Company NamePeak Gas Holdings Limited
Company StatusActive
Company Number00707828
CategoryPrivate Limited Company
Incorporation Date10 November 1961(62 years, 5 months ago)
Previous NamePeak Gas Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Karl Thomas Gwinnett
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(31 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoyt Mill
Upper Hibbert Lane
Marple
Stockport Cheshire
SK6 7HX
Director NameMr Mark Allun Gwinnett
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(31 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressGoyt Mill
Upper Hibbert Lane
Marple
Stockport Cheshire
SK6 7HX
Director NameMr Paul Vivian Gwinnett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(31 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoyt Mill
Upper Hibbert Lane
Marple
Stockport Cheshire
SK6 7HX
Secretary NameMr Mark Allun Gwinnett
NationalityBritish
StatusCurrent
Appointed31 December 1992(31 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoyt Mill
Upper Hibbert Lane
Marple
Stockport Cheshire
SK6 7HX
Director NameKenneth Thomas Vivian Gwinnett
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(31 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 09 March 2005)
RoleCarpenter
Correspondence AddressOak Cottage Torkington Road
Hazel Grove
Stockport
Cheshire
SK7 6NW
Director NameMr Philip Lomas
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(31 years, 1 month after company formation)
Appointment Duration3 years (resigned 16 January 1996)
RoleBuilder
Correspondence Address151 Compstall Road
Marple
Stockport
Cheshire
SK6 4JA

Contact

Websitewww.peakholdings.com

Location

Registered AddressGoyt Mill
Upper Hibbert Lane
Marple
Stockport Cheshire
SK6 7HX
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,898,166
Current Liabilities£39,525

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

5 April 1999Delivered on: 16 April 1999
Satisfied on: 26 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shepley lane marple cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 October 1997Delivered on: 21 October 1997
Satisfied on: 2 June 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Goyt mill upper hibbert lane marple stockport. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 June 1982Delivered on: 9 June 1982
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge on undertaking and all propert and assets present and future including goodwill & bookdebts uncalled capital (please see doc M49).
Fully Satisfied
18 April 1980Delivered on: 2 May 1980
Satisfied on: 15 September 1992
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H albion mill, hollingworth hyde, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 April 1980Delivered on: 30 April 1980
Satisfied on: 15 September 1992
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Albion mill hollingworth hyde greater manchester tog with all bdlgs and fixtures (inc trade fixtures) fixed plant & machinery.
Fully Satisfied
24 June 1977Delivered on: 30 June 1977
Satisfied on: 15 September 1992
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge by way of legal mortgage on f/h property providence mill alexander street, hyde, greater manchester land title no gm 15963.
Fully Satisfied
10 October 1974Delivered on: 23 October 1974
Satisfied on: 15 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Providence mill, alexandra street, hyde, greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1994Delivered on: 25 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 397 to 403 (odd) and 430A london road hazel grove stockport greater manchester t/n GM215318.
Outstanding
26 October 1990Delivered on: 2 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gwynt y mor, ia bro cymerau, pwllheli, gwynedd.
Outstanding
11 April 2000Delivered on: 13 April 2000
Persons entitled: Davenham Trust PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this chattel mortgage.
Particulars: By way of first fixed legal mortgage one casadei linea plus 3.2M automatic panel saw 1997 serial number 97-90-031. one mortbidelli author 502 super cnc machining centre 1997 serial number al/003572.
Outstanding

Filing History

6 October 2023Confirmation statement made on 6 October 2023 with updates (4 pages)
10 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
24 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
20 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
2 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
21 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
9 January 2013Director's details changed for Mr Paul Vivian Gwinnett on 31 December 2012 (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Director's details changed for Mark Allun Gwinnett on 31 December 2012 (2 pages)
9 January 2013Secretary's details changed for Mark Allun Gwinnett on 31 December 2012 (1 page)
9 January 2013Director's details changed for Mark Allun Gwinnett on 31 December 2012 (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Director's details changed for Mr Paul Vivian Gwinnett on 31 December 2012 (2 pages)
9 January 2013Director's details changed for Karl Thomas Gwinnett on 31 December 2012 (2 pages)
9 January 2013Director's details changed for Karl Thomas Gwinnett on 31 December 2012 (2 pages)
9 January 2013Secretary's details changed for Mark Allun Gwinnett on 31 December 2012 (1 page)
25 September 2012Accounts for a small company made up to 31 May 2012 (7 pages)
25 September 2012Accounts for a small company made up to 31 May 2012 (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 September 2011Accounts for a small company made up to 31 May 2011 (7 pages)
13 September 2011Accounts for a small company made up to 31 May 2011 (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 September 2010Accounts for a small company made up to 31 May 2010 (7 pages)
10 September 2010Accounts for a small company made up to 31 May 2010 (7 pages)
16 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
16 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Karl Thomas Gwinnett on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mark Allun Gwinnett on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mark Allun Gwinnett on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Karl Thomas Gwinnett on 31 December 2009 (2 pages)
24 March 2009Accounts for a small company made up to 31 May 2008 (8 pages)
24 March 2009Accounts for a small company made up to 31 May 2008 (8 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 April 2008Return made up to 31/12/07; full list of members (4 pages)
25 April 2008Return made up to 31/12/07; full list of members (4 pages)
13 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
13 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
9 March 2007Return made up to 31/12/06; full list of members (4 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Return made up to 31/12/06; full list of members (4 pages)
5 July 2006Return made up to 31/12/05; full list of members (9 pages)
5 July 2006Return made up to 31/12/05; full list of members (9 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
16 December 2005Return made up to 31/12/04; full list of members (9 pages)
16 December 2005Return made up to 31/12/04; full list of members (9 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (9 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (9 pages)
27 January 2004Return made up to 31/12/03; full list of members (9 pages)
27 January 2004Return made up to 31/12/03; full list of members (9 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
5 February 2003Return made up to 31/12/02; full list of members (9 pages)
5 February 2003Return made up to 31/12/02; full list of members (9 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 December 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
10 December 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
14 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2000Accounts for a small company made up to 31 May 2000 (8 pages)
7 December 2000Accounts for a small company made up to 31 May 2000 (8 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 April 2000Return made up to 31/12/99; full list of members (8 pages)
16 April 2000Return made up to 31/12/99; full list of members (8 pages)
13 April 2000Particulars of mortgage/charge (4 pages)
13 April 2000Particulars of mortgage/charge (4 pages)
9 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
9 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
5 July 1999Company name changed peak gas LIMITED\certificate issued on 06/07/99 (2 pages)
5 July 1999Company name changed peak gas LIMITED\certificate issued on 06/07/99 (2 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
27 January 1999Accounts for a small company made up to 31 May 1998 (9 pages)
27 January 1999Accounts for a small company made up to 31 May 1998 (9 pages)
24 December 1998Return made up to 31/10/98; full list of members (6 pages)
24 December 1998Return made up to 31/10/98; full list of members (6 pages)
2 April 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1997Accounts for a small company made up to 31 May 1997 (10 pages)
13 November 1997Accounts for a small company made up to 31 May 1997 (10 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
4 August 1997Accounts for a small company made up to 31 May 1996 (10 pages)
4 August 1997Accounts for a small company made up to 31 May 1996 (10 pages)
7 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 July 1997Ad 24/04/97--------- £ si 4793@1=4793 £ ic 5207/10000 (2 pages)
2 July 1997Ad 24/04/97--------- £ si 4793@1=4793 £ ic 5207/10000 (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
11 September 1996Full accounts made up to 31 May 1995 (16 pages)
11 September 1996Full accounts made up to 31 May 1995 (16 pages)
4 March 1996Director resigned (2 pages)
4 March 1996Director resigned (2 pages)
22 January 1996Director's particulars changed (2 pages)
22 January 1996Director's particulars changed (2 pages)
22 January 1996Return made up to 31/12/95; full list of members (8 pages)
22 January 1996Director's particulars changed (2 pages)
22 January 1996Director's particulars changed (2 pages)
22 January 1996Return made up to 31/12/95; full list of members (8 pages)
2 May 1995Accounts for a small company made up to 31 May 1994 (9 pages)
2 May 1995Accounts for a small company made up to 31 May 1994 (9 pages)
8 January 1995Return made up to 31/12/94; full list of members (8 pages)
8 January 1995Return made up to 31/12/94; full list of members (8 pages)
29 July 1994Full accounts made up to 31 May 1993 (14 pages)
29 July 1994Full accounts made up to 31 May 1993 (14 pages)
5 February 1994Return made up to 31/12/93; full list of members (9 pages)
5 February 1994Return made up to 31/12/93; full list of members (9 pages)
26 March 1993Accounts for a small company made up to 31 May 1992 (8 pages)
26 March 1993Accounts for a small company made up to 31 May 1992 (8 pages)
3 March 1993Return made up to 31/12/92; full list of members (9 pages)
3 March 1993Return made up to 31/12/92; full list of members (9 pages)
7 July 1992Full accounts made up to 31 May 1991 (15 pages)
7 July 1992Full accounts made up to 31 May 1991 (15 pages)
28 February 1992Return made up to 31/12/91; full list of members (9 pages)
28 February 1992Return made up to 31/12/91; full list of members (9 pages)
18 October 1991Accounts for a small company made up to 31 May 1990 (7 pages)
18 October 1991Accounts for a small company made up to 31 May 1990 (7 pages)
16 May 1991Return made up to 31/12/90; change of members (7 pages)
16 May 1991Return made up to 31/12/90; change of members (7 pages)
2 November 1990Particulars of mortgage/charge (3 pages)
2 November 1990Particulars of mortgage/charge (3 pages)
10 August 1990Accounts for a small company made up to 31 May 1989 (7 pages)
10 August 1990Return made up to 31/12/89; full list of members (4 pages)
10 August 1990Return made up to 31/12/89; full list of members (4 pages)
10 August 1990Accounts for a small company made up to 31 May 1989 (7 pages)
22 January 1990Return made up to 31/12/88; full list of members (4 pages)
22 January 1990Accounts for a small company made up to 31 May 1988 (6 pages)
22 January 1990Return made up to 31/12/88; full list of members (4 pages)
22 January 1990Accounts for a small company made up to 31 May 1988 (6 pages)
1 March 1988Accounts for a small company made up to 31 May 1987 (6 pages)
1 March 1988Accounts for a small company made up to 31 May 1987 (6 pages)
1 March 1988Return made up to 31/12/87; full list of members (4 pages)
1 March 1988Return made up to 31/12/87; full list of members (4 pages)
8 April 1987Return made up to 20/12/86; full list of members (6 pages)
8 April 1987Accounts for a small company made up to 31 May 1986 (7 pages)
8 April 1987Accounts for a small company made up to 31 May 1986 (7 pages)
8 April 1987Return made up to 20/12/86; full list of members (6 pages)
22 July 1986Group of companies' accounts made up to 31 May 1985 (14 pages)
22 July 1986Group of companies' accounts made up to 31 May 1985 (14 pages)
22 July 1986Return made up to 23/12/85; full list of members (4 pages)
22 July 1986Return made up to 23/12/85; full list of members (4 pages)
10 November 1961Incorporation (12 pages)
10 November 1961Incorporation (12 pages)