Company NamePeter Tocher Limited
Company StatusActive
Company Number03177395
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen John Barber
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(15 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Central Markets West Market Building
London
EC1A 9PS
Director NameMr William Edwin Buchanan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address42 Central Markets West Market Building
London
EC1A 9PS
Director NameMr Stephen Andrew Harley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address42 Central Markets West Market Building
London
EC1A 9PS
Director NameAlan Roy Eland
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleMeat Wholesaler
Correspondence Address2 Cedar Walk
Kenley
Surrey
CR8 5JL
Director NameDouglas Thomas Peter Eland
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleMeat Wholesaler
Correspondence Address16 St Helens Road
Norbury
London
SW16 4LB
Secretary NameDouglas Thomas Peter Eland
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 St Helens Road
Norbury
London
SW16 4LB
Director NameMr Gareth Nelson Allen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2001)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 Ely Gardens
Tonbridge
Kent
TN10 4NZ
Director NameMr Jeffrey Cedric Davies
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(2 years after company formation)
Appointment Duration13 years, 4 months (resigned 08 August 2011)
RoleMeat Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLords Spring Oast
Bitchet Green
Sevenoaks
Kent
TN15 0NA
Secretary NameMr Gareth Nelson Allen
NationalityBritish
StatusResigned
Appointed02 April 1998(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 21 February 2003)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 Ely Gardens
Tonbridge
Kent
TN10 4NZ
Director NameMr Simon Tidman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2001)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Nightingale Close
Rayleigh
Essex
SS6 9GE
Secretary NameMr Mark Alexander Stevens
NationalityBritish
StatusResigned
Appointed21 February 2003(6 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Leonard Avenue
Otford
Sevenoaks
Kent
TN14 5RB
Director NameMr Mark Alexander Stevens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Leonard Avenue
Otford
Sevenoaks
Kent
TN14 5RB
Director NameMr Martin Paul Bass
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(15 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Central Markets West Market Building
London
EC1A 9PS
Director NameMr Derroll William Berry
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(15 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Central Markets West Market Building
London
EC1A 9PS
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitewww.jfedwards.uk.com

Location

Registered Address42 Central Markets West Market Building
London
EC1A 9PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Charges

15 October 1999Delivered on: 20 October 1999
Satisfied on: 24 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 June 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
2 March 2023Confirmation statement made on 18 February 2023 with updates (5 pages)
1 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
4 March 2022Confirmation statement made on 18 February 2022 with updates (5 pages)
11 January 2022Director's details changed for Mr Steven John Barber on 20 September 2021 (2 pages)
2 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
24 March 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
1 March 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
4 March 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
4 March 2019Director's details changed for Mr Steven John Barber on 4 March 2019 (2 pages)
19 December 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (3 pages)
20 July 2018Termination of appointment of Simon Tidman as a director on 10 July 2018 (1 page)
20 July 2018Appointment of Mr William Edwin Buchanan as a director on 10 July 2018 (2 pages)
20 July 2018Appointment of Mr Stephen Andrew Harley as a director on 10 July 2018 (2 pages)
20 July 2018Termination of appointment of Derroll William Berry as a director on 10 July 2018 (1 page)
20 July 2018Termination of appointment of Martin Paul Bass as a director on 10 July 2018 (1 page)
20 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
6 February 2017Register(s) moved to registered office address 42 Central Markets West Market Building London EC1A 9PS (1 page)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5,000
(5 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5,000
(5 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 February 2015Director's details changed for Mr Martin Paul Bass on 5 September 2014 (2 pages)
25 February 2015Director's details changed for Mr Martin Paul Bass on 5 September 2014 (2 pages)
25 February 2015Director's details changed for Mr Martin Paul Bass on 5 September 2014 (2 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5,000
(5 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5,000
(5 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5,000
(5 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5,000
(5 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
14 August 2012Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
14 August 2012Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Director's details changed for Mr Steven John Barber on 1 October 2011 (2 pages)
30 March 2012Director's details changed for Mr Derroll William Berry on 1 October 2011 (2 pages)
30 March 2012Director's details changed for Mr Steven John Barber on 1 October 2011 (2 pages)
30 March 2012Register(s) moved to registered inspection location (1 page)
30 March 2012Director's details changed for Mr Simon Tidman on 1 October 2011 (2 pages)
30 March 2012Director's details changed for Mr Simon Tidman on 1 October 2011 (2 pages)
30 March 2012Register inspection address has been changed (1 page)
30 March 2012Register inspection address has been changed (1 page)
30 March 2012Director's details changed for Mr Martin Paul Bass on 1 October 2011 (2 pages)
30 March 2012Director's details changed for Mr Martin Paul Bass on 1 October 2011 (2 pages)
30 March 2012Director's details changed for Mr Derroll William Berry on 1 October 2011 (2 pages)
30 March 2012Director's details changed for Mr Martin Paul Bass on 1 October 2011 (2 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
30 March 2012Director's details changed for Mr Steven John Barber on 1 October 2011 (2 pages)
30 March 2012Director's details changed for Mr Derroll William Berry on 1 October 2011 (2 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
30 March 2012Director's details changed for Mr Simon Tidman on 1 October 2011 (2 pages)
30 March 2012Register(s) moved to registered inspection location (1 page)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2011Termination of appointment of Jeffrey Davies as a director (2 pages)
24 August 2011Appointment of Mr Martin Paul Bass as a director (3 pages)
24 August 2011Appointment of Mr Simon Tidman as a director (3 pages)
24 August 2011Termination of appointment of Mark Stevens as a secretary (2 pages)
24 August 2011Appointment of Mr Simon Tidman as a director (3 pages)
24 August 2011Appointment of Steven John Barber as a director (3 pages)
24 August 2011Appointment of Mr Martin Paul Bass as a director (3 pages)
24 August 2011Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 24 August 2011 (2 pages)
24 August 2011Appointment of Steven John Barber as a director (3 pages)
24 August 2011Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 24 August 2011 (2 pages)
24 August 2011Termination of appointment of Jeffrey Davies as a director (2 pages)
24 August 2011Termination of appointment of Mark Stevens as a secretary (2 pages)
24 August 2011Termination of appointment of Mark Stevens as a director (2 pages)
24 August 2011Appointment of Mr Derroll William Berry as a director (3 pages)
24 August 2011Termination of appointment of Mark Stevens as a director (2 pages)
24 August 2011Appointment of Mr Derroll William Berry as a director (3 pages)
6 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
6 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
13 April 2010Director's details changed for Jeffrey Cedric Davies on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Jeffrey Cedric Davies on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Jeffrey Cedric Davies on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
23 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
23 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 March 2009Return made up to 24/03/09; full list of members (3 pages)
25 March 2009Return made up to 24/03/09; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 April 2008Return made up to 25/03/08; full list of members (3 pages)
4 April 2008Return made up to 25/03/08; full list of members (3 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
4 December 2007Registered office changed on 04/12/07 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
4 December 2007Registered office changed on 04/12/07 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
30 March 2007Return made up to 25/03/07; full list of members (2 pages)
30 March 2007Return made up to 25/03/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
30 March 2006Return made up to 25/03/06; full list of members (2 pages)
30 March 2006Return made up to 25/03/06; full list of members (2 pages)
26 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
26 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
1 April 2005Return made up to 25/03/05; full list of members (2 pages)
1 April 2005Return made up to 25/03/05; full list of members (2 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 May 2004Return made up to 25/03/04; full list of members (5 pages)
15 May 2004Return made up to 25/03/04; full list of members (5 pages)
16 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
16 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
15 April 2003Return made up to 25/03/03; full list of members (5 pages)
15 April 2003Return made up to 25/03/03; full list of members (5 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003Secretary resigned;director resigned (1 page)
8 March 2003New secretary appointed (2 pages)
8 March 2003Secretary resigned;director resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003New secretary appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
10 April 2002Return made up to 25/03/02; full list of members (5 pages)
10 April 2002Return made up to 25/03/02; full list of members (5 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
2 July 2001Full accounts made up to 29 March 2001 (14 pages)
2 July 2001Full accounts made up to 29 March 2001 (14 pages)
2 May 2001Return made up to 25/03/01; full list of members (6 pages)
2 May 2001Return made up to 25/03/01; full list of members (6 pages)
22 September 2000Full accounts made up to 30 March 2000 (14 pages)
22 September 2000Full accounts made up to 30 March 2000 (14 pages)
16 April 2000Return made up to 25/03/00; full list of members (6 pages)
16 April 2000Return made up to 25/03/00; full list of members (6 pages)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
16 December 1999Full accounts made up to 1 April 1999 (13 pages)
16 December 1999Full accounts made up to 1 April 1999 (13 pages)
16 December 1999Full accounts made up to 1 April 1999 (13 pages)
20 October 1999Particulars of mortgage/charge (7 pages)
20 October 1999Particulars of mortgage/charge (7 pages)
19 August 1999Ad 09/08/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
19 August 1999Ad 09/08/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
26 April 1999Secretary's particulars changed;director's particulars changed (1 page)
26 April 1999Return made up to 25/03/99; full list of members (6 pages)
26 April 1999Secretary's particulars changed;director's particulars changed (1 page)
26 April 1999Return made up to 25/03/99; full list of members (6 pages)
24 January 1999Full accounts made up to 2 April 1998 (11 pages)
24 January 1999Full accounts made up to 2 April 1998 (11 pages)
24 January 1999Full accounts made up to 2 April 1998 (11 pages)
17 June 1998Return made up to 25/03/98; no change of members (4 pages)
17 June 1998Return made up to 25/03/98; no change of members (4 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Registered office changed on 14/04/98 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998Registered office changed on 14/04/98 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
2 February 1998Full accounts made up to 3 April 1997 (11 pages)
2 February 1998Full accounts made up to 3 April 1997 (11 pages)
2 February 1998Full accounts made up to 3 April 1997 (11 pages)
13 May 1997Return made up to 25/03/97; full list of members (6 pages)
13 May 1997Return made up to 25/03/97; full list of members (6 pages)
28 March 1996New secretary appointed (1 page)
28 March 1996Secretary resigned (2 pages)
28 March 1996Secretary resigned (2 pages)
28 March 1996New secretary appointed (1 page)
25 March 1996Incorporation (17 pages)
25 March 1996Incorporation (17 pages)