Company NameH Peel (Patterns & Castings) Limited
DirectorKeith William Peel
Company StatusActive
Company Number01215109
CategoryPrivate Limited Company
Incorporation Date6 June 1975(48 years, 10 months ago)
Previous NamesH. Peel (Patterns & Castings) Limited and Bradmere Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Keith William Peel
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address77-79 High Street
Egham
Surrey
TW20 9HY
Secretary NameKeith William Peel
NationalityBritish
StatusCurrent
Appointed18 September 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Harry Peel
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(16 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 June 1996)
RoleEngineer
Correspondence Address38 Mays Road
Wokingham
Berkshire
RG11 1RW
Director NameMichael Peacock
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(21 years after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 2003)
RoleEngineer
Correspondence Address1 Coopers Close
Staines
Middlesex
TW18 3JX
Director NameMatthew Keith Peel
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(27 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 09 May 2016)
RolePersonal Fitness Trainer
Correspondence Address77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Christopher James Peel
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(39 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77-79 High Street
Egham
Surrey
TW20 9HY

Contact

Websitewww.h-peel-patterns-castings-ltd.com

Location

Registered Address77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

14.5k at £1Keith William Peel
82.86%
Ordinary
1.5k at £1Christopher James Peel
8.57%
Ordinary
500 at £1Miss Gaynor Ellen Peel
2.86%
Ordinary
500 at £1Miss Rebecca Louise Peel
2.86%
Ordinary
500 at £1Mr Matthew Keith Peel
2.86%
Ordinary

Financials

Year2014
Net Worth£877,878
Current Liabilities£238,127

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 September 2023 (6 months, 1 week ago)
Next Return Due2 October 2024 (6 months from now)

Charges

2 July 2001Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1983Delivered 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 1978Delivered 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

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
9 November 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
25 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 October 2017Change of details for Mr Keith William Peel as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Change of details for Mr Keith William Peel as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 November 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 June 2016Termination of appointment of Matthew Keith Peel as a director on 9 May 2016 (1 page)
22 June 2016Termination of appointment of Matthew Keith Peel as a director on 9 May 2016 (1 page)
22 June 2016Termination of appointment of Christopher James Peel as a director on 9 May 2016 (1 page)
22 June 2016Termination of appointment of Christopher James Peel as a director on 9 May 2016 (1 page)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 17,500
(5 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 17,500
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
18 September 2014Director's details changed for Matthew Keith Peel on 23 July 2014 (2 pages)
18 September 2014Director's details changed for Matthew Keith Peel on 23 July 2014 (2 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 17,500
(5 pages)
18 September 2014Director's details changed for Matthew Keith Peel on 23 July 2014 (2 pages)
18 September 2014Director's details changed for Matthew Keith Peel on 23 July 2014 (2 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 17,500
(5 pages)
14 August 2014Director's details changed for Keith William Peel on 23 July 2014 (2 pages)
14 August 2014Appointment of Mr Christopher James Peel as a director on 23 July 2014 (2 pages)
14 August 2014Director's details changed for Keith William Peel on 23 July 2014 (2 pages)
14 August 2014Appointment of Mr Christopher James Peel as a director on 23 July 2014 (2 pages)
13 August 2014Secretary's details changed for Keith William Peel on 23 July 2014 (1 page)
13 August 2014Director's details changed for Keith William Peel on 23 July 2014 (2 pages)
13 August 2014Director's details changed for Keith William Peel on 23 July 2014 (2 pages)
13 August 2014Secretary's details changed for Keith William Peel on 23 July 2014 (1 page)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 17,500
(6 pages)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 17,500
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
14 May 2013Amended accounts made up to 31 December 2011 (8 pages)
14 May 2013Amended accounts made up to 31 December 2011 (8 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 September 2009Return made up to 18/09/09; full list of members (4 pages)
21 September 2009Return made up to 18/09/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 September 2008Return made up to 18/09/08; full list of members (4 pages)
18 September 2008Return made up to 18/09/08; full list of members (4 pages)
18 September 2007Return made up to 18/09/07; full list of members (3 pages)
18 September 2007Return made up to 18/09/07; full list of members (3 pages)
11 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
10 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
25 September 2006Return made up to 18/09/06; full list of members (3 pages)
25 September 2006Return made up to 18/09/06; full list of members (3 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 September 2005Return made up to 18/09/05; full list of members (3 pages)
21 September 2005Return made up to 18/09/05; full list of members (3 pages)
23 September 2004Return made up to 18/09/04; full list of members (6 pages)
23 September 2004Return made up to 18/09/04; full list of members (6 pages)
2 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
25 September 2003Return made up to 18/09/03; full list of members (6 pages)
25 September 2003Return made up to 18/09/03; full list of members (6 pages)
28 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
28 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
6 April 2003New director appointed (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003Director resigned (1 page)
6 April 2003New director appointed (2 pages)
30 December 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
30 December 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
20 September 2002Return made up to 18/09/02; full list of members (6 pages)
20 September 2002Return made up to 18/09/02; full list of members (6 pages)
12 September 2002Company name changed bradmere LIMITED\certificate issued on 12/09/02 (2 pages)
12 September 2002Company name changed bradmere LIMITED\certificate issued on 12/09/02 (2 pages)
5 July 2002Registered office changed on 05/07/02 from: elvaco house 180 high street egham surrey TW20 9DN (1 page)
5 July 2002Registered office changed on 05/07/02 from: elvaco house 180 high street egham surrey TW20 9DN (1 page)
12 June 2002Return made up to 18/09/01; full list of members (5 pages)
12 June 2002Return made up to 18/09/01; full list of members (5 pages)
27 May 2002Secretary's particulars changed;director's particulars changed (1 page)
27 May 2002Secretary's particulars changed;director's particulars changed (1 page)
3 January 2002Secretary's particulars changed;director's particulars changed (1 page)
3 January 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
3 January 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
3 January 2002Secretary's particulars changed;director's particulars changed (1 page)
2 January 2002Company name changed H. peel (patterns & castings) li mited\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed H. peel (patterns & castings) li mited\certificate issued on 02/01/02 (2 pages)
6 July 2001Particulars of mortgage/charge (4 pages)
6 July 2001Particulars of mortgage/charge (4 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 September 2000Return made up to 18/09/00; no change of members (4 pages)
13 September 2000Return made up to 18/09/00; no change of members (4 pages)
25 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 September 1999Return made up to 18/09/99; full list of members (6 pages)
21 September 1999Return made up to 18/09/99; full list of members (6 pages)
10 September 1998Return made up to 18/09/98; full list of members (6 pages)
10 September 1998Return made up to 18/09/98; full list of members (6 pages)
10 September 1998Location of register of members (1 page)
10 September 1998Location of register of members (1 page)
30 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 October 1997Return made up to 18/09/97; full list of members (6 pages)
26 October 1997Return made up to 18/09/97; full list of members (6 pages)
18 August 1997Location of register of members (1 page)
18 August 1997Location of register of members (1 page)
5 June 1997Particulars of mortgage/charge (4 pages)
5 June 1997Particulars of mortgage/charge (4 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
23 April 1997Particulars of mortgage/charge (4 pages)
23 April 1997Particulars of mortgage/charge (4 pages)
18 April 1997Particulars of mortgage/charge (4 pages)
18 April 1997Particulars of mortgage/charge (4 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997Return made up to 18/09/96; full list of members (6 pages)
20 January 1997Return made up to 18/09/96; full list of members (6 pages)
20 January 1997Director resigned (1 page)
16 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
16 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
19 September 1995Return made up to 18/09/95; full list of members (12 pages)
19 September 1995Return made up to 18/09/95; full list of members (12 pages)
6 June 1975Incorporation (13 pages)
6 June 1975Incorporation (13 pages)
6 June 1975Certificate of incorporation (1 page)
6 June 1975Certificate of incorporation (1 page)