Company NamePeter Laycock,Limited
Company StatusActive
Company Number00081637
CategoryPrivate Limited Company
Incorporation Date22 July 1904(119 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Peter Latham Laycock
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(86 years, 12 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
Director NameAndrew Peter Arthur Laycock
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(107 years, 9 months after company formation)
Appointment Duration12 years
RoleInvoice Clerk
Country of ResidenceEngland
Correspondence Address33 Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
Director NameMrs Margaret Hilda Milburn
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(107 years, 9 months after company formation)
Appointment Duration12 years
RolePharmacist
Country of ResidenceEngland
Correspondence Address33 Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
Director NameMrs Susan Elizabeth Welch
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(107 years, 9 months after company formation)
Appointment Duration12 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address33 Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
Secretary NameMrs Margaret Hilda Milburn
StatusCurrent
Appointed27 March 2012(107 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address33 33 Wheatlands Road East
Harrogate, Harrogate
Yorkshire
HG2 8QS
Director NameLady Hilda Florence Laycock
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(86 years, 12 months after company formation)
Appointment Duration18 years, 5 months (resigned 26 November 2009)
RoleCompany Director
Correspondence Address3 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JG
Director NameMr John Patrick Latham Laycock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 1991(86 years, 12 months after company formation)
Appointment Duration20 years, 8 months (resigned 26 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Marville Road
Fulham
London
SW6 7BB
Secretary NameMr John Patrick Latham Laycock
NationalityBritish
StatusResigned
Appointed28 June 1991(86 years, 12 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 33 Wheatlands Road East
Harrogate, Harrogate
Yorkshire
HG2 8QS

Contact

Websitebentley-jennison.co.uk

Location

Registered Address33 Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate

Shareholders

2 at £8Andrew Peter Arthur Laycock
25.00%
Ordinary
2 at £8Margaret Hilda Milburn
25.00%
Ordinary
2 at £8Mr Michael Peter Latham Laycock
25.00%
Ordinary
2 at £8Susan Elizabeth Welch
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Filing History

13 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
15 July 2023Accounts for a dormant company made up to 30 April 2023 (1 page)
16 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
7 June 2022Accounts for a dormant company made up to 30 April 2022 (1 page)
22 November 2021Accounts for a dormant company made up to 30 April 2021 (1 page)
9 November 2021Accounts for a dormant company made up to 30 April 2020 (1 page)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
1 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 30 April 2018 (1 page)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
19 October 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
19 October 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
6 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 64
(7 pages)
6 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 64
(7 pages)
2 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 64
(5 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 64
(5 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
7 July 2014Registered office address changed from 33 33 Wheatlands Road East Harrogate, Harrogate Yorkshire HG2 8QS on 7 July 2014 (1 page)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 64
(5 pages)
7 July 2014Registered office address changed from 33 Wheatlands Road East Harrogate North Yorkshire HG2 8QS England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 33 33 Wheatlands Road East Harrogate, Harrogate Yorkshire HG2 8QS on 7 July 2014 (1 page)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 64
(5 pages)
7 July 2014Registered office address changed from 33 Wheatlands Road East Harrogate North Yorkshire HG2 8QS England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 33 Wheatlands Road East Harrogate North Yorkshire HG2 8QS England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 33 33 Wheatlands Road East Harrogate, Harrogate Yorkshire HG2 8QS on 7 July 2014 (1 page)
30 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
30 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
8 July 2013Director's details changed for Miss Susan Elizabeth Laycock on 28 December 2012 (2 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
8 July 2013Director's details changed for Miss Susan Elizabeth Laycock on 28 December 2012 (2 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
16 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
16 July 2012Secretary's details changed for Mrs. Margaret Hilda Laycock on 28 March 2012 (1 page)
16 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
16 July 2012Secretary's details changed for Mrs. Margaret Hilda Laycock on 28 March 2012 (1 page)
28 March 2012Appointment of Mrs. Margaret Hilda Milburn as a director (2 pages)
28 March 2012Appointment of Miss Susan Elizabeth Laycock as a director (2 pages)
28 March 2012Appointment of Mrs. Margaret Hilda Milburn as a director (2 pages)
28 March 2012Appointment of Miss Susan Elizabeth Laycock as a director (2 pages)
27 March 2012Appointment of Andrew Peter Arthur Laycock as a director (2 pages)
27 March 2012Appointment of Mrs. Margaret Hilda Laycock as a secretary (1 page)
27 March 2012Appointment of Andrew Peter Arthur Laycock as a director (2 pages)
27 March 2012Termination of appointment of John Laycock as a secretary (1 page)
27 March 2012Termination of appointment of John Laycock as a secretary (1 page)
27 March 2012Termination of appointment of John Laycock as a director (1 page)
27 March 2012Termination of appointment of John Laycock as a director (1 page)
27 March 2012Appointment of Mrs. Margaret Hilda Laycock as a secretary (1 page)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 June 2010Director's details changed for Mr John Patrick Latham Laycock on 30 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Michael Peter Latham Laycock on 5 April 2010 (2 pages)
28 June 2010Secretary's details changed for Mr John Patrick Latham Laycock on 30 October 2009 (1 page)
28 June 2010Director's details changed for Mr Michael Peter Latham Laycock on 5 April 2010 (2 pages)
28 June 2010Secretary's details changed for Mr John Patrick Latham Laycock on 30 October 2009 (1 page)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Mr John Patrick Latham Laycock on 30 October 2009 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Mr Michael Peter Latham Laycock on 5 April 2010 (2 pages)
30 March 2010Termination of appointment of Hilda Laycock as a director (1 page)
30 March 2010Termination of appointment of Hilda Laycock as a director (1 page)
24 March 2010Solvency statement dated 15/03/10 (1 page)
24 March 2010Statement by directors (1 page)
24 March 2010Statement of capital on 24 March 2010
  • GBP 64
(4 pages)
24 March 2010Resolutions
  • RES13 ‐ Eliminate capital redemption reserve 15/03/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2010Resolutions
  • RES13 ‐ Eliminate capital redemption reserve 15/03/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2010Statement of capital on 24 March 2010
  • GBP 64
(4 pages)
24 March 2010Statement by directors (1 page)
24 March 2010Solvency statement dated 15/03/10 (1 page)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 July 2009Return made up to 28/06/09; full list of members (9 pages)
28 July 2009Return made up to 28/06/09; full list of members (9 pages)
17 March 2009Gbp ic 80000/59424\31/01/09\gbp sr 2572@8=20576\ (2 pages)
17 March 2009Gbp ic 80000/59424\31/01/09\gbp sr 2572@8=20576\ (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 September 2008Accounting reference date extended from 24/12/2007 to 30/04/2008 (1 page)
16 September 2008Accounting reference date extended from 24/12/2007 to 30/04/2008 (1 page)
2 July 2008Director and secretary's change of particulars / john laycock / 30/09/2007 (1 page)
2 July 2008Return made up to 28/06/08; full list of members (10 pages)
2 July 2008Return made up to 28/06/08; full list of members (10 pages)
2 July 2008Director and secretary's change of particulars / john laycock / 30/09/2007 (1 page)
28 September 2007Registered office changed on 28/09/07 from: bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
28 September 2007Registered office changed on 28/09/07 from: bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
17 August 2007Total exemption small company accounts made up to 24 December 2006 (6 pages)
17 August 2007Total exemption small company accounts made up to 24 December 2006 (6 pages)
6 July 2007Return made up to 28/06/07; full list of members (6 pages)
6 July 2007Return made up to 28/06/07; full list of members (6 pages)
13 December 2006Registered office changed on 13/12/06 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER (1 page)
13 December 2006Registered office changed on 13/12/06 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER (1 page)
30 October 2006Total exemption small company accounts made up to 24 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 24 December 2005 (6 pages)
19 July 2006Return made up to 28/06/06; full list of members (7 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Return made up to 28/06/06; full list of members (7 pages)
19 July 2006Location of register of members (1 page)
19 July 2006Location of register of members (1 page)
19 July 2006Director's particulars changed (1 page)
26 October 2005Total exemption small company accounts made up to 24 December 2004 (6 pages)
26 October 2005Total exemption small company accounts made up to 24 December 2004 (6 pages)
28 July 2005Return made up to 28/06/05; no change of members (7 pages)
28 July 2005Return made up to 28/06/05; no change of members (7 pages)
11 November 2004Return made up to 28/06/04; full list of members (7 pages)
11 November 2004Return made up to 28/06/04; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 24 December 2003 (7 pages)
26 October 2004Total exemption small company accounts made up to 24 December 2003 (7 pages)
30 September 2003Total exemption small company accounts made up to 24 December 2002 (6 pages)
30 September 2003Total exemption small company accounts made up to 24 December 2002 (6 pages)
17 July 2003Return made up to 28/06/03; no change of members (7 pages)
17 July 2003Return made up to 28/06/03; no change of members (7 pages)
21 October 2002Total exemption small company accounts made up to 24 December 2001 (6 pages)
21 October 2002Total exemption small company accounts made up to 24 December 2001 (6 pages)
5 July 2002Return made up to 28/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
5 July 2002Return made up to 28/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
12 October 2001Total exemption small company accounts made up to 24 December 2000 (5 pages)
12 October 2001Total exemption small company accounts made up to 24 December 2000 (5 pages)
8 July 2001Return made up to 28/06/01; full list of members (11 pages)
8 July 2001Return made up to 28/06/01; full list of members (11 pages)
7 December 2000Registered office changed on 07/12/00 from: perseverance mills cross chancellor street leeds LS6 2TG (1 page)
7 December 2000Registered office changed on 07/12/00 from: perseverance mills cross chancellor street leeds LS6 2TG (1 page)
26 October 2000Accounts for a small company made up to 24 December 1999 (6 pages)
26 October 2000Accounts for a small company made up to 24 December 1999 (6 pages)
26 July 2000Return made up to 28/06/00; full list of members (11 pages)
26 July 2000Return made up to 28/06/00; full list of members (11 pages)
24 September 1999Accounts for a small company made up to 24 December 1998 (5 pages)
24 September 1999Accounts for a small company made up to 24 December 1998 (5 pages)
29 July 1999Return made up to 28/06/99; full list of members (6 pages)
29 July 1999Return made up to 28/06/99; full list of members (6 pages)
3 September 1998Accounts for a small company made up to 24 December 1997 (6 pages)
3 September 1998Accounts for a small company made up to 24 December 1997 (6 pages)
21 July 1998Return made up to 28/06/98; no change of members (5 pages)
21 July 1998Return made up to 28/06/98; no change of members (5 pages)
13 August 1997Return made up to 28/06/97; no change of members (4 pages)
13 August 1997Return made up to 28/06/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 24 December 1996 (6 pages)
21 July 1997Accounts for a small company made up to 24 December 1996 (6 pages)
11 July 1996Return made up to 28/06/96; full list of members (7 pages)
11 July 1996Return made up to 28/06/96; full list of members (7 pages)
17 May 1996Accounts for a small company made up to 24 December 1995 (8 pages)
17 May 1996Accounts for a small company made up to 24 December 1995 (8 pages)
11 October 1995Return made up to 28/06/95; no change of members (8 pages)
11 October 1995Return made up to 28/06/95; no change of members (8 pages)
10 August 1995Accounts for a small company made up to 24 December 1994 (9 pages)
10 August 1995Accounts for a small company made up to 24 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)