Warning: file_put_contents(c/7fd43422b1a56ab0566eab8aa209552c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Peaty Mills Plc, ME19 5SH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PEATY MILLS PLC

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

This company is commonly known as Peaty Mills Plc. The company was founded 45 years ago and was given the registration number 01420790. The firm's registered office is in WEST MALLING. You can find them at Bridge House 1 Endeavour Park, Addington, West Malling, Kent. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:PEATY MILLS PLC
Company Number:01420790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1979
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Bridge House 1 Endeavour Park, Addington, West Malling, Kent, ME19 5SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House 1 Endeavour Park, Addington, West Malling, ME19 5SH

Secretary01 April 2004Active
Bridge House 1 Endeavour Park, Addington, West Malling, ME19 5SH

Director16 May 2019Active
Bridge House 1 Endeavour Park, Addington, West Malling, ME19 5SH

Director27 October 2009Active
Bridge House 1 Endeavour Park, Addington, West Malling, ME19 5SH

Director06 April 2012Active
Bridge House 1 Endeavour Park, Addington, West Malling, ME19 5SH

Director01 October 2021Active
Bridge House 1 Endeavour Park, Addington, West Malling, ME19 5SH

Director-Active
Bridge House 1 Endeavour Park, Addington, West Malling, ME19 5SH

Director30 November 1999Active
26 Crowhurst Road, Borough Green, Sevenoaks, TN15 8SJ

Secretary21 July 1998Active
7 Dudley Lodge, Ferndale Close, Tunbridge Wells, TN2 3RR

Secretary-Active
Bridge House 1 Endeavour Park, Addington, West Malling, ME19 5SH

Director27 April 2004Active
21 Homeford Drive, Lane Lucia, Durban, FOREIGN

Director-Active
The Byre Carpenters Lane, Hadlow, Tonbridge, TN11 0EX

Director21 July 1998Active
7 Dudley Lodge, Ferndale Close, Tunbridge Wells, TN2 3RR

Director17 March 1992Active
33 Domonic Drive, New Eltham, London, SE9 3LN

Director-Active
Bridge House 1 Endeavour Park, Addington, West Malling, ME19 5SH

Director29 June 2004Active
23 Brewersfield, Wilmington, Dartford, DA2 7PJ

Director-Active
Bridge House 1 Endeavour Park, Addington, West Malling, ME19 5SH

Director-Active
Bridge House 1 Endeavour Park, Addington, West Malling, ME19 5SH

Director23 September 2010Active
15 Van Gogh Street, Spanish Farm, Somerset West, Rsa,

Director18 August 1992Active

People with Significant Control

Mr Nicholas Peaty
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:Bridge House 1 Endeavour Park, West Malling, ME19 5SH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Accounts

Accounts amended with accounts type full.

Download
2024-02-01Accounts

Accounts with accounts type full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type full.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-02-09Accounts

Accounts with accounts type full.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-02-19Accounts

Accounts with accounts type full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type full.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Accounts

Accounts with accounts type full.

Download
2015-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.