UKBizDB.co.uk

PEACOCK & BINNINGTON HOLDINGS LIMITED

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

This company is commonly known as Peacock & Binnington Holdings Limited. The company was founded 33 years ago and was given the registration number 02519198. The firm's registered office is in BRIGG. You can find them at Old Foundry, Bridge Street, Brigg, North Lincolnshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PEACOCK & BINNINGTON HOLDINGS LIMITED
Company Number:02519198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Old Foundry, Bridge Street, Brigg, North Lincolnshire, DN20 8NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Foundry, Bridge Street, Brigg, DN20 8NR

Secretary01 April 2016Active
Old Foundry, Bridge Street, Brigg, DN20 8NR

Director01 January 2016Active
Old Foundry, Bridge Street, Brigg, DN20 8NR

Director11 February 2019Active
Old Foundry, Bridge Street, Brigg, DN20 8NR

Director24 January 2019Active
Old Foundry, Bridge Street, Brigg, DN20 8NR

Director29 October 2021Active
Old Foundry, Bridge Street, Brigg, United Kingdom, DN20 8NR

Director11 January 2010Active
Old Foundry, Bridge Street, Brigg, United Kingdom, DN20 8NR

Director17 October 1992Active
Old Foundry, Bridge Street, Brigg, DN20 8NR

Director24 January 2019Active
Old Foundry, Bridge Street, Brigg, United Kingdom, DN20 8NR

Secretary-Active
Old Foundry, Bridge Street, Brigg, United Kingdom, DN20 8NR

Director31 December 1995Active
47 Grimsby Road, Louth, LN11 0ED

Director-Active
Walnut Tree Cottage, Main Street, Fotherinhay, Peterborough, PE8 5HZ

Director-Active
21 Cromwell Avenue, Lea, Gainsborough, DN21 5HX

Director01 December 1997Active
Bracondale Short Lane, Fotherby, Louth, LN11 0SY

Director07 July 2001Active
50 Great Coates Road, Grimsby, DN34 4ND

Director-Active
Old Foundry, Bridge Street, Brigg, United Kingdom, DN20 8NR

Director-Active
Priory Garth, Brigg Road, Wrawby Brigg, DN20 8RH

Director-Active
Hillcote Gainsborough Road, Middle Rasen, Market Rasen, LN8 3JR

Director-Active
Old Foundry, Bridge Street, Brigg,

Director10 July 2011Active
Old Foundry, Bridge Street, Brigg, United Kingdom, DN20 8NR

Director-Active

People with Significant Control

Mr Michael Allen Peacock
Notified on:06 April 2016
Status:Active
Date of birth:April 1933
Nationality:British
Address:Old Foundry, Brigg, DN20 8NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-09-12Accounts

Accounts with accounts type group.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2022-09-02Accounts

Accounts with accounts type group.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2021-08-13Accounts

Accounts with accounts type group.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type group.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-07-02Accounts

Accounts with accounts type group.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2018-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type group.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Accounts

Accounts with accounts type group.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Officers

Termination director company with name termination date.

Download
2016-06-25Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.