Bury St. Edmunds
IP33 3EA
Secretary Name | Mr Peter Brocklebank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Cuckmere Drive Stone Cross Pevensey East Sussex BN24 5PT |
Director Name | Michaela Anne Harvey |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(10 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | 3 Salehurst Road Eastbourne East Sussex BN21 1QS |
Secretary Name | Michelle Heather Veal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(4 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 February 2005) |
Role | Company Director |
Correspondence Address | 15 Cuckmere Drive Stone Cross Pevensey East Sussex BN24 5PT |
Secretary Name | Mrs Nicola Helen Kinahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(9 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 May 2005) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Lilac Cottage Hackney Road, Peasenhall Saxmundham Suffolk IP17 2HN |
Secretary Name | Paul James Hyde Mungavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Tumulus Road Saltdean Brighton East Sussex BN2 8FR |
Secretary Name | Mr Neil George Bryson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 January 2020) |
Role | Company Director |
Correspondence Address | Birds View The Street Shimpling Bury St. Edmunds Suffolk IP29 4HS |
Director Name | Mr Neil George Bryson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 November 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Oak House Highbury Road Brandon Suffolk IP27 0ND |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | pecksniffs.com |
---|---|
Email address | [email protected] |
Telephone | 01273 723292 |
Telephone region | Brighton |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ian Clayton-smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,185,475 |
Cash | £71,510 |
Current Liabilities | £2,335,330 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 3 January 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 14 February 2021 (overdue) |
29 March 2019 | Delivered on: 2 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
6 February 2019 | Delivered on: 6 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 July 2018 | Delivered on: 20 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 July 2018 | Delivered on: 11 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Legal charge over palmer & harvey building, wimbledon avenue, brandon, IP27 0PG registered at the land registry under title numbers SK187403, SK203514 and SK107565. Outstanding |
10 October 2006 | Delivered on: 12 October 2006 Persons entitled: Brighton & Hove City Council Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the deposit account. See the mortgage charge document for full details. Outstanding |
27 July 2004 | Delivered on: 29 July 2004 Persons entitled: Venture Finance PLC Trading as Venture Factors Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
31 July 2001 | Delivered on: 11 August 2001 Satisfied on: 26 March 2011 Persons entitled: Davenport Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement of even date. Particulars: (Including trade fixtures). 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. See the mortgage charge document for full details. Fully Satisfied |
19 January 2021 | Appointment of a voluntary liquidator (3 pages) |
---|---|
11 January 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (39 pages) |
11 September 2020 | Result of meeting of creditors (5 pages) |
17 August 2020 | Statement of administrator's proposal (50 pages) |
29 June 2020 | Registered office address changed from Pecksniffs House Wimbledon Avenue Brandon Suffolk IP27 0NZ England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 29 June 2020 (3 pages) |
25 June 2020 | Appointment of an administrator (3 pages) |
7 April 2020 | Notification of Glopek Limited as a person with significant control on 18 July 2018 (2 pages) |
29 January 2020 | Termination of appointment of Neil George Bryson as a secretary on 28 January 2020 (1 page) |
29 January 2020 | Director's details changed for Ian Clayton Smith on 1 October 2017 (2 pages) |
15 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
6 January 2020 | Group of companies' accounts made up to 31 March 2019 (44 pages) |
2 April 2019 | Registration of charge 030622750007, created on 29 March 2019 (30 pages) |
6 February 2019 | Registration of charge 030622750006, created on 6 February 2019 (24 pages) |
15 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
23 August 2018 | Notification of Ip Nominees Limited as a person with significant control on 18 July 2018 (2 pages) |
23 August 2018 | Cessation of Ian Clayton-Smith as a person with significant control on 18 July 2018 (1 page) |
31 July 2018 | Registered office address changed from Oak House Highbury Road Brandon Suffolk IP27 0nd to Pecksniffs House Wimbledon Avenue Brandon Suffolk IP27 0NZ on 31 July 2018 (1 page) |
20 July 2018 | Registration of charge 030622750005, created on 6 July 2018 (41 pages) |
11 July 2018 | Registration of charge 030622750004, created on 9 July 2018 (39 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
25 April 2017 | Auditor's resignation (1 page) |
25 April 2017 | Auditor's resignation (1 page) |
30 January 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
30 January 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
31 December 2016 | Audited abridged accounts made up to 31 March 2016 (11 pages) |
31 December 2016 | Audited abridged accounts made up to 31 March 2016 (11 pages) |
2 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
9 November 2015 | Termination of appointment of Neil George Bryson as a director on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Neil George Bryson as a director on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Neil George Bryson as a director on 9 November 2015 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 January 2014 | Registered office address changed from 45-46 Meeting House Lane Brighton East Sussex BN1 1HB on 28 January 2014 (1 page) |
28 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Registered office address changed from 45-46 Meeting House Lane Brighton East Sussex BN1 1HB on 28 January 2014 (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 March 2013 | Appointment of Mr Neil George Bryson as a director (2 pages) |
6 March 2013 | Appointment of Mr Neil George Bryson as a director (2 pages) |
12 February 2013 | Director's details changed for Ian Clayton Smith on 15 January 2013 (2 pages) |
12 February 2013 | Director's details changed for Ian Clayton Smith on 15 January 2013 (2 pages) |
12 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Director's details changed for Ian Clayton Smith on 23 December 2011 (2 pages) |
9 March 2012 | Secretary's details changed for Neil George Bryson on 17 February 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Neil George Bryson on 17 February 2012 (2 pages) |
9 March 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
9 March 2012 | Director's details changed for Ian Clayton Smith on 23 December 2011 (2 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (14 pages) |
27 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (14 pages) |
30 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (14 pages) |
24 February 2010 | Appointment of Neil George Bryson as a secretary (3 pages) |
24 February 2010 | Termination of appointment of Paul Mungavin as a secretary (2 pages) |
24 February 2010 | Termination of appointment of Paul Mungavin as a secretary (2 pages) |
24 February 2010 | Appointment of Neil George Bryson as a secretary (3 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
21 April 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
15 April 2009 | Appointment terminated director michaela harvey (1 page) |
15 April 2009 | Appointment terminated director michaela harvey (1 page) |
28 December 2008 | Return made up to 23/12/08; full list of members (5 pages) |
28 December 2008 | Return made up to 23/12/08; full list of members (5 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
21 July 2007 | Return made up to 30/05/07; no change of members (7 pages) |
21 July 2007 | Return made up to 30/05/07; no change of members (7 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
19 September 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
3 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
3 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
3 March 2006 | Amended accounts made up to 31 March 2004 (10 pages) |
3 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
3 March 2006 | Amended accounts made up to 31 March 2004 (10 pages) |
3 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
9 August 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 August 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 July 2005 | Return made up to 30/05/05; full list of members (7 pages) |
6 July 2005 | Return made up to 30/05/05; full list of members (7 pages) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
8 November 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 November 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
29 July 2004 | Particulars of mortgage/charge (5 pages) |
29 July 2004 | Particulars of mortgage/charge (5 pages) |
20 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
20 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
8 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
16 July 2002 | Return made up to 30/05/02; full list of members
|
16 July 2002 | Return made up to 30/05/02; full list of members
|
13 August 2001 | Registered office changed on 13/08/01 from: 55 gildredge road eastbourne east sussex BN21 4SF (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 55 gildredge road eastbourne east sussex BN21 4SF (1 page) |
11 August 2001 | Particulars of mortgage/charge (4 pages) |
11 August 2001 | Particulars of mortgage/charge (4 pages) |
14 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
12 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
12 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | Return made up to 30/05/00; full list of members
|
18 September 2000 | Return made up to 30/05/00; full list of members
|
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
25 November 1999 | Return made up to 30/05/99; full list of members
|
25 November 1999 | Return made up to 30/05/99; full list of members
|
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
24 July 1998 | Return made up to 30/05/98; no change of members (6 pages) |
24 July 1998 | Return made up to 30/05/98; no change of members (6 pages) |
1 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
1 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
7 July 1997 | Return made up to 30/05/97; no change of members
|
7 July 1997 | Return made up to 30/05/97; no change of members
|
5 September 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
5 September 1996 | Return made up to 30/05/96; full list of members
|
5 September 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
5 September 1996 | Return made up to 30/05/96; full list of members
|
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
16 February 1996 | Accounting reference date notified as 31/03 (1 page) |
16 February 1996 | Accounting reference date notified as 31/03 (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: 36 ives street london SW3 2ND (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: 36 ives street london SW3 2ND (1 page) |
30 May 1995 | Incorporation (30 pages) |
30 May 1995 | Incorporation (30 pages) |