Company NamePeacocks Medical Group Limited
Company StatusActive
Company Number00560972
CategoryPrivate Limited Company
Incorporation Date4 February 1956(68 years, 3 months ago)
Previous NameJ.C.Peacock & Son Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr John Colin Peacock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(35 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
Director NameMr Terence Edmund Gumbley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(48 years, 4 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
Director NameMr Christopher David Peacock
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2005(49 years, 7 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
Director NameMr David William Stevens
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(56 years after company formation)
Appointment Duration12 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
Director NameMrs Millicent Peacock
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 1994)
RoleCo Director
Correspondence Address10 Elgy Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4UU
Director NameMr John Royston Peacock
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 December 1996)
RoleCo Director
Correspondence Address10 Elgy Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4UU
Director NameMr Ashley Bell
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 November 1998)
RoleCo Director
Correspondence Address7 Hambledon Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7AL
Secretary NameMr Ashley Bell
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 November 1998)
RoleCompany Director
Correspondence Address7 Hambledon Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7AL
Director NameMr Alan James Hansell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(42 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Celandine Close
Newcastle Upon Tyne
NE3 5JW
Director NameMr Colin Stuart Gregg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(42 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2002)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1 Homefarm Steading
Bridle Path
Gosforth
Newcastle On Tyne
NE3 5EU
Secretary NameMr Alan James Hansell
NationalityBritish
StatusResigned
Appointed23 November 1998(42 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Celandine Close
Newcastle Upon Tyne
NE3 5JW
Director NameMr Stephen James Cook
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(44 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 20 July 2017)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
Director NameMr Duncan Weir Neilson Ferguson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(44 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 18 January 2018)
RoleOrthotist
Country of ResidenceEngland
Correspondence AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
Director NameRoger Boulton Somerville
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(49 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 2009)
RoleDivision Director
Correspondence Address5 Dobson Crescent
St Peters Basin
Newcastle Upon Tyne
Tyne & Wear
NE6 1TT
Secretary NameMr David George Hood
StatusResigned
Appointed30 January 2012(56 years after company formation)
Appointment Duration6 years (resigned 02 February 2018)
RoleCompany Director
Correspondence AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
Director NameMr David George Hood
Date of BirthDecember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed03 February 2016(60 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
Director NameMr Mark Steven Turner
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(60 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
Director NameMr Noel Baker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(61 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
Director NameMr Neville Peter Gaukroger
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(62 years after company formation)
Appointment Duration4 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ

Contact

Websitewww.peacocks.net/
Telephone0191 2769600
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£10,794,374
Gross Profit£2,691,898
Net Worth£2,290,996
Cash£620,295
Current Liabilities£2,127,564

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End29 May

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months from now)

Charges

1 November 2005Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 2017Delivered on: 23 March 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
13 December 2016Delivered on: 16 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 May 2009Delivered 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 1996Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

23 February 2023Full accounts made up to 31 May 2022 (28 pages)
25 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
10 January 2023Cessation of Christopher David Peacock as a person with significant control on 12 January 2022 (1 page)
10 January 2023Cessation of John Colin Peacock as a person with significant control on 12 January 2022 (1 page)
10 January 2023Notification of The Peacock Group Limited as a person with significant control on 12 January 2022 (2 pages)
10 January 2023Director's details changed for Mr John Colin Peacock on 10 January 2023 (2 pages)
10 January 2023Director's details changed for Mr Christopher David Peacock on 10 January 2023 (2 pages)
10 January 2023Director's details changed for Mr David William Stevens on 10 January 2023 (2 pages)
25 February 2022Full accounts made up to 31 May 2021 (30 pages)
9 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
11 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
3 March 2021Full accounts made up to 31 May 2020 (31 pages)
7 April 2020Termination of appointment of Mark Steven Turner as a director on 31 March 2020 (1 page)
10 March 2020Full accounts made up to 31 May 2019 (29 pages)
14 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
29 May 2019Full accounts made up to 31 May 2018 (28 pages)
26 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
25 February 2019Current accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
26 July 2018Full accounts made up to 31 May 2017 (28 pages)
6 July 2018Termination of appointment of Neville Peter Gaukroger as a director on 31 May 2018 (1 page)
27 April 2018Termination of appointment of Noel Baker as a director on 5 April 2018 (1 page)
23 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
14 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
14 February 2018Termination of appointment of David George Hood as a secretary on 2 February 2018 (1 page)
24 January 2018Appointment of Mr Neville Peter Gaukroger as a director on 24 January 2018 (2 pages)
24 January 2018Director's details changed for Mr David William Stevens on 24 January 2018 (2 pages)
24 January 2018Termination of appointment of Duncan Weir Neilson Ferguson as a director on 18 January 2018 (1 page)
24 July 2017Appointment of Mr Noel Baker as a director on 15 May 2017 (2 pages)
24 July 2017Termination of appointment of David George Hood as a director on 11 May 2017 (1 page)
24 July 2017Termination of appointment of David George Hood as a director on 11 May 2017 (1 page)
24 July 2017Appointment of Mr Noel Baker as a director on 15 May 2017 (2 pages)
24 July 2017Termination of appointment of Stephen James Cook as a director on 20 July 2017 (1 page)
24 July 2017Termination of appointment of Stephen James Cook as a director on 20 July 2017 (1 page)
7 April 2017Full accounts made up to 31 May 2016 (28 pages)
7 April 2017Full accounts made up to 31 May 2016 (28 pages)
23 March 2017Registration of charge 005609720012, created on 13 March 2017 (22 pages)
23 March 2017Registration of charge 005609720012, created on 13 March 2017 (22 pages)
10 March 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
10 March 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
9 March 2017Director's details changed for Mr Christopher David Peacock on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Christopher David Peacock on 9 March 2017 (2 pages)
13 February 2017Director's details changed for Mr Stephen James Cook on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Terence Edmund Gumbley on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Terence Edmund Gumbley on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Stephen James Cook on 13 February 2017 (2 pages)
30 January 2017Register(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 2017Register(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 2017Register 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 2017Register 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 2016Registration of charge 005609720011, created on 13 December 2016 (30 pages)
16 December 2016Registration of charge 005609720011, created on 13 December 2016 (30 pages)
26 August 2016Auditor's resignation (1 page)
26 August 2016Auditor's resignation (1 page)
16 August 2016Appointment of Mr Mark Steven Turner as a director on 3 May 2016 (2 pages)
16 August 2016Appointment of Mr Mark Steven Turner as a director on 3 May 2016 (2 pages)
12 July 2016Auditor's resignation (1 page)
12 July 2016Auditor's resignation (1 page)
9 June 2016Registered 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 2016Registered 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 2016Appointment of Mr David George Hood as a director on 3 February 2016 (2 pages)
25 April 2016Appointment of Mr David George Hood as a director on 3 February 2016 (2 pages)
7 March 2016Group of companies' accounts made up to 31 May 2015 (20 pages)
7 March 2016Group of companies' accounts made up to 31 May 2015 (20 pages)
3 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 53,218
(7 pages)
3 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 53,218
(7 pages)
9 March 2015Group of companies' accounts made up to 31 May 2014 (22 pages)
9 March 2015Group of companies' accounts made up to 31 May 2014 (22 pages)
28 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 53,218
(7 pages)
28 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 53,218
(7 pages)
13 May 2014Director's details changed for Mr Stephen James Cook on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr Terence Edmund Gumbley on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr Terence Edmund Gumbley on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr John Colin Peacock on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr Duncan Weir Neilson Ferguson on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr Duncan Weir Neilson Ferguson on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr Duncan Weir Neilson Ferguson on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr Stephen James Cook on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr Terence Edmund Gumbley on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr John Colin Peacock on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr Stephen James Cook on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr John Colin Peacock on 1 January 2014 (2 pages)
28 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 53,218
(9 pages)
28 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 53,218
(9 pages)
19 February 2014Group of companies' accounts made up to 31 May 2013 (22 pages)
19 February 2014Group of companies' accounts made up to 31 May 2013 (22 pages)
27 February 2013Group of companies' accounts made up to 31 May 2012 (23 pages)
27 February 2013Group of companies' accounts made up to 31 May 2012 (23 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
27 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (10 pages)
27 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (10 pages)
3 February 2012Termination of appointment of Alan Hansell as a director (1 page)
3 February 2012Appointment of Mr David George Hood as a secretary (1 page)
3 February 2012Termination of appointment of Alan Hansell as a secretary (1 page)
3 February 2012Appointment of Mr David George Hood as a secretary (1 page)
3 February 2012Termination of appointment of Alan Hansell as a secretary (1 page)
3 February 2012Termination of appointment of Alan Hansell as a director (1 page)
3 February 2012Appointment of Mr David William Stevens as a director (2 pages)
3 February 2012Appointment of Mr David William Stevens as a director (2 pages)
20 October 2011Group of companies' accounts made up to 31 May 2011 (25 pages)
20 October 2011Group of companies' accounts made up to 31 May 2011 (25 pages)
12 January 2011Director's details changed for Mr Christopher David Peacock on 12 January 2010 (2 pages)
12 January 2011Director's details changed for Terence Edmund Gumbley on 12 January 2010 (2 pages)
12 January 2011Director's details changed for Duncan Weir Neilson Ferguson on 12 January 2010 (2 pages)
12 January 2011Director's details changed for Stephen James Cook on 12 January 2010 (2 pages)
12 January 2011Director's details changed for Terence Edmund Gumbley on 12 January 2010 (2 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (10 pages)
12 January 2011Secretary's details changed for Alan James Hansell on 12 January 2011 (2 pages)
12 January 2011Secretary's details changed for Alan James Hansell on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Stephen James Cook on 12 January 2010 (2 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (10 pages)
12 January 2011Director's details changed for Duncan Weir Neilson Ferguson on 12 January 2010 (2 pages)
12 January 2011Director's details changed for Mr Christopher David Peacock on 12 January 2010 (2 pages)
11 November 2010Group of companies' accounts made up to 31 May 2010 (24 pages)
11 November 2010Group of companies' accounts made up to 31 May 2010 (24 pages)
1 July 2010Director's details changed for Mr Christopher David Peacock on 24 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Christopher David Peacock on 24 June 2010 (2 pages)
16 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
16 January 2010Director's details changed for Stephen James Cook on 12 January 2010 (2 pages)
16 January 2010Director's details changed for Duncan Weir Neilson Ferguson on 12 January 2010 (2 pages)
16 January 2010Director's details changed for Duncan Weir Neilson Ferguson on 12 January 2010 (2 pages)
16 January 2010Director's details changed for Terence Edmund Gumbley on 12 January 2010 (2 pages)
16 January 2010Director's details changed for Stephen James Cook on 12 January 2010 (2 pages)
16 January 2010Director's details changed for Terence Edmund Gumbley on 12 January 2010 (2 pages)
16 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2010Termination of appointment of Roger Boulton Somerville as a director (1 page)
4 January 2010Termination of appointment of Roger Boulton Somerville as a director (1 page)
16 September 2009Group of companies' accounts made up to 31 May 2009 (26 pages)
16 September 2009Group of companies' accounts made up to 31 May 2009 (26 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 March 2009Group of companies' accounts made up to 31 May 2008 (24 pages)
5 March 2009Group of companies' accounts made up to 31 May 2008 (24 pages)
12 January 2009Return made up to 12/01/09; full list of members (6 pages)
12 January 2009Ad 28/04/08\gbp si 150@1=150\gbp ic 52768/52918\ (2 pages)
12 January 2009Return made up to 12/01/09; full list of members (6 pages)
12 January 2009Ad 28/04/08\gbp si 150@1=150\gbp ic 52768/52918\ (2 pages)
31 January 2008Full accounts made up to 31 May 2007 (24 pages)
31 January 2008Full accounts made up to 31 May 2007 (24 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 January 2007Group of companies' accounts made up to 31 May 2006 (24 pages)
27 January 2007Group of companies' accounts made up to 31 May 2006 (24 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 May 2006Amended group of companies' accounts made up to 31 May 2005 (25 pages)
4 May 2006Amended group of companies' accounts made up to 31 May 2005 (25 pages)
1 March 2006Location of debenture register (1 page)
1 March 2006Location of debenture register (1 page)
1 March 2006Return made up to 31/12/05; full list of members (3 pages)
1 March 2006Location of register of members (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Return made up to 31/12/05; full list of members (3 pages)
1 March 2006Registered 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 2006Director's particulars changed (1 page)
1 March 2006Location of register of members (1 page)
1 March 2006Registered 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 2006Accounts for a medium company made up to 31 May 2005 (17 pages)
20 February 2006Accounts for a medium company made up to 31 May 2005 (17 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 December 2004Group of companies' accounts made up to 31 May 2004 (23 pages)
24 December 2004Group of companies' accounts made up to 31 May 2004 (23 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
16 February 2004Group of companies' accounts made up to 31 May 2003 (23 pages)
16 February 2004Group of companies' accounts made up to 31 May 2003 (23 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2003Group of companies' accounts made up to 31 May 2002 (22 pages)
2 March 2003Group of companies' accounts made up to 31 May 2002 (22 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
19 March 2002Group of companies' accounts made up to 31 May 2001 (24 pages)
19 March 2002Group of companies' accounts made up to 31 May 2001 (24 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Memorandum and Articles of Association (10 pages)
22 January 2001Memorandum and Articles of Association (10 pages)
16 January 2001Accounts for a medium company made up to 31 May 2000 (19 pages)
16 January 2001Accounts for a medium company made up to 31 May 2000 (19 pages)
10 January 2001Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
10 January 2001Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
12 July 2000Ad 26/05/00--------- £ si 8518@1=8518 £ ic 44250/52768 (2 pages)
12 July 2000Ad 26/05/00--------- £ si 8518@1=8518 £ ic 44250/52768 (2 pages)
12 July 2000Particulars of contract relating to shares (4 pages)
12 July 2000Particulars 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 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
23 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
23 June 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
23 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Registered office changed on 03/05/00 from: friar house clavering place newcastle upon tyne NE1 3NR (1 page)
3 May 2000Registered office changed on 03/05/00 from: friar house clavering place newcastle upon tyne NE1 3NR (1 page)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
7 March 2000Ad 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 2000Ad 25/02/00--------- £ si 36875@1=36875 £ ic 7475/44350 (2 pages)
7 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 2000£ nc 15000/500000 25/02/00 (1 page)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 November 1999Accounts for a medium company made up to 31 January 1999 (20 pages)
21 November 1999Accounts for a medium company made up to 31 January 1999 (20 pages)
21 October 1999Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
21 October 1999Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Company name changed J.C.peacock & son LIMITED\certificate issued on 03/03/99 (2 pages)
2 March 1999Company name changed J.C.peacock & son LIMITED\certificate issued on 03/03/99 (2 pages)
18 February 1999Particulars of mortgage/charge (4 pages)
18 February 1999Particulars of mortgage/charge (4 pages)
18 February 1999Particulars of mortgage/charge (4 pages)
18 February 1999Particulars of mortgage/charge (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
30 November 1998Secretary resigned;director resigned (1 page)
30 November 1998Secretary resigned;director resigned (1 page)
24 November 1998Accounts for a medium company made up to 31 January 1998 (14 pages)
24 November 1998Accounts for a medium company made up to 31 January 1998 (14 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
5 February 1998Return made up to 31/12/97; full list of members (6 pages)
5 February 1998Return made up to 31/12/97; full list of members (6 pages)
7 November 1997Accounts for a medium company made up to 31 January 1997 (14 pages)
7 November 1997Accounts for a medium company made up to 31 January 1997 (14 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 December 1996Accounts for a medium company made up to 31 January 1996 (13 pages)
2 December 1996Accounts for a medium company made up to 31 January 1996 (13 pages)
5 February 1996Particulars of mortgage/charge (4 pages)
5 February 1996Particulars of mortgage/charge (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 November 1995Accounts for a medium company made up to 31 January 1995 (12 pages)
16 November 1995Accounts for a medium company made up to 31 January 1995 (12 pages)
17 January 1995Return made up to 31/12/94; full list of members (5 pages)
17 January 1995Return made up to 31/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 January 1991Return made up to 31/12/90; full list of members (4 pages)
17 January 1991Return made up to 31/12/90; full list of members (4 pages)
7 January 1987Return made up to 31/12/86; full list of members (4 pages)
7 January 1987Return made up to 31/12/86; full list of members (4 pages)
4 April 1984Accounts made up to 31 January 1983 (11 pages)
4 April 1984Accounts made up to 31 January 1983 (11 pages)
20 December 1982Accounts made up to 31 January 1982 (6 pages)
20 December 1982Accounts made up to 31 January 1982 (6 pages)
27 November 1981Accounts made up to 31 January 1981 (6 pages)
27 November 1981Accounts made up to 31 January 1981 (6 pages)
4 February 1956Certificate of incorporation (1 page)
4 February 1956Incorporation (14 pages)
4 February 1956Certificate of incorporation (1 page)
4 February 1956Incorporation (14 pages)