Company NamePETA (UK) Limited
DirectorsGenevieve Mary Elizabeth Crockett and Simon Carrick Cowlin
Company StatusActive
Company Number00504011
CategoryPrivate Limited Company
Incorporation Date1 February 1952(72 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMiss Genevieve Mary Elizabeth Crockett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(41 years, 11 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House School Lane
Benhall
Saxmundham
Suffolk
IP17 1HE
Director NameMr Simon Carrick Cowlin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(64 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House Park Farm
Kelvedon Road
Inworth, Colchester
Essex
CO5 9SH
Director NameMrs Josephine Crockett
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(39 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 April 2010)
RoleRetired
Correspondence Address5 Park Way
Shenfield
Brentwood
Essex
CM15 8LH
Director NameMr Lionel Charles Crockett
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(39 years, 4 months after company formation)
Appointment Duration12 years (resigned 23 June 2003)
RoleScissor Manufacturer
Correspondence Address5 Parkway
Shenfield
Brentwood
Essex
CM15 8LH
Secretary NameMrs Josephine Crockett
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(39 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address5 Park Way
Shenfield
Brentwood
Essex
CM15 8LH
Secretary NameMs Angela Susan Nicol
NationalityBritish
StatusResigned
Appointed01 April 2002(50 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2005)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address14 South Primrose Hill
Chelmsford
Essex
CM1 2RG
Secretary NameMrs Josephine Crockett
NationalityBritish
StatusResigned
Appointed25 February 2005(53 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2009)
RoleCo Director
Correspondence Address5 Park Way
Shenfield
Brentwood
Essex
CM15 8LH

Contact

Websitepeta-uk.com
Email address[email protected]
Telephone01376 573476
Telephone regionBraintree

Location

Registered AddressCharles House Park Farm
Kelvedon Road
Inworth, Colchester
Essex
CO5 9SH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMessing-cum-Inworth
WardMarks Tey and Layer

Shareholders

2k at £1Genevieve Mary Elizabeth Crockett
100.00%
Ordinary

Financials

Year2014
Net Worth£303,253
Cash£137,024
Current Liabilities£32,999

Accounts

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

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Charges

8 April 1987Delivered on: 16 April 1987
Satisfied on: 20 March 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
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.
Fully Satisfied

Filing History

31 July 2023Director's details changed for Miss Genevieve Mary Elizabeth Crockett on 31 July 2023 (2 pages)
31 July 2023Change of details for Miss Genevieve Mary Elizabeth Crockett as a person with significant control on 31 July 2023 (2 pages)
21 June 2023Total exemption full accounts made up to 31 December 2022 (3 pages)
30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
1 July 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
16 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
12 June 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
23 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 July 2017Change of share class name or designation (2 pages)
3 July 2017Change of share class name or designation (2 pages)
22 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Appointment of Mr Simon Carrick Cowlin as a director on 8 September 2016 (2 pages)
14 September 2016Appointment of Mr Simon Carrick Cowlin as a director on 8 September 2016 (2 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,000
(3 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,000
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,000
(3 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,000
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,000
(3 pages)
5 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,000
(3 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
12 January 2011Registered office address changed from Marks Hall Marks Hall Lane, Margaret Roding Dunmow Essex CM6 1QT on 12 January 2011 (1 page)
12 January 2011Registered office address changed from Marks Hall Marks Hall Lane, Margaret Roding Dunmow Essex CM6 1QT on 12 January 2011 (1 page)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
7 April 2010Termination of appointment of Josephine Crockett as a director (1 page)
7 April 2010Termination of appointment of Josephine Crockett as a director (1 page)
6 April 2010Termination of appointment of Josephine Crockett as a secretary (1 page)
6 April 2010Termination of appointment of Josephine Crockett as a secretary (1 page)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 June 2009Return made up to 29/05/09; full list of members (4 pages)
26 June 2009Return made up to 29/05/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 June 2008Return made up to 29/05/08; full list of members (4 pages)
20 June 2008Return made up to 29/05/08; full list of members (4 pages)
19 June 2008Director's change of particulars / genevieve crockett / 31/05/2008 (1 page)
19 June 2008Director's change of particulars / genevieve crockett / 01/05/2008 (1 page)
19 June 2008Director's change of particulars / genevieve crockett / 01/05/2008 (1 page)
19 June 2008Director's change of particulars / genevieve crockett / 31/05/2008 (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 July 2007Return made up to 29/05/07; full list of members (3 pages)
12 July 2007Return made up to 29/05/07; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 July 2006Return made up to 29/05/06; full list of members (3 pages)
26 July 2006Return made up to 29/05/06; full list of members (3 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 June 2005Return made up to 29/05/05; full list of members (7 pages)
28 June 2005Return made up to 29/05/05; full list of members (7 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
20 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
8 June 2004Return made up to 29/05/04; full list of members (7 pages)
8 June 2004Return made up to 29/05/04; full list of members (7 pages)
6 November 2003Amended accounts made up to 31 December 2002 (16 pages)
6 November 2003Amended accounts made up to 31 December 2002 (16 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
30 May 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Return made up to 29/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 May 2002Return made up to 29/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 May 2002Secretary resigned (1 page)
21 September 2001Full accounts made up to 31 December 2000 (14 pages)
21 September 2001Full accounts made up to 31 December 2000 (14 pages)
19 July 2001Return made up to 29/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2001Return made up to 29/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2000Return made up to 29/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2000Return made up to 29/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 July 1999Registered office changed on 08/07/99 from: 7 hillyfields crescent brockley london SE4 1QA (1 page)
8 July 1999Registered office changed on 08/07/99 from: 7 hillyfields crescent brockley london SE4 1QA (1 page)
21 June 1999Return made up to 29/05/99; full list of members (6 pages)
21 June 1999Return made up to 29/05/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
23 June 1998Return made up to 29/05/98; no change of members (4 pages)
23 June 1998Return made up to 29/05/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 July 1997Return made up to 29/05/97; no change of members (4 pages)
3 July 1997Return made up to 29/05/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 July 1996Return made up to 29/05/96; full list of members (6 pages)
3 July 1996Return made up to 29/05/96; full list of members (6 pages)
20 March 1996Declaration of satisfaction of mortgage/charge (1 page)
20 March 1996Declaration of satisfaction of mortgage/charge (1 page)
27 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
3 July 1995Return made up to 29/05/95; change of members (6 pages)
3 July 1995Return made up to 29/05/95; change of members (6 pages)
10 February 1995Company name changed peta scissorcraft LIMITED\certificate issued on 13/02/95 (2 pages)
10 February 1995Company name changed peta scissorcraft LIMITED\certificate issued on 13/02/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 August 1994Return made up to 29/05/94; no change of members (4 pages)
7 August 1994Return made up to 29/05/94; no change of members (4 pages)
26 January 1994New director appointed (2 pages)
26 January 1994New director appointed (2 pages)
8 July 1993Return made up to 29/05/93; full list of members (5 pages)
8 July 1993Return made up to 29/05/93; full list of members (5 pages)
17 August 1992Return made up to 29/05/92; no change of members (4 pages)
17 August 1992Return made up to 29/05/92; no change of members (4 pages)
11 June 1991Return made up to 29/05/91; no change of members (6 pages)
11 June 1991Return made up to 29/05/91; no change of members (6 pages)
6 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1991Return made up to 03/05/90; full list of members (4 pages)
2 January 1991Return made up to 03/05/90; full list of members (4 pages)
1 March 1990Return made up to 14/09/89; full list of members (4 pages)
1 March 1990Return made up to 14/09/89; full list of members (4 pages)
29 November 1988Return made up to 04/08/88; full list of members (4 pages)
29 November 1988Return made up to 04/08/88; full list of members (4 pages)
15 June 1988Secretary resigned;new secretary appointed (2 pages)
15 June 1988Secretary resigned;new secretary appointed (2 pages)
18 May 1988Registered office changed on 18/05/88 from: stiron house electric avenue westcliff on sea essex SS0 9NW (1 page)
18 May 1988Registered office changed on 18/05/88 from: stiron house electric avenue westcliff on sea essex SS0 9NW (1 page)
18 March 1988Return made up to 16/09/87; full list of members (4 pages)
18 March 1988Return made up to 16/09/87; full list of members (4 pages)
29 April 1987Director resigned (2 pages)
29 April 1987Director resigned (2 pages)
16 April 1987Particulars of mortgage/charge (3 pages)
16 April 1987Particulars of mortgage/charge (3 pages)
16 December 1986Registered office changed on 16/12/86 from: 7 hillyfields crescent brockley london SE4 (1 page)
16 December 1986Registered office changed on 16/12/86 from: 7 hillyfields crescent brockley london SE4 (1 page)
27 November 1986Secretary resigned;new secretary appointed (2 pages)
27 November 1986Secretary resigned;new secretary appointed (2 pages)
20 June 1986Return made up to 28/04/86; full list of members (3 pages)
20 June 1986Return made up to 28/04/86; full list of members (3 pages)
19 May 1986New director appointed (1 page)
19 May 1986New director appointed (1 page)
1 February 1952Incorporation (12 pages)
1 February 1952Incorporation (12 pages)