Company NamePeakdale Financial Services Limited
DirectorsChristopher Brooks and Jared Charles Joseph Cadman
Company StatusActive
Company Number05988347
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Christopher Brooks
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ashton Gardens
Glossop
Derbyshire
SK13 8HX
Director NameMr Jared Charles Joseph Cadman
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(11 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address37 High Street West
Glossop
SK13 8AZ
Director NameBarry Williams
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterview Close
Milnrow
Rochdale
Lancashire
OL16 4NE
Secretary NameMr Guy Hurst
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Croft Woodcock Road
Glossop
Derbyshire
SK13 8QZ
Secretary NameBarry Williams
NationalityBritish
StatusResigned
Appointed01 June 2007(6 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2010)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterview Close
Milnrow
Rochdale
Lancashire
OL16 4NE
Director NameMr Robert Anker
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 High Street West
Glossop
Derbyshire
SK13 8AZ

Contact

Websitepeakdale-mortgage.com

Location

Registered Address133 St. Johns Avenue
Bridlington
YO16 4NP
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington

Shareholders

100 at £1Christopher Brooks
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,277
Current Liabilities£13,329

Accounts

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

Returns

Latest Return3 November 2023 (6 months ago)
Next Return Due17 November 2024 (6 months, 2 weeks from now)

Filing History

9 May 2023Registered office address changed from 3 Ashton Gardens Glossop SK13 8HX England to 133 st. Johns Avenue Bridlington YO16 4NP on 9 May 2023 (1 page)
3 January 2023Termination of appointment of Jared Charles Joseph Cadman as a director on 1 December 2022 (1 page)
3 January 2023Registered office address changed from 37 High Street West Glossop Derbyshire SK13 8AZ to 3 Ashton Gardens Glossop SK13 8HX on 3 January 2023 (1 page)
3 January 2023Confirmation statement made on 3 November 2022 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 December 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 January 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
12 February 2018Appointment of Mr Jared Charles Joseph Cadman as a director on 12 February 2018 (2 pages)
12 February 2018Termination of appointment of Robert Anker as a director on 12 February 2018 (1 page)
3 January 2018Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 November 2017 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 February 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
6 September 2013Appointment of Mr Robert Anker as a director (2 pages)
6 September 2013Appointment of Mr Robert Anker as a director (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
29 November 2010Termination of appointment of Barry Williams as a director (1 page)
29 November 2010Termination of appointment of Barry Williams as a director (1 page)
29 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
17 September 2010Termination of appointment of Barry Williams as a secretary (1 page)
17 September 2010Termination of appointment of Barry Williams as a secretary (1 page)
16 September 2010Termination of appointment of Barry Williams as a secretary (1 page)
16 September 2010Termination of appointment of Barry Williams as a secretary (1 page)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 November 2009Director's details changed for Barry Williams on 3 November 2009 (2 pages)
30 November 2009Director's details changed for Christopher Brooks on 3 November 2009 (2 pages)
30 November 2009Director's details changed for Barry Williams on 3 November 2009 (2 pages)
30 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Christopher Brooks on 3 November 2009 (2 pages)
30 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Barry Williams on 3 November 2009 (2 pages)
30 November 2009Director's details changed for Christopher Brooks on 3 November 2009 (2 pages)
30 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Return made up to 03/11/08; full list of members (4 pages)
12 November 2008Return made up to 03/11/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Return made up to 03/11/07; full list of members (7 pages)
13 December 2007Return made up to 03/11/07; full list of members (7 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (2 pages)
27 February 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
27 February 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
3 November 2006Incorporation (11 pages)
3 November 2006Incorporation (11 pages)