Company NamePepperzal Limited
DirectorsPeter Green and Richard Green
Company StatusActive
Company Number01326330
CategoryPrivate Limited Company
Incorporation Date19 August 1977(46 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Green
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressNorcroft 21 St Albans Road
Halifax
West Yorkshire
HX3 0ND
Director NameMr Richard Green
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleAuctioneer
Country of ResidenceEngland
Correspondence Address29 Sovereign Square
Bailiff Bridge
Brighouse
West Yorkshire
HD6 4DD
Secretary NameMr Richard Green
NationalityBritish
StatusCurrent
Appointed14 June 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Sovereign Square
Bailiff Bridge
Brighouse
West Yorkshire
HD6 4DD

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Peter Green Discretionary Settlement
50.00%
Ordinary
1 at £1Richard Green Discretionary Settlement
50.00%
Ordinary

Financials

Year2014
Net Worth£166,852
Cash£102,802
Current Liabilities£6,452

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

26 March 1985Delivered on: 29 March 1985
Satisfied on: 3 February 1996
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property number 12 horton street halifax.
Fully Satisfied

Filing History

6 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
10 June 2020Micro company accounts made up to 31 August 2019 (4 pages)
21 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
27 June 2017Notification of Richard Green as a person with significant control on 15 June 2016 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
27 June 2017Notification of Richard Green as a person with significant control on 15 June 2016 (2 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
21 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
23 June 2011Director's details changed for Mr Richard Green on 23 November 2010 (2 pages)
23 June 2011Secretary's details changed for Mr Richard Green on 23 November 2010 (2 pages)
23 June 2011Secretary's details changed for Mr Richard Green on 23 November 2010 (2 pages)
23 June 2011Director's details changed for Mr Richard Green on 23 November 2010 (2 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 June 2009Return made up to 14/06/09; full list of members (4 pages)
22 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 July 2008Return made up to 14/06/08; full list of members (4 pages)
11 July 2008Return made up to 14/06/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 July 2007Return made up to 14/06/07; full list of members (3 pages)
4 July 2007Return made up to 14/06/07; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 August 2006Return made up to 14/06/06; full list of members (3 pages)
14 August 2006Return made up to 14/06/06; full list of members (3 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 July 2005Return made up to 14/06/05; full list of members (7 pages)
27 July 2005Return made up to 14/06/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 December 2004Return made up to 14/06/04; full list of members; amend (7 pages)
30 December 2004Return made up to 14/06/04; full list of members; amend (7 pages)
24 August 2004Return made up to 14/06/04; full list of members (7 pages)
24 August 2004Return made up to 14/06/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
21 June 2003Return made up to 14/06/03; full list of members (7 pages)
21 June 2003Return made up to 14/06/03; full list of members (7 pages)
6 July 2002Return made up to 14/06/02; full list of members (7 pages)
6 July 2002Return made up to 14/06/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 August 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
30 August 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
19 July 2001Registered office changed on 19/07/01 from: 36 clare rd halifax west yorkshire HX1 2HX (1 page)
19 July 2001Registered office changed on 19/07/01 from: 36 clare rd halifax west yorkshire HX1 2HX (1 page)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
27 June 2000Return made up to 14/06/00; full list of members (6 pages)
27 June 2000Return made up to 14/06/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
6 July 1999Return made up to 14/06/99; no change of members (4 pages)
6 July 1999Return made up to 14/06/99; no change of members (4 pages)
7 May 1999Accounts for a small company made up to 31 August 1998 (3 pages)
7 May 1999Accounts for a small company made up to 31 August 1998 (3 pages)
29 June 1998Return made up to 14/06/98; no change of members (4 pages)
29 June 1998Return made up to 14/06/98; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 31 August 1997 (3 pages)
27 May 1998Accounts for a small company made up to 31 August 1997 (3 pages)
9 July 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1997Accounts for a small company made up to 31 August 1996 (3 pages)
22 January 1997Accounts for a small company made up to 31 August 1996 (3 pages)
9 July 1996Return made up to 14/06/96; no change of members (4 pages)
9 July 1996Return made up to 14/06/96; no change of members (4 pages)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
3 February 1996Declaration of satisfaction of mortgage/charge (1 page)
3 February 1996Declaration of satisfaction of mortgage/charge (1 page)
12 July 1995Return made up to 14/06/95; no change of members (4 pages)
12 July 1995Return made up to 14/06/95; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 31 August 1994 (4 pages)
3 May 1995Accounts for a small company made up to 31 August 1994 (4 pages)