Company NameO & H Peters Limited
Company StatusDissolved
Company Number00776784
CategoryPrivate Limited Company
Incorporation Date10 October 1963(60 years, 6 months ago)
Dissolution Date12 October 2021 (2 years, 5 months ago)
Previous NameFabrical Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Hendy Harris Clark
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(28 years, 7 months after company formation)
Appointment Duration29 years, 5 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameMrs Olga Scroggs
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(28 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 17 October 2011)
RoleCompany Director
Correspondence AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameMr Peter Gordon Scroggs
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(28 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 March 1996)
RoleCompany Director
Correspondence AddressGordon House Hyde Lane
Danbury
Chelmsford
Essex
CM3 4LJ
Secretary NameMrs Olga Scroggs
NationalityBritish
StatusResigned
Appointed30 April 1992(28 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 17 November 2011)
RoleCompany Director
Correspondence AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameRaymond Stanley Herridge
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(33 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 April 2003)
RoleDraughtsman Estimator
Correspondence Address152 Eyhurst Avenue
Elm Park
Hornchurch
Essex
RM12 4NW

Contact

Websitewww.fabrical.co.uk

Location

Registered AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£336,754
Cash£403,234
Current Liabilities£66,777

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

20 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 31 October 2019 (5 pages)
26 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 October 2018 (5 pages)
14 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 October 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 October 2017 (5 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 500
(3 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 500
(3 pages)
1 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 500
(3 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 500
(3 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 500
(3 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 500
(3 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
18 April 2012Termination of appointment of Olga Scroggs as a secretary (1 page)
18 April 2012Termination of appointment of Olga Scroggs as a director (1 page)
18 April 2012Termination of appointment of Olga Scroggs as a secretary (1 page)
18 April 2012Termination of appointment of Olga Scroggs as a director (1 page)
21 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 December 2009Director's details changed for Mrs Olga Scroggs on 23 November 2009 (2 pages)
4 December 2009Director's details changed for Mrs Olga Scroggs on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Mrs Olga Scroggs on 23 November 2009 (1 page)
23 November 2009Secretary's details changed for Mrs Olga Scroggs on 23 November 2009 (1 page)
23 November 2009Director's details changed for Mrs Hendy Harris Clark on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mrs Hendy Harris Clark on 23 November 2009 (2 pages)
28 April 2009Return made up to 10/04/09; full list of members (4 pages)
28 April 2009Return made up to 10/04/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 April 2008Return made up to 10/04/08; full list of members (4 pages)
29 April 2008Return made up to 10/04/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 April 2007Return made up to 10/04/07; full list of members (3 pages)
24 April 2007Return made up to 10/04/07; full list of members (3 pages)
15 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 May 2006Return made up to 10/04/06; full list of members (3 pages)
11 May 2006Return made up to 10/04/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 June 2005Registered office changed on 15/06/05 from: bentalls basildon essex SS14 3DD (1 page)
15 June 2005Registered office changed on 15/06/05 from: bentalls basildon essex SS14 3DD (1 page)
25 May 2005Company name changed fabrical LIMITED\certificate issued on 25/05/05 (2 pages)
25 May 2005Company name changed fabrical LIMITED\certificate issued on 25/05/05 (2 pages)
10 May 2005Return made up to 10/04/05; full list of members (7 pages)
10 May 2005Return made up to 10/04/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
22 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
8 May 2004Return made up to 10/04/04; full list of members (7 pages)
8 May 2004Return made up to 10/04/04; full list of members (7 pages)
24 April 2003Return made up to 10/04/03; full list of members (7 pages)
24 April 2003Return made up to 10/04/03; full list of members (7 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
1 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 May 2002Return made up to 10/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2002Return made up to 10/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
19 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 April 2001Return made up to 10/04/01; full list of members (7 pages)
14 April 2001Return made up to 10/04/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
26 April 2000Return made up to 20/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2000Return made up to 20/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
18 May 1999Return made up to 20/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1999Return made up to 20/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
18 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 April 1998Return made up to 20/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 1998Return made up to 20/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
4 June 1997Return made up to 30/04/97; full list of members (6 pages)
4 June 1997Return made up to 30/04/97; full list of members (6 pages)
28 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
28 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
10 June 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
5 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
5 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
26 May 1995Return made up to 30/04/95; no change of members (4 pages)
26 May 1995Return made up to 30/04/95; no change of members (4 pages)
10 October 1963Incorporation (12 pages)
10 October 1963Incorporation (12 pages)