Company NamePeartrees Consultants Limited
DirectorsJohn Desmond Claypole and Samantha Claypole
Company StatusActive
Company Number05701626
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Desmond Claypole
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice B5 Croft Myl West Parade
Halifax
HX1 2EQ
Director NameMrs Samantha Claypole
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice B5 Croft Myl West Parade
Halifax
HX1 2EQ
Secretary NameMr John Desmond Claypole
NationalityBritish
StatusCurrent
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice B5 Croft Myl West Parade
Halifax
HX1 2EQ
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressOffice B5 Croft Myl
West Parade
Halifax
HX1 2EQ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1John Desmond Claypole
50.00%
Ordinary
50 at £1Samantha Claypole
50.00%
Ordinary

Financials

Year2014
Net Worth£47,547
Cash£23,604
Current Liabilities£41,678

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

15 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
3 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
25 October 2022Registered office address changed from 28 Prescott Street Halifax Yorkshire HX1 2JL to Office B5 Croft Myl West Parade Halifax HX1 2EQ on 25 October 2022 (1 page)
16 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
1 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
9 February 2021Confirmation statement made on 7 February 2021 with updates (3 pages)
25 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
21 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 28 February 2018 (5 pages)
14 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
27 July 2017Micro company accounts made up to 28 February 2017 (6 pages)
27 July 2017Micro company accounts made up to 28 February 2017 (6 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
2 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
1 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
1 May 2015Total exemption small company accounts made up to 28 February 2015 (8 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 100
(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 100
(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 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
1 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
20 February 2014Director's details changed for Mr John Desmond Claypole on 6 February 2014 (2 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Director's details changed for Mrs Samantha Claypole on 6 February 2014 (2 pages)
20 February 2014Director's details changed for Mr John Desmond Claypole on 6 February 2014 (2 pages)
20 February 2014Director's details changed for Mrs Samantha Claypole on 6 February 2014 (2 pages)
20 February 2014Secretary's details changed for Mr John Desmond Claypole on 6 February 2014 (1 page)
20 February 2014Director's details changed for Mr John Desmond Claypole on 6 February 2014 (2 pages)
20 February 2014Director's details changed for Mrs Samantha Claypole on 6 February 2014 (2 pages)
20 February 2014Secretary's details changed for Mr John Desmond Claypole on 6 February 2014 (1 page)
20 February 2014Secretary's details changed for Mr John Desmond Claypole on 6 February 2014 (1 page)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
14 February 2012Register(s) moved to registered inspection location (1 page)
14 February 2012Register(s) moved to registered inspection location (1 page)
14 February 2012Register inspection address has been changed (1 page)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
14 February 2012Register inspection address has been changed (1 page)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for John Desmond Claypole on 6 February 2010 (2 pages)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for John Desmond Claypole on 6 February 2010 (2 pages)
11 March 2010Director's details changed for Samantha Claypole on 6 February 2010 (2 pages)
11 March 2010Director's details changed for Samantha Claypole on 6 February 2010 (2 pages)
11 March 2010Director's details changed for Samantha Claypole on 6 February 2010 (2 pages)
11 March 2010Director's details changed for John Desmond Claypole on 6 February 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 February 2009Return made up to 07/02/09; full list of members (4 pages)
11 February 2009Return made up to 07/02/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
8 February 2008Return made up to 07/02/08; full list of members (2 pages)
8 February 2008Return made up to 07/02/08; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 February 2007Return made up to 07/02/07; full list of members (2 pages)
16 February 2007Return made up to 07/02/07; full list of members (2 pages)
9 August 2006Registered office changed on 09/08/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
9 August 2006Registered office changed on 09/08/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
8 March 2006Ad 07/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
8 March 2006New secretary appointed;new director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
8 March 2006New secretary appointed;new director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Ad 07/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
7 February 2006Incorporation (11 pages)
7 February 2006Incorporation (11 pages)