Company NameThe Peacock Group Limited
Company StatusActive
Company Number10012786
CategoryPrivate Limited Company
Incorporation Date18 February 2016(8 years, 2 months ago)
Previous NameTimec 1552 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Terence Edmund Gumbley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(3 months, 1 week after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne And Wear
NE6 4NQ
Director NameMr Christopher David Peacock
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(3 months, 1 week after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne And Wear
NE6 4NQ
Director NameMr John Colin Peacock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(3 months, 1 week after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne And Wear
NE6 4NQ
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Secretary NameDavid George Hood
StatusResigned
Appointed27 May 2016(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 2018)
RoleCompany Director
Correspondence AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne And Wear
NE6 4NQ
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed18 February 2016(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne And 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

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryGroup
Accounts Year End29 May

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Charges

13 December 2016Delivered on: 16 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 December 2016Delivered on: 16 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

1 March 2024Second filing of a statement of capital following an allotment of shares on 31 May 2023
  • GBP 75,278
(5 pages)
29 February 2024Group of companies' accounts made up to 31 May 2023 (39 pages)
28 February 2024Confirmation statement made on 14 February 2024 with updates (6 pages)
28 February 2024Director's details changed for Mr Christopher David Peacock on 28 February 2024 (2 pages)
7 July 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 86,768
  • ANNOTATION Clarification a second filed SH01 was registered on 01/03/2024.
(5 pages)
13 June 2023Second filing of Confirmation Statement dated 14 February 2023 (3 pages)
27 March 2023Confirmation statement made on 14 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/06/2023.
(5 pages)
23 February 2023Group of companies' accounts made up to 31 May 2022 (37 pages)
16 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ £100 capitalised and appropriated 20/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2023Memorandum and Articles of Association (40 pages)
23 December 2022Statement of capital following an allotment of shares on 20 December 2022
  • GBP 53,018
(3 pages)
28 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
8 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 March 2022Memorandum and Articles of Association (24 pages)
4 March 2022Change of share class name or designation (2 pages)
3 March 2022Particulars of variation of rights attached to shares (3 pages)
21 February 2022Group of companies' accounts made up to 31 May 2021 (39 pages)
19 May 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
3 March 2021Group of companies' accounts made up to 31 May 2020 (36 pages)
10 March 2020Group of companies' accounts made up to 31 May 2019 (32 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
28 May 2019Group of companies' accounts made up to 31 May 2018 (33 pages)
25 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
21 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
27 July 2018Group of companies' accounts made up to 31 May 2017 (33 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
22 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
22 March 2018Termination of appointment of David George Hood as a secretary on 10 March 2018 (1 page)
23 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
16 May 2017Group of companies' accounts made up to 31 May 2016 (32 pages)
16 May 2017Group of companies' accounts made up to 31 May 2016 (32 pages)
24 March 2017Previous accounting period shortened from 31 May 2017 to 31 May 2016 (1 page)
24 March 2017Previous accounting period shortened from 31 May 2017 to 31 May 2016 (1 page)
9 March 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
16 December 2016Registration of charge 100127860002, created on 13 December 2016 (30 pages)
16 December 2016Registration of charge 100127860001, created on 13 December 2016 (42 pages)
16 December 2016Registration of charge 100127860002, created on 13 December 2016 (30 pages)
16 December 2016Registration of charge 100127860001, created on 13 December 2016 (42 pages)
29 November 2016Director's details changed for Mr Terence Edmund Gumbley on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Mr Terence Edmund Gumbley on 29 November 2016 (2 pages)
30 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 52,918
(3 pages)
30 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 52,918
(3 pages)
22 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-24
(2 pages)
22 June 2016Change of name notice (2 pages)
22 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-24
(2 pages)
22 June 2016Change of name notice (2 pages)
6 June 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Unit C1 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne and Wear NE6 4NQ on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Unit C1 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne and Wear NE6 4NQ on 6 June 2016 (1 page)
4 June 2016Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page)
4 June 2016Appointment of Mr John Colin Peacock as a director on 27 May 2016 (2 pages)
4 June 2016Appointment of Mr John Colin Peacock as a director on 27 May 2016 (2 pages)
4 June 2016Termination of appointment of Muckle Secretary Limited as a secretary on 27 May 2016 (1 page)
4 June 2016Appointment of Mr Terence Edmund Gumbley as a director on 27 May 2016 (2 pages)
4 June 2016Termination of appointment of Andrew John Davison as a director on 27 May 2016 (1 page)
4 June 2016Appointment of Mr Terence Edmund Gumbley as a director on 27 May 2016 (2 pages)
4 June 2016Appointment of David George Hood as a secretary on 27 May 2016 (2 pages)
4 June 2016Termination of appointment of Muckle Secretary Limited as a secretary on 27 May 2016 (1 page)
4 June 2016Appointment of Christopher David Peacock as a director on 27 May 2016 (2 pages)
4 June 2016Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page)
4 June 2016Appointment of David George Hood as a secretary on 27 May 2016 (2 pages)
4 June 2016Appointment of Christopher David Peacock as a director on 27 May 2016 (2 pages)
4 June 2016Termination of appointment of Andrew John Davison as a director on 27 May 2016 (1 page)
18 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-18
  • GBP 1
(27 pages)
18 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-18
  • GBP 1
(27 pages)