Company NamePeake Fruit Prepared Limited
Company StatusActive
Company Number03524472
CategoryPrivate Limited Company
Incorporation Date9 March 1998(26 years, 2 months ago)
Previous NamePeake Fruit Ltd.

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Jonathan Loshak
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(2 weeks, 4 days after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm House
Hill Farm Boxford
Colchester
Essex
CO6 5NY
Director NameMrs Susanna Peake Rendall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(2 weeks, 4 days after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Lodge Keepers Lane
Leavenheath
Colchester
Essex
CO6 4PX
Secretary NameMr Jonathan Loshak
NationalityBritish
StatusCurrent
Appointed27 March 1998(2 weeks, 4 days after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm House
Hill Farm Boxford
Colchester
Essex
CO6 5NY
Director NameMrs Carmella Jane Peake Meyer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(2 months, 1 week after company formation)
Appointment Duration25 years, 11 months
RoleSpecial Projects Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarrs Cottage Keepers Lane
Leavenheath
Colchester
Essex
CO6 4PX
Director NameMatthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(same day as company formation)
RoleChartered Secretary
Correspondence AddressFlat 4 James Hilton House
23 Woodford Road
Snaresbrook
London
E18 2EL
Secretary NameEdward Charles Hickford
NationalityBritish
StatusResigned
Appointed22 May 1998(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 19 March 2004)
RoleCompany Director
Correspondence AddressShelley Upper Street
Stanstead
Sudbury
Suffolk
CO10 9AT
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitebsfarms.co.uk

Location

Registered AddressThe Stoke By Nayland Club Keepers Lane
Leavenheath
Colchester
Essex
CO6 4PZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishStoke-by-Nayland
WardNayland
Address Matches4 other UK companies use this postal address

Shareholders

300k at £1Boxford (Suffolk) Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 3 weeks ago)
Next Return Due3 March 2025 (9 months, 4 weeks from now)

Charges

16 February 2000Delivered on: 25 February 2000
Persons entitled: Hsbc 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

Filing History

17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
12 January 2023Accounts for a dormant company made up to 31 March 2022 (5 pages)
29 December 2022Notification of Boxford (Suffolk) Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
28 December 2022Withdrawal of a person with significant control statement on 28 December 2022 (2 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
22 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
12 January 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
25 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 31 March 2019 (5 pages)
17 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
17 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 300,000
(6 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 300,000
(6 pages)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 300,000
(6 pages)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 300,000
(6 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 300,000
(6 pages)
6 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 300,000
(6 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
7 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
12 March 2010Memorandum and Articles of Association (14 pages)
12 March 2010Memorandum and Articles of Association (14 pages)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
11 September 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
11 September 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
25 February 2009Return made up to 21/02/09; full list of members (4 pages)
25 February 2009Return made up to 21/02/09; full list of members (4 pages)
28 January 2009Registered office changed on 28/01/2009 from hill farm boxford sudbury suffolk CO10 5NY (1 page)
28 January 2009Registered office changed on 28/01/2009 from hill farm boxford sudbury suffolk CO10 5NY (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
27 February 2008Return made up to 21/02/08; full list of members (4 pages)
27 February 2008Return made up to 21/02/08; full list of members (4 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
31 December 2007Company name changed peake fruit LTD.\certificate issued on 31/12/07 (2 pages)
31 December 2007Company name changed peake fruit LTD.\certificate issued on 31/12/07 (2 pages)
26 February 2007Return made up to 21/02/07; full list of members (2 pages)
26 February 2007Return made up to 21/02/07; full list of members (2 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 November 2006Location of register of members (1 page)
10 November 2006Location of register of members (1 page)
27 February 2006Return made up to 21/02/06; full list of members (2 pages)
27 February 2006Return made up to 21/02/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
2 March 2005Return made up to 21/02/05; full list of members (3 pages)
2 March 2005Return made up to 21/02/05; full list of members (3 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
25 March 2004Return made up to 09/03/04; full list of members (8 pages)
25 March 2004Return made up to 09/03/04; full list of members (8 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 June 2003Return made up to 09/03/03; full list of members (8 pages)
3 June 2003Return made up to 09/03/03; full list of members (8 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
2 May 2002Return made up to 09/03/02; full list of members (7 pages)
2 May 2002Return made up to 09/03/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
14 April 2001Return made up to 09/03/01; full list of members (7 pages)
14 April 2001Return made up to 09/03/01; full list of members (7 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (8 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (8 pages)
26 April 2000Return made up to 09/03/00; full list of members (7 pages)
26 April 2000Return made up to 09/03/00; full list of members (7 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
6 January 2000Full accounts made up to 31 March 1999 (9 pages)
6 January 2000Full accounts made up to 31 March 1999 (9 pages)
1 May 1999Return made up to 09/03/99; full list of members (6 pages)
1 May 1999Return made up to 09/03/99; full list of members (6 pages)
17 February 1999Ad 27/03/98--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
17 February 1999Ad 27/03/98--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
17 February 1999882 299998X£1SHRS 270398 (2 pages)
17 February 1999882 299998X£1SHRS 270398 (2 pages)
17 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 July 1998Company name changed kalaid LIMITED\certificate issued on 08/07/98 (2 pages)
7 July 1998Company name changed kalaid LIMITED\certificate issued on 08/07/98 (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998New director appointed (2 pages)
16 April 1998New secretary appointed;new director appointed (2 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New secretary appointed;new director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Secretary resigned (1 page)
16 April 1998New director appointed (2 pages)
6 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
6 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
6 April 1998£ nc 1000/300000 27/03/98 (1 page)
6 April 1998£ nc 1000/300000 27/03/98 (1 page)
9 March 1998Incorporation (18 pages)
9 March 1998Incorporation (18 pages)