Company NamePodfo Limited
DirectorsChristopher David Peacock and David William Stevens
Company StatusActive
Company Number04199223
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)
Previous NamePeacocks Orthotics Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Christopher David Peacock
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2009(8 years after company formation)
Appointment Duration14 years, 11 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7, Q11 Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr David William Stevens
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(10 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7, Q11 Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NameMr John Colin Peacock
StatusCurrent
Appointed02 June 2016(15 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressSuite 7, Q11 Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Alan James Hansell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Celandine Close
Newcastle Upon Tyne
NE3 5JW
Director NameMr John Colin Peacock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
Secretary NameMr Alan James Hansell
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed09 August 2001(3 months, 4 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 02 June 2016)
RoleOrthotist
Country of ResidenceEngland
Correspondence AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
Director NameMr Stephen James Cook
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(5 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 March 2017)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
Secretary NameMr David George Hood
StatusResigned
Appointed30 January 2012(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 June 2016)
RoleCompany Director
Correspondence AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
Director NameMs Elaine Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressQ11 Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

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

Location

Registered AddressUnit C1, Benfield Business Park
Benfield Road
Newcastle Upon Tyne
NE6 4NQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Financials

Year2013
Turnover£7,658,932
Net Worth£571,375
Cash£320,329
Current Liabilities£2,947,337

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return3 April 2024 (2 weeks, 2 days ago)
Next Return Due17 April 2025 (12 months from now)

Charges

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
18 June 2001Delivered on: 22 June 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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

Filing History

19 September 2023Registered office address changed from Unit a1 Benfield Business Park Benfield Road Newcastle upon Tyne NE6 4NQ England to Unit C1, Benfield Business Park Benfield Road Newcastle upon Tyne NE6 4NQ on 19 September 2023 (1 page)
21 August 2023Registered office address changed from Suite 7, Q11 Benton Lane Newcastle upon Tyne NE12 8BU England to Unit a1 Benfield Business Park Benfield Road Newcastle upon Tyne NE6 4NQ on 21 August 2023 (1 page)
13 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
8 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
21 July 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
21 April 2021Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page)
15 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
6 April 2021Previous accounting period extended from 30 April 2020 to 31 May 2020 (1 page)
23 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
5 February 2020Termination of appointment of Elaine Hall as a director on 4 February 2020 (1 page)
5 February 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
20 September 2019Previous accounting period shortened from 31 December 2019 to 30 April 2019 (1 page)
19 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
28 February 2019Previous accounting period shortened from 30 May 2019 to 31 December 2018 (1 page)
27 November 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
26 November 2018Registered office address changed from Suite 7, Q11, Quorum Business Park Benton Lane Longbenton Newcastle upon Tyne NE12 8BW England to Suite 7, Q11 Benton Lane Newcastle upon Tyne NE12 8BU on 26 November 2018 (1 page)
2 November 2018Change of share class name or designation (2 pages)
1 June 2018Accounts for a small company made up to 31 May 2017 (16 pages)
27 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
26 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
14 February 2018Appointment of Ms. Elaine Hall as a director on 1 November 2017 (2 pages)
23 January 2018Registered office address changed from Unit C1 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ United Kingdom to Suite 7, Q11, Quorum Business Park Benton Lane Longbenton Newcastle upon Tyne NE12 8BW on 23 January 2018 (1 page)
23 August 2017Termination of appointment of John Colin Peacock as a director on 2 August 2017 (1 page)
23 August 2017Termination of appointment of John Colin Peacock as a director on 2 August 2017 (1 page)
25 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
25 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
26 May 2017Confirmation statement made on 3 April 2017 with updates (9 pages)
26 May 2017Confirmation statement made on 3 April 2017 with updates (9 pages)
7 April 2017Full accounts made up to 31 May 2016 (16 pages)
7 April 2017Full accounts made up to 31 May 2016 (16 pages)
20 March 2017Particulars of variation of rights attached to shares (3 pages)
20 March 2017Change of share class name or designation (2 pages)
20 March 2017Change of share class name or designation (2 pages)
20 March 2017Particulars of variation of rights attached to shares (3 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
9 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 117.5
(4 pages)
9 March 2017Termination of appointment of Stephen James Cook as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Stephen James Cook as a director on 9 March 2017 (1 page)
9 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 117.5
(4 pages)
13 December 2016Satisfaction of charge 1 in full (1 page)
13 December 2016Satisfaction of charge 2 in full (2 pages)
13 December 2016Satisfaction of charge 1 in full (1 page)
13 December 2016Satisfaction of charge 2 in full (2 pages)
29 November 2016Director's details changed for Mr David William Stevens on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Mr David William Stevens on 29 November 2016 (2 pages)
26 August 2016Auditor's resignation (1 page)
26 August 2016Auditor's resignation (1 page)
16 August 2016Termination of appointment of David George Hood as a secretary on 2 June 2016 (1 page)
16 August 2016Termination of appointment of Duncan Weir Neilson Ferguson as a director on 2 June 2016 (1 page)
16 August 2016Termination of appointment of David George Hood as a secretary on 2 June 2016 (1 page)
16 August 2016Termination of appointment of Duncan Weir Neilson Ferguson as a director on 2 June 2016 (1 page)
16 August 2016Appointment of Mr John Colin Peacock as a secretary on 2 June 2016 (2 pages)
16 August 2016Appointment of Mr John Colin Peacock as a secretary on 2 June 2016 (2 pages)
12 July 2016Auditor's resignation (1 page)
12 July 2016Auditor's resignation (1 page)
17 June 2016Memorandum and Articles of Association (24 pages)
17 June 2016Memorandum and Articles of Association (24 pages)
9 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 100
(5 pages)
9 June 2016Sub-division of shares on 27 May 2016 (5 pages)
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 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 100
(5 pages)
9 June 2016Sub-division of shares on 27 May 2016 (5 pages)
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)
8 June 2016Resolutions
  • RES13 ‐ Subdivided 27/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2016Resolutions
  • RES13 ‐ Subdivided 27/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(5 pages)
4 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(5 pages)
7 March 2016Full accounts made up to 31 May 2015 (18 pages)
7 March 2016Full accounts made up to 31 May 2015 (18 pages)
6 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
9 March 2015Accounts for a medium company made up to 31 May 2014 (17 pages)
9 March 2015Accounts for a medium company made up to 31 May 2014 (17 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 John Colin Peacock on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr Christopher David Peacock on 1 January 2014 (2 pages)
13 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 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 Duncan Weir Neilson Ferguson on 1 January 2014 (2 pages)
13 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
13 May 2014Director's details changed for Mr Christopher David Peacock 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 Christopher David 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 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
19 February 2014Accounts for a medium company made up to 31 May 2013 (14 pages)
19 February 2014Accounts for a medium company made up to 31 May 2013 (14 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
27 February 2013Accounts for a medium company made up to 31 May 2012 (16 pages)
27 February 2013Accounts for a medium company made up to 31 May 2012 (16 pages)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
3 February 2012Appointment of Mr David George Hood as a secretary (1 page)
3 February 2012Termination of appointment of Alan Hansell as a director (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 secretary (1 page)
3 February 2012Appointment of Mr David William Stevens as a director (2 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 2012Appointment of Mr David William Stevens as a director (2 pages)
24 October 2011Accounts for a medium company made up to 31 May 2011 (15 pages)
24 October 2011Accounts for a medium company made up to 31 May 2011 (15 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
4 April 2011Secretary's details changed for Mr Alan James Hansell on 31 March 2011 (1 page)
4 April 2011Secretary's details changed for Mr Alan James Hansell on 31 March 2011 (1 page)
11 November 2010Accounts for a medium company made up to 31 May 2010 (14 pages)
11 November 2010Accounts for a medium company made up to 31 May 2010 (14 pages)
1 July 2010Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
13 October 2009Accounts for a small company made up to 31 May 2009 (7 pages)
13 October 2009Accounts for a small company made up to 31 May 2009 (7 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 May 2009Director appointed mr christopher david peacock (2 pages)
7 May 2009Director appointed mr christopher david peacock (2 pages)
21 April 2009Return made up to 03/04/09; full list of members (4 pages)
21 April 2009Return made up to 03/04/09; full list of members (4 pages)
20 April 2009Director's change of particulars / john peacock / 04/07/2008 (1 page)
20 April 2009Director's change of particulars / john peacock / 04/07/2008 (1 page)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 April 2008Return made up to 03/04/08; full list of members (4 pages)
9 April 2008Return made up to 03/04/08; full list of members (4 pages)
31 January 2008Accounts for a small company made up to 31 May 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 May 2007 (7 pages)
13 April 2007Return made up to 03/04/07; full list of members (3 pages)
13 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
13 April 2007Return made up to 03/04/07; full list of members (3 pages)
27 January 2007Accounts for a small company made up to 31 May 2006 (6 pages)
27 January 2007Accounts for a small company made up to 31 May 2006 (6 pages)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit C1 benfield business park benfield road newcastle upon tyne tyne & wear NE6 7NQ (1 page)
4 April 2006Return made up to 03/04/06; full list of members (2 pages)
4 April 2006Registered office changed on 04/04/06 from: unit C1 benfield business park benfield road newcastle upon tyne tyne & wear NE6 7NQ (1 page)
4 April 2006Return made up to 03/04/06; full list of members (2 pages)
20 February 2006Accounts for a small company made up to 31 May 2005 (6 pages)
20 February 2006Accounts for a small company made up to 31 May 2005 (6 pages)
14 April 2005Return made up to 03/04/05; full list of members (7 pages)
14 April 2005Return made up to 03/04/05; full list of members (7 pages)
20 December 2004Full accounts made up to 31 May 2004 (13 pages)
20 December 2004Full accounts made up to 31 May 2004 (13 pages)
30 March 2004Return made up to 03/04/04; full list of members (7 pages)
30 March 2004Return made up to 03/04/04; full list of members (7 pages)
16 February 2004Full accounts made up to 31 May 2003 (13 pages)
16 February 2004Full accounts made up to 31 May 2003 (13 pages)
11 April 2003Return made up to 03/04/03; full list of members (7 pages)
11 April 2003Return made up to 03/04/03; full list of members (7 pages)
2 March 2003Full accounts made up to 31 May 2002 (13 pages)
2 March 2003Full accounts made up to 31 May 2002 (13 pages)
10 April 2002Return made up to 03/04/02; full list of members (7 pages)
10 April 2002Return made up to 03/04/02; full list of members (7 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
22 June 2001Particulars of mortgage/charge (7 pages)
22 June 2001Particulars of mortgage/charge (7 pages)
3 May 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
3 May 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
1 May 2001Registered office changed on 01/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001Registered office changed on 01/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 April 2001Incorporation (31 pages)
12 April 2001Incorporation (31 pages)