Company NamePeel L&P Investments (South) Limited
Company StatusActive
Company Number00491228
CategoryPrivate Limited Company
Incorporation Date3 February 1951(73 years, 3 months ago)
Previous NamePeel Investments (South) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1990(39 years, 8 months after company formation)
Appointment Duration33 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(58 years 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(72 years, 7 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 NameMr Graham Anthony Peter Bridgeman-Clarke
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(39 years, 8 months after company formation)
Appointment Duration9 months (resigned 12 July 1991)
RoleChartered Surveyor
Correspondence Address13 Trent Avenue
Upminster
Essex
RM14 1QY
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(39 years, 8 months after company formation)
Appointment Duration12 years (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameMr Hermann Werner Justin Jungmayr
Date of BirthApril 1954 (Born 70 years ago)
NationalityAustrian
StatusResigned
Appointed12 October 1990(39 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorinya Fox Hill Road
Castleton
Rochdale
Lancashire
OL11 2XN
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(39 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed12 October 1990(39 years, 8 months after company formation)
Appointment Duration13 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 NameNicholas Michael Blake
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(40 years after company formation)
Appointment Duration8 years, 8 months (resigned 01 October 1999)
RoleChartered Surveyor
Correspondence AddressOld Hall Farm Old Hall Lane
Worsley
Manchester
M28 4qtr
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(41 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(52 years, 2 months 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(53 years, 7 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
Appointed02 October 2006(55 years, 8 months after company formation)
Appointment Duration3 years (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(56 years, 11 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(64 years, 12 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
Director NameMs Ruth Helen Woodhead
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(69 years, 2 months after company formation)
Appointment Duration10 months (resigned 15 January 2021)
RoleCompany Director
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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

27 May 1986Delivered on: 13 February 1991
Satisfied on: 10 April 2018
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Trust deed
Secured details: £20,000,000 10% first mortgage debenture stock 2026.
Particulars: 30/46 new street wellington the wrekin shropshire.
Fully Satisfied
27 May 1986Delivered on: 13 February 1991
Satisfied on: 10 April 2018
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Trust deed
Secured details: £20,000,000 10% first mortgage debenture stock 2026.
Particulars: Units 1/9 dock street newport.
Fully Satisfied
27 May 1986Delivered on: 13 February 1991
Satisfied on: 10 April 2018
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Trust deed
Secured details: £20,000,000 10% first mortgage debenture stock 2026.
Particulars: 93/99 southchurch road southend-on-sea.
Fully Satisfied
27 May 1986Delivered on: 13 February 1991
Satisfied on: 10 April 2018
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Trust deed
Secured details: £20,000,000 10% first mortgage debenture stock 2026.
Particulars: Caversham park shopping precinct cavendish road caversham.
Fully Satisfied
12 October 1990Delivered on: 1 November 1990
Satisfied on: 30 June 1994
Persons entitled: J. Sainsbury PLC

Classification: Legal charge
Secured details: £8,000,000 and all monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge.
Particulars: F/H property on the east side of tower road lowestoft. Title no sk 69214.
Fully Satisfied
5 April 1989Delivered on: 26 October 1989
Satisfied on: 10 April 2018
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed
Secured details: The principal and interest on £35,000,000 9 7/8% first mortgage debenture stock 2011 (re resolution passed 1/4/86). ukp 35,000,000 9 7/8% first mortgage debenture stock 2011 (re resolution passed 13/5/87). £30,000,000 9 7/8% first mortgage debenture stock 2011 (re resolution passed 20/4/88) and £100,000,000 9 7/8% first mortgage debenture stock 2011 (re resolution passed 3/4/89) secured on property acquired by peel investments (S.E.) limited on 6/10/89 and all other moneys as secured by a third supplemental trust deed dated 8/4/89.
Particulars: First legal mortgage over the f/h and l/h properties described on appendix 'b' (see form M400) annexed together with all buildings, erections and fixtures and fittings and fixed plant and machinery (see form M297C for full details).
Fully Satisfied
5 April 1989Delivered on: 13 February 1991
Satisfied on: 18 April 2018
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: 40/42 high street maldon.
Fully Satisfied
5 April 1989Delivered on: 13 February 1991
Satisfied on: 18 April 2018
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: 39/42 new road gravesend.
Fully Satisfied
5 April 1989Delivered on: 13 February 1991
Satisfied on: 18 April 2018
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: 27/33 the broadway crouch end haringey london.
Fully Satisfied
29 December 1982Delivered on: 26 October 1989
Satisfied on: 10 April 2018
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Trust deed
Secured details: The principal and interest on £10,000,000 12.5% first mortgage debenture stock 2015/2020 secured in property acquired by peel investments (S.E.) limited on 6/10/89 and all other moneys as secured by a trust deed dated 20/12/82.
Particulars: First legal mortgage over the premises k/a 1/72 the quadrant marshalswick st albans annexed together with all buildings erections and fixtures and fittings and fixed plant and machinery (see form M279C for full details).
Fully Satisfied
5 April 1989Delivered on: 13 February 1991
Satisfied on: 18 April 2018
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: River way temple fields harlow.
Fully Satisfied
5 April 1989Delivered on: 13 February 1991
Satisfied on: 18 April 2018
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: 242/248 gasport road fareham.
Fully Satisfied
5 April 1989Delivered on: 13 February 1991
Satisfied on: 18 April 2018
Persons entitled: The Law Debenture Trut Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: 136/144 the broadway and 1/5 station road didcot.
Fully Satisfied
5 April 1989Delivered on: 13 February 1991
Satisfied on: 18 April 2018
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: 34/40 the quadrant richmond upon thames.
Fully Satisfied
5 April 1989Delivered on: 13 February 1991
Satisfied on: 18 April 2018
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Dome buildings the quadrant richmond upon thames.
Fully Satisfied
5 April 1989Delivered on: 13 February 1991
Satisfied on: 18 April 2018
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: 39 hatton garden camden london.
Fully Satisfied
5 April 1989Delivered on: 13 February 1991
Satisfied on: 18 April 2018
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Enterprise house 66 wilson street and 2, 3 and 4. dysart street hackney london.
Fully Satisfied
5 April 1989Delivered on: 13 February 1991
Satisfied on: 10 April 2018
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first fortgage debenture stock 2011.
Particulars: 17 albemarle street mayfair. Westminster london.
Fully Satisfied
5 April 1989Delivered on: 13 February 1991
Satisfied on: 10 April 2018
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Alexander house 44/46 upper high street epsom.
Fully Satisfied
5 April 1989Delivered on: 13 February 1991
Satisfied on: 10 April 2018
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Essex house regent street cambridge.
Fully Satisfied
27 May 1986Delivered on: 26 October 1989
Satisfied on: 10 April 2018
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Trust deed
Secured details: The principal and interest on £20,000,000 10% first mortgage debenture stock 2026 secured on property acquired by peel investments (S.E.) limited on 6/10/89 and all other moneys as secured by a trust deed dated 27/5/86.
Particulars: Firt legal mortgage over the f/h and l/h property briefly described on appendix 'b' (see form M400) annexed together with all buildings erections and fixtures and fittings and fixed plant and machinery (see form 312C for full details).
Fully Satisfied
5 April 1989Delivered on: 13 February 1991
Satisfied on: 10 April 2018
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Gibson house 57/61 burleigh street cambridge.
Fully Satisfied
5 April 1989Delivered on: 13 February 1991
Satisfied on: 10 April 2018
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Wells house 15/17 elmfield road bromley.
Fully Satisfied
5 April 1989Delivered on: 13 February 1991
Satisfied on: 10 April 2018
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Riverside house 45/47 south street bishops storford.
Fully Satisfied
5 April 1989Delivered on: 13 February 1991
Satisfied on: 10 April 2018
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: 91/99 high street banstead.
Fully Satisfied
5 April 1989Delivered on: 13 February 1991
Satisfied on: 10 April 2018
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Bassett house annexe high street banstead.
Fully Satisfied
20 December 1982Delivered on: 13 February 1991
Satisfied on: 10 April 2018
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Trust deed
Secured details: £10,000,000 12.5% first mortgage debenture stock 2015/2020.
Particulars: 30/48 castle street high wycombe.
Fully Satisfied
20 December 1982Delivered on: 13 February 1991
Satisfied on: 10 April 2018
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Trust deed
Secured details: £10,000,000 12.5% first mortgage debenture stock 2015/2020.
Particulars: 229/235 high street guildford.
Fully Satisfied
20 December 1982Delivered on: 13 February 1991
Satisfied on: 10 April 2018
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Trust deed
Secured details: £10,000,000 12.5% first mortgage debenture stock 2015/2020.
Particulars: 1/3 sun street and 37/39 wilson street islington london.
Fully Satisfied
4 October 1984Delivered on: 13 February 1991
Satisfied on: 10 April 2018
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Trust deed
Secured details: £12,000,000 11.6.25% first mortgage deb stock 2018.
Particulars: Knowles house 35/47 high street and 2/10 cromwell road.
Fully Satisfied
12 October 1990Delivered on: 13 February 1991
Satisfied on: 30 June 1994
Persons entitled: J. Sainsbury PLC

Classification: First legal charge
Secured details: £8,000,000.
Particulars: First unit a surrey business park epsom.2/ 6, 7 and 8 bonhill street islington. 3/ land and premises on east side of tower road lowestoft.
Fully Satisfied
23 June 1987Delivered on: 24 June 1987
Satisfied on: 10 April 2018
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: This charge voices the terms of the original trust deed dated 27/5/86.
Particulars: All that property situate between heathcote road and pinehill road bordon and k/a the forest shopping centre, pinehill road, bordon hampshire.
Fully Satisfied
22 September 1997Delivered on: 8 October 1997
Persons entitled: The Law Debenture Trust PLC (The "Trustee")

Classification: Supplemental trust deed
Secured details: Payament to the chargee of the principal of and interest on the original stock and all other monies intended to be secured by the original trust deed.
Particulars: By way of first legal mortgage f/h pillar and lucy house merchants road gloucester t/n-GR57096 together with all buildings and erections and fixtures and fittings and fixed plant and machinery.. See the mortgage charge document for full details.
Outstanding
2 December 1991Delivered on: 17 December 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: The principal of and interest on the original stock and all monies due or to become due from the company to the chargee under the original and supplemental trust deeds (as defined).
Particulars: The substituted properties as defined and all buildings,erections,fixtures,fixed plant,machinery,benefit of leases and agreements (see doc ref M106 for full details).
Outstanding
5 April 1989Delivered on: 13 February 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: 16/20 mealcheapen street the shades and shades house mealcheapen street worcester.
Outstanding
5 April 1989Delivered on: 13 February 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Premises k/a pillar and lucy street warehouse merchants road gloucester.
Outstanding
5 April 1989Delivered on: 13 February 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Endsleigh house 13/14 ambrose street cheltenham.
Outstanding
5 April 1989Delivered on: 13 February 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Wessex house 9/11 gervis place bournmouth.
Outstanding
5 April 1989Delivered on: 13 February 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Blackpole trading estate blackpole road blackpole hereford and worcester.
Outstanding
5 April 1989Delivered on: 13 February 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: Ukpo 200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Goldtel industrial estate spring road wolverhampton.
Outstanding
5 April 1989Delivered on: 13 February 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Premises k/a bath road trading estate danbridge road stroud.
Outstanding
5 April 1989Delivered on: 13 February 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Premises fronting arthur street redditch.
Outstanding
5 April 1989Delivered on: 13 February 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Hartlebury trading estate hartlebury kidderminster.
Outstanding
5 April 1989Delivered on: 13 February 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third suppleental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Morelands trading estate bristol road gloucester.
Outstanding
5 April 1989Delivered on: 13 February 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Sudbrook trading estate high orchard street gloucester.
Outstanding
5 April 1989Delivered on: 13 February 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Premises fronting baker street gloucester.
Outstanding
5 April 1989Delivered on: 13 February 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Premises k/a sandford park trading estate cheltenham.
Outstanding
5 April 1989Delivered on: 13 February 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Retail park fronting statford street and cannock road wolverhampton.
Outstanding
5 April 1989Delivered on: 13 February 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Premises fronting lower moor, tiverton devon.
Outstanding
5 April 1989Delivered on: 13 February 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Units 1/6 leicester road oadby.
Outstanding
5 April 1989Delivered on: 13 February 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Woolco store leicester road oadly.
Outstanding
5 April 1989Delivered on: 13 February 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Premises fronting three elms road hereford.
Outstanding
5 April 1989Delivered on: 13 February 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: Premises fronting bath road bristol.
Outstanding
5 April 1989Delivered on: 13 February 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: 13/16 high street uckfield.
Outstanding
5 April 1989Delivered on: 13 February 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011.
Particulars: 2/6 king street thetford. Breckland norfolk.
Outstanding

Filing History

18 January 2021Termination of appointment of Ruth Helen Woodhead as a director on 15 January 2021 (1 page)
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 (8 pages)
6 November 2020Director's details changed for Mr John Whittaker on 6 November 2020 (2 pages)
6 November 2020Director's details changed for Ms Ruth Helen Woodhead on 6 November 2020 (2 pages)
6 November 2020Director's details changed for Mr John Alexander Schofield on 6 November 2020 (2 pages)
6 November 2020Director's details changed for Mr Steven Keith Underwood on 6 November 2020 (2 pages)
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 secretary on 15 October 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)
17 March 2020Appointment of Ms Ruth Helen Woodhead as a director on 17 March 2020 (2 pages)
30 January 2020Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages)
9 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
7 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-06
(3 pages)
21 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
7 June 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
22 May 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
20 April 2018Satisfaction of charge 47 in full (4 pages)
20 April 2018Satisfaction of charge 55 in full (4 pages)
20 April 2018Satisfaction of charge 46 in full (4 pages)
20 April 2018Satisfaction of charge 54 in full (4 pages)
20 April 2018Satisfaction of charge 48 in full (4 pages)
20 April 2018Satisfaction of charge 50 in full (4 pages)
20 April 2018Satisfaction of charge 52 in full (4 pages)
20 April 2018Satisfaction of charge 45 in full (4 pages)
20 April 2018Satisfaction of charge 51 in full (4 pages)
20 April 2018Satisfaction of charge 53 in full (4 pages)
20 April 2018Satisfaction of charge 49 in full (4 pages)
20 April 2018Satisfaction of charge 44 in full (4 pages)
20 April 2018Satisfaction of charge 43 in full (4 pages)
18 April 2018Satisfaction of charge 33 in full (4 pages)
18 April 2018Satisfaction of charge 35 in full (4 pages)
18 April 2018Satisfaction of charge 38 in full (4 pages)
18 April 2018Satisfaction of charge 27 in full (4 pages)
18 April 2018Satisfaction of charge 36 in full (4 pages)
18 April 2018Satisfaction of charge 31 in full (4 pages)
18 April 2018Satisfaction of charge 26 in full (4 pages)
18 April 2018Satisfaction of charge 24 in full (4 pages)
18 April 2018Satisfaction of charge 28 in full (4 pages)
18 April 2018Satisfaction of charge 30 in full (4 pages)
18 April 2018Satisfaction of charge 29 in full (4 pages)
18 April 2018Satisfaction of charge 37 in full (4 pages)
18 April 2018Satisfaction of charge 32 in full (4 pages)
18 April 2018Satisfaction of charge 39 in full (4 pages)
18 April 2018Satisfaction of charge 23 in full (4 pages)
18 April 2018Satisfaction of charge 42 in full (4 pages)
18 April 2018Satisfaction of charge 41 in full (4 pages)
18 April 2018Satisfaction of charge 25 in full (4 pages)
18 April 2018Satisfaction of charge 34 in full (4 pages)
18 April 2018Satisfaction of charge 40 in full (4 pages)
10 April 2018Satisfaction of charge 15 in full (4 pages)
10 April 2018Satisfaction of charge 12 in full (4 pages)
10 April 2018Satisfaction of charge 11 in full (4 pages)
10 April 2018Satisfaction of charge 7 in full (4 pages)
10 April 2018Satisfaction of charge 22 in full (4 pages)
10 April 2018Satisfaction of charge 19 in full (4 pages)
10 April 2018Satisfaction of charge 16 in full (4 pages)
10 April 2018Satisfaction of charge 8 in full (4 pages)
10 April 2018Satisfaction of charge 17 in full (4 pages)
10 April 2018Satisfaction of charge 20 in full (4 pages)
10 April 2018Satisfaction of charge 14 in full (4 pages)
10 April 2018Satisfaction of charge 6 in full (4 pages)
10 April 2018Satisfaction of charge 21 in full (4 pages)
10 April 2018Satisfaction of charge 4 in full (4 pages)
10 April 2018Satisfaction of charge 3 in full (4 pages)
10 April 2018Satisfaction of charge 2 in full (4 pages)
10 April 2018Satisfaction of charge 9 in full (4 pages)
10 April 2018Satisfaction of charge 1 in full (4 pages)
10 April 2018Satisfaction of charge 18 in full (4 pages)
10 April 2018Satisfaction of charge 13 in full (4 pages)
9 February 2018Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
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)
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)
11 July 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
11 July 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
16 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
16 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
16 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
16 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 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)
22 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
22 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 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 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
14 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 6,080
(8 pages)
14 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 6,080
(8 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)
5 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
5 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
5 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
11 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
11 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
11 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6,080
(8 pages)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6,080
(8 pages)
17 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
17 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
10 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
10 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
23 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
23 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
23 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
23 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (9 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 6,080
(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 6,080
(8 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (9 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (9 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)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (9 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 for a dormant company made up to 31 March 2010 (9 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (9 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)
13 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 April 2010Change of share class name or designation (2 pages)
13 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 April 2010Change of share class name or designation (2 pages)
5 February 2010Full accounts made up to 31 March 2009 (14 pages)
5 February 2010Full accounts made up to 31 March 2009 (14 pages)
5 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
26 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
26 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
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)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
29 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)
19 January 2009Full accounts made up to 31 March 2008 (14 pages)
19 January 2009Full accounts made up to 31 March 2008 (14 pages)
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 2008Full accounts made up to 31 March 2007 (14 pages)
31 January 2008Full accounts 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)
15 October 2007Return made up to 12/10/07; full list of members (3 pages)
15 October 2007Return made up to 12/10/07; full list of members (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
16 January 2007Return made up to 12/10/06; full list of members (4 pages)
16 January 2007Return made up to 12/10/06; full list of members (4 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)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 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)
3 February 2005Full accounts made up to 31 March 2004 (16 pages)
3 February 2005Full accounts made up to 31 March 2004 (16 pages)
3 November 2004Return made up to 12/10/04; full list of members (3 pages)
3 November 2004Return made up to 12/10/04; full list of members (3 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
10 November 2003Return made up to 12/10/03; full list of members (7 pages)
10 November 2003Return made up to 12/10/03; full list of members (7 pages)
15 October 2003Full accounts made up to 31 March 2003 (15 pages)
15 October 2003Full accounts made up to 31 March 2003 (15 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
4 February 2003Full accounts made up to 31 March 2002 (15 pages)
4 February 2003Full accounts made up to 31 March 2002 (15 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 (7 pages)
21 October 2002Return made up to 12/10/02; full list of members (7 pages)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
29 January 2002Full accounts made up to 31 March 2001 (15 pages)
29 January 2002Full accounts made up to 31 March 2001 (15 pages)
4 November 2001Return made up to 12/10/01; full list of members (6 pages)
4 November 2001Return made up to 12/10/01; full list of members (6 pages)
20 November 2000Full accounts made up to 31 March 2000 (15 pages)
20 November 2000Full accounts made up to 31 March 2000 (15 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 2000Full accounts made up to 31 March 1999 (15 pages)
5 January 2000Full accounts made up to 31 March 1999 (15 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 1999Full accounts made up to 31 March 1998 (15 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
16 January 1998Full accounts made up to 31 March 1997 (15 pages)
16 January 1998Full accounts made up to 31 March 1997 (15 pages)
14 November 1997Return made up to 12/10/97; full list of members (23 pages)
14 November 1997Return made up to 12/10/97; full list of members (23 pages)
8 October 1997Particulars of mortgage/charge (5 pages)
8 October 1997Particulars of mortgage/charge (5 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 1997Full accounts made up to 31 March 1996 (15 pages)
2 February 1997Full accounts made up to 31 March 1996 (15 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)
11 February 1996Full accounts made up to 31 March 1995 (15 pages)
11 February 1996Full accounts made up to 31 March 1995 (15 pages)
16 January 1991Company name changed peel investments (S.e) LIMITED\certificate issued on 31/01/91 (2 pages)
16 January 1991Company name changed peel investments (S.e) LIMITED\certificate issued on 31/01/91 (2 pages)
20 November 1989Memorandum and Articles of Association (22 pages)
20 November 1989Memorandum and Articles of Association (22 pages)
4 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1989Company name changed london shop (bordon) LIMITED\certificate issued on 29/06/89 (2 pages)
28 June 1989Company name changed london shop (bordon) LIMITED\certificate issued on 29/06/89 (2 pages)
24 June 1987Particulars of mortgage/charge (3 pages)
24 June 1987Particulars of mortgage/charge (3 pages)
13 February 1987Company name changed hook investments LIMITED\certificate issued on 13/02/87 (2 pages)
13 February 1987Company name changed hook investments LIMITED\certificate issued on 13/02/87 (2 pages)
3 February 1951Certificate of incorporation (1 page)
3 February 1951Certificate of incorporation (1 page)