Newcastle Upon Tyne
NE12 8BU
Director Name | Mr David William Stevens |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2012(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7, Q11 Benton Lane Newcastle Upon Tyne NE12 8BU |
Secretary Name | Mr John Colin Peacock |
---|---|
Status | Current |
Appointed | 02 June 2016(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Suite 7, Q11 Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Alan James Hansell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Celandine Close Newcastle Upon Tyne NE3 5JW |
Director Name | Mr John Colin Peacock |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C1 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne & Wear NE6 4NQ |
Secretary Name | Mr Alan James Hansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C1, Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne & Wear NE6 4NQ |
Director Name | Mr Duncan Weir Neilson Ferguson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 02 June 2016) |
Role | Orthotist |
Country of Residence | England |
Correspondence Address | Unit C1 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne & Wear NE6 4NQ |
Director Name | Mr Stephen James Cook |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 March 2017) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Unit C1 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne & Wear NE6 4NQ |
Secretary Name | Mr David George Hood |
---|---|
Status | Resigned |
Appointed | 30 January 2012(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 June 2016) |
Role | Company Director |
Correspondence Address | Unit C1 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne & Wear NE6 4NQ |
Director Name | Ms Elaine Hall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Q11 Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.peacocks.net |
---|---|
Telephone | 0191 2769600 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit C1, Benfield Business Park Benfield Road Newcastle Upon Tyne NE6 4NQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £7,658,932 |
Net Worth | £571,375 |
Cash | £320,329 |
Current Liabilities | £2,947,337 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 3 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
26 May 2009 | Delivered on: 27 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
18 June 2001 | Delivered 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 |
19 September 2023 | Registered 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 2023 | Registered 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 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
8 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
21 July 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
21 April 2021 | Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page) |
15 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
6 April 2021 | Previous accounting period extended from 30 April 2020 to 31 May 2020 (1 page) |
23 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
5 February 2020 | Termination of appointment of Elaine Hall as a director on 4 February 2020 (1 page) |
5 February 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
20 September 2019 | Previous accounting period shortened from 31 December 2019 to 30 April 2019 (1 page) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
28 February 2019 | Previous accounting period shortened from 30 May 2019 to 31 December 2018 (1 page) |
27 November 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
26 November 2018 | Registered 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 2018 | Change of share class name or designation (2 pages) |
1 June 2018 | Accounts for a small company made up to 31 May 2017 (16 pages) |
27 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
26 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
14 February 2018 | Appointment of Ms. Elaine Hall as a director on 1 November 2017 (2 pages) |
23 January 2018 | Registered 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 2017 | Termination of appointment of John Colin Peacock as a director on 2 August 2017 (1 page) |
23 August 2017 | Termination of appointment of John Colin Peacock as a director on 2 August 2017 (1 page) |
25 July 2017 | Resolutions
|
25 July 2017 | Resolutions
|
26 May 2017 | Confirmation statement made on 3 April 2017 with updates (9 pages) |
26 May 2017 | Confirmation statement made on 3 April 2017 with updates (9 pages) |
7 April 2017 | Full accounts made up to 31 May 2016 (16 pages) |
7 April 2017 | Full accounts made up to 31 May 2016 (16 pages) |
20 March 2017 | Particulars of variation of rights attached to shares (3 pages) |
20 March 2017 | Change of share class name or designation (2 pages) |
20 March 2017 | Change of share class name or designation (2 pages) |
20 March 2017 | Particulars of variation of rights attached to shares (3 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
9 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
9 March 2017 | Termination of appointment of Stephen James Cook as a director on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Stephen James Cook as a director on 9 March 2017 (1 page) |
9 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
13 December 2016 | Satisfaction of charge 1 in full (1 page) |
13 December 2016 | Satisfaction of charge 2 in full (2 pages) |
13 December 2016 | Satisfaction of charge 1 in full (1 page) |
13 December 2016 | Satisfaction of charge 2 in full (2 pages) |
29 November 2016 | Director's details changed for Mr David William Stevens on 29 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr David William Stevens on 29 November 2016 (2 pages) |
26 August 2016 | Auditor's resignation (1 page) |
26 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Termination of appointment of David George Hood as a secretary on 2 June 2016 (1 page) |
16 August 2016 | Termination of appointment of Duncan Weir Neilson Ferguson as a director on 2 June 2016 (1 page) |
16 August 2016 | Termination of appointment of David George Hood as a secretary on 2 June 2016 (1 page) |
16 August 2016 | Termination of appointment of Duncan Weir Neilson Ferguson as a director on 2 June 2016 (1 page) |
16 August 2016 | Appointment of Mr John Colin Peacock as a secretary on 2 June 2016 (2 pages) |
16 August 2016 | Appointment of Mr John Colin Peacock as a secretary on 2 June 2016 (2 pages) |
12 July 2016 | Auditor's resignation (1 page) |
12 July 2016 | Auditor's resignation (1 page) |
17 June 2016 | Memorandum and Articles of Association (24 pages) |
17 June 2016 | Memorandum and Articles of Association (24 pages) |
9 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
9 June 2016 | Sub-division of shares on 27 May 2016 (5 pages) |
9 June 2016 | Registered office address changed from Unit C1, Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ to Unit C1 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ on 9 June 2016 (1 page) |
9 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
9 June 2016 | Sub-division of shares on 27 May 2016 (5 pages) |
9 June 2016 | Registered office address changed from Unit C1, Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ to Unit C1 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ on 9 June 2016 (1 page) |
8 June 2016 | Resolutions
|
8 June 2016 | Resolutions
|
4 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
7 March 2016 | Full accounts made up to 31 May 2015 (18 pages) |
7 March 2016 | Full accounts made up to 31 May 2015 (18 pages) |
6 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
9 March 2015 | Accounts for a medium company made up to 31 May 2014 (17 pages) |
9 March 2015 | Accounts for a medium company made up to 31 May 2014 (17 pages) |
13 May 2014 | Director's details changed for Mr Duncan Weir Neilson Ferguson on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Duncan Weir Neilson Ferguson on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Stephen James Cook on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr John Colin Peacock on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Christopher David Peacock on 1 January 2014 (2 pages) |
13 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Mr John Colin Peacock on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Stephen James Cook on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Duncan Weir Neilson Ferguson on 1 January 2014 (2 pages) |
13 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Mr Christopher David Peacock on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr John Colin Peacock on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Christopher David Peacock on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Stephen James Cook on 1 January 2014 (2 pages) |
13 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
19 February 2014 | Accounts for a medium company made up to 31 May 2013 (14 pages) |
19 February 2014 | Accounts for a medium company made up to 31 May 2013 (14 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Accounts for a medium company made up to 31 May 2012 (16 pages) |
27 February 2013 | Accounts for a medium company made up to 31 May 2012 (16 pages) |
26 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Appointment of Mr David George Hood as a secretary (1 page) |
3 February 2012 | Termination of appointment of Alan Hansell as a director (1 page) |
3 February 2012 | Termination of appointment of Alan Hansell as a secretary (1 page) |
3 February 2012 | Termination of appointment of Alan Hansell as a secretary (1 page) |
3 February 2012 | Appointment of Mr David William Stevens as a director (2 pages) |
3 February 2012 | Termination of appointment of Alan Hansell as a director (1 page) |
3 February 2012 | Appointment of Mr David George Hood as a secretary (1 page) |
3 February 2012 | Appointment of Mr David William Stevens as a director (2 pages) |
24 October 2011 | Accounts for a medium company made up to 31 May 2011 (15 pages) |
24 October 2011 | Accounts for a medium company made up to 31 May 2011 (15 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Secretary's details changed for Mr Alan James Hansell on 31 March 2011 (1 page) |
4 April 2011 | Secretary's details changed for Mr Alan James Hansell on 31 March 2011 (1 page) |
11 November 2010 | Accounts for a medium company made up to 31 May 2010 (14 pages) |
11 November 2010 | Accounts for a medium company made up to 31 May 2010 (14 pages) |
1 July 2010 | Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
13 October 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
13 October 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 May 2009 | Director appointed mr christopher david peacock (2 pages) |
7 May 2009 | Director appointed mr christopher david peacock (2 pages) |
21 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
20 April 2009 | Director's change of particulars / john peacock / 04/07/2008 (1 page) |
20 April 2009 | Director's change of particulars / john peacock / 04/07/2008 (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
31 January 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
13 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
27 January 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
27 January 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
4 April 2006 | Registered 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 2006 | Return made up to 03/04/06; full list of members (2 pages) |
4 April 2006 | Registered 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 2006 | Return made up to 03/04/06; full list of members (2 pages) |
20 February 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
20 February 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
14 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
14 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
20 December 2004 | Full accounts made up to 31 May 2004 (13 pages) |
20 December 2004 | Full accounts made up to 31 May 2004 (13 pages) |
30 March 2004 | Return made up to 03/04/04; full list of members (7 pages) |
30 March 2004 | Return made up to 03/04/04; full list of members (7 pages) |
16 February 2004 | Full accounts made up to 31 May 2003 (13 pages) |
16 February 2004 | Full accounts made up to 31 May 2003 (13 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
2 March 2003 | Full accounts made up to 31 May 2002 (13 pages) |
2 March 2003 | Full accounts made up to 31 May 2002 (13 pages) |
10 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
10 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
22 June 2001 | Particulars of mortgage/charge (7 pages) |
22 June 2001 | Particulars of mortgage/charge (7 pages) |
3 May 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
3 May 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New secretary appointed;new director appointed (2 pages) |
1 May 2001 | New secretary appointed;new director appointed (2 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 April 2001 | Incorporation (31 pages) |
12 April 2001 | Incorporation (31 pages) |