Company NameColin Peacock Limited
DirectorNigel Gary Thompson
Company StatusActive
Company Number01050444
CategoryPrivate Limited Company
Incorporation Date18 April 1972(52 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameNigel Gary Thompson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(28 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleElectrical Engineer  Contractor
Country of ResidenceEngland
Correspondence Address9 Hall Farm Road
Benfleet
Essex
SS7 5JD
Secretary NameClare Louise Thompson
NationalityBritish
StatusCurrent
Appointed30 November 2007(35 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address9 Hall Farm Road
Benfleet
Essex
SS7 5JD
Director NameMr James Fleming
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 1993)
RoleElectrician
Correspondence Address566 Dawes Heath Road
Hadleigh
Essex
Director NameMr Brian Martin
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(19 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 November 2007)
RoleElectrician
Correspondence Address54 Grasmere Avenue
Hullbridge
Essex
SS5 6LF
Secretary NameMr Brian Martin
NationalityBritish
StatusResigned
Appointed12 October 1991(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressLynwood
Grasmere Avenue
Hullbridge
Essex
NN3 3DP
Secretary NameAvril Martin
NationalityBritish
StatusResigned
Appointed09 July 1993(21 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address54 Grasmere Avenue
Hullbridge
Hockley
Essex
SS5 6LF
Director NameAvril Martin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(25 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 February 2004)
RoleSecretary
Correspondence Address54 Grasmere Avenue
Hullbridge
Hockley
Essex
SS5 6LF
Secretary NameNigel Gary Thompson
NationalityBritish
StatusResigned
Appointed01 February 2004(31 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2007)
RoleElectrical Engineer  Contractor
Correspondence Address22 Lavender Drive
Southminster
Essex
CM0 7RX

Contact

Websitecolinpeacock.com
Telephone01268 761100
Telephone regionBasildon

Location

Registered Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Lambourne Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£316,007
Cash£179,367
Current Liabilities£142,334

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

12 September 2019Delivered on: 19 September 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 September 2013Delivered on: 26 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Property k/a 209 and 209A beauchamps drive wickford essex t/no EX245196.
Outstanding
9 September 1988Delivered on: 26 September 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 211 beauchamps drive wickford essex t/n ex 239030 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 September 1988Delivered on: 8 September 1988
Satisfied on: 28 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 211 beuchamps drive, wickford essex t/n ex 239030 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
9 September 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
11 December 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
15 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
19 September 2019Registration of charge 010504440004, created on 12 September 2019 (60 pages)
28 June 2019Satisfaction of charge 2 in full (1 page)
28 June 2019Secretary's details changed for Clare Louise Thompson on 27 June 2019 (1 page)
27 June 2019Director's details changed for Nigel Gary Thompson on 27 June 2019 (2 pages)
16 November 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
16 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
22 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 200
(4 pages)
22 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 200
(4 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 200
(4 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 200
(4 pages)
25 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 200
(4 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 200
(4 pages)
26 September 2013Registration of charge 010504440003 (10 pages)
26 September 2013Registration of charge 010504440003 (10 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 October 2008Return made up to 12/10/08; full list of members (3 pages)
14 October 2008Return made up to 12/10/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
24 April 2008Appointment terminated secretary nigel thompson (1 page)
24 April 2008Appointment terminated secretary nigel thompson (1 page)
24 April 2008Appointment terminated director brian martin (1 page)
24 April 2008Appointment terminated director brian martin (1 page)
12 December 2007New secretary appointed (2 pages)
12 December 2007New secretary appointed (2 pages)
6 November 2007Return made up to 12/10/07; full list of members (2 pages)
6 November 2007Return made up to 12/10/07; full list of members (2 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 October 2006Return made up to 12/10/06; full list of members (7 pages)
27 October 2006Return made up to 12/10/06; full list of members (7 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 October 2005Return made up to 12/10/05; full list of members (7 pages)
21 October 2005Return made up to 12/10/05; full list of members (7 pages)
11 December 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004New secretary appointed (2 pages)
3 November 2004Secretary resigned;director resigned (1 page)
3 November 2004Secretary resigned;director resigned (1 page)
3 November 2004New secretary appointed (2 pages)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 October 2003Return made up to 12/10/03; full list of members (7 pages)
24 October 2003Return made up to 12/10/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
3 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
7 November 2002Return made up to 12/10/02; full list of members (7 pages)
7 November 2002Return made up to 12/10/02; full list of members (7 pages)
14 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
14 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
31 October 2001Return made up to 12/10/01; full list of members (7 pages)
31 October 2001Return made up to 12/10/01; full list of members (7 pages)
14 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
14 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
15 November 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2000Registered office changed on 10/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
10 October 2000Registered office changed on 10/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
13 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
13 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
22 November 1999Return made up to 12/10/99; full list of members (6 pages)
22 November 1999Return made up to 12/10/99; full list of members (6 pages)
13 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
13 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
4 February 1998Return made up to 12/10/97; no change of members (4 pages)
4 February 1998Return made up to 12/10/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
31 October 1996Return made up to 12/10/96; full list of members (8 pages)
31 October 1996Return made up to 12/10/96; full list of members (8 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
11 October 1995Return made up to 12/10/95; no change of members (4 pages)
11 October 1995Return made up to 12/10/95; no change of members (4 pages)