Company NamePeppercorns Limited
DirectorsRaymond Abel Forsyth and Sylvia Ann Forsyth
Company StatusActive
Company Number04094706
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameRaymond Abel Forsyth
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2000(same day as company formation)
RoleArchitectural Designer
Country of ResidenceEngland
Correspondence AddressWhickham Park House
Whickham Park Whickham
Newcastle Upon Tyne
NE16 4EH
Director NameMrs Sylvia Ann Forsyth
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2000(same day as company formation)
RoleAdministrational Director/Comp
Country of ResidenceUnited Kingdom
Correspondence AddressWhickham Park House
Whickham Park Whickham
Newcastle Upon Tyne
NE16 4EH
Secretary NameMrs Sylvia Ann Forsyth
NationalityBritish
StatusCurrent
Appointed23 October 2000(same day as company formation)
RoleAdministrational Director/Comp
Country of ResidenceUnited Kingdom
Correspondence AddressWhickham Park House
Whickham Park Whickham
Newcastle Upon Tyne
NE16 4EH

Contact

Telephone0191 4880980
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWhickham Park House, Whickham
Park, Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4EH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Financials

Year2013
Turnover£306,527
Gross Profit-£151,254
Net Worth-£18,679
Cash£633
Current Liabilities£19,316

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

6 December 2007Delivered on: 22 December 2007
Persons entitled: Clydesdale 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: 1 park terrace dunston gateshead. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
6 December 2007Delivered on: 22 December 2007
Persons entitled: Clydesdale 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: 3 cuthbert street marley hill sunniside newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
6 December 2007Delivered on: 22 December 2007
Persons entitled: Clydesdale 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: 'Springfield' syke road burnopfield newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
23 October 2007Delivered on: 30 October 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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 September 2005Delivered on: 4 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 park terrace, dunston, tyne and wear t/no TY163041. 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.
Outstanding

Filing History

26 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 31 October 2022 (7 pages)
7 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
24 June 2022Micro company accounts made up to 31 October 2021 (7 pages)
29 October 2021Confirmation statement made on 23 October 2021 with updates (3 pages)
2 December 2020Micro company accounts made up to 31 October 2020 (6 pages)
5 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 October 2019 (6 pages)
25 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 October 2018 (5 pages)
30 October 2018Confirmation statement made on 23 October 2018 with updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
19 June 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
5 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
6 May 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
6 May 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
5 May 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
5 May 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
10 March 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
10 March 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
20 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
1 May 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
1 May 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
15 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
18 June 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
19 April 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
10 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
9 March 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
9 March 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
21 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Raymond Abel Forsyth on 9 December 2009 (2 pages)
21 December 2009Director's details changed for Raymond Abel Forsyth on 9 December 2009 (2 pages)
21 December 2009Director's details changed for Raymond Abel Forsyth on 9 December 2009 (2 pages)
21 December 2009Director's details changed for Sylvia Ann Forsyth on 9 December 2009 (2 pages)
21 December 2009Director's details changed for Sylvia Ann Forsyth on 9 December 2009 (2 pages)
21 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Sylvia Ann Forsyth on 9 December 2009 (2 pages)
7 April 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
7 April 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
19 December 2008Return made up to 23/10/08; full list of members (4 pages)
19 December 2008Return made up to 23/10/08; full list of members (4 pages)
3 April 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
3 April 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
20 November 2007Location of register of members (1 page)
20 November 2007Location of debenture register (1 page)
20 November 2007Registered office changed on 20/11/07 from: whickham park whickham newcastle upon tyne tyne & wear NE16 4EH (1 page)
20 November 2007Location of debenture register (1 page)
20 November 2007Return made up to 23/10/07; full list of members (3 pages)
20 November 2007Return made up to 23/10/07; full list of members (3 pages)
20 November 2007Location of register of members (1 page)
20 November 2007Registered office changed on 20/11/07 from: whickham park whickham newcastle upon tyne tyne & wear NE16 4EH (1 page)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
15 May 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
15 May 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
6 December 2006Return made up to 23/10/06; full list of members (7 pages)
6 December 2006Return made up to 23/10/06; full list of members (7 pages)
21 June 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
21 June 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
26 January 2006Return made up to 23/10/05; full list of members (7 pages)
26 January 2006Return made up to 23/10/05; full list of members (7 pages)
4 October 2005Particulars of mortgage/charge (5 pages)
4 October 2005Particulars of mortgage/charge (5 pages)
28 June 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
28 June 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
1 December 2004Return made up to 23/10/04; full list of members (7 pages)
1 December 2004Return made up to 23/10/04; full list of members (7 pages)
22 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
22 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
5 March 2004Return made up to 23/10/03; full list of members (7 pages)
5 March 2004Return made up to 23/10/03; full list of members (7 pages)
1 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
1 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
2 January 2003Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 02/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 02/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
22 July 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
28 November 2001Return made up to 23/10/01; full list of members (6 pages)
28 November 2001Return made up to 23/10/01; full list of members (6 pages)
23 October 2000Incorporation (17 pages)
23 October 2000Incorporation (17 pages)