Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Francis Pearce Partnership Limited
Francis Pearce Partnership Limited is an active company incorporated on 4 July 1996 with the registered office located in Sheffield, South Yorkshire. Francis Pearce Partnership Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03220364
Private limited company
Age
29 years
Incorporated
4 July 1996
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
24 June 2025
(2 months ago)
Next confirmation dated
24 June 2026
Due by
8 July 2026
(9 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about Francis Pearce Partnership Limited
Contact
Address
The Old Workshop
1 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PA
England
Address changed on
15 Oct 2024
(11 months ago)
Previous address was
3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom
Companies in S11 9PA
Telephone
02089434404
Email
Available in Endole App
Website
Leslie-keats.co.uk
See All Contacts
People
Officers
8
Shareholders
3
Controllers (PSC)
3
Stephen Roger Knowles
Director • Secretary • Surveyor • British • Lives in UK • Born in Nov 1959
Nicholas Alexander Hutton
Director • Secretary • British • Lives in England • Born in Mar 1987
Gareth Hill
PSC • Director • British • Lives in UK • Born in Sep 1977 • Quantity Surveyor
Timothy Richard Wheeler
Director • British • Lives in England • Born in Mar 1987
Jason Philip Heath
Director • British • Lives in UK • Born in Jan 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£1.02M
Increased by £717.06K (+233%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£1.76M
Increased by £40.42K (+2%)
Total Liabilities
-£306.65K
Decreased by £100.43K (-25%)
Net Assets
£1.45M
Increased by £140.85K (+11%)
Debt Ratio (%)
17%
Decreased by 6.26% (-26%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 21 Jul 2025
Full Accounts Submitted
4 Months Ago on 16 Apr 2025
Shares Cancelled
9 Months Ago on 27 Nov 2024
Own Shares Purchased
9 Months Ago on 27 Nov 2024
Gareth Hill (PSC) Details Changed
9 Months Ago on 26 Nov 2024
Nicholas Alexander Hutton (PSC) Appointed
9 Months Ago on 26 Nov 2024
Timothy Richard Wheeler (PSC) Appointed
9 Months Ago on 26 Nov 2024
Mr Nicholas Alexander Hutton Appointed
10 Months Ago on 23 Oct 2024
Mr Nicholas Alexander Hutton Appointed
10 Months Ago on 23 Oct 2024
Mr Vincent John Rolandi Details Changed
11 Months Ago on 15 Oct 2024
Get Alerts
Get Credit Report
Discover Francis Pearce Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 24 June 2025 with updates
Submitted on 21 Jul 2025
Director's details changed for Mr Vincent John Rolandi on 15 October 2024
Submitted on 23 May 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 16 Apr 2025
Memorandum and Articles of Association
Submitted on 3 Dec 2024
Resolutions
Submitted on 3 Dec 2024
Change of details for Gareth Hill as a person with significant control on 26 November 2024
Submitted on 28 Nov 2024
Notification of Nicholas Alexander Hutton as a person with significant control on 26 November 2024
Submitted on 28 Nov 2024
Notification of Timothy Richard Wheeler as a person with significant control on 26 November 2024
Submitted on 28 Nov 2024
Statement of capital following an allotment of shares on 26 November 2024
Submitted on 28 Nov 2024
Purchase of own shares.
Submitted on 27 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs