UKBizDB.co.uk

PETER HADDOCK LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Courier Buildings, 2 Albert Square, Dundee, Scotland, DD1 9QJ

Director25 November 2010Active
Couriers Building, 2 Albert Square, Dundee, Scotland, DD1 9QJ

Director22 December 2017Active
The Old Mill, Old Road Cawood, Selby, YO8 3SP

Secretary01 September 2002Active
35, Fortyfoot, Bridlington, YO16 7SQ

Secretary07 April 2006Active
189 Martongate, Bridlington, YO15 1DP

Secretary-Active
191, Martongate, Bridlington, England, YO15 1DP

Secretary31 March 2010Active
4, Queen Street, Bath, BA1 1HE

Secretary25 November 2010Active
4, Queen Street, Bath, England, BA1 1HE

Director25 November 2010Active
The Old Mill, Old Road Cawood, Selby, YO8 3SP

Director13 March 2002Active
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

Director01 April 2008Active
191 Martongate, Bridlington, YO15 1DP

Director06 November 2006Active
4, Queen Street, Bath, England, BA1 1HE

Director25 November 2010Active
Balmyle, 1 Balmyle Road Broughty Ferry, Dundee, DD5 1JJ

Director22 July 1993Active
Newburn House, Newburn, Upper Largo, KY8 6JE

Director22 July 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-11Accounts

Legacy.

Download
2023-11-01Other

Legacy.

Download
2023-11-01Other

Legacy.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type small.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-06-07Address

Move registers to registered office company with new address.

Download
2021-06-07Address

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

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type small.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Accounts

Accounts with accounts type small.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type small.

Download
2018-08-14Address

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

Download
2018-08-14Address

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

Download
2018-05-23Officers

Termination secretary company with name termination date.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.