Aunby
Stamford
Lincolnshire
PE9 4EE
Director Name | Ms Rosemary Player |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Aunby Stamford Lincolnshire PE9 4EE |
Secretary Name | Ms Rosemary Player |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Aunby Stamford Lincolnshire PE9 4EE |
Director Name | Elizabeth Ann Sewell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Denmark Road Wimbledon London SW19 4PG |
Director Name | Peter Samuel Sewell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Denmark Road Wimbledon Village London SW19 4PG |
Director Name | Mr Justin James Denis Player |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 9 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Offices Aunby Aunby Stamford Lincolnshire PE9 4EE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.ppauctions.com |
---|---|
Email address | [email protected] |
Registered Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Ms Rosemary Player 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,053 |
Cash | £4,049 |
Current Liabilities | £89,849 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
30 July 2003 | Delivered on: 9 August 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re peaker pattinson & company limited business tracker account, account number 80856126. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
14 December 1999 | Delivered on: 22 December 1999 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. Outstanding |
3 February 1998 | Delivered on: 11 February 1998 Satisfied on: 3 July 2002 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. Fully Satisfied |
15 September 2023 | Satisfaction of charge 2 in full (1 page) |
---|---|
15 September 2023 | Satisfaction of charge 3 in full (2 pages) |
5 June 2023 | Confirmation statement made on 30 May 2023 with updates (5 pages) |
5 May 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
13 June 2022 | Confirmation statement made on 30 May 2022 with updates (5 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
4 June 2021 | Confirmation statement made on 30 May 2021 with updates (5 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
2 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
28 November 2019 | Termination of appointment of Justin James Denis Player as a director on 10 June 2019 (1 page) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with updates (5 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
4 June 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
11 July 2016 | Director's details changed for Mr Justin James Denis Player on 1 June 2016 (2 pages) |
11 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Director's details changed for Mr Justin James Denis Player on 1 June 2016 (2 pages) |
11 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (8 pages) |
27 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Director's details changed for Justin James Denis Player on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Justin James Denis Player on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Justin James Denis Player on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Justin James Denis Player on 1 February 2009 (1 page) |
22 June 2010 | Director's details changed for Justin James Denis Player on 1 February 2009 (1 page) |
22 June 2010 | Director's details changed for Justin James Denis Player on 1 February 2009 (1 page) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 July 2009 | Director's change of particulars / justin player / 01/02/2009 (1 page) |
17 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
17 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
17 July 2009 | Director's change of particulars / justin player / 01/02/2009 (1 page) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
20 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
18 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
18 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
25 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
25 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
20 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
20 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
30 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
30 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
24 June 2005 | Return made up to 30/05/05; full list of members
|
24 June 2005 | Return made up to 30/05/05; full list of members
|
2 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
2 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
22 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
9 August 2003 | Particulars of mortgage/charge (5 pages) |
9 August 2003 | Particulars of mortgage/charge (5 pages) |
6 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
6 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
29 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
29 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
21 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
21 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
3 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
10 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
12 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
12 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
22 December 1999 | Particulars of mortgage/charge (4 pages) |
22 December 1999 | Particulars of mortgage/charge (4 pages) |
7 September 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 September 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
28 June 1999 | Return made up to 30/05/99; full list of members
|
28 June 1999 | Return made up to 30/05/99; full list of members
|
22 December 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
22 December 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
1 December 1998 | Auditor's resignation (1 page) |
1 December 1998 | Auditor's resignation (1 page) |
20 August 1998 | Return made up to 30/05/98; no change of members (6 pages) |
20 August 1998 | Return made up to 30/05/98; no change of members (6 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: 10 market walk saffron walden essex CB10 1JZ (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: 10 market walk saffron walden essex CB10 1JZ (1 page) |
23 February 1998 | Auditor's resignation (2 pages) |
23 February 1998 | Auditor's resignation (2 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Return made up to 30/05/97; full list of members
|
4 August 1997 | Return made up to 30/05/97; full list of members
|
19 June 1997 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
19 June 1997 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | New secretary appointed;new director appointed (2 pages) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New secretary appointed;new director appointed (2 pages) |
5 June 1996 | Company name changed peaker pattinson company LIMITED\certificate issued on 06/06/96 (2 pages) |
5 June 1996 | Company name changed peaker pattinson company LIMITED\certificate issued on 06/06/96 (2 pages) |
30 May 1996 | Incorporation (15 pages) |
30 May 1996 | Incorporation (15 pages) |