Company NamePeach Wilkinson Limited
DirectorsAdam Claydon and Joanne Leslie Dobson
Company StatusActive
Company Number05172985
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 10 months ago)
Previous NameWilliams Gordon Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Adam Claydon
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address78 Cross Hill
Ecclesfield
Sheffield
S35 9TU
Director NameMs Joanne Leslie Dobson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Cross Hill
Ecclesfield
Sheffield
S35 9TU
Director NameMr John Stedwill Williams
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Cross Hill
Ecclesfield
Sheffield
S35 9TU
Secretary NameMs Elizabeth Ann Williams
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address78 Cross Hill
Ecclesfield
Sheffield
S35 9TU

Contact

Websitepeachwilkinson.com

Location

Registered Address78 Cross Hill
Ecclesfield
Sheffield
S35 9TU
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Ann Williams
50.00%
Ordinary A
1 at £1John Stedwill Williams
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,188
Cash£12,254
Current Liabilities£65,811

Accounts

Latest Accounts13 December 2022 (1 year, 4 months ago)
Next Accounts Due10 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End10 December

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Charges

3 November 2004Delivered on: 10 November 2004
Persons entitled: Aib Group (UK)PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 December 2020Micro company accounts made up to 13 December 2019 (4 pages)
26 August 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
12 December 2019Micro company accounts made up to 13 December 2018 (4 pages)
12 September 2019Cessation of Carolyn Mary Claydon as a person with significant control on 1 March 2019 (1 page)
12 September 2019Previous accounting period shortened from 12 December 2018 to 11 December 2018 (1 page)
12 July 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
13 December 2018Micro company accounts made up to 12 December 2017 (2 pages)
4 September 2018Previous accounting period shortened from 13 December 2017 to 12 December 2017 (1 page)
4 September 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
14 December 2017Notification of Carolyn Mary Claydon as a person with significant control on 13 December 2017 (2 pages)
14 December 2017Termination of appointment of Elizabeth Ann Williams as a secretary on 13 December 2017 (1 page)
14 December 2017Termination of appointment of Elizabeth Ann Williams as a secretary on 13 December 2017 (1 page)
14 December 2017Previous accounting period extended from 31 October 2017 to 13 December 2017 (1 page)
14 December 2017Appointment of Mr Adam Claydon as a director on 13 December 2017 (2 pages)
14 December 2017Appointment of Ms Joanne Leslie Dobson as a director on 13 December 2017 (2 pages)
14 December 2017Cessation of John Stedwill Williams as a person with significant control on 13 December 2017 (1 page)
14 December 2017Notification of Adam Claydon as a person with significant control on 13 December 2017 (2 pages)
14 December 2017Previous accounting period extended from 31 October 2017 to 13 December 2017 (1 page)
14 December 2017Termination of appointment of John Stedwill Williams as a director on 13 December 2017 (1 page)
14 December 2017Appointment of Mr Adam Claydon as a director on 13 December 2017 (2 pages)
14 December 2017Cessation of John Stedwill Williams as a person with significant control on 13 December 2017 (1 page)
14 December 2017Notification of Adam Claydon as a person with significant control on 13 December 2017 (2 pages)
14 December 2017Notification of Joanne Leslie Dobson as a person with significant control on 13 December 2017 (2 pages)
14 December 2017Notification of Joanne Leslie Dobson as a person with significant control on 13 December 2017 (2 pages)
14 December 2017Notification of Carolyn Mary Claydon as a person with significant control on 13 December 2017 (2 pages)
14 December 2017Termination of appointment of John Stedwill Williams as a director on 13 December 2017 (1 page)
14 December 2017Cessation of Elizabeth Ann Williams as a person with significant control on 13 December 2017 (1 page)
14 December 2017Appointment of Ms Joanne Leslie Dobson as a director on 13 December 2017 (2 pages)
14 December 2017Cessation of Elizabeth Ann Williams as a person with significant control on 13 December 2017 (1 page)
8 September 2017Satisfaction of charge 1 in full (1 page)
8 September 2017Satisfaction of charge 1 in full (1 page)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
19 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3
(3 pages)
19 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3
(3 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
19 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
19 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
4 November 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
21 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 November 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 October 2011Director's details changed for John Stedwill Williams on 1 January 2010 (2 pages)
12 October 2011Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 October 2011Secretary's details changed for Elizabeth Ann Williams on 1 January 2010 (1 page)
12 October 2011Director's details changed for John Stedwill Williams on 1 January 2010 (2 pages)
12 October 2011Secretary's details changed for Elizabeth Ann Williams on 1 January 2010 (1 page)
12 October 2011Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 October 2011Secretary's details changed for Elizabeth Ann Williams on 1 January 2010 (1 page)
12 October 2011Director's details changed for John Stedwill Williams on 1 January 2010 (2 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 September 2009Return made up to 07/07/09; full list of members (3 pages)
28 September 2009Return made up to 07/07/09; full list of members (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 December 2008Return made up to 07/07/08; full list of members (3 pages)
11 December 2008Return made up to 07/07/08; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 November 2007Return made up to 07/07/07; full list of members (2 pages)
30 November 2007Return made up to 07/07/07; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 September 2006Return made up to 07/07/06; full list of members (6 pages)
4 September 2006Return made up to 07/07/06; full list of members (6 pages)
20 July 2005Return made up to 07/07/05; full list of members (6 pages)
20 July 2005Return made up to 07/07/05; full list of members (6 pages)
25 April 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
25 April 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
13 April 2005Ad 07/07/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 April 2005Ad 07/07/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 December 2004Registered office changed on 09/12/04 from: 78 cross hill ecclesfield sheffield S35 9TU (1 page)
9 December 2004Registered office changed on 09/12/04 from: 78 cross hill ecclesfield sheffield S35 9TU (1 page)
11 November 2004Registered office changed on 11/11/04 from: 171 doncaster road rotherham S65 2DQ (1 page)
11 November 2004Registered office changed on 11/11/04 from: 171 doncaster road rotherham S65 2DQ (1 page)
10 November 2004Particulars of mortgage/charge (7 pages)
10 November 2004Particulars of mortgage/charge (7 pages)
26 July 2004Company name changed williams gordon LIMITED\certificate issued on 26/07/04 (2 pages)
26 July 2004Company name changed williams gordon LIMITED\certificate issued on 26/07/04 (2 pages)
7 July 2004Incorporation (12 pages)
7 July 2004Incorporation (12 pages)