Company NamePeaker Pattinson & Company Limited
Company StatusActive
Company Number03205448
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 10 months ago)
Previous NamePeaker Pattinson Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Calvan Sydney Player
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Aunby
Stamford
Lincolnshire
PE9 4EE
Director NameMs Rosemary Player
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Aunby
Stamford
Lincolnshire
PE9 4EE
Secretary NameMs Rosemary Player
NationalityBritish
StatusCurrent
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Aunby
Stamford
Lincolnshire
PE9 4EE
Director NameElizabeth Ann Sewell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1996(3 months, 2 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Denmark Road
Wimbledon
London
SW19 4PG
Director NamePeter Samuel Sewell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1996(3 months, 2 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Denmark Road
Wimbledon Village
London
SW19 4PG
Director NameMr Justin James Denis Player
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(3 months, 2 weeks after company formation)
Appointment Duration22 years, 9 months (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Offices Aunby Aunby
Stamford
Lincolnshire
PE9 4EE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.ppauctions.com
Email address[email protected]

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ms Rosemary Player
100.00%
Ordinary

Financials

Year2014
Net Worth£12,053
Cash£4,049
Current Liabilities£89,849

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

30 July 2003Delivered 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 1999Delivered 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 1998Delivered 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

Filing History

15 September 2023Satisfaction of charge 2 in full (1 page)
15 September 2023Satisfaction of charge 3 in full (2 pages)
5 June 2023Confirmation statement made on 30 May 2023 with updates (5 pages)
5 May 2023Micro company accounts made up to 30 September 2022 (4 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 June 2022Confirmation statement made on 30 May 2022 with updates (5 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
4 June 2021Confirmation statement made on 30 May 2021 with updates (5 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
28 November 2019Termination of appointment of Justin James Denis Player as a director on 10 June 2019 (1 page)
26 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
3 June 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
4 June 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
11 July 2016Director's details changed for Mr Justin James Denis Player on 1 June 2016 (2 pages)
11 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(7 pages)
11 July 2016Director's details changed for Mr Justin James Denis Player on 1 June 2016 (2 pages)
11 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(8 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(8 pages)
27 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (8 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (8 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
17 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
29 June 2010Director's details changed for Justin James Denis Player on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Justin James Denis Player on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Justin James Denis Player on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Justin James Denis Player on 1 February 2009 (1 page)
22 June 2010Director's details changed for Justin James Denis Player on 1 February 2009 (1 page)
22 June 2010Director's details changed for Justin James Denis Player on 1 February 2009 (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 July 2009Director's change of particulars / justin player / 01/02/2009 (1 page)
17 July 2009Return made up to 30/05/09; full list of members (4 pages)
17 July 2009Return made up to 30/05/09; full list of members (4 pages)
17 July 2009Director's change of particulars / justin player / 01/02/2009 (1 page)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
20 June 2008Return made up to 30/05/08; full list of members (4 pages)
20 June 2008Return made up to 30/05/08; full list of members (4 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
18 June 2007Return made up to 30/05/07; full list of members (3 pages)
18 June 2007Return made up to 30/05/07; full list of members (3 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
20 June 2006Return made up to 30/05/06; full list of members (3 pages)
20 June 2006Return made up to 30/05/06; full list of members (3 pages)
30 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
30 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
24 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
22 June 2004Return made up to 30/05/04; full list of members (7 pages)
22 June 2004Return made up to 30/05/04; full list of members (7 pages)
9 August 2003Particulars of mortgage/charge (5 pages)
9 August 2003Particulars of mortgage/charge (5 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
29 June 2003Return made up to 30/05/03; full list of members (7 pages)
29 June 2003Return made up to 30/05/03; full list of members (7 pages)
21 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
21 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
3 July 2002Declaration of satisfaction of mortgage/charge (1 page)
3 July 2002Declaration of satisfaction of mortgage/charge (1 page)
10 June 2002Return made up to 30/05/02; full list of members (8 pages)
10 June 2002Return made up to 30/05/02; full list of members (8 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
12 June 2001Return made up to 30/05/01; full list of members (7 pages)
12 June 2001Return made up to 30/05/01; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 June 2000Return made up to 30/05/00; full list of members (7 pages)
1 June 2000Return made up to 30/05/00; full list of members (7 pages)
22 December 1999Particulars of mortgage/charge (4 pages)
22 December 1999Particulars of mortgage/charge (4 pages)
7 September 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 September 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 June 1999Return made up to 30/05/99; full list of members
  • 363(287) ‐ Registered office changed on 28/06/99
(8 pages)
28 June 1999Return made up to 30/05/99; full list of members
  • 363(287) ‐ Registered office changed on 28/06/99
(8 pages)
22 December 1998Accounts for a small company made up to 30 September 1997 (5 pages)
22 December 1998Accounts for a small company made up to 30 September 1997 (5 pages)
1 December 1998Auditor's resignation (1 page)
1 December 1998Auditor's resignation (1 page)
20 August 1998Return made up to 30/05/98; no change of members (6 pages)
20 August 1998Return made up to 30/05/98; no change of members (6 pages)
4 March 1998Registered office changed on 04/03/98 from: 10 market walk saffron walden essex CB10 1JZ (1 page)
4 March 1998Registered office changed on 04/03/98 from: 10 market walk saffron walden essex CB10 1JZ (1 page)
23 February 1998Auditor's resignation (2 pages)
23 February 1998Auditor's resignation (2 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
4 August 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 June 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
19 June 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996New secretary appointed;new director appointed (2 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New secretary appointed;new director appointed (2 pages)
5 June 1996Company name changed peaker pattinson company LIMITED\certificate issued on 06/06/96 (2 pages)
5 June 1996Company name changed peaker pattinson company LIMITED\certificate issued on 06/06/96 (2 pages)
30 May 1996Incorporation (15 pages)
30 May 1996Incorporation (15 pages)