Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
Director Name | Mr Terence Edmund Gumbley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2004(48 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C1 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne & Wear NE6 4NQ |
Director Name | Mr Christopher David Peacock |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2005(49 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C1 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne & Wear NE6 4NQ |
Director Name | Mr David William Stevens |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2012(56 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C1 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne & Wear NE6 4NQ |
Director Name | Mrs Millicent Peacock |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 1994) |
Role | Co Director |
Correspondence Address | 10 Elgy Road Newcastle Upon Tyne Tyne & Wear NE3 4UU |
Director Name | Mr John Royston Peacock |
---|---|
Date of Birth | February 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 December 1996) |
Role | Co Director |
Correspondence Address | 10 Elgy Road Newcastle Upon Tyne Tyne & Wear NE3 4UU |
Director Name | Mr Ashley Bell |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 November 1998) |
Role | Co Director |
Correspondence Address | 7 Hambledon Gardens High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7AL |
Secretary Name | Mr Ashley Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | 7 Hambledon Gardens High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7AL |
Director Name | Mr Alan James Hansell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(42 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Celandine Close Newcastle Upon Tyne NE3 5JW |
Director Name | Mr Colin Stuart Gregg |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2002) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 1 Homefarm Steading Bridle Path Gosforth Newcastle On Tyne NE3 5EU |
Secretary Name | Mr Alan James Hansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(42 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Celandine Close Newcastle Upon Tyne NE3 5JW |
Director Name | Mr Stephen James Cook |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(44 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 20 July 2017) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Unit C1 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne & Wear NE6 4NQ |
Director Name | Mr Duncan Weir Neilson Ferguson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(44 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 18 January 2018) |
Role | Orthotist |
Country of Residence | England |
Correspondence Address | Unit C1 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne & Wear NE6 4NQ |
Director Name | Roger Boulton Somerville |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 December 2009) |
Role | Division Director |
Correspondence Address | 5 Dobson Crescent St Peters Basin Newcastle Upon Tyne Tyne & Wear NE6 1TT |
Secretary Name | Mr David George Hood |
---|---|
Status | Resigned |
Appointed | 30 January 2012(56 years after company formation) |
Appointment Duration | 6 years (resigned 02 February 2018) |
Role | Company Director |
Correspondence Address | Unit C1 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne & Wear NE6 4NQ |
Director Name | Mr David George Hood |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 February 2016(60 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit C1 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne & Wear NE6 4NQ |
Director Name | Mr Mark Steven Turner |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit C1 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne & Wear NE6 4NQ |
Director Name | Mr Noel Baker |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(61 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 April 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit C1 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne & Wear NE6 4NQ |
Director Name | Mr Neville Peter Gaukroger |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(62 years after company formation) |
Appointment Duration | 4 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C1 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne & Wear NE6 4NQ |
Website | www.peacocks.net/ |
---|---|
Telephone | 0191 2769600 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit C1 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne & Wear NE6 4NQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,794,374 |
Gross Profit | £2,691,898 |
Net Worth | £2,290,996 |
Cash | £620,295 |
Current Liabilities | £2,127,564 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 29 May |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
1 November 2005 | Delivered on: 8 November 2005 Persons entitled: Godfrey Nelson Knowles Christopher Hugh Hall Timothy Jopling and Richard Michael Moyse Classification: Rent deposit deed Secured details: £5342.58 due or to become due from the company to. Particulars: The sum of £5,342.58 held in a rent deposit account. Outstanding |
---|---|
26 April 2000 | Delivered on: 28 April 2000 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: The principal sum of £29,596 and interest and charges thereon due or to become due from the company to the chargee. Particulars: 1 x renault megane 1.9 scenic rt reg. No. T803 lat; 1 x renault meane scenic rt reg. No T571 svk; 1 x ford mondeo zetec 1.8I 5D reg. No. V134 gmj. Outstanding |
15 June 1999 | Delivered on: 16 June 1999 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £28829 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First fixed charge over mazda 626 reg no. T419 knd chassis number JMZGF14P201225307 rover 620 S619JTS SARRHSLBKXM353137 and rover 420 gsi R745 xoc SARRTCWCCXD354661. See the mortgage charge document for full details. Outstanding |
27 April 1999 | Delivered on: 28 April 1999 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £29,199.20 due from the company to the chargee. Particulars: Mazda 626 reg no T647 rcb...renault megane scenic reg no R844 rjr...renault megane scenic reg no R988 sft. See the mortgage charge document for full details. Outstanding |
24 March 1999 | Delivered on: 25 March 1999 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £39,474.40 together with all monies due or to become due from the company to the chargee. Particulars: Saab 9.5 SE lpt 2.3 4DR registration number: R272 rjr chassis number YS3EF45E4W3075137. See the mortgage charge document for full details. Outstanding |
13 March 2017 | Delivered on: 23 March 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
13 December 2016 | Delivered on: 16 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 May 2009 | Delivered on: 27 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
30 January 1996 | Delivered on: 5 February 1996 Persons entitled: Lloyds Bank PLC Classification: Single 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 January 1999 | Delivered on: 18 February 1999 Satisfied on: 31 December 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property - units 3 and 12 hobson industrial estate burnofield county durham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 January 1999 | Delivered on: 18 February 1999 Satisfied on: 26 May 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property - unit p,hobson estate,burnofield.co durham; du 186801. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
23 February 2023 | Full accounts made up to 31 May 2022 (28 pages) |
---|---|
25 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
10 January 2023 | Cessation of Christopher David Peacock as a person with significant control on 12 January 2022 (1 page) |
10 January 2023 | Cessation of John Colin Peacock as a person with significant control on 12 January 2022 (1 page) |
10 January 2023 | Notification of The Peacock Group Limited as a person with significant control on 12 January 2022 (2 pages) |
10 January 2023 | Director's details changed for Mr John Colin Peacock on 10 January 2023 (2 pages) |
10 January 2023 | Director's details changed for Mr Christopher David Peacock on 10 January 2023 (2 pages) |
10 January 2023 | Director's details changed for Mr David William Stevens on 10 January 2023 (2 pages) |
25 February 2022 | Full accounts made up to 31 May 2021 (30 pages) |
9 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
11 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
3 March 2021 | Full accounts made up to 31 May 2020 (31 pages) |
7 April 2020 | Termination of appointment of Mark Steven Turner as a director on 31 March 2020 (1 page) |
10 March 2020 | Full accounts made up to 31 May 2019 (29 pages) |
14 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
29 May 2019 | Full accounts made up to 31 May 2018 (28 pages) |
26 February 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
25 February 2019 | Current accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
26 July 2018 | Full accounts made up to 31 May 2017 (28 pages) |
6 July 2018 | Termination of appointment of Neville Peter Gaukroger as a director on 31 May 2018 (1 page) |
27 April 2018 | Termination of appointment of Noel Baker as a director on 5 April 2018 (1 page) |
23 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
14 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
14 February 2018 | Termination of appointment of David George Hood as a secretary on 2 February 2018 (1 page) |
24 January 2018 | Appointment of Mr Neville Peter Gaukroger as a director on 24 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Mr David William Stevens on 24 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of Duncan Weir Neilson Ferguson as a director on 18 January 2018 (1 page) |
24 July 2017 | Appointment of Mr Noel Baker as a director on 15 May 2017 (2 pages) |
24 July 2017 | Termination of appointment of David George Hood as a director on 11 May 2017 (1 page) |
24 July 2017 | Termination of appointment of David George Hood as a director on 11 May 2017 (1 page) |
24 July 2017 | Appointment of Mr Noel Baker as a director on 15 May 2017 (2 pages) |
24 July 2017 | Termination of appointment of Stephen James Cook as a director on 20 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Stephen James Cook as a director on 20 July 2017 (1 page) |
7 April 2017 | Full accounts made up to 31 May 2016 (28 pages) |
7 April 2017 | Full accounts made up to 31 May 2016 (28 pages) |
23 March 2017 | Registration of charge 005609720012, created on 13 March 2017 (22 pages) |
23 March 2017 | Registration of charge 005609720012, created on 13 March 2017 (22 pages) |
10 March 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
10 March 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
9 March 2017 | Director's details changed for Mr Christopher David Peacock on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Christopher David Peacock on 9 March 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Stephen James Cook on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Terence Edmund Gumbley on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Terence Edmund Gumbley on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Stephen James Cook on 13 February 2017 (2 pages) |
30 January 2017 | Register(s) moved to registered inspection location Unit C1, Benfield Business Park Benfield Road Newcastle upon Tyne Tyne and Wear NE6 4NQ (1 page) |
30 January 2017 | Register(s) moved to registered inspection location Unit C1, Benfield Business Park Benfield Road Newcastle upon Tyne Tyne and Wear NE6 4NQ (1 page) |
30 January 2017 | Register inspection address has been changed to Unit C1, Benfield Business Park Benfield Road Newcastle upon Tyne Tyne and Wear NE6 4NQ (1 page) |
30 January 2017 | Register inspection address has been changed to Unit C1, Benfield Business Park Benfield Road Newcastle upon Tyne Tyne and Wear NE6 4NQ (1 page) |
16 December 2016 | Registration of charge 005609720011, created on 13 December 2016 (30 pages) |
16 December 2016 | Registration of charge 005609720011, created on 13 December 2016 (30 pages) |
26 August 2016 | Auditor's resignation (1 page) |
26 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Appointment of Mr Mark Steven Turner as a director on 3 May 2016 (2 pages) |
16 August 2016 | Appointment of Mr Mark Steven Turner as a director on 3 May 2016 (2 pages) |
12 July 2016 | Auditor's resignation (1 page) |
12 July 2016 | Auditor's resignation (1 page) |
9 June 2016 | Registered office address changed from Unit C1, Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ to Unit C1 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from Unit C1, Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ to Unit C1 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ on 9 June 2016 (1 page) |
25 April 2016 | Appointment of Mr David George Hood as a director on 3 February 2016 (2 pages) |
25 April 2016 | Appointment of Mr David George Hood as a director on 3 February 2016 (2 pages) |
7 March 2016 | Group of companies' accounts made up to 31 May 2015 (20 pages) |
7 March 2016 | Group of companies' accounts made up to 31 May 2015 (20 pages) |
3 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
9 March 2015 | Group of companies' accounts made up to 31 May 2014 (22 pages) |
9 March 2015 | Group of companies' accounts made up to 31 May 2014 (22 pages) |
28 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
13 May 2014 | Director's details changed for Mr Stephen James Cook on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Terence Edmund Gumbley on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Terence Edmund Gumbley on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr John Colin Peacock on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Duncan Weir Neilson Ferguson on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Duncan Weir Neilson Ferguson on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Duncan Weir Neilson Ferguson on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Stephen James Cook on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Terence Edmund Gumbley on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr John Colin Peacock on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Stephen James Cook on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr John Colin Peacock on 1 January 2014 (2 pages) |
28 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
19 February 2014 | Group of companies' accounts made up to 31 May 2013 (22 pages) |
19 February 2014 | Group of companies' accounts made up to 31 May 2013 (22 pages) |
27 February 2013 | Group of companies' accounts made up to 31 May 2012 (23 pages) |
27 February 2013 | Group of companies' accounts made up to 31 May 2012 (23 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (9 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (9 pages) |
27 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (10 pages) |
27 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (10 pages) |
3 February 2012 | Termination of appointment of Alan Hansell as a director (1 page) |
3 February 2012 | Appointment of Mr David George Hood as a secretary (1 page) |
3 February 2012 | Termination of appointment of Alan Hansell as a secretary (1 page) |
3 February 2012 | Appointment of Mr David George Hood as a secretary (1 page) |
3 February 2012 | Termination of appointment of Alan Hansell as a secretary (1 page) |
3 February 2012 | Termination of appointment of Alan Hansell as a director (1 page) |
3 February 2012 | Appointment of Mr David William Stevens as a director (2 pages) |
3 February 2012 | Appointment of Mr David William Stevens as a director (2 pages) |
20 October 2011 | Group of companies' accounts made up to 31 May 2011 (25 pages) |
20 October 2011 | Group of companies' accounts made up to 31 May 2011 (25 pages) |
12 January 2011 | Director's details changed for Mr Christopher David Peacock on 12 January 2010 (2 pages) |
12 January 2011 | Director's details changed for Terence Edmund Gumbley on 12 January 2010 (2 pages) |
12 January 2011 | Director's details changed for Duncan Weir Neilson Ferguson on 12 January 2010 (2 pages) |
12 January 2011 | Director's details changed for Stephen James Cook on 12 January 2010 (2 pages) |
12 January 2011 | Director's details changed for Terence Edmund Gumbley on 12 January 2010 (2 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (10 pages) |
12 January 2011 | Secretary's details changed for Alan James Hansell on 12 January 2011 (2 pages) |
12 January 2011 | Secretary's details changed for Alan James Hansell on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Stephen James Cook on 12 January 2010 (2 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (10 pages) |
12 January 2011 | Director's details changed for Duncan Weir Neilson Ferguson on 12 January 2010 (2 pages) |
12 January 2011 | Director's details changed for Mr Christopher David Peacock on 12 January 2010 (2 pages) |
11 November 2010 | Group of companies' accounts made up to 31 May 2010 (24 pages) |
11 November 2010 | Group of companies' accounts made up to 31 May 2010 (24 pages) |
1 July 2010 | Director's details changed for Mr Christopher David Peacock on 24 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Christopher David Peacock on 24 June 2010 (2 pages) |
16 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
16 January 2010 | Director's details changed for Stephen James Cook on 12 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Duncan Weir Neilson Ferguson on 12 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Duncan Weir Neilson Ferguson on 12 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Terence Edmund Gumbley on 12 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Stephen James Cook on 12 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Terence Edmund Gumbley on 12 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2010 | Termination of appointment of Roger Boulton Somerville as a director (1 page) |
4 January 2010 | Termination of appointment of Roger Boulton Somerville as a director (1 page) |
16 September 2009 | Group of companies' accounts made up to 31 May 2009 (26 pages) |
16 September 2009 | Group of companies' accounts made up to 31 May 2009 (26 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
5 March 2009 | Group of companies' accounts made up to 31 May 2008 (24 pages) |
5 March 2009 | Group of companies' accounts made up to 31 May 2008 (24 pages) |
12 January 2009 | Return made up to 12/01/09; full list of members (6 pages) |
12 January 2009 | Ad 28/04/08\gbp si 150@1=150\gbp ic 52768/52918\ (2 pages) |
12 January 2009 | Return made up to 12/01/09; full list of members (6 pages) |
12 January 2009 | Ad 28/04/08\gbp si 150@1=150\gbp ic 52768/52918\ (2 pages) |
31 January 2008 | Full accounts made up to 31 May 2007 (24 pages) |
31 January 2008 | Full accounts made up to 31 May 2007 (24 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 January 2007 | Group of companies' accounts made up to 31 May 2006 (24 pages) |
27 January 2007 | Group of companies' accounts made up to 31 May 2006 (24 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 May 2006 | Amended group of companies' accounts made up to 31 May 2005 (25 pages) |
4 May 2006 | Amended group of companies' accounts made up to 31 May 2005 (25 pages) |
1 March 2006 | Location of debenture register (1 page) |
1 March 2006 | Location of debenture register (1 page) |
1 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 March 2006 | Location of register of members (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: unit C1 benfield business park benfield road newcastle upon tyne tyne & wear NE6 4NR (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Location of register of members (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: unit C1 benfield business park benfield road newcastle upon tyne tyne & wear NE6 4NR (1 page) |
20 February 2006 | Accounts for a medium company made up to 31 May 2005 (17 pages) |
20 February 2006 | Accounts for a medium company made up to 31 May 2005 (17 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 December 2004 | Group of companies' accounts made up to 31 May 2004 (23 pages) |
24 December 2004 | Group of companies' accounts made up to 31 May 2004 (23 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
16 February 2004 | Group of companies' accounts made up to 31 May 2003 (23 pages) |
16 February 2004 | Group of companies' accounts made up to 31 May 2003 (23 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members
|
19 January 2004 | Return made up to 31/12/03; full list of members
|
2 March 2003 | Group of companies' accounts made up to 31 May 2002 (22 pages) |
2 March 2003 | Group of companies' accounts made up to 31 May 2002 (22 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
19 March 2002 | Group of companies' accounts made up to 31 May 2001 (24 pages) |
19 March 2002 | Group of companies' accounts made up to 31 May 2001 (24 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 January 2001 | Memorandum and Articles of Association (10 pages) |
22 January 2001 | Memorandum and Articles of Association (10 pages) |
16 January 2001 | Accounts for a medium company made up to 31 May 2000 (19 pages) |
16 January 2001 | Accounts for a medium company made up to 31 May 2000 (19 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Resolutions
|
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
12 July 2000 | Ad 26/05/00--------- £ si 8518@1=8518 £ ic 44250/52768 (2 pages) |
12 July 2000 | Ad 26/05/00--------- £ si 8518@1=8518 £ ic 44250/52768 (2 pages) |
12 July 2000 | Particulars of contract relating to shares (4 pages) |
12 July 2000 | Particulars of contract relating to shares (4 pages) |
3 July 2000 | £ ic 44350/44250 26/05/00 £ sr 100@1=100 (1 page) |
3 July 2000 | £ ic 44350/44250 26/05/00 £ sr 100@1=100 (1 page) |
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: friar house clavering place newcastle upon tyne NE1 3NR (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: friar house clavering place newcastle upon tyne NE1 3NR (1 page) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Ad 25/02/00--------- £ si 36875@1=36875 £ ic 7475/44350 (2 pages) |
7 March 2000 | £ nc 15000/500000 25/02/00 (1 page) |
7 March 2000 | Ad 25/02/00--------- £ si 36875@1=36875 £ ic 7475/44350 (2 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
7 March 2000 | £ nc 15000/500000 25/02/00 (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 November 1999 | Accounts for a medium company made up to 31 January 1999 (20 pages) |
21 November 1999 | Accounts for a medium company made up to 31 January 1999 (20 pages) |
21 October 1999 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
21 October 1999 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Company name changed J.C.peacock & son LIMITED\certificate issued on 03/03/99 (2 pages) |
2 March 1999 | Company name changed J.C.peacock & son LIMITED\certificate issued on 03/03/99 (2 pages) |
18 February 1999 | Particulars of mortgage/charge (4 pages) |
18 February 1999 | Particulars of mortgage/charge (4 pages) |
18 February 1999 | Particulars of mortgage/charge (4 pages) |
18 February 1999 | Particulars of mortgage/charge (4 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | New secretary appointed (2 pages) |
30 November 1998 | Secretary resigned;director resigned (1 page) |
30 November 1998 | Secretary resigned;director resigned (1 page) |
24 November 1998 | Accounts for a medium company made up to 31 January 1998 (14 pages) |
24 November 1998 | Accounts for a medium company made up to 31 January 1998 (14 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 November 1997 | Accounts for a medium company made up to 31 January 1997 (14 pages) |
7 November 1997 | Accounts for a medium company made up to 31 January 1997 (14 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 December 1996 | Accounts for a medium company made up to 31 January 1996 (13 pages) |
2 December 1996 | Accounts for a medium company made up to 31 January 1996 (13 pages) |
5 February 1996 | Particulars of mortgage/charge (4 pages) |
5 February 1996 | Particulars of mortgage/charge (4 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 November 1995 | Accounts for a medium company made up to 31 January 1995 (12 pages) |
16 November 1995 | Accounts for a medium company made up to 31 January 1995 (12 pages) |
17 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
17 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
17 January 1991 | Return made up to 31/12/90; full list of members (4 pages) |
17 January 1991 | Return made up to 31/12/90; full list of members (4 pages) |
7 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
7 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
4 April 1984 | Accounts made up to 31 January 1983 (11 pages) |
4 April 1984 | Accounts made up to 31 January 1983 (11 pages) |
20 December 1982 | Accounts made up to 31 January 1982 (6 pages) |
20 December 1982 | Accounts made up to 31 January 1982 (6 pages) |
27 November 1981 | Accounts made up to 31 January 1981 (6 pages) |
27 November 1981 | Accounts made up to 31 January 1981 (6 pages) |
4 February 1956 | Certificate of incorporation (1 page) |
4 February 1956 | Incorporation (14 pages) |
4 February 1956 | Certificate of incorporation (1 page) |
4 February 1956 | Incorporation (14 pages) |