Company NamePeter Thompson Food Service Limited
Company StatusActive
Company Number04636050
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 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(19 years, 4 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(19 years, 4 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(19 years, 4 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(19 years, 4 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(19 years, 4 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(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Central Markets
London
EC1A 9PQ
Director NameAdrian Brian Von Klopmann
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLeristrasse 37
Vechta
49377
Germany
Director NameMr Stuart Peter James Thompson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Fontridge
Fontridge Lane
Etchingham
E Sussex
TN19 7DD
Secretary NameCheuk Kee Joseph Cheng
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address2a Rollswood Road
Welwyn
Hertfordshire
AL6 9TX
Secretary NameLinda Elizabeth Thompson
NationalityBritish
StatusResigned
Appointed31 March 2006(3 years, 2 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
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ptgplc.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, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (8 months, 4 weeks from now)

Filing History

15 January 2024Confirmation statement made on 14 January 2024 with updates (5 pages)
11 January 2024Director's details changed for Mr Edward George Whiffin on 22 September 2023 (2 pages)
26 June 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
27 January 2023Confirmation statement made on 14 January 2023 with updates (5 pages)
27 January 2023Cessation of Gressingham Smithfield Limited as a person with significant control on 31 May 2022 (1 page)
27 January 2023Notification of Peter Thompson Group Limited as a person with significant control on 31 May 2022 (2 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)
14 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 2022Notification of Gressingham Smithfield Limited as a person with significant control 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 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 Stuart Peter James Thompson as a director on 27 May 2022 (1 page)
1 June 2022Appointment of Mr Geoffrey Maurice Buchanan as a secretary on 27 May 2022 (2 pages)
1 June 2022Termination of appointment of Linda Elizabeth Thompson as a secretary on 27 May 2022 (1 page)
18 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
12 April 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 January 2020Confirmation statement made on 14 January 2020 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)
28 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 March 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 50,000
(4 pages)
15 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 50,000
(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)
17 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 50,000
(4 pages)
17 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 50,000
(4 pages)
11 June 2014Full accounts made up to 31 December 2013 (10 pages)
11 June 2014Full accounts made up to 31 December 2013 (10 pages)
13 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 50,000
(4 pages)
13 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 50,000
(4 pages)
23 September 2013Full accounts made up to 31 December 2012 (10 pages)
23 September 2013Full accounts made up to 31 December 2012 (10 pages)
11 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
8 October 2012Full accounts made up to 31 December 2011 (11 pages)
8 October 2012Full accounts made up to 31 December 2011 (11 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
1 July 2011Full accounts made up to 31 December 2010 (11 pages)
1 July 2011Full accounts made up to 31 December 2010 (11 pages)
27 January 2011Termination of appointment of Adrian Von Klopmann as a director (1 page)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
27 January 2011Termination of appointment of Adrian Von Klopmann as a director (1 page)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
16 August 2010Purchase of own shares. (3 pages)
16 August 2010Purchase of own shares. (3 pages)
30 April 2010Directors statement and auditors report. Out of capital (2 pages)
30 April 2010Directors statement and auditors report. Out of capital (2 pages)
18 February 2010Director's details changed for Stuart Peter James Thompson on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Stuart Peter James Thompson on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Adrian Brian Von Klopmann on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Stuart Peter James Thompson on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Adrian Brian Von Klopmann on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Adrian Brian Von Klopmann on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 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)
6 February 2009Return made up to 14/01/09; full list of members (4 pages)
6 February 2009Return made up to 14/01/09; full list of members (4 pages)
18 November 2008Full accounts made up to 31 March 2008 (11 pages)
18 November 2008Full accounts made up to 31 March 2008 (11 pages)
9 May 2008Return made up to 14/01/08; full list of members (4 pages)
9 May 2008Return made up to 14/01/08; full list of members (4 pages)
18 January 2008Full accounts made up to 31 March 2007 (12 pages)
18 January 2008Full accounts made up to 31 March 2007 (12 pages)
6 February 2007Accounts made up to 31 March 2006 (11 pages)
6 February 2007Accounts made up to 31 March 2006 (11 pages)
1 February 2007Return made up to 14/01/07; full list of members (2 pages)
1 February 2007Return made up to 14/01/07; full list of members (2 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
16 January 2006Return made up to 14/01/06; full list of members (2 pages)
16 January 2006Return made up to 14/01/06; full list of members (2 pages)
14 September 2005Accounts made up to 31 March 2005 (9 pages)
14 September 2005Accounts made up to 31 March 2005 (9 pages)
6 April 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(7 pages)
6 April 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(7 pages)
22 October 2004Accounts made up to 31 March 2004 (9 pages)
22 October 2004Accounts made up to 31 March 2004 (9 pages)
19 March 2004Return made up to 14/01/04; full list of members (7 pages)
19 March 2004Return made up to 14/01/04; full list of members (7 pages)
23 December 2003Ad 14/11/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
23 December 2003Ad 14/11/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
7 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
7 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
14 January 2003Incorporation (16 pages)
14 January 2003Incorporation (16 pages)