UKBizDB.co.uk

PEAPOD LIMITED

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

This company is commonly known as Peapod Limited. The company was founded 27 years ago and was given the registration number 03289569. The firm's registered office is in SHIPLEY. You can find them at Unit 2 Sapper Jordan Rossi Park, Baildon, Shipley, West Yorkshire. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:PEAPOD LIMITED
Company Number:03289569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Unit 2 Sapper Jordan Rossi Park, Baildon, Shipley, West Yorkshire, England, BD17 7AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swallow Barn, 6 Grange Farm Close, Menston, LS29 6QG

Secretary17 March 1997Active
Swallow Barn, 6 Grange Farm Close, Menston, LS29 6QG

Director14 February 1997Active
21 Silverdale Drive, Guiseley, Leeds, LS20 8BE

Secretary09 January 1997Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary09 December 1996Active
19 Longwood Close, Leeds, LS17 8SP

Secretary14 February 1997Active
21 Silverdale Drive, Guiseley, Leeds, LS20 8BE

Director09 January 1997Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director09 December 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director09 December 1996Active
12 Cavalier Drive, Apperley Bridge, Bradford, BD10 0UF

Director09 January 1997Active
19 Longwood Close, Leeds, LS17 8SP

Director14 February 1997Active
Delph Cottage, Chevin End, Buckle Lane, LS29 6DU

Director14 February 1997Active

People with Significant Control

Peapod Property Holdings Limited
Notified on:28 September 2023
Status:Active
Country of residence:England
Address:Unit 2, Sapper Jordan Rossi Park, Shipley, England, BD17 7AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy Paul Ridyard
Notified on:01 July 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:6, Grange Farm Close, Ilkley, England, LS29 6QG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Mandy Ridyard
Notified on:01 July 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:6, Grange Farm Close, Ilkley, England, LS29 6QG
Nature of control:
  • Ownership of shares 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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-05Capital

Capital variation of rights attached to shares.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-05Resolution

Resolution.

Download
2023-09-05Incorporation

Memorandum articles.

Download
2023-09-05Capital

Capital name of class of shares.

Download
2023-07-27Accounts

Accounts with accounts type group.

Download
2023-05-18Accounts

Accounts with accounts type group.

Download
2023-02-20Accounts

Change account reference date company current shortened.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Incorporation

Memorandum articles.

Download
2022-08-09Resolution

Resolution.

Download
2022-08-09Capital

Capital name of class of shares.

Download
2022-08-08Capital

Capital variation of rights attached to shares.

Download
2022-02-17Accounts

Accounts with accounts type group.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.