Company NamePeapod Limited
DirectorJeremy Paul Ridyard
Company StatusActive
Company Number03289569
CategoryPrivate Limited Company
Incorporation Date9 December 1996(27 years, 4 months ago)
Previous NameWisbriar Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Jeremy Paul Ridyard
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1997(2 months, 1 week after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallow Barn
6 Grange Farm Close
Menston
West Yorkshire
LS29 6QG
Secretary NameMandy Ridyard
NationalityBritish
StatusCurrent
Appointed17 March 1997(3 months, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressSwallow Barn
6 Grange Farm Close
Menston
West Yorkshire
LS29 6QG
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(1 month after company formation)
Appointment Duration1 month (resigned 14 February 1997)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameKeith Froud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(1 month after company formation)
Appointment Duration1 month (resigned 14 February 1997)
RoleSolicitor
Correspondence Address12 Cavalier Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed09 January 1997(1 month after company formation)
Appointment Duration1 month (resigned 14 February 1997)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameClaire Nicola Rogers
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 14 February 1997)
RoleLegal Executive
Correspondence Address19 Longwood Close
Leeds
West Yorkshire
LS17 8SP
Director NameMr Ronald Nelson Walker
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(2 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressDelph Cottage
Chevin End
Buckle Lane
West Yorkshire
LS29 6DU
Secretary NameClaire Nicola Rogers
NationalityBritish
StatusResigned
Appointed14 February 1997(2 months, 1 week after company formation)
Appointment Duration1 month (resigned 17 March 1997)
RoleLegal Executive
Correspondence Address19 Longwood Close
Leeds
West Yorkshire
LS17 8SP

Contact

Websitemotofix-otley.co.uk
Email address[email protected]
Telephone01943 461556
Telephone regionGuiseley

Location

Registered AddressUnit 2 Sapper Jordan Rossi Park
Baildon
Shipley
West Yorkshire
BD17 7AX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Jeremy Paul Ridyard
60.00%
Ordinary
10k at £1Mandy Ridyard
40.00%
Ordinary

Financials

Year2014
Net Worth£795,175
Cash£124,643
Current Liabilities£1,096,828

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

27 October 2014Delivered on: 28 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 March 1997Delivered on: 25 March 1997
Satisfied on: 2 October 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture made between peapod limited (the company) produmax limited (the other company) and barclays bank PLC (the bank)
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 October 2023Registration of charge 032895690006, created on 29 September 2023 (16 pages)
6 October 2023Registration of charge 032895690004, created on 29 September 2023 (16 pages)
6 October 2023Registration of charge 032895690005, created on 29 September 2023 (16 pages)
5 October 2023Particulars of variation of rights attached to shares (3 pages)
4 October 2023Registration of charge 032895690003, created on 29 September 2023 (19 pages)
28 September 2023Cessation of Mandy Ridyard as a person with significant control on 28 September 2023 (1 page)
28 September 2023Notification of Peapod Property Holdings Limited as a person with significant control on 28 September 2023 (2 pages)
28 September 2023Cessation of Jeremy Paul Ridyard as a person with significant control on 28 September 2023 (1 page)
19 September 2023Second filing of Confirmation Statement dated 9 December 2022 (4 pages)
19 September 2023Second filing of Confirmation Statement dated 9 December 2019 (3 pages)
5 September 2023Change of share class name or designation (2 pages)
5 September 2023Memorandum and Articles of Association (12 pages)
5 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 July 2023Group of companies' accounts made up to 30 November 2022 (36 pages)
18 May 2023Group of companies' accounts made up to 30 November 2021 (36 pages)
20 February 2023Current accounting period shortened from 31 May 2022 to 30 November 2021 (1 page)
26 January 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
26 January 2023Confirmation statement made on 9 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 19/09/2023
(4 pages)
9 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 August 2022Change of share class name or designation (2 pages)
9 August 2022Memorandum and Articles of Association (12 pages)
8 August 2022Particulars of variation of rights attached to shares (5 pages)
17 February 2022Group of companies' accounts made up to 31 May 2021 (36 pages)
17 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
9 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
22 October 2020Current accounting period extended from 30 November 2020 to 31 May 2021 (1 page)
21 May 2020Group of companies' accounts made up to 30 November 2019 (33 pages)
12 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
12 December 2019Confirmation statement made on 9 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 19/09/2023
(5 pages)
3 September 2019Group of companies' accounts made up to 30 November 2018 (33 pages)
20 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
3 September 2018Group of companies' accounts made up to 30 November 2017 (34 pages)
29 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
15 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
25 August 2017Accounts for a small company made up to 30 November 2016 (6 pages)
25 August 2017Accounts for a small company made up to 30 November 2016 (6 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
14 December 201609/12/16 Statement of Capital gbp 25000 (6 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
18 August 2016Accounts for a small company made up to 30 November 2015 (6 pages)
18 August 2016Accounts for a small company made up to 30 November 2015 (6 pages)
8 July 2016Registered office address changed from Second Floor Suite a 33 Park Place Leeds LS1 2RY to Unit 2 Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX on 8 July 2016 (1 page)
8 July 2016Registered office address changed from Second Floor Suite a 33 Park Place Leeds LS1 2RY to Unit 2 Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX on 8 July 2016 (1 page)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,000
(4 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,000
(4 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,000
(4 pages)
2 October 2015Satisfaction of charge 1 in full (2 pages)
2 October 2015Satisfaction of charge 1 in full (2 pages)
13 April 2015Accounts for a small company made up to 30 November 2014 (6 pages)
13 April 2015Accounts for a small company made up to 30 November 2014 (6 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 25,000
(4 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 25,000
(4 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 25,000
(4 pages)
28 October 2014Registration of charge 032895690002, created on 27 October 2014 (23 pages)
28 October 2014Registration of charge 032895690002, created on 27 October 2014 (23 pages)
4 September 2014Accounts for a small company made up to 30 November 2013 (6 pages)
4 September 2014Accounts for a small company made up to 30 November 2013 (6 pages)
15 January 2014Registered office address changed from Stable Court Beechwoods Elmete Lane Roundhay Leeds LS8 2LQ on 15 January 2014 (1 page)
15 January 2014Registered office address changed from Stable Court Beechwoods Elmete Lane Roundhay Leeds LS8 2LQ on 15 January 2014 (1 page)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 25,000
(4 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 25,000
(4 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 25,000
(4 pages)
26 July 2013Accounts for a small company made up to 30 November 2012 (6 pages)
26 July 2013Accounts for a small company made up to 30 November 2012 (6 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
26 September 2012Accounts for a small company made up to 30 November 2011 (6 pages)
26 September 2012Accounts for a small company made up to 30 November 2011 (6 pages)
12 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
2 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
2 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
8 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
25 February 2011Registered office address changed from the Tannery Station Road Otley West Yorkshire LS21 3HX on 25 February 2011 (2 pages)
25 February 2011Registered office address changed from the Tannery Station Road Otley West Yorkshire LS21 3HX on 25 February 2011 (2 pages)
1 September 2010Accounts for a small company made up to 30 November 2009 (6 pages)
1 September 2010Accounts for a small company made up to 30 November 2009 (6 pages)
15 December 2009Director's details changed for Jeremy Paul Ridyard on 9 December 2009 (2 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Jeremy Paul Ridyard on 9 December 2009 (2 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Jeremy Paul Ridyard on 9 December 2009 (2 pages)
6 October 2009Accounts for a small company made up to 30 November 2008 (5 pages)
6 October 2009Accounts for a small company made up to 30 November 2008 (5 pages)
11 February 2009Return made up to 09/12/08; full list of members (3 pages)
11 February 2009Return made up to 09/12/08; full list of members (3 pages)
6 October 2008Accounts for a small company made up to 30 November 2007 (5 pages)
6 October 2008Accounts for a small company made up to 30 November 2007 (5 pages)
9 May 2008Return made up to 09/12/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 May 2008Return made up to 09/12/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
2 October 2007Accounts for a small company made up to 30 November 2006 (5 pages)
2 October 2007Accounts for a small company made up to 30 November 2006 (5 pages)
19 April 2007Return made up to 09/12/06; full list of members (7 pages)
19 April 2007Return made up to 09/12/06; full list of members (7 pages)
4 October 2006Accounts for a small company made up to 30 November 2005 (4 pages)
4 October 2006Accounts for a small company made up to 30 November 2005 (4 pages)
30 January 2006Return made up to 09/12/05; full list of members (7 pages)
30 January 2006Return made up to 09/12/05; full list of members (7 pages)
4 October 2005Accounts for a small company made up to 30 November 2004 (4 pages)
4 October 2005Accounts for a small company made up to 30 November 2004 (4 pages)
11 February 2005Return made up to 09/12/04; full list of members (7 pages)
11 February 2005Return made up to 09/12/04; full list of members (7 pages)
25 November 2004£ ic 675000/241667 29/07/04 £ sr 433333@1=433333 (1 page)
25 November 2004£ ic 675000/241667 29/07/04 £ sr 433333@1=433333 (1 page)
21 September 2004Accounts for a small company made up to 30 November 2003 (4 pages)
21 September 2004Accounts for a small company made up to 30 November 2003 (4 pages)
9 January 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Accounts for a medium company made up to 30 November 2002 (14 pages)
13 October 2003Accounts for a medium company made up to 30 November 2002 (14 pages)
2 June 2003Return made up to 09/12/02; full list of members (7 pages)
2 June 2003Return made up to 09/12/02; full list of members (7 pages)
1 October 2002Full accounts made up to 30 November 2001 (13 pages)
1 October 2002Full accounts made up to 30 November 2001 (13 pages)
7 January 2002Return made up to 09/12/01; full list of members (6 pages)
7 January 2002Return made up to 09/12/01; full list of members (6 pages)
17 October 2001Group of companies' accounts made up to 30 November 2000 (20 pages)
17 October 2001Group of companies' accounts made up to 30 November 2000 (20 pages)
19 January 2001Return made up to 09/12/00; full list of members (6 pages)
19 January 2001£ ic 675000/458333 23/11/00 £ sr 216667@1=216667 (1 page)
19 January 2001Return made up to 09/12/00; full list of members (6 pages)
19 January 2001£ ic 675000/458333 23/11/00 £ sr 216667@1=216667 (1 page)
16 May 2000Full group accounts made up to 30 November 1999 (36 pages)
16 May 2000Full group accounts made up to 30 November 1999 (36 pages)
3 February 2000Return made up to 09/12/99; full list of members (6 pages)
3 February 2000Return made up to 09/12/99; full list of members (6 pages)
8 June 1999Full group accounts made up to 30 November 1998 (23 pages)
8 June 1999Full group accounts made up to 30 November 1998 (23 pages)
30 December 1998Return made up to 09/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 December 1998Return made up to 09/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 December 1998Auditor's resignation (1 page)
1 December 1998Auditor's resignation (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
23 July 1998Full group accounts made up to 30 November 1997 (20 pages)
23 July 1998Full group accounts made up to 30 November 1997 (20 pages)
9 January 1998Return made up to 09/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 January 1998Return made up to 09/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 May 1997Statement of affairs (90 pages)
25 May 1997Ad 17/03/97--------- £ si 674998@1 (2 pages)
25 May 1997Statement of affairs (90 pages)
25 May 1997Ad 17/03/97--------- £ si 674998@1 (2 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
13 May 1997Ad 17/03/97--------- £ si 674998@1=674998 £ ic 2/675000 (2 pages)
13 May 1997Ad 17/03/97--------- £ si 674998@1=674998 £ ic 2/675000 (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 May 1997Nc inc already adjusted 17/03/97 (1 page)
12 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 May 1997Nc inc already adjusted 17/03/97 (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 May 1997Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
12 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
25 March 1997Particulars of mortgage/charge (8 pages)
25 March 1997Particulars of mortgage/charge (8 pages)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 March 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
4 March 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 March 1997Company name changed wisbriar LIMITED\certificate issued on 04/03/97 (2 pages)
3 March 1997Company name changed wisbriar LIMITED\certificate issued on 04/03/97 (2 pages)
21 February 1997Secretary resigned;director resigned (1 page)
21 February 1997Secretary resigned;director resigned (1 page)
21 February 1997New secretary appointed;new director appointed (2 pages)
21 February 1997New secretary appointed;new director appointed (2 pages)
16 January 1997New secretary appointed;new director appointed (2 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Registered office changed on 16/01/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997New secretary appointed;new director appointed (2 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997Registered office changed on 16/01/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
9 December 1996Incorporation (16 pages)
9 December 1996Incorporation (16 pages)