Company NamePeter Healey Limited
DirectorPeter Healey
Company StatusActive
Company Number04945043
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)
Previous NameDarren Todd Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Peter Healey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressBrown Lee Farm Harecroft
Wilsden
Bradford
West Yorkshire
BD15 0BP
Director NameJohn Roderick Boocock
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleMeat Wholesale
Correspondence Address6 Branwell Drive
Haworth
Keighley
West Yorkshire
BD22 8HG
Secretary NameJohn Roderick Boocock
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleMeat Wholesale
Correspondence Address6 Branwell Drive
Haworth
Keighley
West Yorkshire
BD22 8HG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01274 563782
Telephone regionBradford

Location

Registered Address13 Chapel Lane
Bingley
W Yorks
BD16 2NG
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£196,769
Cash£446,872
Current Liabilities£273,609

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due25 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 November

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

26 January 2021First Gazette notice for compulsory strike-off (1 page)
14 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 November 2018 (10 pages)
8 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
27 August 2019Previous accounting period shortened from 27 November 2018 to 26 November 2018 (1 page)
16 November 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
23 August 2018Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page)
29 November 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
30 August 2017Previous accounting period shortened from 30 November 2016 to 28 November 2016 (1 page)
29 August 2017Previous accounting period extended from 29 November 2016 to 30 November 2016 (1 page)
9 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(4 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(4 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 March 2015Total exemption small company accounts made up to 30 November 2013 (8 pages)
17 March 2015Total exemption small company accounts made up to 30 November 2013 (8 pages)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
19 February 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(4 pages)
19 February 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(4 pages)
19 February 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(4 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
6 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(14 pages)
6 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(14 pages)
6 November 2013Total exemption small company accounts made up to 30 November 2011 (7 pages)
6 November 2013Total exemption small company accounts made up to 30 November 2010 (7 pages)
6 November 2013Annual return made up to 5 October 2012 with a full list of shareholders (14 pages)
6 November 2013Administrative restoration application (3 pages)
6 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(14 pages)
6 November 2013Annual return made up to 5 October 2012 with a full list of shareholders (14 pages)
6 November 2013Annual return made up to 5 October 2012 with a full list of shareholders (14 pages)
6 November 2013Administrative restoration application (3 pages)
6 November 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
6 November 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
6 November 2013Total exemption small company accounts made up to 30 November 2011 (7 pages)
6 November 2013Total exemption small company accounts made up to 30 November 2010 (7 pages)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Total exemption small company accounts made up to 30 November 2009 (7 pages)
31 October 2012Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 October 2012Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
24 October 2012Termination of appointment of John Boocock as a secretary (1 page)
24 October 2012Termination of appointment of John Boocock as a secretary (1 page)
7 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been suspended (1 page)
4 July 2012Compulsory strike-off action has been suspended (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2011Compulsory strike-off action has been discontinued (1 page)
5 January 2011Compulsory strike-off action has been discontinued (1 page)
4 January 2011Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
3 January 2010Total exemption small company accounts made up to 30 November 2008 (7 pages)
3 January 2010Total exemption small company accounts made up to 30 November 2008 (7 pages)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Director's details changed for Peter Healey on 6 October 2009 (2 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Peter Healey on 6 October 2009 (2 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Peter Healey on 6 October 2009 (2 pages)
8 October 2009Register inspection address has been changed (1 page)
15 December 2008Return made up to 27/10/08; full list of members (3 pages)
15 December 2008Return made up to 27/10/08; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
17 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 August 2008Return made up to 27/10/07; full list of members (3 pages)
5 August 2008Return made up to 27/10/07; full list of members (3 pages)
31 May 2008Company name changed darren todd LIMITED\certificate issued on 03/06/08 (2 pages)
31 May 2008Company name changed darren todd LIMITED\certificate issued on 03/06/08 (2 pages)
29 April 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 January 2007Return made up to 27/10/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 January 2007Return made up to 27/10/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 March 2006Registered office changed on 29/03/06 from: 6 branwell drive, haworth, keighley, west yorkshire, BD22 8HG (1 page)
29 March 2006Registered office changed on 29/03/06 from: 6 branwell drive, haworth, keighley, west yorkshire, BD22 8HG (1 page)
20 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
20 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
29 November 2005Return made up to 27/10/05; full list of members (7 pages)
29 November 2005Return made up to 27/10/05; full list of members (7 pages)
7 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
15 November 2004Return made up to 27/10/04; full list of members (7 pages)
15 November 2004Return made up to 27/10/04; full list of members (7 pages)
16 August 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
16 August 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
14 November 2003Director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
31 October 2003New secretary appointed;new director appointed (2 pages)
31 October 2003New secretary appointed;new director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
27 October 2003Incorporation (17 pages)
27 October 2003Incorporation (17 pages)