Company NameS.Peake & Son Limited
Company StatusDissolved
Company Number00248341
CategoryPrivate Limited Company
Incorporation Date24 May 1930(93 years, 12 months ago)
Dissolution Date27 January 2024 (3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing

Directors

Director NameRoger William Peake
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(61 years, 3 months after company formation)
Appointment Duration32 years, 5 months (closed 27 January 2024)
RolePainter And Decorator
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage Main Road
Norton In Hales
Salop
TF9 4AT
Director NameMr Christopher William Peake
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(73 years, 2 months after company formation)
Appointment Duration20 years, 6 months (closed 27 January 2024)
RolePainter
Country of ResidenceEngland
Correspondence Address23 London Road
Woore
Crewe
Cheshire
CW3 9SQ
Secretary NameMr Christopher William Peake
NationalityBritish
StatusClosed
Appointed22 August 2003(73 years, 3 months after company formation)
Appointment Duration20 years, 5 months (closed 27 January 2024)
RolePainter
Country of ResidenceEngland
Correspondence Address23 London Road
Woore
Crewe
Cheshire
CW3 9SQ
Director NameMr Derrick Lyth
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(61 years, 3 months after company formation)
Appointment Duration-1 years, 7 months (resigned 01 April 1991)
RoleAccountant
Correspondence Address25 Lime Street
Stoke On Trent
Staffordshire
ST4 4EQ
Director NameMr William Edward Peake
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(61 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 07 April 2005)
RoleMaster Painter And Decorator
Correspondence AddressHunters Lodge
Knighton
Market Drayton
Salop
TF9 4HJ
Secretary NameMr William Edward Peake
NationalityBritish
StatusResigned
Appointed15 August 1991(61 years, 3 months after company formation)
Appointment Duration12 years (resigned 22 August 2003)
RoleCompany Director
Correspondence AddressHunters Lodge
Knighton
Market Drayton
Salop
TF9 4HJ

Contact

Websitewww.peakeandson.co.uk
Email address[email protected]
Telephone01782 847496
Telephone regionStoke-on-Trent

Location

Registered Address7 St. Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£172,905
Cash£25,072
Current Liabilities£152,909

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

18 July 2019Delivered on: 18 July 2019
Persons entitled: GENER8 Finance Limited

Classification: A registered charge
Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.”.
Outstanding
7 June 2017Delivered on: 8 June 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
25 January 1993Delivered on: 4 February 1993
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.
Outstanding
16 November 1962Delivered on: 29 November 1962
Persons entitled: District Bank LTD

Classification: Legal mortgage
Secured details: All moneys due, etc.
Particulars: Premises fronting welch st., Stock-on-trent.
Outstanding

Filing History

10 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
18 July 2019Registration of charge 002483410004, created on 18 July 2019 (17 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
29 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
1 December 2017Part of the property or undertaking has been released from charge 002483410003 (1 page)
1 December 2017Part of the property or undertaking has been released from charge 002483410003 (1 page)
8 November 2017Satisfaction of charge 1 in full (1 page)
8 November 2017Satisfaction of charge 2 in full (1 page)
8 November 2017Satisfaction of charge 2 in full (1 page)
8 November 2017Satisfaction of charge 1 in full (1 page)
19 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
19 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 August 2017Change of details for Mr Roger William Peake as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Change of details for Mr Roger William Peake as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
8 June 2017Registration of charge 002483410003, created on 7 June 2017 (9 pages)
8 June 2017Registration of charge 002483410003, created on 7 June 2017 (9 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,000
(5 pages)
14 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,000
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,000
(5 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,000
(5 pages)
23 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2,000
(5 pages)
23 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2,000
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Roger William Peake on 14 August 2010 (2 pages)
8 September 2010Director's details changed for Christopher William Peake on 14 August 2010 (2 pages)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Roger William Peake on 14 August 2010 (2 pages)
8 September 2010Director's details changed for Christopher William Peake on 14 August 2010 (2 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 September 2009Return made up to 15/08/09; full list of members (5 pages)
28 September 2009Return made up to 15/08/09; full list of members (5 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 November 2008Return made up to 15/08/08; no change of members (7 pages)
4 November 2008Return made up to 15/08/08; no change of members (7 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 September 2007Return made up to 15/08/07; full list of members (7 pages)
6 September 2007Return made up to 15/08/07; full list of members (7 pages)
24 August 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
24 August 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 August 2005Return made up to 15/08/05; full list of members (8 pages)
26 August 2005Return made up to 15/08/05; full list of members (8 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 August 2004Return made up to 15/08/04; full list of members (8 pages)
9 August 2004Return made up to 15/08/04; full list of members (8 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (2 pages)
22 August 2003Return made up to 15/08/03; full list of members (8 pages)
22 August 2003Return made up to 15/08/03; full list of members (8 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 August 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
31 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 August 2000Return made up to 15/08/00; full list of members (7 pages)
15 August 2000Return made up to 15/08/00; full list of members (7 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 August 1999Return made up to 15/08/99; no change of members (4 pages)
24 August 1999Return made up to 15/08/99; no change of members (4 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 November 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
26 August 1997Return made up to 15/08/97; no change of members (4 pages)
26 August 1997Return made up to 15/08/97; no change of members (4 pages)
6 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
6 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
27 August 1996Return made up to 15/08/96; full list of members (6 pages)
27 August 1996Return made up to 15/08/96; full list of members (6 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 August 1995Return made up to 15/08/95; full list of members (6 pages)
10 August 1995Return made up to 15/08/95; full list of members (6 pages)