Company NamePeel (Huddersfield) Limited
Company StatusActive
Company Number05701159
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Sandra Peel
NationalityBritish
StatusCurrent
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVernon House, 40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
Director NameMrs Sandra Peel
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(7 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVernon House, 40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
Director NameMr Nicholas Charles Malcolm Peel
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVernon House 40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
Director NameMrs Louise Claire Smith
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVernon House 40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
Director NameMr Anthony Peel
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleRetired Pharmacist
Country of ResidenceEngland
Correspondence Address2 Richard Thorpe Avenue
Mirfield
West Yorkshire
WF14 9PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVernon House, 40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£543,306
Cash£38,522
Current Liabilities£23,761

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

13 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 February 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 February 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
11 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 February 2019Director's details changed for Mrs Sandra Peel on 14 February 2019 (2 pages)
14 February 2019Secretary's details changed for Mrs Sandra Peel on 14 February 2019 (1 page)
13 February 2019Change of details for Mrs Sandra Peel as a person with significant control on 8 February 2018 (2 pages)
13 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 November 2018Appointment of Mrs Louise Claire Smith as a director on 29 October 2018 (2 pages)
29 October 2018Appointment of Mr Nicholas Charles Malcolm Peel as a director on 29 October 2018 (2 pages)
20 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 102
(4 pages)
3 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 102
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 102
(4 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 102
(4 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 102
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Termination of appointment of Anthony Peel as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Anthony Peel as a director on 30 November 2014 (1 page)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 102
(5 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 102
(5 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 102
(5 pages)
23 January 2014Appointment of Mrs Sandra Peel as a director (2 pages)
23 January 2014Appointment of Mrs Sandra Peel as a director (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2009Return made up to 07/02/09; full list of members (3 pages)
16 February 2009Return made up to 07/02/09; full list of members (3 pages)
7 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 June 2008Particulars of contract relating to shares (2 pages)
27 June 2008Ad 29/05/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
27 June 2008Particulars of contract relating to shares (2 pages)
27 June 2008Ad 29/05/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
23 June 2008Resolutions
  • RES13 ‐ Properties as satisfaction of dividend. 29/05/2008
(1 page)
23 June 2008Resolutions
  • RES13 ‐ Properties as satisfaction of dividend. 29/05/2008
(1 page)
19 February 2008Return made up to 07/02/08; full list of members (2 pages)
19 February 2008Return made up to 07/02/08; full list of members (2 pages)
8 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 February 2007Return made up to 07/02/07; full list of members (2 pages)
15 February 2007Return made up to 07/02/07; full list of members (2 pages)
28 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 April 2006Ad 07/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2006Ad 07/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
7 February 2006Incorporation (16 pages)
7 February 2006Incorporation (16 pages)