Malew
Isle Of Man
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2009(52 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(35 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(35 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(35 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(35 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(47 years, 12 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(48 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(51 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(52 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Website | peellogistics.co.uk |
---|---|
Telephone | 0161 6298200 |
Telephone region | Manchester |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
20k at £1 | Peel South West LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 October 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 October 2023 (3 weeks, 5 days from now) |
5 April 1989 | Delivered on: 25 July 1989 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: The principal of and interest on £35,000,000 9 7/8% first mortgage stock 2011 of peel holdings PLC created by resolutions dated 1/4/86 and 13/5/87, £30,000,000 9 7/8% first mortgage debenture stock 2011 of peel holdings PLC created by resolution dated 20/4/88, £100,000,000 9 7/8% first mortgage debenture stock 2011 of peel holdings PLC created by resolution dated 3/4/89 and all other moneys secured by a trust deed dated 7/4/86 and supplemental trust deeds dated 15/4/87, 22/4/88 and 5/4/89 secured on property acquired by peel securities (S.W.) limited on 17/7/89. Particulars: 16/20 mealcheapen street worcester. Title nos hw 15415 & hw 18432 723/727 bristol road south birmingham title no wm 275765 9/7 gervais place bournemouth title no dt 81388 the pillar and lucy warehouse merchant road gloucester title no gr 57096. Outstanding |
---|---|
27 May 1986 | Delivered on: 25 July 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 of london shop property trust PLC and all other moneys secured on property acquired by peel securities (S.W.) limited on 6/7/89. Particulars: F/H 30 to 40 new street wellington title no sl 75 together with all fixtures (inc trade) and fittings, fixed plant and machinery. Outstanding |
5 April 1989 | Delivered 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 9 7/8% 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 defined therein. Particulars: Freehold land & premises 144 & 145 briggate & units 2-16 market street arcade) leeds title no wyk 3943248 together with all bldgs erections, fixtures, fixed plant & machinery (see doc M395 for full detail). Outstanding |
20 December 1982 | Delivered on: 23 December 1982 Persons entitled: The Law Debenture Corporation PLC as Trustee Classification: Trust deed Secured details: Trust deed for securing £10,000,000 12.5% first mortgage debenture stock 2015/2020 of london shop property trust PLC and all other moneys intended to be secured by the trust deed. Particulars: 1/72 the quadrant marshalswick st. Albans herts together with all buildings & erections & fixtures (incl. Trade fixtures) fixed plant & machinery. Outstanding |
22 January 2021 | Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages) |
---|---|
1 December 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
24 November 2020 | Change of details for Peel L&P South West Limited as a person with significant control on 2 November 2020 (2 pages) |
24 November 2020 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 24 November 2020 (1 page) |
23 November 2020 | Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages) |
10 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
5 November 2020 | Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages) |
4 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
4 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
3 November 2020 | Registered 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) |
11 February 2020 | Resolutions
|
30 January 2020 | Change of details for Peel South West Limited as a person with significant control on 30 January 2020 (2 pages) |
16 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
21 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
6 June 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
20 April 2018 | Satisfaction of charge 4 in full (4 pages) |
20 April 2018 | Satisfaction of charge 3 in full (4 pages) |
20 April 2018 | Satisfaction of charge 1 in full (4 pages) |
20 April 2018 | Satisfaction of charge 2 in full (4 pages) |
9 February 2018 | Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
25 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
25 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
25 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
25 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
15 March 2016 | Registered 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 2016 | Registered 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 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages) |
1 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages) |
1 February 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (10 pages) |
1 February 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (10 pages) |
7 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
7 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
7 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
7 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
9 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
12 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
3 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
14 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
14 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
14 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
14 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
25 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Change of share class name or designation (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Change of share class name or designation (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
5 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
27 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
6 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
26 February 2009 | Director appointed andrew christopher simpson (1 page) |
26 February 2009 | Director appointed steven underwood (1 page) |
26 February 2009 | Director appointed andrew christopher simpson (1 page) |
26 February 2009 | Director appointed steven underwood (1 page) |
17 October 2008 | Return made up to 17/10/08; full list of members (5 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (5 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
23 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
17 January 2007 | Return made up to 17/10/06; full list of members (3 pages) |
17 January 2007 | Return made up to 17/10/06; full list of members (3 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
29 November 2005 | Return made up to 17/10/05; full list of members (3 pages) |
29 November 2005 | Return made up to 17/10/05; full list of members (3 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
2 November 2004 | Return made up to 17/10/04; full list of members (3 pages) |
2 November 2004 | Return made up to 17/10/04; full list of members (3 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
7 April 2004 | New director appointed (5 pages) |
7 April 2004 | New director appointed (5 pages) |
11 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
23 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
23 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
23 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
11 December 2000 | Return made up to 17/10/00; full list of members (6 pages) |
11 December 2000 | Return made up to 17/10/00; full list of members (6 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 November 1999 | Return made up to 17/10/99; full list of members (9 pages) |
24 November 1999 | Return made up to 17/10/99; full list of members (9 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
18 November 1997 | Return made up to 17/10/97; full list of members (21 pages) |
18 November 1997 | Return made up to 17/10/97; full list of members (21 pages) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
8 November 1996 | Return made up to 17/10/96; full list of members (19 pages) |
8 November 1996 | Return made up to 17/10/96; full list of members (19 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|