UKBizDB.co.uk

H. PEEL & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H. Peel & Sons Limited. The company was founded 34 years ago and was given the registration number 02463540. The firm's registered office is in DEWSBURY. You can find them at Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:H. PEEL & SONS LIMITED
Company Number:02463540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire, WF13 1XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, Prestwick Park, Prestwick, Newcastle Upon Tyne, United Kingdom, NE20 9SJ

Secretary25 September 2017Active
Dewlon House, Cannon Way Mill Street West, Dewsbury, WF13 1XL

Director01 October 2018Active
Dewlon House, Cannon Way Mill Street West, Dewsbury, WF13 1XL

Director18 January 2024Active
Dewlon House, Cannon Way Mill Street West, Dewsbury, WF13 1XL

Director01 June 2020Active
Dewlon House, Cannon Way Mill Street West, Dewsbury, WF13 1XL

Director25 July 2017Active
Apartment 6 Castle Hill, Woodacre Lane, Bardsey, Leeds, LS17 9BT

Secretary-Active
Dewlon House, Cannon Way Mill Street West, Dewsbury, WF13 1XL

Director06 January 2023Active
Dewlon House, Cannon Way Mill Street West, Dewsbury, WF13 1XL

Director28 February 1997Active
Dewlon House, Cannon Way Mill Street West, Dewsbury, WF13 1XL

Director18 June 2014Active
Dewlon House, Cannon Way Mill Street West, Dewsbury, WF13 1XL

Director18 June 2014Active
Dewlon House, Cannon Way Mill Street West, Dewsbury, WF13 1XL

Director25 July 2017Active
Apartment 6 Castle Hill, Woodacre Lane, Bardsey, Leeds, LS17 9BT

Director-Active
Fairview Farm Main Street, Burn, Selby, YO8 8LJ

Director-Active
57 Holme Grove, Burley In Wharfedale, Ilkley, LS29 7QE

Director28 February 1997Active
Dewlon House, Cannon Way Mill Street West, Dewsbury, WF13 1XL

Director25 July 2017Active
Dewlon House, Cannon Way Mill Street West, Dewsbury, WF13 1XL

Director18 June 2014Active

People with Significant Control

Northern Bear Construction Limited
Notified on:24 November 2021
Status:Active
Country of residence:England
Address:A1 Grainger, Prestwick Park, Newcastle Upon Tyne, England, NE20 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
H Peel & Sons (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dewlon House, Cannon Way, Dewsbury, England, WF13 1XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.