Company NamePeter Thompson Poultry (1982) Limited
Company StatusActive
Company Number02544397
CategoryPrivate Limited Company
Incorporation Date28 September 1990(33 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Stephen John Barber
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(31 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Central Markets
London
EC1A 9PQ
Director NameMr Geoffrey Maurice Buchanan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(31 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Central Markets
London
EC1A 9PQ
Director NameMr William Edwin Buchanan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(31 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Central Markets
London
EC1A 9PQ
Director NameMr Stephen Andrew Harley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(31 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Central Markets
London
EC1A 9PQ
Secretary NameMr Geoffrey Maurice Buchanan
StatusCurrent
Appointed27 May 2022(31 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address1 London Central Markets
London
EC1A 9PQ
Director NameMr Edward George Whiffin
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(31 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Central Markets
London
EC1A 9PQ
Director NameMr Peter Bernard Thompson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressThe Garden House
Bentfield Place
Stansted Mountfitchet
Essex
CM24 8HL
Director NameMr Stuart Peter James Thompson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(2 years after company formation)
Appointment Duration29 years, 8 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Fontridge
Fontridge Lane
Etchingham
E Sussex
TN19 7DD
Secretary NameMr Stuart Peter James Thompson
NationalityBritish
StatusResigned
Appointed28 September 1992(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Fontridge
Fontridge Lane
Etchingham
E Sussex
TN19 7DD
Secretary NameCheuk Kee Joseph Cheng
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2006)
RoleAccountant
Correspondence Address2a Rollswood Road
Welwyn
Hertfordshire
AL6 9TX
Secretary NameLinda Elizabeth Thompson
NationalityBritish
StatusResigned
Appointed31 March 2006(15 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Fontridge
Fontridge Lane
Etchingham
East Sussex
TN19 7DD

Contact

Websiteptgplc.com
Email address[email protected]
Telephone020 72460000
Telephone regionLondon

Location

Registered Address1 London Central Markets
London
EC1A 9PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 28 September 2023 with updates (5 pages)
22 September 2023Director's details changed for Mr Edward George Whiffin on 22 September 2023 (2 pages)
22 September 2023Notification of Peter Thompson Group Limited as a person with significant control on 28 May 2022 (2 pages)
22 September 2023Cessation of Gressingham Smithfield Limited as a person with significant control on 28 May 2022 (1 page)
21 June 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
22 November 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
1 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
20 July 2022Resolutions
  • RES13 ‐ Paragraph 42(2)(b) of schedule 2 of the ca 2006. any restriction on the authorised share capital is revoked and deleted. 10/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 July 2022Memorandum and Articles of Association (27 pages)
18 July 2022Statement of company's objects (2 pages)
21 June 2022Resolutions
  • RES13 ‐ Restriction on auth share cap be removed 10/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 June 2022Memorandum and Articles of Association (27 pages)
14 June 2022Appointment of Mr Edward George Whiffin as a director on 10 June 2022 (2 pages)
6 June 2022Appointment of Mr Stephen John Barber as a director on 27 May 2022 (2 pages)
1 June 2022Termination of appointment of Stuart Peter James Thompson as a director on 27 May 2022 (1 page)
1 June 2022Appointment of Mr Geoffrey Maurice Buchanan as a director on 27 May 2022 (2 pages)
1 June 2022Appointment of Mr Stephen Andrew Harley as a director on 27 May 2022 (2 pages)
1 June 2022Termination of appointment of Linda Elizabeth Thompson as a secretary on 27 May 2022 (1 page)
1 June 2022Cessation of Stuart Peter James Thompson as a person with significant control on 27 May 2022 (1 page)
1 June 2022Appointment of Mr William Edwin Buchanan as a director on 27 May 2022 (2 pages)
1 June 2022Appointment of Mr Geoffrey Maurice Buchanan as a secretary on 27 May 2022 (2 pages)
1 June 2022Notification of Gressingham Smithfield Limited as a person with significant control on 27 May 2022 (1 page)
14 December 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
2 November 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
19 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
19 July 2019Registered office address changed from 117 Charterhouse Street London EC1M 6PN to 1 London Central Markets London EC1A 9PQ on 19 July 2019 (1 page)
29 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
23 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
2 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
16 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
11 June 2014Full accounts made up to 31 December 2013 (9 pages)
11 June 2014Full accounts made up to 31 December 2013 (9 pages)
14 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
15 July 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
15 July 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
1 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
1 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
17 October 2008Return made up to 28/09/08; full list of members (3 pages)
17 October 2008Return made up to 28/09/08; full list of members (3 pages)
9 May 2008Return made up to 28/09/07; full list of members (3 pages)
9 May 2008Return made up to 28/09/07; full list of members (3 pages)
18 January 2008Full accounts made up to 31 March 2007 (10 pages)
18 January 2008Full accounts made up to 31 March 2007 (10 pages)
6 February 2007Full accounts made up to 31 March 2006 (10 pages)
6 February 2007Full accounts made up to 31 March 2006 (10 pages)
19 October 2006Return made up to 28/09/06; full list of members (2 pages)
19 October 2006Return made up to 28/09/06; full list of members (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
18 November 2005Return made up to 28/09/05; full list of members (2 pages)
18 November 2005Return made up to 28/09/05; full list of members (2 pages)
16 September 2005Full accounts made up to 31 March 2005 (7 pages)
16 September 2005Full accounts made up to 31 March 2005 (7 pages)
6 April 2005Registered office changed on 06/04/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
6 April 2005Registered office changed on 06/04/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
24 November 2004Return made up to 28/09/04; full list of members (6 pages)
24 November 2004Return made up to 28/09/04; full list of members (6 pages)
18 October 2004Full accounts made up to 31 March 2004 (7 pages)
18 October 2004Full accounts made up to 31 March 2004 (7 pages)
5 December 2003Return made up to 28/09/03; full list of members (6 pages)
5 December 2003Return made up to 28/09/03; full list of members (6 pages)
28 November 2003Full accounts made up to 31 March 2003 (7 pages)
28 November 2003Full accounts made up to 31 March 2003 (7 pages)
2 November 2002Full accounts made up to 31 March 2002 (7 pages)
2 November 2002Full accounts made up to 31 March 2002 (7 pages)
20 September 2002Return made up to 28/09/02; full list of members (4 pages)
20 September 2002Return made up to 28/09/02; full list of members (4 pages)
14 January 2002Full accounts made up to 31 March 2001 (7 pages)
14 January 2002Full accounts made up to 31 March 2001 (7 pages)
11 December 2001Return made up to 28/09/01; full list of members (6 pages)
11 December 2001Return made up to 28/09/01; full list of members (6 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
7 December 2000Full accounts made up to 31 March 2000 (6 pages)
7 December 2000Full accounts made up to 31 March 2000 (6 pages)
20 September 2000Return made up to 28/09/00; full list of members (6 pages)
20 September 2000Return made up to 28/09/00; full list of members (6 pages)
20 October 1999Full accounts made up to 31 March 1999 (8 pages)
20 October 1999Full accounts made up to 31 March 1999 (8 pages)
1 October 1999Return made up to 28/09/99; full list of members (6 pages)
1 October 1999Return made up to 28/09/99; full list of members (6 pages)
12 January 1999Return made up to 28/09/98; full list of members (6 pages)
12 January 1999Return made up to 28/09/98; full list of members (6 pages)
17 November 1998Full accounts made up to 31 March 1998 (6 pages)
17 November 1998Full accounts made up to 31 March 1998 (6 pages)
25 June 1998Registered office changed on 25/06/98 from: st bartholomew chambers 61 west smithfield london EC1A 9EA (1 page)
25 June 1998Registered office changed on 25/06/98 from: st bartholomew chambers 61 west smithfield london EC1A 9EA (1 page)
15 October 1997Return made up to 28/09/97; full list of members (6 pages)
15 October 1997Return made up to 28/09/97; full list of members (6 pages)
5 September 1997Full accounts made up to 31 March 1997 (6 pages)
5 September 1997Full accounts made up to 31 March 1997 (6 pages)
8 November 1996Return made up to 28/09/96; full list of members (6 pages)
8 November 1996Full accounts made up to 31 March 1996 (5 pages)
8 November 1996Return made up to 28/09/96; full list of members (6 pages)
8 November 1996Full accounts made up to 31 March 1996 (5 pages)
22 January 1996New secretary appointed (2 pages)
22 January 1996Secretary resigned (1 page)
22 January 1996Secretary resigned (1 page)
22 January 1996New secretary appointed (2 pages)
16 November 1995Full accounts made up to 31 March 1995 (6 pages)
16 November 1995Full accounts made up to 31 March 1995 (6 pages)
14 September 1995Return made up to 28/09/95; full list of members (6 pages)
14 September 1995Return made up to 28/09/95; full list of members (6 pages)
11 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 September 1990Incorporation (15 pages)