Company NamePeter & Paul Design Limited
Company StatusActive
Company Number04304984
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Paul Reardon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address2 Henley Avenue
Norton
Sheffield
S8 8JH
Director NameMr Peter James Donohoe
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address39 Kingfield Road
Sheffield
South Yorkshire
S11 9AU
Director NameMiss Kathryn Elizabeth Holland
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(13 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
Director NameMr Thomas Michael Smedley
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(21 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
Secretary NameMr Glyn Booth
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
Director NameMs Heather Catherine Ditch
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(5 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 August 2015)
RoleCopy Writer
Country of ResidenceEngland
Correspondence Address88 Argyle Road
Sheffield
South Yorkshire
S8 9HH
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitepeterandpaul.co.uk
Email address[email protected]
Telephone0114 2556119
Telephone regionSheffield

Location

Registered Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster
Address MatchesOver 300 other UK companies use this postal address

Shareholders

95 at £1Paul Reardon
47.03%
Ordinary
95 at £1Peter Donohoe
47.03%
Ordinary
10 at £1Kathryn Elizabeth Holland
4.95%
Ordinary
1 at £1Kathryn Elizabeth Holland
0.50%
Ordinary C
1 at £1Lee Davies
0.50%
Ordinary D

Financials

Year2014
Net Worth£77,506
Cash£33,834
Current Liabilities£36,493

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

6 February 2017Delivered on: 13 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
8 September 2023Change of details for Mr Peter James Donohoe as a person with significant control on 8 September 2023 (2 pages)
8 September 2023Director's details changed for Mr Peter James Donohoe on 8 September 2023 (2 pages)
8 September 2023Confirmation statement made on 8 September 2023 with updates (4 pages)
31 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
27 January 2023Appointment of Mr Thomas Michael Smedley as a director on 27 January 2023 (2 pages)
16 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
30 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
21 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
12 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
11 December 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
16 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
10 December 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 December 2017Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 10 December 2017 (1 page)
10 December 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
10 December 2017Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 10 December 2017 (1 page)
10 December 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
13 February 2017Registration of charge 043049840001, created on 6 February 2017 (26 pages)
31 January 2017Termination of appointment of Glyn Booth as a secretary on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Glyn Booth as a secretary on 31 January 2017 (1 page)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
27 January 2016Director's details changed for Mr Paul Reardon on 27 January 2016 (2 pages)
27 January 2016Director's details changed for Mr Paul Reardon on 27 January 2016 (2 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 202
(8 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 202
(8 pages)
24 September 2015Appointment of Mrs Kathryn Elizabeth Holland as a director on 1 April 2015 (2 pages)
24 September 2015Appointment of Mrs Kathryn Elizabeth Holland as a director on 1 April 2015 (2 pages)
24 September 2015Appointment of Mrs Kathryn Elizabeth Holland as a director on 1 April 2015 (2 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 August 2015Termination of appointment of Heather Ditch as a director on 26 August 2015 (1 page)
26 August 2015Termination of appointment of Heather Ditch as a director on 26 August 2015 (1 page)
23 April 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 202
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 202
(3 pages)
4 February 2015Director's details changed for Mr Peter James Donohoe on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Peter James Donohoe on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Peter James Donohoe on 4 February 2015 (2 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(6 pages)
7 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(6 pages)
7 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(6 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2012Director's details changed for Mr Paul Reardon on 1 February 2012 (2 pages)
29 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
29 November 2012Director's details changed for Mr Paul Reardon on 1 February 2012 (2 pages)
29 November 2012Director's details changed for Mr Paul Reardon on 1 February 2012 (2 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Director's details changed for Paul Reardon on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Paul Reardon on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Paul Reardon on 1 March 2012 (2 pages)
14 February 2012Director's details changed for Heather Ditch on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Heather Ditch on 14 February 2012 (2 pages)
20 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Paul Reardon on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Heather Ditch on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Peter Donohoe on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Peter Donohoe on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Heather Ditch on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Paul Reardon on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Peter Donohoe on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Heather Ditch on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Paul Reardon on 1 October 2009 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 November 2008Return made up to 16/10/08; full list of members (4 pages)
18 November 2008Return made up to 16/10/08; full list of members (4 pages)
23 November 2007Return made up to 16/10/07; full list of members (3 pages)
23 November 2007Return made up to 16/10/07; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
1 November 2006Secretary's particulars changed (1 page)
1 November 2006Return made up to 16/10/06; full list of members (2 pages)
1 November 2006Return made up to 16/10/06; full list of members (2 pages)
1 November 2006Secretary's particulars changed (1 page)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
19 October 2005Return made up to 16/10/05; full list of members (2 pages)
19 October 2005Return made up to 16/10/05; full list of members (2 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 October 2004Return made up to 16/10/04; full list of members (7 pages)
12 October 2004Return made up to 16/10/04; full list of members (7 pages)
29 October 2003Return made up to 16/10/03; full list of members (7 pages)
29 October 2003Return made up to 16/10/03; full list of members (7 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 August 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
18 August 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
11 December 2002Return made up to 16/10/02; full list of members (7 pages)
11 December 2002Return made up to 16/10/02; full list of members (7 pages)
7 November 2001Registered office changed on 07/11/01 from: 51 clarkegrove road sheffield S10 2NH (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Ad 16/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Ad 16/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 November 2001Registered office changed on 07/11/01 from: 51 clarkegrove road sheffield S10 2NH (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Incorporation (16 pages)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001Incorporation (16 pages)
16 October 2001Secretary resigned (1 page)