Egham
Surrey
TW20 9HY
Secretary Name | Keith William Peel |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1991(16 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Harry Peel |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 June 1996) |
Role | Engineer |
Correspondence Address | 38 Mays Road Wokingham Berkshire RG11 1RW |
Director Name | Michael Peacock |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(21 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 February 2003) |
Role | Engineer |
Correspondence Address | 1 Coopers Close Staines Middlesex TW18 3JX |
Director Name | Matthew Keith Peel |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 09 May 2016) |
Role | Personal Fitness Trainer |
Correspondence Address | 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Christopher James Peel |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77-79 High Street Egham Surrey TW20 9HY |
Website | www.h-peel-patterns-castings-ltd.com |
---|
Registered Address | 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
14.5k at £1 | Keith William Peel 82.86% Ordinary |
---|---|
1.5k at £1 | Christopher James Peel 8.57% Ordinary |
500 at £1 | Miss Gaynor Ellen Peel 2.86% Ordinary |
500 at £1 | Miss Rebecca Louise Peel 2.86% Ordinary |
500 at £1 | Mr Matthew Keith Peel 2.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £877,878 |
Current Liabilities | £238,127 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (6 months from now) |
2 July 2001 | Delivered on: 6 July 2001 Persons entitled: Oceansound Limited Classification: Rent deposit deed Secured details: £6,250.00 due or to become due from the company to the chargee. Particulars: The rent deposit as referred to in the deed. Outstanding |
---|---|
3 June 1997 | Delivered on: 5 June 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Labdon farm wembworthy devon. 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 |
15 April 1997 | Delivered on: 23 April 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 or being majestic wise warehouse (formerly halfpenny's garage) london road, sunningdale title number SY472063 surrey-runnymede together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon, all present and future book and other debts, other monetary claims and choses in action arising in connection with the mortgaged property or any business thereon and the proceeds thereof. Floating charge over all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment. By way of assignment the goodwill of the business (if any) and the full benefit of any licences, the benefit of all guarantees or covenants. A fixed charge to a share or shares in any company connected to the mortgaged property. See ch microfiche for full details. Outstanding |
15 April 1997 | Delivered on: 18 April 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being units 1,3 & 4 white hart industrial estate blackwater and by way of fixed charge the present and future book debts by way of assignment the goodwill of the business and the benefit of all guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 December 1983 | Delivered on: 3 January 1984 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: F/H property k/a land on the s side of blackwater station blackwater. Surrey &/or the proceeds & sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 March 1978 | Delivered on: 19 April 1978 Persons entitled: National Westminster Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hallpenny's garage, london road, sunningdale, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
21 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
28 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 November 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
25 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 October 2017 | Change of details for Mr Keith William Peel as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Change of details for Mr Keith William Peel as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 November 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 June 2016 | Termination of appointment of Matthew Keith Peel as a director on 9 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Matthew Keith Peel as a director on 9 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Christopher James Peel as a director on 9 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Christopher James Peel as a director on 9 May 2016 (1 page) |
15 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
18 September 2014 | Director's details changed for Matthew Keith Peel on 23 July 2014 (2 pages) |
18 September 2014 | Director's details changed for Matthew Keith Peel on 23 July 2014 (2 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Matthew Keith Peel on 23 July 2014 (2 pages) |
18 September 2014 | Director's details changed for Matthew Keith Peel on 23 July 2014 (2 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
14 August 2014 | Director's details changed for Keith William Peel on 23 July 2014 (2 pages) |
14 August 2014 | Appointment of Mr Christopher James Peel as a director on 23 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Keith William Peel on 23 July 2014 (2 pages) |
14 August 2014 | Appointment of Mr Christopher James Peel as a director on 23 July 2014 (2 pages) |
13 August 2014 | Secretary's details changed for Keith William Peel on 23 July 2014 (1 page) |
13 August 2014 | Director's details changed for Keith William Peel on 23 July 2014 (2 pages) |
13 August 2014 | Director's details changed for Keith William Peel on 23 July 2014 (2 pages) |
13 August 2014 | Secretary's details changed for Keith William Peel on 23 July 2014 (1 page) |
15 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
14 May 2013 | Amended accounts made up to 31 December 2011 (8 pages) |
14 May 2013 | Amended accounts made up to 31 December 2011 (8 pages) |
16 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
18 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
11 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
11 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
10 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
25 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
25 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
23 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
23 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
2 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
25 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
25 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
28 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
28 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | New director appointed (2 pages) |
30 December 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
30 December 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
20 September 2002 | Return made up to 18/09/02; full list of members (6 pages) |
20 September 2002 | Return made up to 18/09/02; full list of members (6 pages) |
12 September 2002 | Company name changed bradmere LIMITED\certificate issued on 12/09/02 (2 pages) |
12 September 2002 | Company name changed bradmere LIMITED\certificate issued on 12/09/02 (2 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: elvaco house 180 high street egham surrey TW20 9DN (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: elvaco house 180 high street egham surrey TW20 9DN (1 page) |
12 June 2002 | Return made up to 18/09/01; full list of members (5 pages) |
12 June 2002 | Return made up to 18/09/01; full list of members (5 pages) |
27 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
3 January 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
3 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2002 | Company name changed H. peel (patterns & castings) li mited\certificate issued on 02/01/02 (2 pages) |
2 January 2002 | Company name changed H. peel (patterns & castings) li mited\certificate issued on 02/01/02 (2 pages) |
6 July 2001 | Particulars of mortgage/charge (4 pages) |
6 July 2001 | Particulars of mortgage/charge (4 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 September 2000 | Return made up to 18/09/00; no change of members (4 pages) |
13 September 2000 | Return made up to 18/09/00; no change of members (4 pages) |
25 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
21 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
10 September 1998 | Return made up to 18/09/98; full list of members (6 pages) |
10 September 1998 | Return made up to 18/09/98; full list of members (6 pages) |
10 September 1998 | Location of register of members (1 page) |
10 September 1998 | Location of register of members (1 page) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
26 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
26 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
18 August 1997 | Location of register of members (1 page) |
18 August 1997 | Location of register of members (1 page) |
5 June 1997 | Particulars of mortgage/charge (4 pages) |
5 June 1997 | Particulars of mortgage/charge (4 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 April 1997 | Particulars of mortgage/charge (4 pages) |
23 April 1997 | Particulars of mortgage/charge (4 pages) |
18 April 1997 | Particulars of mortgage/charge (4 pages) |
18 April 1997 | Particulars of mortgage/charge (4 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Return made up to 18/09/96; full list of members (6 pages) |
20 January 1997 | Return made up to 18/09/96; full list of members (6 pages) |
20 January 1997 | Director resigned (1 page) |
16 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
16 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
19 September 1995 | Return made up to 18/09/95; full list of members (12 pages) |
19 September 1995 | Return made up to 18/09/95; full list of members (12 pages) |
6 June 1975 | Incorporation (13 pages) |
6 June 1975 | Incorporation (13 pages) |
6 June 1975 | Certificate of incorporation (1 page) |
6 June 1975 | Certificate of incorporation (1 page) |