This company is commonly known as Peter Haddock Limited. The company was founded 67 years ago and was given the registration number 00575508. The firm's registered office is in BRISTOL. You can find them at C/o Tlt Llp, One, Redcliff Street, Bristol, . This company's SIC code is 74990 - Non-trading company.
Name | : | PETER HADDOCK LIMITED |
---|---|---|
Company Number | : | 00575508 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1956 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Tlt Llp, One, Redcliff Street, Bristol, England, BS1 6TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Courier Buildings, 2 Albert Square, Dundee, Scotland, DD1 9QJ | Director | 25 November 2010 | Active |
Couriers Building, 2 Albert Square, Dundee, Scotland, DD1 9QJ | Director | 22 December 2017 | Active |
The Old Mill, Old Road Cawood, Selby, YO8 3SP | Secretary | 01 September 2002 | Active |
35, Fortyfoot, Bridlington, YO16 7SQ | Secretary | 07 April 2006 | Active |
189 Martongate, Bridlington, YO15 1DP | Secretary | - | Active |
191, Martongate, Bridlington, England, YO15 1DP | Secretary | 31 March 2010 | Active |
4, Queen Street, Bath, BA1 1HE | Secretary | 25 November 2010 | Active |
4, Queen Street, Bath, England, BA1 1HE | Director | 25 November 2010 | Active |
The Old Mill, Old Road Cawood, Selby, YO8 3SP | Director | 13 March 2002 | Active |
35, Fortyfoot, Bridlington, YO16 7SQ | Director | - | Active |
The Teasles Eastgate, Rudston, Driffield, YO25 0UX | Director | - | Active |
The Teasles Eastgate, Rudston, Driffield, YO12 4RB | Director | - | Active |
Whipsiderry 59 Holbeck Hill, Scarborough, YO11 3BJ | Director | - | Active |
High Wold, Bempton Lane, Bridlington, YO16 6HD | Director | - | Active |
80 Glenmore, Llayton Le Woods, Chorley, PR6 7TB | Director | 01 April 2008 | Active |
191 Martongate, Bridlington, YO15 1DP | Director | 06 November 2006 | Active |
4, Queen Street, Bath, England, BA1 1HE | Director | 25 November 2010 | Active |
Balmyle, 1 Balmyle Road Broughty Ferry, Dundee, DD5 1JJ | Director | 22 July 1993 | Active |
Newburn House, Newburn, Upper Largo, KY8 6JE | Director | 22 July 1993 | Active |
D.C. Thomson Consumer Products Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Courier Buildings, 2 Albert Square, Dundee, Scotland, DD1 9QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-11 | Accounts | Legacy. | Download |
2023-11-01 | Other | Legacy. | Download |
2023-11-01 | Other | Legacy. | Download |
2023-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type small. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-06-07 | Address | Move registers to registered office company with new address. | Download |
2021-06-07 | Address | Change registered office address company with date old address new address. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type small. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Accounts | Accounts with accounts type small. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type small. | Download |
2018-08-14 | Address | Change registered office address company with date old address new address. | Download |
2018-08-14 | Address | Change registered office address company with date old address new address. | Download |
2018-05-23 | Officers | Termination secretary company with name termination date. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Officers | Appoint person director company with name date. | Download |
2018-03-06 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Officers | Termination director company with name termination date. | Download |
2017-12-18 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.