Company NameCustom Business Equipment And Stationery Supplies Limited
Company StatusActive
Company Number01528639
CategoryPrivate Limited Company
Incorporation Date18 November 1980(43 years, 5 months ago)
Previous NameBaxacre Limited

Business Activity

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

Directors

Director NameMr Trevor Peak
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleOffice Equipment And Stationery Supplier
Country of ResidenceEngland
Correspondence AddressOld Forge Way Benningholme Lane
Skirlaugh
Hull
North Humberside
HU11 5DX
Secretary NameMr Trevor Peak
NationalityBritish
StatusCurrent
Appointed26 June 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Forge Way Benningholme Lane
Skirlaugh
Hull
North Humberside
HU11 5DX
Director NameJacqueline Angeline Peak
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1997(16 years, 8 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Old Forge Way
Benningholme Lane
Skirlaugh
East Yorkshire
HU11 5DX
Director NameIan Michael Leeman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(17 years, 6 months after company formation)
Appointment Duration25 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sandy Point Bilton
Hull
East Yorkshire
HU11 4PP
Director NameGeoffrey Peter Gill
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(10 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 July 1997)
RoleOffice Equipment And Stationery Supplier
Correspondence Address106 Tranby Lane
Anlaby
Hull
North Humberside
HU10 7EA
Director NamePaul Stephen Ramsden
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 August 1994)
RoleOffice Manager
Correspondence Address10 Daisyfield Drive
Ark Royal Bilton
Hull
East Yorkshire
HU11 4DF

Contact

Websitecustom-business.co.uk
Email address[email protected]
Telephone01482 324412
Telephone regionHull

Location

Registered Address15 Upton Street
Hull
North Humberside
HU8 7DA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

34 at £1Trevor Peak
51.52%
Ordinary
17 at £1Trevor Peak & Jacqueline Angeline Peak
25.76%
Ordinary
15 at £1Jacqueline Peak
22.73%
Ordinary

Financials

Year2014
Net Worth£1,773,819
Cash£1,642,430
Current Liabilities£523,512

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

25 November 1985Delivered on: 4 December 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h & l/h properties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Outstanding
16 May 1985Delivered on: 6 June 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65/67/69 endymion street kingston upon hull tile no. Hs 35138. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 July 1981Delivered on: 22 July 1981
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

5 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
3 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
3 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 66
(6 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 66
(6 pages)
26 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 66
(6 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 66
(6 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 66
(6 pages)
11 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 66
(6 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 66
(6 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 66
(6 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
14 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Trevor Peak on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Ian Michael Leeman on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Jacqueline Angeline Peak on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Trevor Peak on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Jacqueline Angeline Peak on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Jacqueline Angeline Peak on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Ian Michael Leeman on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Ian Michael Leeman on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Trevor Peak on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 June 2007Return made up to 01/06/07; no change of members (7 pages)
19 June 2007Return made up to 01/06/07; no change of members (7 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 July 2006Return made up to 01/06/06; full list of members (7 pages)
4 July 2006Return made up to 01/06/06; full list of members (7 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 July 2005Return made up to 01/06/05; full list of members (7 pages)
7 July 2005Return made up to 01/06/05; full list of members (7 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
10 June 2003Return made up to 01/06/03; full list of members (7 pages)
10 June 2003Return made up to 01/06/03; full list of members (7 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
25 June 2002Return made up to 13/06/02; full list of members (7 pages)
25 June 2002Return made up to 13/06/02; full list of members (7 pages)
12 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
12 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
20 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2001Amended accounts made up to 31 August 1999 (5 pages)
8 January 2001Amended accounts made up to 31 August 1999 (5 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
3 July 2000Return made up to 13/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/00
(7 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
3 July 2000Return made up to 13/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/00
(7 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
30 June 1999Return made up to 13/06/99; no change of members (4 pages)
30 June 1999Return made up to 13/06/99; no change of members (4 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Return made up to 13/06/98; full list of members (6 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Return made up to 13/06/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 October 1997Memorandum and Articles of Association (16 pages)
2 October 1997Memorandum and Articles of Association (16 pages)
19 September 1997Accounts for a small company made up to 31 August 1996 (7 pages)
19 September 1997Accounts for a small company made up to 31 August 1996 (7 pages)
5 August 1997£ ic 132/66 24/07/97 £ sr 66@1=66 (1 page)
5 August 1997£ ic 132/66 24/07/97 £ sr 66@1=66 (1 page)
30 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1997Return made up to 13/06/97; no change of members (4 pages)
29 July 1997Director resigned (1 page)
29 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1997Return made up to 13/06/97; no change of members (4 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 July 1997New director appointed (2 pages)
29 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
26 June 1996Return made up to 13/06/96; no change of members (4 pages)
26 June 1996Return made up to 13/06/96; no change of members (4 pages)
18 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
18 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
20 June 1995Return made up to 13/06/95; full list of members (6 pages)
20 June 1995Return made up to 13/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
25 November 1981Company name changed\certificate issued on 25/11/81 (2 pages)
25 November 1981Company name changed\certificate issued on 25/11/81 (2 pages)
18 November 1980Incorporation (13 pages)
18 November 1980Incorporation (13 pages)