Company NameThe Peel Entertainment Group Limited
DirectorsSusannah Lee Daley and Kerry Anne Daley
Company StatusActive
Company Number03694202
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 4 months ago)
Previous NamesPartnership Events & Entertainment Limited and Partnership Entertainment Events Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Susannah Lee Daley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1999(same day as company formation)
RoleEntertainment Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Rylstone
Skipton
North Yorkshire
BD23 6LH
Secretary NameMiss Kerry Anne Daley
NationalityBritish
StatusCurrent
Appointed12 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fletcher Avenue
Silsden
Keighley
West Yorkshire
BD20 0LA
Director NameMiss Kerry Anne Daley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(5 years, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleEntertainment
Country of ResidenceEngland
Correspondence Address3 Fletcher Avenue
Silsden
Keighley
West Yorkshire
BD20 0LA
Director NameMollie Daley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 North View Street
Keighley
West Yorkshire
BD20 6AD
Director NameColin John Ford
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1999(7 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 16 December 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Gentlemans Row
Enfield
Middlesex
EN2 6PT
Director NameJulie Harrison
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(7 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 2004)
RoleOd Director
Correspondence Address14 Hillside Close
Hillam
Leeds
LS25 5PB
Director NameJulie Elizabeth Sutton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(5 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Douglas Avenue
Airth
Stirlingshire
FK2 8GF
Scotland
Director NameMr Andrew Duncan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House 6 Windsor Court
Clarence Drive
Harrogate
North Yorkshire
HG1 2PE
Director NameMr Piers Martin Tempest
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2012)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Scarcliffe Off Carleton Lane
Carleton
Skipton
North Yorkshire
BD23 3HS
Director NameP&A Directors Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence AddressFirst Floor
40 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
Secretary NameP&A Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence AddressFirst Floor
40 Devonshire Street
Keighley
West Yorkshire
BD21 2AU

Contact

Websitewww.peelentertainment.com
Email address[email protected]
Telephone01756 796176
Telephone regionSkipton

Location

Registered AddressWeir Chambers
1 Water Street
Skipton
BD23 1PQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£1,310,766
Cash£1,607,149
Current Liabilities£1,279,041

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 4 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Charges

28 July 2021Delivered on: 12 August 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 10 the close. Skipton. BD23 2BZ. (Title number NYK54814).
Outstanding
28 July 2021Delivered on: 12 August 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 6 birkdale court. Low utley. Keighley. BD20 6UG. (Title number WYK638937).
Outstanding
28 July 2021Delivered on: 12 August 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 4/6 high street. Skipton. BD23 1JZ. (Title number NYK287530).
Outstanding
1 June 2001Delivered on: 7 June 2001
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.
Outstanding

Filing History

8 January 2021Group of companies' accounts made up to 31 December 2019 (37 pages)
29 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
4 November 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
31 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
15 November 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
22 August 2018Accounts for a small company made up to 30 November 2017 (13 pages)
1 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
27 April 2017Accounts for a small company made up to 30 November 2016 (10 pages)
27 April 2017Accounts for a small company made up to 30 November 2016 (10 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
10 June 2016Accounts for a small company made up to 30 November 2015 (9 pages)
10 June 2016Accounts for a small company made up to 30 November 2015 (9 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 900
(5 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 900
(5 pages)
2 September 2015Accounts for a small company made up to 30 November 2014 (10 pages)
2 September 2015Accounts for a small company made up to 30 November 2014 (10 pages)
9 June 2015Cancellation of shares. Statement of capital on 1 October 2012
  • GBP 900.000
(4 pages)
9 June 2015Cancellation of shares. Statement of capital on 1 October 2012
  • GBP 900.000
(4 pages)
9 June 2015Purchase of own shares. (3 pages)
9 June 2015Purchase of own shares. (3 pages)
9 June 2015Cancellation of shares. Statement of capital on 1 October 2012
  • GBP 900.000
(4 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 900
(5 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 900
(5 pages)
19 September 2014Accounts for a small company made up to 30 November 2013 (9 pages)
19 September 2014Accounts for a small company made up to 30 November 2013 (9 pages)
5 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 900
(5 pages)
5 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 900
(5 pages)
12 August 2013Accounts for a small company made up to 30 November 2012 (9 pages)
12 August 2013Accounts for a small company made up to 30 November 2012 (9 pages)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
6 February 2013Termination of appointment of Julie Elizabeth Sutton as a director on 31 October 2012 (1 page)
6 February 2013Termination of appointment of Julie Elizabeth Sutton as a director on 31 October 2012 (1 page)
6 February 2013Termination of appointment of Piers Martin Tempest as a director on 31 October 2012 (1 page)
6 February 2013Termination of appointment of Piers Martin Tempest as a director on 31 October 2012 (1 page)
6 February 2013Termination of appointment of Andrew Duncan as a director on 31 October 2012 (1 page)
6 February 2013Termination of appointment of Andrew Duncan as a director on 31 October 2012 (1 page)
10 May 2012Accounts for a small company made up to 30 November 2011 (8 pages)
10 May 2012Accounts for a small company made up to 30 November 2011 (8 pages)
8 February 2012Termination of appointment of Colin John Ford as a director on 16 December 2011 (1 page)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
8 February 2012Termination of appointment of Colin John Ford as a director on 16 December 2011 (1 page)
31 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
31 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
12 April 2011Change of name notice (1 page)
12 April 2011Change of name notice (1 page)
12 April 2011Company name changed partnership entertainment events LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-03-25
(2 pages)
12 April 2011Company name changed partnership entertainment events LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-03-25
(2 pages)
23 February 2011Change of name notice (2 pages)
23 February 2011Change of name notice (2 pages)
23 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-04
(1 page)
23 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-04
(1 page)
15 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (10 pages)
15 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (10 pages)
1 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-22
(1 page)
1 February 2011Change of name notice (1 page)
1 February 2011Change of name notice (1 page)
1 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-22
(1 page)
29 December 2010Appointment of Mr Andrew Duncan as a director (2 pages)
29 December 2010Appointment of Mr Piers Martin Tempest as a director (2 pages)
29 December 2010Appointment of Mr Piers Martin Tempest as a director (2 pages)
29 December 2010Appointment of Mr Andrew Duncan as a director (2 pages)
22 November 2010Company name changed partnership events & entertainment LIMITED\certificate issued on 22/11/10
  • RES15 ‐ Change company name resolution on 2010-10-18
(2 pages)
22 November 2010Change of name notice (2 pages)
22 November 2010Company name changed partnership events & entertainment LIMITED\certificate issued on 22/11/10
  • RES15 ‐ Change company name resolution on 2010-10-18
(2 pages)
22 November 2010Change of name notice (2 pages)
12 May 2010Accounts for a small company made up to 30 November 2009 (7 pages)
12 May 2010Accounts for a small company made up to 30 November 2009 (7 pages)
14 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
13 April 2010Director's details changed for Susannah Daley on 1 December 2009 (2 pages)
13 April 2010Secretary's details changed for Kerry Anne Daley on 1 December 2009 (1 page)
13 April 2010Director's details changed for Miss Kerry Anne Daley on 1 December 2009 (2 pages)
13 April 2010Director's details changed for Julie Elizabeth Sutton on 1 December 2009 (2 pages)
13 April 2010Director's details changed for Miss Kerry Anne Daley on 1 December 2009 (2 pages)
13 April 2010Secretary's details changed for Kerry Anne Daley on 1 December 2009 (1 page)
13 April 2010Director's details changed for Susannah Daley on 1 December 2009 (2 pages)
13 April 2010Director's details changed for Julie Elizabeth Sutton on 1 December 2009 (2 pages)
13 April 2010Director's details changed for Miss Kerry Anne Daley on 1 December 2009 (2 pages)
13 April 2010Secretary's details changed for Kerry Anne Daley on 1 December 2009 (1 page)
13 April 2010Director's details changed for Julie Elizabeth Sutton on 1 December 2009 (2 pages)
13 April 2010Director's details changed for Susannah Daley on 1 December 2009 (2 pages)
25 June 2009Accounts for a small company made up to 30 November 2008 (7 pages)
25 June 2009Accounts for a small company made up to 30 November 2008 (7 pages)
19 March 2009Return made up to 12/01/09; no change of members (5 pages)
19 March 2009Return made up to 12/01/09; no change of members (5 pages)
19 March 2009Return made up to 12/01/08; no change of members
  • 363(287) ‐ Registered office changed on 19/03/09
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
19 March 2009Return made up to 12/01/08; no change of members
  • 363(287) ‐ Registered office changed on 19/03/09
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
21 August 2008Accounts for a small company made up to 30 November 2007 (8 pages)
21 August 2008Accounts for a small company made up to 30 November 2007 (8 pages)
29 December 2007Accounts for a small company made up to 30 November 2006 (7 pages)
29 December 2007Accounts for a small company made up to 30 November 2006 (7 pages)
9 March 2007Return made up to 12/01/07; full list of members
  • 363(287) ‐ Registered office changed on 09/03/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2007Return made up to 12/01/07; full list of members
  • 363(287) ‐ Registered office changed on 09/03/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 July 2006Return made up to 12/01/06; full list of members
  • 363(287) ‐ Registered office changed on 11/07/06
(9 pages)
11 July 2006Return made up to 12/01/06; full list of members
  • 363(287) ‐ Registered office changed on 11/07/06
(9 pages)
4 July 2006Accounts for a small company made up to 30 November 2005 (7 pages)
4 July 2006Accounts for a small company made up to 30 November 2005 (7 pages)
12 January 2006Registered office changed on 12/01/06 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page)
12 January 2006Registered office changed on 12/01/06 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 May 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 May 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
9 April 2005Full accounts made up to 30 November 2004 (16 pages)
9 April 2005Full accounts made up to 30 November 2004 (16 pages)
6 April 2005Ad 08/03/05--------- £ si [email protected]=799 £ ic 1/800 (2 pages)
6 April 2005Ad 08/03/05--------- £ si [email protected]=799 £ ic 1/800 (2 pages)
6 April 2005Ad 21/03/05--------- £ si [email protected]=110 £ ic 800/910 (2 pages)
6 April 2005Ad 21/03/05--------- £ si [email protected]=110 £ ic 800/910 (2 pages)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
10 June 2004Full accounts made up to 30 November 2003 (15 pages)
10 June 2004Full accounts made up to 30 November 2003 (15 pages)
10 February 2004£ ic 2/1 13/01/04 £ sr 1@1=1 (1 page)
10 February 2004£ ic 2/1 13/01/04 £ sr 1@1=1 (1 page)
14 January 2004Return made up to 12/01/04; full list of members (7 pages)
14 January 2004Return made up to 12/01/04; full list of members (7 pages)
19 November 2003Return made up to 12/01/03; full list of members (8 pages)
19 November 2003Return made up to 12/01/03; full list of members (8 pages)
22 October 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 April 2003Full accounts made up to 30 November 2002 (15 pages)
12 April 2003Full accounts made up to 30 November 2002 (15 pages)
24 September 2002Full accounts made up to 30 November 2001 (14 pages)
24 September 2002Full accounts made up to 30 November 2001 (14 pages)
23 August 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Registered office changed on 23/08/02 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page)
23 August 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Registered office changed on 23/08/02 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page)
28 September 2001Full accounts made up to 30 November 2000 (13 pages)
28 September 2001Full accounts made up to 30 November 2000 (13 pages)
12 June 2001Secretary's particulars changed (1 page)
12 June 2001Secretary's particulars changed (1 page)
7 June 2001Particulars of mortgage/charge (4 pages)
7 June 2001Particulars of mortgage/charge (4 pages)
19 February 2001Return made up to 12/01/01; full list of members (7 pages)
19 February 2001Return made up to 12/01/01; full list of members (7 pages)
10 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
10 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
17 March 2000Registered office changed on 17/03/00 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page)
17 March 2000Registered office changed on 17/03/00 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page)
2 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
1 September 1999Registered office changed on 01/09/99 from: pearson & associates first floor 40 devonshire street keighley west yorkshire BD21 2AU (1 page)
1 September 1999Registered office changed on 01/09/99 from: pearson & associates first floor 40 devonshire street keighley west yorkshire BD21 2AU (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
21 April 1999Registered office changed on 21/04/99 from: first floor 40 devonshire street keighley west yorkshire BD21 2AU (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999Registered office changed on 21/04/99 from: first floor 40 devonshire street keighley west yorkshire BD21 2AU (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
21 April 1999Director resigned (1 page)
12 January 1999Incorporation (13 pages)
12 January 1999Incorporation (13 pages)