Company NameJohn Peel & Son (Holdings) Limited
Company StatusDissolved
Company Number03811631
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 8 months ago)
Dissolution Date2 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Ann Askew
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(3 months, 1 week after company formation)
Appointment Duration21 years, 4 months (closed 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnymede 10 Nab Lane
Shipley
West Yorkshire
BD18 4EH
Director NameMr Robert John Irving Askew
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(3 months, 1 week after company formation)
Appointment Duration21 years, 4 months (closed 02 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunnymede 10 Nab Lane
Shipley
West Yorkshire
BD18 4EH
Director NameMrs Jill Hanson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(3 months, 1 week after company formation)
Appointment Duration21 years, 4 months (closed 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hinchliffe Avenue
Baildon
Shipley
West Yorkshire
BD17 6QY
Director NameMr Geoffrey Joseph Tattersall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed01 November 1999(3 months, 1 week after company formation)
Appointment Duration21 years, 4 months (closed 02 March 2021)
RoleChartered Textile Technologist
Country of ResidenceEngland
Correspondence AddressNewton House 23 Belmont Rise
Baildon
Shipley
West Yorkshire
BD17 5AW
Secretary NameMr Robert John Irving Askew
NationalityBritish
StatusClosed
Appointed01 November 1999(3 months, 1 week after company formation)
Appointment Duration21 years, 4 months (closed 02 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunnymede 10 Nab Lane
Shipley
West Yorkshire
BD18 4EH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitepeelflock.com

Location

Registered AddressDevonshire House
32/34 North Parade
Bradford
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

2.5k at £1Mr Geoffrey Joseph Tattersall
6.94%
Ordinary
2.2k at £1Robert John Irving Askew
6.21%
Ordinary
2.1k at £1Lisa Anne Czapnik
6.03%
Ordinary
2.1k at £1Nicholas Charles Wells
6.03%
Ordinary
1.9k at £1Mrs Ann Askew
5.45%
Cumulative Preference
1.9k at £1Mrs Jill Hanson
5.45%
Cumulative Preference
10.3k at £1Mrs Ann Askew
29.08%
Ordinary
10.3k at £1Mrs Jill Hanson
29.08%
Ordinary
791 at £1Lisa Anne Czapnik
2.23%
Cumulative Preference
791 at £1Nicholas Charles Wells
2.23%
Cumulative Preference
450 at £1Vana Murphy
1.27%
Ordinary

Financials

Year2014
Net Worth£530,215
Current Liabilities£196,059

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (8 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 35,445
(8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 35,445
(8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(8 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (8 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 August 2010Director's details changed for Mrs Jill Hanson on 22 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Robert John Irving Askew on 22 July 2010 (2 pages)
19 August 2010Director's details changed for Mrs Ann Askew on 22 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Geoffrey Joseph Tattersall on 22 July 2010 (2 pages)
19 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (8 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 August 2009Return made up to 22/07/09; full list of members (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 August 2008Return made up to 22/07/08; full list of members (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
14 August 2007Return made up to 22/07/07; full list of members (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
15 August 2006Return made up to 22/07/06; full list of members (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
30 August 2005Return made up to 22/07/05; full list of members (9 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 August 2004Return made up to 22/07/04; full list of members (10 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 August 2003Return made up to 22/07/03; full list of members (9 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 August 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 June 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
15 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 August 2000Return made up to 22/07/00; full list of members (8 pages)
28 March 2000Ad 01/11/99--------- £ si 35444@1=35444 £ ic 1/35445 (2 pages)
28 March 2000Particulars of contract relating to shares (4 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Registered office changed on 09/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 November 1999New secretary appointed;new director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999Secretary resigned (1 page)
22 July 1999Incorporation (22 pages)