008
23 Robert Peek Director 1 Feb 2001 British Resigned
31 Aug 2005
24 Brendan Michael Fitzsimons Director 20 Apr 1998 British Resigned
16 Dec 2013
25 Hugh Skivington Director 1 Jan 1998 Other Resigned
3 Feb 2006
26 Gerald Stephens Director 28 Feb 1995 British Resigned
31 Dec 2009
27 Grahame Craigs Director 28 Feb 1995 British Resigned
22 Dec 1995
28 Andrew David Harrow Director 28 Feb 1995 British Resigned
30 Sep 1995
29 James Jordan Director 21 Apr 1994 British Resigned
31 Dec 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Kaefer Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
31 Aug 2020 - Active
2 Ralf Jürgen Koch
Natures of Control:
Individual Person With Significant Control
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
5 Feb 2020 German Active
3 Wood Group Industrial Services Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
31 Aug 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Pyeroy Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 1 May 2024 Download PDF
2 Accounts - Dormant 9 May 2023 Download PDF
3 Accounts - Dormant 23 Sep 2022 Download PDF
4 Confirmation Statement - Updates 26 Apr 2021 Download PDF
5 Address - Change Registered Office Company With Date Old New 9 Mar 2021 Download PDF
1 Pages
6 Accounts - Dormant 30 Oct 2020 Download PDF
6 Pages
7 Persons With Significant Control - Cessation Of A Person With Significant Control 8 Sep 2020 Download PDF
1 Pages
8 Persons With Significant Control - Notification Of A Person With Significant Control 8 Sep 2020 Download PDF
2 Pages
9 Persons With Significant Control - Change To A Person With Significant Control 4 May 2020 Download PDF
2 Pages
10 Confirmation Statement - No Updates 4 May 2020 Download PDF
3 Pages
11 Address - Change Registered Office Company With Date Old New 6 Mar 2020 Download PDF
1 Pages
12 Officers - Appoint Person Director Company With Name Date 6 Mar 2020 Download PDF
2 Pages
13 Persons With Significant Control - Notification Of A Person With Significant Control 25 Feb 2020 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 19 Feb 2020 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 18 Feb 2020 Download PDF
2 Pages
16 Accounts - Dormant 22 Aug 2019 Download PDF
6 Pages
17 Confirmation Statement - No Updates 22 Apr 2019 Download PDF
3 Pages
18 Accounts - Dormant 31 May 2018 Download PDF
6 Pages
19 Confirmation Statement - No Updates 1 May 2018 Download PDF
3 Pages
20 Officers - Termination Director Company With Name Termination Date 31 Jul 2017 Download PDF
1 Pages
21 Accounts - Dormant 13 Jul 2017 Download PDF
6 Pages
22 Confirmation Statement - Updates 18 Apr 2017 Download PDF
5 Pages
23 Accounts - Dormant 17 Jun 2016 Download PDF
6 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 28 Apr 2016 Download PDF
4 Pages
25 Accounts - Dormant 10 Jun 2015 Download PDF
5 Pages
26 Officers - Appoint Person Director Company With Name Date 18 May 2015 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 18 May 2015 Download PDF
1 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 20 Apr 2015 Download PDF
5 Pages
29 Officers - Change Person Director Company With Change Date 11 Feb 2015 Download PDF
2 Pages
30 Accounts - Full 2 Jul 2014 Download PDF
29 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 22 Apr 2014 Download PDF
5 Pages
32 Officers - Change Person Director Company With Change Date 9 Jan 2014 Download PDF
2 Pages
33 Officers - Termination Director Company With Name 7 Jan 2014 Download PDF
1 Pages
34 Capital - Statement Company With Date Currency Figure 19 Dec 2013 Download PDF
4 Pages
35 Insolvency - Legacy 19 Dec 2013 Download PDF
1 Pages
36 Capital - Legacy 19 Dec 2013 Download PDF
1 Pages
37 Resolution 19 Dec 2013 Download PDF
1 Pages
38 Officers - Termination Director Company With Name 17 Dec 2013 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name 17 Dec 2013 Download PDF
2 Pages
40 Officers - Termination Director Company With Name 17 Dec 2013 Download PDF
1 Pages
41 Officers - Termination Secretary Company With Name 17 Dec 2013 Download PDF
1 Pages
42 Officers - Termination Director Company With Name 17 Dec 2013 Download PDF
1 Pages
43 Officers - Termination Director Company With Name 17 Dec 2013 Download PDF
1 Pages
44 Officers - Termination Director Company With Name 17 Dec 2013 Download PDF
1 Pages
45 Officers - Termination Director Company With Name 17 Dec 2013 Download PDF
1 Pages
46 Officers - Termination Director Company With Name 17 Dec 2013 Download PDF
1 Pages
47 Officers - Termination Director Company With Name 17 Dec 2013 Download PDF
1 Pages
48 Officers - Termination Director Company With Name 17 Dec 2013 Download PDF
1 Pages
49 Officers - Termination Director Company With Name 17 Dec 2013 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name 5 Dec 2013 Download PDF
2 Pages
51 Auditors - Resignation Company 27 Aug 2013 Download PDF
1 Pages
52 Officers - Termination Director Company With Name 23 Jul 2013 Download PDF
2 Pages
53 Address - Change Registered Office Company With Date Old 23 Jul 2013 Download PDF
2 Pages
54 Accounts - Full 2 May 2013 Download PDF
30 Pages
55 Address - Change Sail Company With Old 22 Apr 2013 Download PDF
1 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 22 Apr 2013 Download PDF
15 Pages
57 Officers - Change Person Director Company With Change Date 19 Apr 2013 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name 4 Jan 2013 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name 4 Jan 2013 Download PDF
2 Pages
60 Officers - Termination Director Company With Name 4 Jan 2013 Download PDF
1 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 3 Jul 2012 Download PDF
14 Pages
62 Officers - Appoint Person Director Company With Name 11 May 2012 Download PDF
3 Pages
63 Officers - Appoint Person Director Company With Name 11 May 2012 Download PDF
3 Pages
64 Accounts - Full 9 May 2012 Download PDF
25 Pages
65 Annual Return - Company With Made Up Date 27 Apr 2011 Download PDF
20 Pages
66 Accounts - Full 19 Apr 2011 Download PDF
27 Pages
67 Officers - Appoint Person Director Company With Name 29 Nov 2010 Download PDF
3 Pages
68 Mortgage - Legacy 8 Jun 2010 Download PDF
3 Pages
69 Address - Change Sail Company 18 May 2010 Download PDF
2 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 18 May 2010 Download PDF
17 Pages
71 Accounts - Full 28 Apr 2010 Download PDF
29 Pages
72 Mortgage - Legacy 30 Mar 2010 Download PDF
3 Pages
73 Capital - Allotment Shares 30 Mar 2010 Download PDF
4 Pages
74 Resolution 30 Mar 2010 Download PDF
2 Pages
75 Resolution 30 Mar 2010 Download PDF
2 Pages
76 Officers - Termination Director Company With Name 20 Jan 2010 Download PDF
2 Pages
77 Officers - Termination Director Company With Name 20 Jan 2010 Download PDF
2 Pages
78 Annual Return - Legacy 5 Jun 2009 Download PDF
9 Pages
79 Accounts - Full 28 Apr 2009 Download PDF
29 Pages
80 Officers - Legacy 7 Feb 2009 Download PDF
2 Pages
81 Officers - Legacy 7 Feb 2009 Download PDF
2 Pages
82 Annual Return - Legacy 13 Nov 2008 Download PDF
11 Pages
83 Officers - Legacy 16 Oct 2008 Download PDF
1 Pages
84 Officers - Legacy 16 Oct 2008 Download PDF
1 Pages
85 Mortgage - Legacy 21 Jul 2008 Download PDF
2 Pages
86 Accounts - Full 3 Apr 2008 Download PDF
31 Pages
87 Mortgage - Legacy 14 Mar 2008 Download PDF
3 Pages
88 Officers - Legacy 7 Mar 2008 Download PDF
1 Pages
89 Officers - Legacy 7 Mar 2008 Download PDF
2 Pages
90 Mortgage - Legacy 22 Dec 2007 Download PDF
3 Pages
91 Annual Return - Legacy 18 Jun 2007 Download PDF
11 Pages
92 Accounts - Full 27 Apr 2007 Download PDF
30 Pages
93 Annual Return - Legacy 27 Apr 2006 Download PDF
11 Pages
94 Accounts - Full 24 Apr 2006 Download PDF
22 Pages
95 Officers - Legacy 11 Apr 2006 Download PDF
1 Pages
96 Officers - Legacy 10 Nov 2005 Download PDF
1 Pages
97 Officers - Legacy 10 Nov 2005 Download PDF
1 Pages
98 Annual Return - Legacy 8 Nov 2005 Download PDF
13 Pages
99 Mortgage - Legacy 3 Aug 2005 Download PDF
4 Pages
100 Accounts - Full 15 Jun 2005 Download PDF
24 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.