Company NamePeppers Marquees Limited
DirectorsThomas Stuart Pepper and Margaret Pepper
Company StatusActive
Company Number02128247
CategoryPrivate Limited Company
Incorporation Date6 May 1987(37 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Stuart Pepper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(3 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOakleigh
Crosshill Snaith
Goole
East Yorkshire
DN14 9JT
Secretary NameMargaret Wendy Pepper
NationalityBritish
StatusCurrent
Appointed16 May 1997(10 years after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressOakleigh Crosshill
Pontefract Road
Snaith
East Yorkshire
DN14 9JT
Director NameMargaret Pepper
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1997(10 years, 2 months after company formation)
Appointment Duration26 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Sutton Farm Langton Road
Norton
Malton
YO17 9PU
Director NameKathleen Pepper
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 May 1997)
RoleManager
Correspondence AddressCrosshill
Snaith Goole
North Humberside
DN14 9JT
Director NameThomas George Pepper
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 September 1995)
RoleManager
Correspondence AddressCrosshill
Snaith Goole
North Humberside
DN14 9JT
Secretary NameMr Thomas Stuart Pepper
NationalityBritish
StatusResigned
Appointed14 February 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh
Crosshill Snaith
Goole
East Yorkshire
DN14 9JT

Contact

Websitepeppersmarquees.co.uk
Email address[email protected]
Telephone01405 860249
Telephone regionGoole

Location

Registered AddressCrosshill, Snaith
Goole
North Humberside
DN14 9JT
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaSnaith

Shareholders

80 at £1T.s. Pepper
80.00%
Ordinary
20 at £1Margaret Pepper
20.00%
Ordinary

Financials

Year2014
Net Worth£2,464,405
Cash£381,880
Current Liabilities£570,071

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

7 March 2012Delivered on: 9 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 March 2007Delivered on: 6 March 2007
Satisfied on: 19 November 2011
Persons entitled: Barclays 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 k/a 20 buttle lane snaith near goole east yorkshire.
Fully Satisfied
5 May 1993Delivered on: 14 May 1993
Satisfied on: 1 November 2011
Persons entitled: Close Brothers Limited

Classification: Agreement
Secured details: £22,191.90 under the terms of the agreement.
Particulars: All right title interest in and to all sums due under the insurances.
Fully Satisfied
5 June 1992Delivered on: 12 June 1992
Satisfied on: 1 November 2011
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £16079.10 pursuant to an agreement.
Particulars: All its rights title and interest in and to sums payable.
Fully Satisfied
10 July 1991Delivered on: 26 May 1991
Satisfied on: 10 December 1999
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 20/3/91.
Particulars: Tunnel washing machine serial no 911 I. The goods ii. The benefit of all contacts iii. All logbooks & records iv. The benefit of all insurances V. all moneys payable.
Fully Satisfied
5 November 1987Delivered on: 12 November 1987
Satisfied on: 19 November 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 February 2016Director's details changed for Margaret Pepper on 1 July 2015 (2 pages)
17 February 2016Director's details changed for Margaret Pepper on 1 July 2015 (2 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 February 2010Director's details changed for Margaret Pepper on 13 February 2010 (2 pages)
15 February 2010Director's details changed for Thomas Stuart Pepper on 13 February 2010 (2 pages)
15 February 2010Director's details changed for Thomas Stuart Pepper on 13 February 2010 (2 pages)
15 February 2010Director's details changed for Margaret Pepper on 13 February 2010 (2 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 February 2009Return made up to 14/02/09; full list of members (4 pages)
25 February 2009Return made up to 14/02/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 February 2008Return made up to 14/02/08; full list of members (3 pages)
18 February 2008Return made up to 14/02/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
15 February 2007Return made up to 14/02/07; full list of members (3 pages)
15 February 2007Return made up to 14/02/07; full list of members (3 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 March 2006Return made up to 14/02/06; full list of members (3 pages)
9 March 2006Return made up to 14/02/06; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 February 2005Return made up to 14/02/05; full list of members (3 pages)
16 February 2005Return made up to 14/02/05; full list of members (3 pages)
13 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
26 February 2004Return made up to 14/02/04; full list of members (7 pages)
26 February 2004Return made up to 14/02/04; full list of members (7 pages)
10 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 February 2003Return made up to 14/02/03; full list of members (7 pages)
27 February 2003Return made up to 14/02/03; full list of members (7 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
20 February 2002Return made up to 14/02/02; full list of members (6 pages)
20 February 2002Return made up to 14/02/02; full list of members (6 pages)
28 September 2001Full accounts made up to 31 March 2001 (16 pages)
28 September 2001Full accounts made up to 31 March 2001 (16 pages)
20 February 2001Return made up to 14/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 February 2001Return made up to 14/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 1999Declaration of satisfaction of mortgage/charge (3 pages)
10 December 1999Declaration of satisfaction of mortgage/charge (3 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 March 1999Return made up to 14/02/99; full list of members (6 pages)
22 March 1999Return made up to 14/02/99; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 March 1998Return made up to 14/02/98; no change of members (4 pages)
9 March 1998Return made up to 14/02/98; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
13 March 1997Return made up to 14/02/97; no change of members (4 pages)
13 March 1997Return made up to 14/02/97; no change of members (4 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
14 April 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 April 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 March 1995Return made up to 14/02/95; no change of members (4 pages)
20 March 1995Return made up to 14/02/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)