Company NamePECC Consultants Limited
DirectorsCharles William Carter and Matthew Harry Taylor
Company StatusActive
Company Number02836996
CategoryPrivate Limited Company
Incorporation Date16 July 1993(30 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Charles William Carter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1993(1 week after company formation)
Appointment Duration30 years, 9 months
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressUnit 102 Batley Enterprise Centre
513 Bradford Road
Batley
West Yorkshire
Director NameMr Matthew Harry Taylor
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(27 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence AddressUnit 102 Batley Enterprise Centre
513 Bradford Road
Batley
West Yorkshire
WF17 8LL
Director NameJohn Bodnar
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleSolicitor
Correspondence AddressFox Farm
Brierley Rd Shafton
Barnsley
South Yorkshire
S72 8QW
Secretary NameMr Jonathan Michael Harry Oxley
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWoodbottom Farm
Stainburn
Otley
West Yorkshire
LS21 2LQ
Director NameMr Paul Duncan Emsley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(1 week after company formation)
Appointment Duration12 years, 1 month (resigned 01 September 2005)
RoleSecretary/Director
Correspondence Address5 Middlebrook View
Fairweather Green
Bradford
West Yorkshire
BD8 0ES
Secretary NameMr Paul Duncan Emsley
NationalityBritish
StatusResigned
Appointed23 July 1993(1 week after company formation)
Appointment Duration12 years, 1 month (resigned 01 September 2005)
RoleSecretary/Director
Correspondence Address5 Middlebrook View
Fairweather Green
Bradford
West Yorkshire
BD8 0ES
Director NameMichael Robinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 December 2006)
RoleTechnical Consultant
Correspondence Address159 Carleton Road
Carleton
Pontefract
West Yorkshire
WF8 3NH
Secretary NameElaine Carter-Walker
NationalityBritish
StatusResigned
Appointed01 September 2005(12 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 22 March 2021)
RoleCompany Director
Correspondence AddressUnit 102 Batley Enterprise Centre
513 Bradford Road
Batley
West Yorkshire
WF17 8LL

Contact

Websitepecccl.co.uk
Email address[email protected]
Telephone01924 427700
Telephone regionWakefield

Location

Registered AddressUnit 102 Batley Enterprise Centre
513 Bradford Road
Batley
West Yorkshire
WF17 8LL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Charles William Carter
100.00%
Ordinary

Financials

Year2014
Net Worth£121,976
Cash£121,793
Current Liabilities£104,837

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

18 August 1995Delivered on: 24 August 1995
Satisfied on: 18 August 2015
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

13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
18 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
21 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
22 March 2021Termination of appointment of Elaine Carter-Walker as a secretary on 22 March 2021 (1 page)
5 February 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
5 February 2021Appointment of Mr Matthew Harry Taylor as a director on 5 February 2021 (2 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
19 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
27 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 January 2017Director's details changed for Mr Charles William Carter on 1 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Charles William Carter on 1 January 2017 (2 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 August 2015Satisfaction of charge 1 in full (1 page)
18 August 2015Satisfaction of charge 1 in full (1 page)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(3 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 July 2014Secretary's details changed for Elaine Carter-Walker on 26 September 2013 (1 page)
29 July 2014Director's details changed for Charles William Carter on 26 September 2013 (2 pages)
29 July 2014Director's details changed for Charles William Carter on 26 September 2013 (2 pages)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(3 pages)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(3 pages)
29 July 2014Secretary's details changed for Elaine Carter-Walker on 26 September 2013 (1 page)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 September 2013Registered office address changed from Unit 73 Annexe 4 Batley Business Park Batley West Yorkshire WF17 6ER on 23 September 2013 (1 page)
23 September 2013Registered office address changed from Unit 73 Annexe 4 Batley Business Park Batley West Yorkshire WF17 6ER on 23 September 2013 (1 page)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
25 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 October 2009Director's details changed for Charles William Carter on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Charles William Carter on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Elaine Carter Walker on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Elaine Carter Walker on 1 October 2009 (1 page)
8 October 2009Director's details changed for Charles William Carter on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Elaine Carter Walker on 1 October 2009 (1 page)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
6 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
6 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
24 July 2008Return made up to 16/07/08; full list of members (3 pages)
24 July 2008Return made up to 16/07/08; full list of members (3 pages)
28 December 2007Accounts for a small company made up to 31 August 2007 (6 pages)
28 December 2007Accounts for a small company made up to 31 August 2007 (6 pages)
17 July 2007Return made up to 16/07/07; full list of members (2 pages)
17 July 2007Registered office changed on 17/07/07 from: unit 73 annexe 4 batley business and technology centre batley west yorkshire WF17 6ER (1 page)
17 July 2007Return made up to 16/07/07; full list of members (2 pages)
17 July 2007Registered office changed on 17/07/07 from: unit 73 annexe 4 batley business and technology centre batley west yorkshire WF17 6ER (1 page)
21 April 2007Accounts for a small company made up to 31 August 2006 (6 pages)
21 April 2007Accounts for a small company made up to 31 August 2006 (6 pages)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
17 July 2006Return made up to 16/07/06; full list of members (3 pages)
17 July 2006Return made up to 16/07/06; full list of members (3 pages)
14 October 2005£ ic 2000/1000 23/09/05 £ sr 1000@1=1000 (1 page)
14 October 2005£ ic 2000/1000 23/09/05 £ sr 1000@1=1000 (1 page)
29 September 2005Accounts for a small company made up to 31 August 2005 (6 pages)
29 September 2005Accounts for a small company made up to 31 August 2005 (6 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned;director resigned (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned;director resigned (1 page)
27 July 2005Return made up to 16/07/05; full list of members (7 pages)
27 July 2005Return made up to 16/07/05; full list of members (7 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Secretary's particulars changed;director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
10 May 2005Secretary's particulars changed;director's particulars changed (1 page)
11 March 2005Accounts for a small company made up to 31 August 2004 (6 pages)
11 March 2005Accounts for a small company made up to 31 August 2004 (6 pages)
3 December 2004Registered office changed on 03/12/04 from: merchants house 19 peckover street little germany bradford BD1 5BD (1 page)
3 December 2004Registered office changed on 03/12/04 from: merchants house 19 peckover street little germany bradford BD1 5BD (1 page)
22 July 2004Return made up to 16/07/04; full list of members (7 pages)
22 July 2004Return made up to 16/07/04; full list of members (7 pages)
2 October 2003Accounts for a small company made up to 31 August 2003 (6 pages)
2 October 2003Accounts for a small company made up to 31 August 2003 (6 pages)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
24 July 2003Return made up to 16/07/03; full list of members (7 pages)
24 July 2003Return made up to 16/07/03; full list of members (7 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
6 October 2002Accounts for a small company made up to 31 August 2002 (6 pages)
6 October 2002Accounts for a small company made up to 31 August 2002 (6 pages)
24 July 2002Return made up to 16/07/02; full list of members (7 pages)
24 July 2002Return made up to 16/07/02; full list of members (7 pages)
7 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
7 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
23 July 2001Return made up to 16/07/01; full list of members (6 pages)
23 July 2001Return made up to 16/07/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 August 2000 (6 pages)
26 September 2000Accounts for a small company made up to 31 August 2000 (6 pages)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director's particulars changed (1 page)
2 August 2000Return made up to 16/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 August 2000Return made up to 16/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 October 1999Accounts for a small company made up to 31 August 1999 (6 pages)
11 October 1999Accounts for a small company made up to 31 August 1999 (6 pages)
23 July 1999Return made up to 16/07/99; full list of members (6 pages)
23 July 1999Return made up to 16/07/99; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 31 August 1998 (6 pages)
16 October 1998Accounts for a small company made up to 31 August 1998 (6 pages)
14 September 1998Director's particulars changed (1 page)
14 September 1998Director's particulars changed (1 page)
10 July 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 July 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1997Accounts for a small company made up to 31 August 1997 (6 pages)
26 October 1997Accounts for a small company made up to 31 August 1997 (6 pages)
29 July 1997Return made up to 16/07/97; no change of members (4 pages)
29 July 1997Return made up to 16/07/97; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 31 August 1996 (7 pages)
4 October 1996Accounts for a small company made up to 31 August 1996 (7 pages)
6 August 1996Return made up to 16/07/96; full list of members (6 pages)
6 August 1996Return made up to 16/07/96; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 31 August 1995 (6 pages)
11 October 1995Accounts for a small company made up to 31 August 1995 (6 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
21 July 1995Return made up to 16/07/95; no change of members (4 pages)
21 July 1995Return made up to 16/07/95; no change of members (4 pages)
16 July 1993Incorporation (24 pages)
16 July 1993Incorporation (24 pages)