UKBizDB.co.uk

PECKHAM CELLARS LIMITED

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

This company is commonly known as Peckham Cellars Limited. The company was founded 4 years ago and was given the registration number 12068275. The firm's registered office is in LEEDS. You can find them at Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:PECKHAM CELLARS LIMITED
Company Number:12068275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, United Kingdom, LS12 6AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pound House, 62a Highgate High Street, London, England, N6 5HX

Director12 September 2019Active
Pound House, 62a Highgate High Street, London, England, N6 5HX

Director04 October 2019Active
Pound House, 62a Highgate High Street, London, England, N6 5HX

Director16 September 2019Active
Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, United Kingdom, LS12 6AJ

Director25 June 2019Active

People with Significant Control

Miss Helen Caroline Hall
Notified on:10 September 2019
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:Pound House, 62a Highgate High Street, London, England, N6 5HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke William Robert West-Whylie
Notified on:10 September 2019
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:Pound House, 62a Highgate High Street, London, England, N6 5HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Nunn
Notified on:25 June 2019
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:Bcl House, 2 Pavilion Business Park, Leeds, United Kingdom, LS12 6AJ
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 (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
2024-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-11-19Address

Change registered office address company with date old address new address.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-01Capital

Capital name of class of shares.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Capital

Capital allotment shares.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-06-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.