Company NamePeter Lole & Co. Limited
DirectorsBenjamin Matthew Butler and Paul Thomas Macbeth
Company StatusActive
Company Number01466150
CategoryPrivate Limited Company
Incorporation Date11 December 1979(44 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Benjamin Matthew Butler
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(41 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House Lower Mortlake Road
Richmond
TW9 2JA
Director NameMr Paul Thomas Macbeth
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(41 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House Lower Mortlake Road
Richmond
TW9 2JA
Director NameMrs Susan Kathleen Lole
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(13 years after company formation)
Appointment Duration23 years, 3 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Burghley
Lewins Road Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8SA
Director NameMr Peter Thomas Lole
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(13 years after company formation)
Appointment Duration26 years, 11 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Burghley
Lewins Road Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8SA
Secretary NameMrs Susan Kathleen Lole
NationalityBritish
StatusResigned
Appointed24 December 1992(13 years after company formation)
Appointment Duration15 years, 4 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Burghley
Lewins Road Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8SA
Director NameWilliam John Dent
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(17 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2006)
RoleInsurance Broker
Correspondence Address107 Crofton Way
The Ridgeway
Enfield
Middlesex
EN2 8HR
Director NameMr Simon Edward Lole
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(25 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House Lower Mortlake Road
Richmond
TW9 2JA
Director NameRoderick Dougal Bankier
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2007(27 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 November 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3 Timber Way
Chinnor
Oxfordshire
OX39 4EU
Director NameMr James Peter Lole
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(27 years, 3 months after company formation)
Appointment Duration14 years (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Moonrakers Green Lane
Frogmore
Camberley
Surrey
GU17 0NZ
Secretary NameAmanda Louise Bailey
NationalityBritish
StatusResigned
Appointed01 May 2008(28 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2010)
RoleCompany Director
Correspondence Address43 Marys Mead
Hazlemere
Buckinghamshire
HP15 7DR
Director NameTracey Meaney
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(29 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 April 2022)
RoleInsurance Brokers
Country of ResidenceEngland
Correspondence AddressParkview 45 Amersham Road
Beaconsfield
Buckinghamshire
HP9 2HB
Secretary NameMr James Peter Lole
StatusResigned
Appointed20 July 2010(30 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address2nd Floor Nucleus House Lower Mortlake Road
Richmond
TW9 2JA

Contact

Websitepeter-lole.co.uk
Telephone01628 532613
Telephone regionMaidenhead

Location

Registered Address2nd Floor Nucleus House
Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

999 at £1Mr Peter Thomas Lole
99.90%
Ordinary
1 at £1Mrs Susan Kathleen Lole
0.10%
Ordinary

Financials

Year2014
Net Worth£368,628
Cash£624,448
Current Liabilities£1,285,755

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

31 March 2021Delivered on: 6 April 2021
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
14 July 1993Delivered on: 21 July 1993
Satisfied on: 22 January 2003
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The premier interest account no.7000461 With the bank. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
17 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
22 September 2022Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
27 April 2022Termination of appointment of Tracey Meaney as a director on 1 April 2022 (1 page)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
20 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
6 April 2021Registration of charge 014661500002, created on 31 March 2021 (24 pages)
1 April 2021Termination of appointment of Simon Edward Lole as a director on 31 March 2021 (1 page)
1 April 2021Registered office address changed from Saturn House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH to 2nd Floor Nucleus House Lower Mortlake Road Richmond TW9 2JA on 1 April 2021 (1 page)
1 April 2021Cessation of Simon Edward Lole as a person with significant control on 31 March 2021 (1 page)
1 April 2021Notification of M. S. Macbeth Limited as a person with significant control on 31 March 2021 (2 pages)
1 April 2021Cessation of James Peter Lole as a person with significant control on 31 March 2021 (1 page)
1 April 2021Appointment of Mr Benjamin Matthew Butler as a director on 31 March 2021 (2 pages)
1 April 2021Appointment of Mr Paul Thomas Macbeth as a director on 31 March 2021 (2 pages)
1 April 2021Termination of appointment of James Peter Lole as a secretary on 31 March 2021 (1 page)
1 April 2021Termination of appointment of James Peter Lole as a director on 31 March 2021 (1 page)
25 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 November 2020Cessation of Peter Thomas Lole as a person with significant control on 26 November 2020 (1 page)
26 November 2020Notification of Simon Edward Lole as a person with significant control on 26 November 2020 (2 pages)
26 November 2020Notification of James Peter Lole as a person with significant control on 26 November 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 December 2019Termination of appointment of Peter Thomas Lole as a director on 6 December 2019 (1 page)
7 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 May 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 November 2018Termination of appointment of Roderick Dougal Bankier as a director on 27 November 2018 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 April 2016Termination of appointment of Susan Kathleen Lole as a director on 24 March 2016 (1 page)
25 April 2016Termination of appointment of Susan Kathleen Lole as a director on 24 March 2016 (1 page)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(8 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(8 pages)
25 April 2016Director's details changed for Mr James Peter Lole on 19 October 2015 (2 pages)
25 April 2016Termination of appointment of Susan Kathleen Lole as a director on 24 March 2016 (1 page)
25 April 2016Director's details changed for Mr James Peter Lole on 19 October 2015 (2 pages)
25 April 2016Termination of appointment of Susan Kathleen Lole as a director on 24 March 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 November 2015Change of share class name or designation (2 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
18 November 2015Change of share class name or designation (2 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(6 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(6 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(9 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(9 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
26 April 2012Director's details changed for Roderick Dougal Bankier on 31 December 2011 (2 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
26 April 2012Director's details changed for Roderick Dougal Bankier on 31 December 2011 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Director's details changed for Simon Edward Lole on 9 August 2010 (2 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
10 August 2010Director's details changed for Simon Edward Lole on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Simon Edward Lole on 9 August 2010 (2 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
9 August 2010Appointment of Mr James Peter Lole as a secretary (1 page)
9 August 2010Termination of appointment of Amanda Bailey as a secretary (1 page)
9 August 2010Termination of appointment of Amanda Bailey as a secretary (1 page)
9 August 2010Appointment of Mr James Peter Lole as a secretary (1 page)
21 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
21 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Tracey Meaney on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Roderick Dougal Bankier on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Tracey Meaney on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Tracey Meaney on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Roderick Dougal Bankier on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Roderick Dougal Bankier on 1 October 2009 (2 pages)
25 November 2009Registered office address changed from Oak House Oak End Way Gerrards Cross Buckinghamshire SL9 8BR on 25 November 2009 (2 pages)
25 November 2009Registered office address changed from Oak House Oak End Way Gerrards Cross Buckinghamshire SL9 8BR on 25 November 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Director appointed tracey meaney (2 pages)
21 July 2009Director appointed tracey meaney (2 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
26 January 2009Return made up to 24/12/08; full list of members (5 pages)
26 January 2009Return made up to 24/12/08; full list of members (5 pages)
1 May 2008Appointment terminated secretary susan lole (1 page)
1 May 2008Secretary appointed amanda louise bailey (2 pages)
1 May 2008Appointment terminated secretary susan lole (1 page)
1 May 2008Secretary appointed amanda louise bailey (2 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 January 2008Return made up to 24/12/07; full list of members (3 pages)
21 January 2008Return made up to 24/12/07; full list of members (3 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
20 February 2007Return made up to 24/12/06; full list of members (3 pages)
20 February 2007Return made up to 24/12/06; full list of members (3 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 September 2006Registered office changed on 01/09/06 from: 51 eastcheap london EC3M 1JP (1 page)
1 September 2006Registered office changed on 01/09/06 from: 51 eastcheap london EC3M 1JP (1 page)
6 July 2006Return made up to 24/12/05; full list of members (3 pages)
6 July 2006Return made up to 24/12/05; full list of members (3 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
4 February 2006Group of companies' accounts made up to 31 March 2005 (16 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (16 pages)
25 May 2005New director appointed (3 pages)
25 May 2005New director appointed (3 pages)
4 February 2005Group of companies' accounts made up to 31 March 2004 (16 pages)
4 February 2005Group of companies' accounts made up to 31 March 2004 (16 pages)
3 February 2005Return made up to 24/12/04; full list of members (6 pages)
3 February 2005Return made up to 24/12/04; full list of members (6 pages)
6 February 2004Group of companies' accounts made up to 31 March 2003 (16 pages)
6 February 2004Group of companies' accounts made up to 31 March 2003 (16 pages)
24 December 2003Return made up to 24/12/03; full list of members (7 pages)
24 December 2003Return made up to 24/12/03; full list of members (7 pages)
24 January 2003Location of debenture register (1 page)
24 January 2003Location of register of members (1 page)
24 January 2003Location of debenture register (1 page)
24 January 2003Location of register of members (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
13 January 2003Return made up to 24/12/02; full list of members (8 pages)
13 January 2003Return made up to 24/12/02; full list of members (8 pages)
6 January 2003Group of companies' accounts made up to 31 March 2002 (15 pages)
6 January 2003Group of companies' accounts made up to 31 March 2002 (15 pages)
23 January 2002Return made up to 24/12/01; full list of members (8 pages)
23 January 2002Return made up to 24/12/01; full list of members (8 pages)
26 November 2001Group of companies' accounts made up to 31 March 2001 (15 pages)
26 November 2001Group of companies' accounts made up to 31 March 2001 (15 pages)
1 February 2001Full group accounts made up to 31 March 2000 (15 pages)
1 February 2001Full group accounts made up to 31 March 2000 (15 pages)
8 January 2001Return made up to 24/12/00; full list of members (8 pages)
8 January 2001Return made up to 24/12/00; full list of members (8 pages)
3 February 2000Full group accounts made up to 31 March 1999 (15 pages)
3 February 2000Full group accounts made up to 31 March 1999 (15 pages)
13 January 2000Return made up to 24/12/99; full list of members (8 pages)
13 January 2000Return made up to 24/12/99; full list of members (8 pages)
17 February 1999Return made up to 24/12/98; full list of members (7 pages)
17 February 1999Return made up to 24/12/98; full list of members (7 pages)
9 October 1998Full group accounts made up to 31 March 1998 (13 pages)
9 October 1998Full group accounts made up to 31 March 1998 (13 pages)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1997Return made up to 24/12/97; no change of members (4 pages)
15 December 1997Return made up to 24/12/97; no change of members (4 pages)
2 October 1997Full accounts made up to 31 March 1997 (13 pages)
2 October 1997Full accounts made up to 31 March 1997 (13 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
9 January 1997Return made up to 24/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1997Return made up to 24/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 1996Full accounts made up to 31 March 1996 (11 pages)
22 November 1996Full accounts made up to 31 March 1996 (11 pages)
3 October 1996Full group accounts made up to 31 March 1996 (13 pages)
3 October 1996Full group accounts made up to 31 March 1996 (13 pages)
22 January 1996Return made up to 24/12/95; full list of members (6 pages)
22 January 1996Return made up to 24/12/95; full list of members (6 pages)
17 October 1995Full group accounts made up to 31 March 1995 (13 pages)
17 October 1995Full group accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
21 July 1993Particulars of mortgage/charge (4 pages)
21 July 1993Particulars of mortgage/charge (4 pages)
11 December 1979Incorporation (18 pages)
11 December 1979Incorporation (18 pages)