Company NamePeters Commodities Limited
DirectorsNicholas John Gelder and Darren Paul Alec Coman
Company StatusActive
Company Number02487266
CategoryPrivate Limited Company
Incorporation Date30 March 1990(34 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Nicholas John Gelder
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(12 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Secretary NameMr Darren Paul Alec Coman
StatusCurrent
Appointed01 April 2008(18 years after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Director NameMr Darren Paul Alec Coman
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(33 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Director NameAdrian Peters
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 months after company formation)
Appointment Duration23 years, 7 months (resigned 15 October 2014)
RoleCommodity Broker
Country of ResidenceEngland
Correspondence Address4 St Clements Close
Hawkwell
Essex
SS5 4LT
Secretary NamePatricia Mildred Peters
NationalityBritish
StatusResigned
Appointed28 February 1991(11 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Correspondence Address4 St Clements Close
Hockley
Essex
SS5 4LT
Director NameMichael Gordon Oxley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(5 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 15 October 2008)
RoleTrader
Correspondence Address37 Parslow Street
Malvern
Melbourne Australia
Foreign
Director NameMr Derek Vernon Le Brun
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(12 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2006)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowside Lodge
Rue Des Buttes
St Mary
Jersey Je3 3de
JE3 3DE
Director NameMr Robert George Anderson-Brown
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(16 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 July 2023)
RoleTrading Manager
Correspondence Address1 - 5 Nelson Street
Southend On Sea
Essex
SS1 1EG

Contact

Websitepetcom.co.uk

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

32.8k at £1Nicholas John Gelder
32.81%
Ordinary
27.4k at £1Robert George Anderson-brown & E.m. Anderson-brown
27.45%
Ordinary
24.3k at £1Darren Paul Alec Coman
24.30%
Ordinary
15.5k at £1Peters Commodities Pty LTD
15.45%
Ordinary

Financials

Year2014
Net Worth£643,473
Cash£319,944
Current Liabilities£1,373,111

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Charges

21 June 1999Delivered on: 28 June 1999
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: The l/h property k/a 2 pine house southend office village temple farm industrial estate southend on sea t/n EX503837. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 June 1993Delivered on: 29 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
16 December 1992Delivered on: 30 December 1992
Satisfied on: 23 October 1993
Persons entitled: Bic International Credit PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods bills of lading warrents transport documents and other documents of title to gooda and other property and all proceeds of sale thereof.
Fully Satisfied
8 June 1990Delivered on: 11 June 1990
Satisfied on: 21 August 1993
Persons entitled: The Royal Bank of Scotland 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 December 2023Confirmation statement made on 17 November 2023 with updates (5 pages)
29 December 2023Notification of Alexandra Deborah Joanne Orme as a person with significant control on 17 November 2023 (2 pages)
29 December 2023Director's details changed for Mr Nicholas John Gelder on 18 December 2023 (2 pages)
29 December 2023Director's details changed for Mr Darren Paul Alec Coman on 18 December 2023 (2 pages)
29 December 2023Cessation of Emma Mary Cecilia Anderson-Brown as a person with significant control on 17 November 2023 (1 page)
29 December 2023Secretary's details changed for Mr Darren Paul Alec Coman on 18 December 2023 (1 page)
29 December 2023Cessation of Robert George Anderson-Brown as a person with significant control on 17 November 2023 (1 page)
29 December 2023Change of details for Mr Nicholas John Gelder as a person with significant control on 18 December 2023 (2 pages)
29 December 2023Notification of Darren Paul Alec Coman as a person with significant control on 17 November 2023 (2 pages)
24 December 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 December 2023Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 18 December 2023 (1 page)
18 December 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
17 December 2023Cancellation of shares. Statement of capital on 17 November 2023
  • GBP 72,555
(4 pages)
3 August 2023Termination of appointment of Robert George Anderson-Brown as a director on 31 July 2023 (1 page)
3 August 2023Appointment of Mr Darren Paul Alec Coman as a director on 31 July 2023 (2 pages)
18 July 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
6 June 2023Notification of Emma Mary Cecilia Anderson-Brown as a person with significant control on 6 April 2016 (2 pages)
17 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
24 May 2021Confirmation statement made on 2 April 2021 with updates (5 pages)
6 July 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
3 July 2020Registered office address changed from 1 Nelson Street Southen on Sea Essex SS1 1EG to 1 Nelson Street Southend on Sea Essex SS1 1EG on 3 July 2020 (1 page)
5 May 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
8 August 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
15 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
8 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
5 April 2018Director's details changed for Mr Nicholas John Gelder on 5 April 2018 (2 pages)
5 April 2018Director's details changed for Mr Robert George Anderson-Brown on 5 April 2018 (2 pages)
5 April 2018Change of details for Mr Robert George Anderson-Brown as a person with significant control on 5 April 2018 (2 pages)
5 April 2018Change of details for Mr Nicholas John Gelder as a person with significant control on 5 April 2018 (2 pages)
5 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
5 April 2018Secretary's details changed for Mr Darren Paul Alec Coman on 5 April 2018 (1 page)
6 March 2018Secretary's details changed for Mr Darren Paul Alec Coman on 2 March 2018 (1 page)
13 October 2017Secretary's details changed for Mr Darren Paul Alec Coman on 13 October 2017 (1 page)
13 October 2017Secretary's details changed for Mr Darren Paul Alec Coman on 13 October 2017 (1 page)
3 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
3 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
18 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 August 2016Secretary's details changed for Mr Darren Paul Alec Coman on 28 July 2016 (1 page)
2 August 2016Secretary's details changed for Mr Darren Paul Alec Coman on 28 July 2016 (1 page)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100,000
(6 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100,000
(6 pages)
10 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100,000
(6 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100,000
(6 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100,000
(6 pages)
12 November 2014Purchase of own shares. (3 pages)
12 November 2014Purchase of own shares. (3 pages)
3 November 2014Director's details changed for Nicholas John Gelder on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Nicholas John Gelder on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Nicholas John Gelder on 3 November 2014 (2 pages)
15 October 2014Termination of appointment of Adrian Peters as a director on 15 October 2014 (1 page)
15 October 2014Termination of appointment of Adrian Peters as a director on 15 October 2014 (1 page)
19 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
1 August 2014Secretary's details changed for Mr Darren Paul Alec Coman on 1 August 2014 (1 page)
1 August 2014Secretary's details changed for Mr Darren Paul Alec Coman on 1 August 2014 (1 page)
1 August 2014Secretary's details changed for Mr Darren Paul Alec Coman on 1 August 2014 (1 page)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 103,000
(7 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 103,000
(7 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 103,000
(7 pages)
22 July 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
20 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
4 October 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
4 October 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Nicholas John Gelder on 1 December 2007 (1 page)
14 April 2010Secretary's details changed for Mr Darren Paul Alec Coman on 1 April 2010 (1 page)
14 April 2010Director's details changed for Nicholas John Gelder on 1 December 2007 (1 page)
14 April 2010Secretary's details changed for Mr Darren Paul Alec Coman on 1 April 2010 (1 page)
14 April 2010Director's details changed for Nicholas John Gelder on 1 December 2007 (1 page)
14 April 2010Secretary's details changed for Mr Darren Paul Alec Coman on 1 April 2010 (1 page)
24 August 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
24 August 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
2 April 2009Return made up to 02/04/09; full list of members (5 pages)
2 April 2009Return made up to 02/04/09; full list of members (5 pages)
15 October 2008Appointment terminated director michael oxley (1 page)
15 October 2008Appointment terminated director michael oxley (1 page)
18 August 2008Director's change of particulars / robert brown / 31/07/2008 (1 page)
18 August 2008Director's change of particulars / robert brown / 31/07/2008 (1 page)
6 August 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
6 August 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
3 April 2008Return made up to 02/04/08; full list of members (4 pages)
3 April 2008Return made up to 02/04/08; full list of members (4 pages)
2 April 2008Secretary appointed mr darren paul alec coman (1 page)
2 April 2008Secretary appointed mr darren paul alec coman (1 page)
1 April 2008Appointment terminated secretary patricia peters (1 page)
1 April 2008Appointment terminated secretary patricia peters (1 page)
21 September 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
21 September 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
3 April 2007Return made up to 23/03/07; full list of members (4 pages)
3 April 2007Return made up to 23/03/07; full list of members (4 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
30 October 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
30 October 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
20 September 2006£ ic 130000/103000 31/05/06 £ sr 27000@1=27000 (1 page)
20 September 2006£ ic 130000/103000 31/05/06 £ sr 27000@1=27000 (1 page)
28 March 2006Return made up to 30/03/06; full list of members (9 pages)
28 March 2006Return made up to 30/03/06; full list of members (9 pages)
25 August 2005Full accounts made up to 31 May 2005 (11 pages)
25 August 2005Full accounts made up to 31 May 2005 (11 pages)
30 March 2005Return made up to 30/03/05; full list of members (9 pages)
30 March 2005Return made up to 30/03/05; full list of members (9 pages)
8 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
8 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
14 April 2004Return made up to 30/03/04; full list of members (9 pages)
14 April 2004Return made up to 30/03/04; full list of members (9 pages)
29 October 2003Full accounts made up to 31 May 2003 (12 pages)
29 October 2003Full accounts made up to 31 May 2003 (12 pages)
2 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 November 2002Full accounts made up to 31 May 2002 (13 pages)
18 November 2002Full accounts made up to 31 May 2002 (13 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
10 April 2002Return made up to 30/03/02; full list of members (7 pages)
10 April 2002Return made up to 30/03/02; full list of members (7 pages)
18 October 2001Full accounts made up to 31 May 2001 (13 pages)
18 October 2001Full accounts made up to 31 May 2001 (13 pages)
10 August 2001Ad 25/07/01--------- £ si 2000@1=2000 £ ic 126000/128000 (2 pages)
10 August 2001Ad 18/07/01--------- £ si 2000@1=2000 £ ic 128000/130000 (2 pages)
10 August 2001Ad 25/07/01--------- £ si 2000@1=2000 £ ic 126000/128000 (2 pages)
10 August 2001Ad 18/07/01--------- £ si 2000@1=2000 £ ic 128000/130000 (2 pages)
9 May 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2000Ad 28/07/00--------- £ si 1000@1=1000 £ ic 125000/126000 (2 pages)
7 August 2000Ad 28/07/00--------- £ si 1000@1=1000 £ ic 125000/126000 (2 pages)
1 August 2000Full accounts made up to 31 May 2000 (13 pages)
1 August 2000Full accounts made up to 31 May 2000 (13 pages)
11 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2000Ad 24/01/00--------- £ si 15000@1=15000 £ ic 110000/125000 (2 pages)
15 February 2000Ad 24/01/00--------- £ si 15000@1=15000 £ ic 110000/125000 (2 pages)
29 July 1999Full accounts made up to 31 May 1999 (12 pages)
29 July 1999Full accounts made up to 31 May 1999 (12 pages)
28 June 1999Particulars of mortgage/charge (3 pages)
28 June 1999Particulars of mortgage/charge (3 pages)
19 April 1999Return made up to 30/03/99; full list of members (6 pages)
19 April 1999Return made up to 30/03/99; full list of members (6 pages)
24 August 1998Ad 10/08/98--------- £ si 1476@1=1476 £ ic 108524/110000 (2 pages)
24 August 1998Ad 10/08/98--------- £ si 1476@1=1476 £ ic 108524/110000 (2 pages)
27 July 1998Full accounts made up to 31 May 1998 (12 pages)
27 July 1998Full accounts made up to 31 May 1998 (12 pages)
29 April 1998Return made up to 30/03/98; full list of members (6 pages)
29 April 1998Return made up to 30/03/98; full list of members (6 pages)
23 April 1998Ad 25/03/98--------- £ si 800@1=800 £ ic 100000/100800 (2 pages)
23 April 1998Ad 25/03/98--------- £ si 800@1=800 £ ic 100000/100800 (2 pages)
21 July 1997Full accounts made up to 31 May 1997 (13 pages)
21 July 1997Full accounts made up to 31 May 1997 (13 pages)
8 April 1997Ad 17/06/96--------- £ si 6000@1 (2 pages)
8 April 1997Ad 25/03/97--------- £ si 1724@1 (2 pages)
8 April 1997Ad 25/03/97--------- £ si 1724@1 (2 pages)
8 April 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Ad 17/06/96--------- £ si 6000@1 (2 pages)
1 May 1996Return made up to 30/03/96; full list of members (6 pages)
1 May 1996Return made up to 30/03/96; full list of members (6 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
23 October 1993Declaration of satisfaction of mortgage/charge (1 page)
23 October 1993Declaration of satisfaction of mortgage/charge (1 page)
21 August 1993Declaration of satisfaction of mortgage/charge (1 page)
21 August 1993Declaration of satisfaction of mortgage/charge (1 page)
29 June 1993Particulars of mortgage/charge (3 pages)
29 June 1993Particulars of mortgage/charge (3 pages)
30 December 1992Particulars of mortgage/charge (3 pages)
30 December 1992Particulars of mortgage/charge (3 pages)
17 December 1990Accounting reference date notified as 31/05 (1 page)
17 December 1990Accounting reference date notified as 31/05 (1 page)
30 March 1990Incorporation (15 pages)
30 March 1990Incorporation (15 pages)