Company NamePecks House Leisure Limited
DirectorsMichael John O'Neill and Cristina Marisa O'Neill
Company StatusActive
Company Number02374505
CategoryPrivate Limited Company
Incorporation Date20 April 1989(35 years ago)

Business Activity

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

Directors

Director NameMr Michael John O'Neill
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1991(1 year, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleProprty Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Shaftoe Way
Dinnington
Newcastle Upon Tyne
NE13 7LX
Secretary NameAngela Maria Francesca O'Neill
NationalityBritish
StatusCurrent
Appointed18 March 1991(1 year, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressMayfair House Prestwick
Newcastle Upon Tyne
NE20 9UB
Director NameMiss Cristina Marisa O'Neill
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(33 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfair House Prestwick
Newcastle Upon Tyne
NE20 9UB
Director NameAngela Maria Franchesca O'Neill
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(1 year, 11 months after company formation)
Appointment Duration15 years (resigned 16 March 2006)
RoleCafe Proprietor Retired
Correspondence AddressMayfair House
Prestwick Carr Farm
Prestwick Ponteland
Northumberland
Ne20 94b

Location

Registered AddressMayfair House
Prestwick
Newcastle Upon Tyne
NE20 9UB
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington

Shareholders

4 at £1Miss Michael O'neill
50.00%
Ordinary
4 at £1Mr Marisa O'neill
50.00%
Ordinary

Financials

Year2014
Net Worth£1,038,137
Cash£34,518
Current Liabilities£340,770

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

7 December 2018Delivered on: 11 December 2018
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
7 December 2018Delivered on: 11 December 2018
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 39 and 41 low friar street newcastle upon tyne t/no TY100313.
Outstanding
7 December 2018Delivered on: 11 December 2018
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 11 and 11A percy street and 2 leazes park road newcastle upon tyne t/no TY201400.
Outstanding
17 March 2003Delivered on: 22 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 and 41 low friar street newcastle upon tyne t/no: TY100313. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 May 2000Delivered on: 30 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 40 bell street north shields tyne and wear t/no:TY41050. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
13 September 1993Delivered on: 22 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 11/11A percy street and 2 leazes park road newcastle upon tyne t/n TY201400 and the proceeds of sale thereof together with and an assignment of the goodwill and connection of any business,together with the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 July 2022Delivered on: 7 July 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 38/40 leazes park road, newcastle upon tyne.
Outstanding
13 September 1993Delivered on: 20 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 May 2006Delivered on: 20 May 2006
Satisfied on: 23 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 station road and 1 and 3 audley road south gosforth newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 October 2005Delivered on: 11 October 2005
Satisfied on: 3 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 hannington street newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

27 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
21 December 2018Satisfaction of charge 4 in full (4 pages)
21 December 2018Satisfaction of charge 1 in full (4 pages)
21 December 2018Satisfaction of charge 3 in full (4 pages)
21 December 2018Satisfaction of charge 2 in full (4 pages)
11 December 2018Registration of charge 023745050007, created on 7 December 2018 (17 pages)
11 December 2018Registration of charge 023745050008, created on 7 December 2018 (17 pages)
11 December 2018Registration of charge 023745050009, created on 7 December 2018 (19 pages)
3 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
18 April 2018Change of details for Mr Michael John O'neill as a person with significant control on 18 April 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
18 September 2017Change of details for Mr Michael John O'neill as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Miss Marisa O'neill as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Mr Michael John O'neill as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Miss Marisa O'neill as a person with significant control on 18 September 2017 (2 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Notification of Marisa O'neill as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Marisa O'neill as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 8
(3 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 8
(3 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 8
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 8
(3 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 8
(3 pages)
18 July 2014Secretary's details changed for Angela Maria Franchesca O'neill on 1 January 2014 (1 page)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 8
(3 pages)
18 July 2014Secretary's details changed for Angela Maria Franchesca O'neill on 1 January 2014 (1 page)
18 July 2014Secretary's details changed for Angela Maria Franchesca O'neill on 1 January 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2011Purchase of own shares. (3 pages)
9 May 2011Purchase of own shares. (3 pages)
9 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 September 2010Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY on 13 September 2010 (1 page)
20 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Michael John O'neill on 1 January 2010 (2 pages)
20 May 2010Secretary's details changed for Angela Maria Franchesca O'neill on 1 January 2010 (1 page)
20 May 2010Secretary's details changed for Angela Maria Franchesca O'neill on 1 January 2010 (1 page)
20 May 2010Director's details changed for Michael John O'neill on 1 January 2010 (2 pages)
20 May 2010Secretary's details changed for Angela Maria Franchesca O'neill on 1 January 2010 (1 page)
20 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Michael John O'neill on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 April 2009Return made up to 08/03/09; full list of members (3 pages)
22 April 2009Return made up to 08/03/09; full list of members (3 pages)
14 January 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
14 January 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
24 September 2008Return made up to 08/03/08; full list of members (6 pages)
24 September 2008Return made up to 08/03/08; full list of members (6 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 May 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 May 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (1 page)
23 August 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
24 April 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
13 June 2005Location of register of members (1 page)
13 June 2005Return made up to 08/03/05; full list of members (6 pages)
13 June 2005Return made up to 08/03/05; full list of members (6 pages)
13 June 2005Location of register of members (1 page)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
31 March 2004Return made up to 14/02/04; full list of members (5 pages)
31 March 2004Return made up to 14/02/04; full list of members (5 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
3 September 2003Registered office changed on 03/09/03 from: 511/513 durham road low fell gateshead tyne & wear NE9 5EY (1 page)
3 September 2003Registered office changed on 03/09/03 from: 511/513 durham road low fell gateshead tyne & wear NE9 5EY (1 page)
11 April 2003Return made up to 08/03/03; full list of members (5 pages)
11 April 2003Return made up to 08/03/03; full list of members (5 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
15 January 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
15 January 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
21 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2002Return made up to 29/03/02; full list of members (5 pages)
1 May 2002Return made up to 29/03/02; full list of members (5 pages)
29 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
29 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
21 June 2001Return made up to 20/04/01; full list of members (6 pages)
21 June 2001Return made up to 20/04/01; full list of members (6 pages)
27 April 2001Full accounts made up to 30 June 2000 (10 pages)
27 April 2001Full accounts made up to 30 June 2000 (10 pages)
7 June 2000Return made up to 20/04/00; full list of members (4 pages)
7 June 2000Return made up to 20/04/00; full list of members (4 pages)
30 May 2000Particulars of mortgage/charge (3 pages)
30 May 2000Particulars of mortgage/charge (3 pages)
6 April 2000Full accounts made up to 30 June 1999 (10 pages)
6 April 2000Full accounts made up to 30 June 1999 (10 pages)
17 May 1999Return made up to 20/04/99; no change of members (4 pages)
17 May 1999Return made up to 20/04/99; no change of members (4 pages)
25 November 1998Full accounts made up to 30 June 1998 (10 pages)
25 November 1998Full accounts made up to 30 June 1998 (10 pages)
16 June 1998Full accounts made up to 30 June 1997 (10 pages)
16 June 1998Full accounts made up to 30 June 1997 (10 pages)
11 May 1998Return made up to 20/04/98; no change of members (4 pages)
11 May 1998Return made up to 20/04/98; no change of members (4 pages)
8 December 1997Return made up to 20/04/96; no change of members (4 pages)
8 December 1997Return made up to 20/04/96; no change of members (4 pages)
22 September 1997Registered office changed on 22/09/97 from: 11A percy street newcastle on tyne NE1 4PW (1 page)
22 September 1997Registered office changed on 22/09/97 from: 11A percy street newcastle on tyne NE1 4PW (1 page)
15 July 1997Secretary's particulars changed;director's particulars changed (1 page)
15 July 1997Secretary's particulars changed;director's particulars changed (1 page)
15 July 1997Return made up to 20/04/97; full list of members (6 pages)
15 July 1997Director's particulars changed (1 page)
15 July 1997Return made up to 20/04/97; full list of members (6 pages)
15 July 1997Director's particulars changed (1 page)
2 April 1997Full accounts made up to 30 June 1996 (10 pages)
2 April 1997Full accounts made up to 30 June 1996 (10 pages)
19 May 1996Full accounts made up to 30 June 1995 (10 pages)
19 May 1996Full accounts made up to 30 June 1995 (10 pages)
6 May 1996Registered office changed on 06/05/96 from: pecks house westerhope newcastle upon tyne NE5 1NA (1 page)
6 May 1996Registered office changed on 06/05/96 from: pecks house westerhope newcastle upon tyne NE5 1NA (1 page)
4 May 1995Return made up to 20/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1995Return made up to 20/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1989Incorporation (12 pages)
20 April 1989Incorporation (12 pages)