Company NamePeaker Pattinson (Auctioneers) Limited
Company StatusActive
Company Number05324695
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Calvan Sydney Player
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2005(same day as company formation)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Offices Aunby
Stamford
Lincolnshire
PE9 4EE
Secretary NameMs Rosemary Player
NationalityBritish
StatusCurrent
Appointed05 January 2005(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Offices Aunby
Stamford
Lincolnshire
PE9 4EE
Director NameElizabeth Ann Sewell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2006(1 year, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Offices Aunby
Stamford
Lincolnshire
PE9 4EE
Director NamePeter Samuel Sewell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2006(1 year, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Offices Aunby
Stamford
Lincolnshire
PE9 4EE
Director NameMs Rosemary Player
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2006(1 year, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Offices Aunby
Stamford
Lincolnshire
PE9 4EE
Director NameOliver Player
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(2 years, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Offices Aunby
Stamford
Lincolnshire
PE9 4EE
Director NameMr Ian Andrew Clare
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(10 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Offices Aunby
Stamford
Lincolnshire
PE9 4EE
Director NameMr Adam John Player
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2018(13 years after company formation)
Appointment Duration6 years, 2 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Offices Aunby
Stamford
Lincolnshire
PE9 4EE
Director NameMr Matthew David Player
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Offices Aunby
Stamford
Lincolnshire
PE9 4EE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteppauctions.com
Email address[email protected]
Telephone01778 590111
Telephone regionBourne

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 Matches3 other UK companies use this postal address

Shareholders

6 at £1C S & R Player Lifetime Trust
6.25%
Ordinary F
4 at £1Oliver Player
4.17%
Ordinary E
25 at £1Elizabeth Ann Sewell
26.04%
Ordinary C
25 at £1Mr Calvan Player
26.04%
Ordinary A
18 at £1Peter Samuel Sewell
18.75%
Ordinary D
18 at £1Rosemary Player
18.75%
Ordinary B

Financials

Year2014
Turnover£699,334
Gross Profit£499,991
Net Worth£9,194
Cash£523,954
Current Liabilities£1,031,411

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

10 April 2008Delivered on: 19 April 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 May 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
15 November 2022Confirmation statement made on 15 November 2022 with updates (6 pages)
11 March 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
21 January 2022Director's details changed for Mr Adam John Player on 21 January 2022 (2 pages)
21 January 2022Director's details changed for Peter Samuel Sewell on 21 January 2022 (2 pages)
21 January 2022Director's details changed for Ms Rosemary Player on 21 January 2022 (2 pages)
21 January 2022Director's details changed for Mr Matthew David Player on 21 January 2022 (2 pages)
21 January 2022Director's details changed for Mr Matthew David Player on 21 January 2022 (2 pages)
21 January 2022Director's details changed for Mr Calvan Sydney Player on 21 January 2022 (2 pages)
21 January 2022Director's details changed for Ms Rosemary Player on 21 January 2022 (2 pages)
21 January 2022Director's details changed for Peter Samuel Sewell on 21 January 2022 (2 pages)
21 January 2022Director's details changed for Mr Adam John Player on 21 January 2022 (2 pages)
21 January 2022Director's details changed for Mr Ian Andrew Clare on 21 January 2022 (2 pages)
21 January 2022Director's details changed for Oliver Player on 21 January 2022 (2 pages)
21 January 2022Director's details changed for Mr Calvan Sydney Player on 21 January 2022 (2 pages)
21 January 2022Director's details changed for Elizabeth Ann Sewell on 21 January 2022 (2 pages)
21 January 2022Confirmation statement made on 6 January 2022 with updates (6 pages)
21 January 2022Director's details changed for Oliver Player on 21 January 2022 (2 pages)
21 January 2022Secretary's details changed for Ms Rosemary Player on 21 January 2022 (1 page)
21 January 2022Director's details changed for Elizabeth Ann Sewell on 21 January 2022 (2 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
1 March 2021Confirmation statement made on 6 January 2021 with updates (6 pages)
27 January 2021Confirmation statement made on 5 January 2021 with updates (6 pages)
26 January 2021Appointment of Mr Matthew David Player as a director on 1 November 2020 (2 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
17 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
22 January 2019Confirmation statement made on 5 January 2019 with updates (6 pages)
11 October 2018Appointment of Mr Adam John Player as a director on 28 January 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
16 January 2018Confirmation statement made on 5 January 2018 with updates (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 January 2017Confirmation statement made on 5 January 2017 with updates (8 pages)
30 January 2017Confirmation statement made on 5 January 2017 with updates (8 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 96
(11 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 96
(11 pages)
21 July 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
21 July 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
22 June 2015Appointment of Mr Ian Andrew Clare as a director on 18 June 2015 (2 pages)
22 June 2015Appointment of Mr Ian Andrew Clare as a director on 18 June 2015 (2 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 96
(10 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 96
(10 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 96
(10 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 96
(10 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 96
(10 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 96
(10 pages)
19 June 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
19 June 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
18 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (10 pages)
18 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (10 pages)
18 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (10 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (10 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (10 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (10 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
8 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (9 pages)
8 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (9 pages)
8 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (9 pages)
5 March 2010Director's details changed for Oliver Player on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Rosemary Player on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Peter Samuel Sewell on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Elizabeth Ann Sewell on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Calvan Player on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Rosemary Player on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Calvan Player on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Elizabeth Ann Sewell on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Calvan Player on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Peter Samuel Sewell on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Oliver Player on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Oliver Player on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Peter Samuel Sewell on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Elizabeth Ann Sewell on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Rosemary Player on 1 October 2009 (2 pages)
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)
5 January 2009Return made up to 05/01/09; full list of members (6 pages)
5 January 2009Return made up to 05/01/09; full list of members (6 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 January 2008Return made up to 05/01/08; full list of members (4 pages)
9 January 2008Return made up to 05/01/08; full list of members (4 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
11 April 2007Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
11 April 2007Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
16 January 2007Return made up to 05/01/07; full list of members (4 pages)
16 January 2007Return made up to 05/01/07; full list of members (4 pages)
3 January 2007Ad 31/10/06--------- £ si 67@1=67 £ ic 29/96 (2 pages)
3 January 2007Ad 31/10/06--------- £ si 28@1=28 £ ic 1/29 (2 pages)
3 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 January 2007Nc inc already adjusted 06/01/06 (1 page)
3 January 2007Ad 31/10/06--------- £ si 67@1=67 £ ic 29/96 (2 pages)
3 January 2007Nc inc already adjusted 06/01/06 (1 page)
3 January 2007Ad 31/10/06--------- £ si 28@1=28 £ ic 1/29 (2 pages)
3 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 August 2006Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
21 August 2006Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
21 August 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
21 August 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
6 March 2006Return made up to 05/01/06; full list of members (5 pages)
6 March 2006Return made up to 05/01/06; full list of members (5 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005New secretary appointed (2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
5 January 2005Incorporation (17 pages)
5 January 2005Incorporation (17 pages)