Company NamePeel L&P Developments (U.K.) Limited
Company StatusActive
Company Number00325193
CategoryPrivate Limited Company
Incorporation Date10 March 1937(87 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(54 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
Isle Of Man
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2009(71 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(86 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameNicholas Michael Blake
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(54 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 1999)
RoleChartered Surveyor
Correspondence AddressOld Hall Farm Old Hall Lane
Worsley
Manchester
M28 4qtr
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(54 years, 7 months after company formation)
Appointment Duration11 years (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(54 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameAlan Raymond Williams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(54 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrookbarrow Farm House
Whittington
Worcester
Worcestershire
WR5 2RW
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(54 years, 7 months after company formation)
Appointment Duration26 years, 1 month (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed12 October 1991(54 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(66 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(67 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(69 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(70 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(78 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Contact

Websitewww.peel.co.uk/
Telephone0161 6298200
Telephone regionManchester

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£49,260
Current Liabilities£50,694

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

16 March 1938Delivered on: 21 March 1938
Satisfied on: 25 January 1994
Persons entitled: Leicester Permanent Building Society

Classification: Legal charge
Secured details: £12,500 and all other monies due or tobecome due form the company to the chargee on any account whatsoever.
Particulars: 11 mansion flats k/a beyanston house nos.14, 15 16 & 17 drescot street st. Marylebone london.
Fully Satisfied
1 October 1937Delivered on: 6 October 1937
Satisfied on: 9 March 2001
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: For securing the sum of £7,800 and further advances.
Particulars: 454-462 (even nos) alexandra avenue rayners lane south harrow middx.
Fully Satisfied
29 May 1937Delivered on: 10 June 1937
Satisfied on: 9 March 2001
Persons entitled: The Halifax Building Society

Classification: Mortgage
Secured details: For securing of £32,000 and further advances.
Particulars: Central building the broadway ealing, middlesex.
Fully Satisfied
2 June 1937Delivered on: 10 June 1937
Satisfied on: 9 March 2001
Persons entitled: The Halifax Building Society

Classification: Mortgage
Secured details: For securing of £1,700 and further advances.
Particulars: 5 & 7 twinham green terrance high road, chiswick.
Fully Satisfied
1 December 1986Delivered on: 11 December 1986
Satisfied on: 25 January 1994
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a or being 91 fishergate, preston, t/no LA190236.
Fully Satisfied
10 April 1986Delivered on: 15 April 1986
Satisfied on: 25 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and for cromwell property investment company. To the chargee.
Particulars: 56/60 west st, alvesford.
Fully Satisfied
29 January 1986Delivered on: 14 February 1986
Satisfied on: 9 March 2001
Persons entitled: Legal & General Assurance Society Limited

Classification: Deed of substitution and
Secured details: All monies due or to become due from the london shop property trust PLC supplemental to a debenture dated 31.12.65 and the terms of the charge to the chargee.
Particulars: F/H property k/a 91A,91B & 91C fishergate preston, lancashire t/n LA190236.
Fully Satisfied
29 January 1986Delivered on: 14 February 1986
Satisfied on: 25 January 1994
Persons entitled: Legal & General Assurance Society Limited

Classification: Deed of sugsetitution and charge
Secured details: All monies due or to become due from the the beaumont property trust limited to the chargee. Supplemental to a debenture dotted 30.3.66 and the terms of the deed.
Particulars: F/H property k/a nurvers 8A & 9 church st, peterorough cameridgeshire t/n CB30298.
Fully Satisfied
24 January 1986Delivered on: 13 February 1986
Satisfied on: 22 November 1989
Persons entitled: J Henry Schroder Wagg & Co Limited

Classification: Equitable charge
Secured details: All monies due or to become due from london shop property trust PLC to the chargee under the terms of a facility letter of even date and this charge.
Particulars: F/H property situate and k/a 13 bank square wilmslow t/n - CH17497.
Fully Satisfied
24 January 1986Delivered on: 27 January 1986
Satisfied on: 22 November 1989
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: £1,999,996 6 3/4. first mortgage debenture stock of the beaumont property trust limited and all other moneys intended to be secured by a trust deed dated 27 july 1962 and deeds supplemental thereto.
Particulars: F/Hold property 13 bank square, wilmslow title no. CH1/497. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
27 September 1984Delivered on: 8 October 1984
Satisfied on: 25 January 1994
Persons entitled: J Henry Schroder Wagg & Co Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from london shop property trust PLC. The chargee under the terms of a facility letter dated 27/9/82 as amended by a letter dated 21/9/83.
Particulars: F/H: 919, 91B & 91C fishergate, freston, lancashire t/no: la 190236.
Fully Satisfied
27 September 1984Delivered on: 28 September 1984
Persons entitled: J Henry Schroder Wagg & Co Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from london shop property trust PLC the chargee on der the terms of a facility letter dated 27TH september 1982 as amended by a letter dated 21ST september, 1983.
Particulars: L/Hold, 35 harley street, london W1, title no. 167127.
Fully Satisfied
27 September 1984Delivered on: 28 September 1984
Satisfied on: 25 January 1994
Persons entitled: J Henry Schroder Wagg & Co Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from london shop property trust PLC to the chargee on der the terms of a facility letter dated 27TH september 1982 as amended by a letter dated 21ST september, 1983.
Particulars: F/Hold 8A and 9 church street, peterborough title no cb 30298.
Fully Satisfied
28 December 1983Delivered on: 1 April 1983
Satisfied on: 25 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land certificate title no. Egl 84137 relating to all f/h property - 127/133 (add no. S) high st, hornchurch. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 October 1978Delivered on: 19 October 1978
Satisfied on: 25 January 1994
Persons entitled: Legal and General Assurance, Society LTD

Classification: Deed of substitution and charge
Secured details: All monies due or to become due from the beaumont property trust LTD to the chargee under the terms of a debenture dated 30/3/66 and deeds supplemental thereto.
Particulars: 152, high street, poole, dorset, 14/30, high street, heath feets sussex. 1-5, cononation house, high street, newhaven, east sussex.
Fully Satisfied
21 January 1977Delivered on: 25 January 1977
Satisfied on: 25 January 1994
Persons entitled: Legal & General Assurance Society

Classification: Mortgage
Secured details: Mortgage on charge effecting substitution of securiter dated 21/1/77 for securing £1,363,937.80 outstanding and secured by a charge dated 30/3/66 and deeds supplemental thereto.
Particulars: 2238/2250 (even nos) coventry road, sheldon, birmingham.
Fully Satisfied
21 February 1975Delivered on: 24 February 1975
Satisfied on: 25 January 1994
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 bank square and 2A bc & d hawthorn lane wilmslow macclesfield cheshire.
Fully Satisfied
21 February 1975Delivered on: 24 February 1975
Satisfied on: 25 January 1994
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3,5 & 7 bank square wilmslow macclesfield cheshire.
Fully Satisfied
24 January 1986Delivered on: 13 February 1986
Satisfied on: 25 January 1994
Persons entitled: J Henry Schroder Wagg & Co Limited

Classification: Equitable charge
Secured details: All monies due or to become due from the london shop property trust PLC to the chargee under the terms of a facility letter of even date and this charge.
Particulars: F/H property situate and k/a 1/6 the parade northwood drive sittingbourne t/n - K226393.
Fully Satisfied
21 February 1975Delivered on: 24 February 1975
Satisfied on: 25 January 1994
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land mouth of 589,589A 589B & 589C mansfield rd shorwood. Nottingham.
Fully Satisfied
21 February 1975Delivered on: 24 February 1975
Satisfied on: 25 January 1994
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 589,589A,589B & 589C mansfield road sherwood nottingham.
Fully Satisfied
21 February 1975Delivered on: 24 February 1975
Satisfied on: 25 January 1994
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108/188 (even nos) high street, rochester, medway kent.
Fully Satisfied
6 February 1975Delivered on: 20 February 1975
Satisfied on: 25 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or beaumont properties LTD. To the chargee on any account whatsoever.
Particulars: 37/55,(Odd nos avishayes rd, chaud, somerset.
Fully Satisfied
6 February 1975Delivered on: 20 February 1975
Satisfied on: 25 January 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or beaumont properties LTD. To the chargee on any account whatsoever.
Particulars: 18 & 18A south street, epson surrey.
Fully Satisfied
6 February 1975Delivered on: 20 February 1975
Satisfied on: 25 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or beaumont properties LTD. To the chargee on any account whatsoever.
Particulars: 6&6A south street, epson surrey.
Fully Satisfied
16 September 1974Delivered on: 17 September 1974
Satisfied on: 9 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3/5 and 9/11 dove street, norwich.
Fully Satisfied
14 August 1973Delivered on: 14 August 1973
Satisfied on: 25 January 1994
Persons entitled: The Prudential Assurance Company LTD

Classification: Deed of assurance
Secured details: Deed of assurance for further securing debenture stock of the beaumont property trust LTD amounting to £2,500,000 secured by a trust deed dated 27/7/62 and deeds supplemental thereto.
Particulars: Specific charge over the property 1 and 1A, walsall road, norton canes, cannock staffordshire together with all buildings and erectious and all fixed plant fixed machinery and all fixtures.
Fully Satisfied
1 December 1972Delivered on: 6 December 1972
Satisfied on: 25 January 1994
Persons entitled: Legal General Assurance Society LTD

Classification: Mortgage
Secured details: Montgage or charge effecting subestitution of security for securing £1,563,779 outstanding and due from beaumont property trust LTD to the chargee secured by a charge dated 30/3/66.
Particulars: Various properties at:- 1, south street, wellington somerset. 2, 19/25 west street, alresford, hants 3) 15, catherine street, salisbury, wilts 4) 76, castle street, farnham, surrey. 5) 13/15 high street, tenferden, kent.
Fully Satisfied
25 June 1969Delivered on: 26 June 1969
Satisfied on: 25 January 1994
Persons entitled: The Prudential Assurance Company LTD

Classification: Mortgage
Secured details: Mortgage or charge effecting substitution of security for securing debenture stock of the beaumont property trust LTD amounting to £2,500,000 secured by a trust deed dated 27TH july 1962 and deeds supplemental thereto.
Particulars: Fixed charge by way first legal montgage over properties 1/6 the parade, bell road northwich drive, sitting bourae, 41/43, market street, haylake, 418/420, barlow, moor road, choeltou-cum-handy, manchester 25, the broadway, stoneleigh surrey and 104 high street hauboene, birmingham together with all plant fixed machinery fixtures implements and untensils and all fixtures.
Fully Satisfied
24 January 1986Delivered on: 13 February 1986
Satisfied on: 25 January 1994
Persons entitled: J Henry Schroder Wagg & Co Limited

Classification: Equitable charge
Secured details: All moneys due or to become due from london shop property trust PLC to the chargee under the terms of a facility letter of even date and this charge.
Particulars: F/H property situate and k/a units 1 and 1A norton canes cannock.
Fully Satisfied
21 December 1967Delivered on: 23 January 1968
Satisfied on: 25 January 1994
Persons entitled:
Legal & General Assurance Society LTD
Legal & General Assurance Society LTD

Classification: Disposition
Secured details: Disposition which was prescuted for registration at the register of sasines on 16/1/68 for further securing £12,000 due from the beaumant property trust LTD to the chargee secured by a charge dated 30/3/1966.
Particulars: No. 22 west blackhall street, greenock, renfrew.
Fully Satisfied
29 December 1967Delivered on: 11 January 1968
Satisfied on: 25 January 1994
Persons entitled: Legal & General Assurance Society LTD

Classification: Legal charge
Secured details: For securing £521,100 due from beaumont property trust LTD and further securing all monies due under a charge dated 31/12/65.
Particulars: Various properties in warrington, northolt road, S. haxxow leeds, bowermcmouth, dewsbury, dorking, kettering, oxford, slough, rochdale, darlington & irley (see doc 165 for details).
Fully Satisfied
31 October 1967Delivered on: 10 November 1967
Satisfied on: 9 March 2001
Persons entitled: Legal & General Assurance Society LTD

Classification: Mortgage
Secured details: Mortgage or charge effecting substitution of security for securing £251,000 due from cromwell property investment company LTD to the chargee secured by a charge dated 6/9/1963.
Particulars: Nos. 2238 to 2250 (even nos) coventry road, sheldon birmingham. 25, the broadway stoneleigh, ewell, surrey.
Fully Satisfied
17 March 1967Delivered on: 23 May 1967
Satisfied on: 9 March 2001
Persons entitled: Legal & General Assurance Society LTD

Classification: Legal charge
Secured details: For securing £100,700 and all other monies due or to become due from the beaumont property trust LTD to the chargee secured by a charge dated 30/3/66.
Particulars: Nos. 266,278,294,296, 300 & 302, kingshill ave, hayes, london unit 1 & 2 station road, stainforth, yorks nos. 86 & 88 station road and 1 old milton road,lymington, hants nos. 5,6 & 7 the triangle bournemouth nos. 51,53 & 53A camberwel church street, S.E.5.
Fully Satisfied
30 March 1966Delivered on: 6 April 1966
Satisfied on: 25 January 1994
Persons entitled: Legal General Assurance Society LTD

Classification: Legal charge
Secured details: For securing £19,250 and all other monies due or to become due from the beaumont property trust LTD to the chargee secured by another charge dated 30TH march 1966.
Particulars: 39/47 (odd nos) lerkine road, lanshalton, surrey. 16 ground parade, green lancs, harrgey.
Fully Satisfied
4 January 1940Delivered on: 5 January 1940
Satisfied on: 25 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Under the land registration act 1925 charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in high street, ruislip, middx.
Fully Satisfied
4 January 1940Delivered on: 5 January 1940
Satisfied on: 25 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Under the land registration act 1925 charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in high street, crawley sussex.
Fully Satisfied
22 November 1939Delivered on: 8 December 1939
Satisfied on: 25 January 1994
Persons entitled: The Oak Property Company LTD

Classification: Legal charge
Secured details: £65,000.
Particulars: Various properties at:- south harrow, maryaboue, westford, ealing ashford, middx, hayes, north cheam, perivale, willesdea, orpington, wembley, east bouned, chiswick, old woking, woking, hendon, streatham hill, upminster, sutition, hatch end, eastcote, ilford, crawley, & ruslip (see doc 46 for further details).
Fully Satisfied
14 July 1939Delivered on: 17 July 1939
Satisfied on: 25 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Letter of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Side at field end road, eastcote being all the property comprised in land registrey no MX27458 together north all fixtures.
Fully Satisfied
13 July 1939Delivered on: 17 July 1939
Satisfied on: 25 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Side in high street crawley sussex, together with all fixtures.
Fully Satisfied
24 January 1986Delivered on: 13 February 1986
Satisfied on: 22 November 1989
Persons entitled: J Henry Schroder Wagg & Co Limited

Classification: Equitable charge
Secured details: All moneys due or to become due from london shop property trust PLC to the chargee under the terms of a facility letter of even date and this charge.
Particulars: All that f/h property situate at and k/a 14/20 (even) and 21/33 (odd nos) chaucer road sittingbourne t/n - K82740 K82739.
Fully Satisfied
4 October 1984Delivered on: 26 October 1989
Persons entitled: The Law Debenture Trust Corporation PLC.

Classification: Trust deed
Secured details: Principal and interest on £12,000,000 11.625 & first mortgage debenture stock 2078 secured on property acquried by the company on 6TH oct 89 and all other monies as secured by the trust deed dated 4TH october 1984.
Particulars: 213/217 high street, sutton. Together with all buildings erections and fixtures fittings fixed plant and machinery.
Outstanding
5 April 1989Delivered on: 26 October 1989
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: The principal and interest on £35,000,000 9 7/8% first mortgage debenture stock see form 395 for full list.
Particulars: First legal mortgage ever the premises known as 65/73 crockhamwell road wokingham together with all buildings, erections and fixtures and fittings and fixed plant and machinery (see doc M292C for full details).
Outstanding
27 May 1986Delivered on: 26 October 1989
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Trust deed
Secured details: The principal and interest on £20,000,000 10% first mortgage debenture stock 2026 see doc for full details.
Particulars: First legal mortgage over the premises known as 38/56 high street, barkingside together with all buildings, erections and fixtures and fittings and fixed plant and machinery (see doc M285C for full details).
Outstanding
20 December 1982Delivered on: 25 July 1989
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Trust deed
Secured details: £10,000,000.
Particulars: L/H property forming part of cavendish house 229 to 235 high street guildford t/no:- sy 496177 & all fixtures fittings plant,& machinery.
Outstanding
5 April 1989Delivered on: 18 April 1989
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: The principal of and interest on the £100,000,000, 97/8% first mortgage debenture stock 2011 of peel holdings PLC and all other moneys due or to become due to the chargee under the terms of this deed and the deeds as defined therein.
Particulars: Freehold and leasehold property detailed in doc M318 (for full details) together with all bldgs, erections fixtures, fixed plant and machinery (see doc for full details).
Outstanding
20 December 1982Delivered on: 23 December 1982
Persons entitled: The Law Debenture Corporation PLC

Classification: Trust deed
Secured details: £10,000,000 12.5% trust mortgage debenture stock 2015/2020 of london shop property trust PLC and all other monies intended to be secured by the trust deed.
Particulars: 6,6A,6B, 8 and 10 south st. Epsom surrey (sy 218687 and sy 277266) together with all buildings, erections and fixtures (including trade fixtures) and fittings fixed plant & machinery.
Outstanding

Filing History

1 December 2020Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages)
23 November 2020Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages)
10 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
5 November 2020Director's details changed for Mr John Whittaker on 5 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 5 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 5 November 2020 (2 pages)
3 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page)
3 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
26 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
30 January 2020Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages)
16 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-16
(3 pages)
8 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
14 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
6 June 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
3 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
3 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages)
3 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (10 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
18 April 2018Satisfaction of charge 43 in full (4 pages)
18 April 2018Satisfaction of charge 47 in full (4 pages)
18 April 2018Satisfaction of charge 46 in full (4 pages)
18 April 2018Satisfaction of charge 44 in full (4 pages)
18 April 2018Satisfaction of charge 45 in full (4 pages)
18 April 2018Satisfaction of charge 34 in full (4 pages)
9 February 2018Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
2 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
2 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
2 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
2 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
24 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
24 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
24 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
24 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
15 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
1 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages)
1 February 2016Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages)
1 February 2016Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages)
1 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages)
21 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
21 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
7 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
7 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
7 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
7 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 123,317
(8 pages)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 123,317
(8 pages)
14 July 2015Statement of company's objects (2 pages)
14 July 2015Statement of company's objects (2 pages)
14 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dirs have powers given by section 550 of comp act 27/03/2015
(8 pages)
14 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Dirs have powers given by section 550 of comp act 27/03/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dirs have powers given by section 550 of comp act 27/03/2015
(8 pages)
7 July 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 100,000
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 100,000
(3 pages)
15 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
15 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
15 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
7 January 2015Full accounts made up to 31 March 2014 (15 pages)
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
7 January 2015Full accounts made up to 31 March 2014 (15 pages)
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
13 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
13 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
13 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100,000
(8 pages)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100,000
(8 pages)
24 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
24 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
16 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
16 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
15 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
15 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
15 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
15 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
18 December 2013Accounts made up to 31 March 2013 (15 pages)
18 December 2013Accounts made up to 31 March 2013 (15 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100,000
(8 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100,000
(8 pages)
6 January 2013Accounts made up to 31 March 2012 (15 pages)
6 January 2013Accounts made up to 31 March 2012 (15 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
4 January 2012Accounts made up to 31 March 2011 (15 pages)
4 January 2012Accounts made up to 31 March 2011 (15 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
23 December 2010Accounts made up to 31 March 2010 (15 pages)
23 December 2010Accounts made up to 31 March 2010 (15 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
14 January 2010Accounts made up to 31 March 2009 (15 pages)
14 January 2010Accounts made up to 31 March 2009 (15 pages)
30 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
23 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
23 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
5 February 2009Director appointed steven underwood (1 page)
5 February 2009Director appointed steven underwood (1 page)
6 January 2009Accounts made up to 31 March 2008 (14 pages)
6 January 2009Accounts made up to 31 March 2008 (14 pages)
12 November 2008Resolutions
  • RES13 ‐ Section 175 03/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 03/10/2008
(1 page)
13 October 2008Return made up to 12/10/08; full list of members (5 pages)
13 October 2008Return made up to 12/10/08; full list of members (5 pages)
31 January 2008Accounts made up to 31 March 2007 (14 pages)
31 January 2008Accounts made up to 31 March 2007 (14 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
8 November 2007Resolutions
  • RES13 ‐ Facility agreement 29/10/07
(2 pages)
8 November 2007Resolutions
  • RES13 ‐ Facility agreement 29/10/07
(2 pages)
12 October 2007Return made up to 12/10/07; full list of members (3 pages)
12 October 2007Return made up to 12/10/07; full list of members (3 pages)
7 February 2007Accounts made up to 31 March 2006 (16 pages)
7 February 2007Accounts made up to 31 March 2006 (16 pages)
16 January 2007Return made up to 12/10/06; full list of members (3 pages)
16 January 2007Return made up to 12/10/06; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
16 October 2006Resolutions
  • RES13 ‐ Facility agreement 05/10/06
(2 pages)
16 October 2006Resolutions
  • RES13 ‐ Facility agreement 05/10/06
(2 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
2 February 2006Accounts made up to 31 March 2005 (14 pages)
2 February 2006Accounts made up to 31 March 2005 (14 pages)
28 November 2005Return made up to 12/10/05; full list of members (3 pages)
28 November 2005Return made up to 12/10/05; full list of members (3 pages)
29 November 2004Return made up to 12/10/04; full list of members (3 pages)
29 November 2004Return made up to 12/10/04; full list of members (3 pages)
22 November 2004Accounts made up to 31 March 2004 (14 pages)
22 November 2004Accounts made up to 31 March 2004 (14 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (2 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
11 November 2003Return made up to 12/10/03; full list of members (6 pages)
11 November 2003Return made up to 12/10/03; full list of members (6 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
17 January 2003Accounts made up to 31 March 2002 (12 pages)
17 January 2003Accounts made up to 31 March 2002 (12 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
21 October 2002Return made up to 12/10/02; full list of members (6 pages)
21 October 2002Return made up to 12/10/02; full list of members (6 pages)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
29 January 2002Accounts made up to 31 March 2001 (12 pages)
29 January 2002Accounts made up to 31 March 2001 (12 pages)
2 November 2001Return made up to 12/10/01; full list of members (6 pages)
2 November 2001Return made up to 12/10/01; full list of members (6 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2000Accounts made up to 31 March 2000 (12 pages)
20 November 2000Accounts made up to 31 March 2000 (12 pages)
25 October 2000Return made up to 12/10/00; full list of members (6 pages)
25 October 2000Return made up to 12/10/00; full list of members (6 pages)
5 January 2000Accounts made up to 31 March 1999 (12 pages)
5 January 2000Accounts made up to 31 March 1999 (12 pages)
3 December 1999Return made up to 12/10/99; full list of members (9 pages)
3 December 1999Return made up to 12/10/99; full list of members (9 pages)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
2 February 1999Accounts made up to 31 March 1998 (11 pages)
2 February 1999Accounts made up to 31 March 1998 (11 pages)
16 January 1998Accounts made up to 31 March 1997 (10 pages)
16 January 1998Accounts made up to 31 March 1997 (10 pages)
17 November 1997Return made up to 12/10/97; full list of members (23 pages)
17 November 1997Return made up to 12/10/97; full list of members (23 pages)
20 February 1997Secretary's particulars changed;director's particulars changed (1 page)
20 February 1997Secretary's particulars changed;director's particulars changed (1 page)
2 February 1997Accounts made up to 31 March 1996 (11 pages)
2 February 1997Accounts made up to 31 March 1996 (11 pages)
8 November 1996Return made up to 12/10/96; full list of members (21 pages)
8 November 1996Return made up to 12/10/96; full list of members (21 pages)
12 June 1996Memorandum and Articles of Association (17 pages)
12 June 1996Memorandum and Articles of Association (17 pages)
10 June 1996Company name changed peel developments (south) limite d\certificate issued on 10/06/96 (2 pages)
10 June 1996Company name changed peel developments (south) limite d\certificate issued on 10/06/96 (2 pages)
22 January 1996Accounts made up to 31 March 1995 (11 pages)
22 January 1996Accounts made up to 31 March 1995 (11 pages)
27 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
9 February 1991Accounts made up to 31 March 1990 (12 pages)
9 February 1991Full accounts made up to 31 March 1990 (12 pages)
16 January 1991Company name changed peel developments (S.E.) LIMITED\certificate issued on 31/01/91 (1 page)
16 January 1991Company name changed peel developments (S.E.) LIMITED\certificate issued on 31/01/91 (1 page)
20 November 1989Accounts made up to 31 March 1989 (15 pages)
20 November 1989Full accounts made up to 31 March 1989 (15 pages)
28 September 1989Memorandum and Articles of Association (16 pages)
28 September 1989Memorandum and Articles of Association (16 pages)
28 June 1989Company name changed\certificate issued on 28/06/89 (2 pages)
28 June 1989Company name changed\certificate issued on 28/06/89 (2 pages)
18 April 1989Particulars of mortgage/charge (8 pages)
18 April 1989Particulars of mortgage/charge (8 pages)
30 January 1989Full accounts made up to 30 April 1988 (15 pages)
30 January 1989Accounts made up to 30 April 1988 (15 pages)
10 March 1937Certificate of incorporation (1 page)
10 March 1937Certificate of incorporation (1 page)