Upper Hibbert Lane
Marple
Stockport Cheshire
SK6 7HX
Director Name | Mr Mark Allun Gwinnett |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(31 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Goyt Mill Upper Hibbert Lane Marple Stockport Cheshire SK6 7HX |
Director Name | Mr Paul Vivian Gwinnett |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(31 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goyt Mill Upper Hibbert Lane Marple Stockport Cheshire SK6 7HX |
Secretary Name | Mr Mark Allun Gwinnett |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(31 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goyt Mill Upper Hibbert Lane Marple Stockport Cheshire SK6 7HX |
Director Name | Kenneth Thomas Vivian Gwinnett |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(31 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 09 March 2005) |
Role | Carpenter |
Correspondence Address | Oak Cottage Torkington Road Hazel Grove Stockport Cheshire SK7 6NW |
Director Name | Mr Philip Lomas |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(31 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 16 January 1996) |
Role | Builder |
Correspondence Address | 151 Compstall Road Marple Stockport Cheshire SK6 4JA |
Website | www.peakholdings.com |
---|
Registered Address | Goyt Mill Upper Hibbert Lane Marple Stockport Cheshire SK6 7HX |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,898,166 |
Current Liabilities | £39,525 |
Latest Accounts | 31 May 2022 (12 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 December 2022 (5 months ago) |
---|---|
Next Return Due | 14 January 2024 (7 months, 2 weeks from now) |
5 April 1999 | Delivered 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 1997 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1977 | Delivered 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 1974 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 2000 | Delivered 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 |
24 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
3 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
20 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
7 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
29 July 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Director's details changed for Mr Paul Vivian Gwinnett on 31 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Karl Thomas Gwinnett on 31 December 2012 (2 pages) |
9 January 2013 | Secretary's details changed for Mark Allun Gwinnett on 31 December 2012 (1 page) |
9 January 2013 | Director's details changed for Mark Allun Gwinnett on 31 December 2012 (2 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Director's details changed for Mr Paul Vivian Gwinnett on 31 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Karl Thomas Gwinnett on 31 December 2012 (2 pages) |
9 January 2013 | Secretary's details changed for Mark Allun Gwinnett on 31 December 2012 (1 page) |
9 January 2013 | Director's details changed for Mark Allun Gwinnett on 31 December 2012 (2 pages) |
25 September 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
25 September 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
13 September 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
10 September 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
16 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
16 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mark Allun Gwinnett on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Karl Thomas Gwinnett on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mark Allun Gwinnett on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Karl Thomas Gwinnett on 31 December 2009 (2 pages) |
24 March 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
24 March 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
13 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
13 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
9 March 2007 | Return made up to 31/12/06; full list of members (4 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Return made up to 31/12/06; full list of members (4 pages) |
9 March 2007 | Director resigned (1 page) |
5 July 2006 | Return made up to 31/12/05; full list of members (9 pages) |
5 July 2006 | Return made up to 31/12/05; full list of members (9 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
16 December 2005 | Return made up to 31/12/04; full list of members (9 pages) |
16 December 2005 | Return made up to 31/12/04; full list of members (9 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members
|
14 February 2001 | Return made up to 31/12/00; full list of members
|
7 December 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
7 December 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2000 | Return made up to 31/12/99; full list of members (8 pages) |
16 April 2000 | Return made up to 31/12/99; full list of members (8 pages) |
13 April 2000 | Particulars of mortgage/charge (4 pages) |
13 April 2000 | Particulars of mortgage/charge (4 pages) |
9 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
9 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
26 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1999 | Company name changed peak gas LIMITED\certificate issued on 06/07/99 (2 pages) |
5 July 1999 | Company name changed peak gas LIMITED\certificate issued on 06/07/99 (2 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
27 January 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
24 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
24 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
2 April 1998 | Return made up to 31/12/97; no change of members
|
2 April 1998 | Return made up to 31/12/97; no change of members
|
13 November 1997 | Accounts for a small company made up to 31 May 1997 (10 pages) |
13 November 1997 | Accounts for a small company made up to 31 May 1997 (10 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Accounts for a small company made up to 31 May 1996 (10 pages) |
4 August 1997 | Accounts for a small company made up to 31 May 1996 (10 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
2 July 1997 | Ad 24/04/97--------- £ si [email protected]=4793 £ ic 5207/10000 (2 pages) |
2 July 1997 | Ad 24/04/97--------- £ si [email protected]=4793 £ ic 5207/10000 (2 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 September 1996 | Full accounts made up to 31 May 1995 (16 pages) |
11 September 1996 | Full accounts made up to 31 May 1995 (16 pages) |
4 March 1996 | Director resigned (2 pages) |
4 March 1996 | Director resigned (2 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
22 January 1996 | Director's particulars changed (2 pages) |
22 January 1996 | Director's particulars changed (2 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
22 January 1996 | Director's particulars changed (2 pages) |
22 January 1996 | Director's particulars changed (2 pages) |
2 May 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
2 May 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
8 January 1995 | Return made up to 31/12/94; full list of members (8 pages) |
8 January 1995 | Return made up to 31/12/94; full list of members (8 pages) |
29 July 1994 | Full accounts made up to 31 May 1993 (14 pages) |
29 July 1994 | Full accounts made up to 31 May 1993 (14 pages) |
5 February 1994 | Return made up to 31/12/93; full list of members (9 pages) |
5 February 1994 | Return made up to 31/12/93; full list of members (9 pages) |
26 March 1993 | Accounts for a small company made up to 31 May 1992 (8 pages) |
26 March 1993 | Accounts for a small company made up to 31 May 1992 (8 pages) |
3 March 1993 | Return made up to 31/12/92; full list of members (9 pages) |
3 March 1993 | Return made up to 31/12/92; full list of members (9 pages) |
7 July 1992 | Full accounts made up to 31 May 1991 (15 pages) |
7 July 1992 | Full accounts made up to 31 May 1991 (15 pages) |
28 February 1992 | Return made up to 31/12/91; full list of members (9 pages) |
28 February 1992 | Return made up to 31/12/91; full list of members (9 pages) |
18 October 1991 | Accounts for a small company made up to 31 May 1990 (7 pages) |
18 October 1991 | Accounts for a small company made up to 31 May 1990 (7 pages) |
16 May 1991 | Return made up to 31/12/90; change of members (7 pages) |
16 May 1991 | Return made up to 31/12/90; change of members (7 pages) |
2 November 1990 | Particulars of mortgage/charge (3 pages) |
2 November 1990 | Particulars of mortgage/charge (3 pages) |
10 August 1990 | Accounts for a small company made up to 31 May 1989 (7 pages) |
10 August 1990 | Return made up to 31/12/89; full list of members (4 pages) |
10 August 1990 | Accounts for a small company made up to 31 May 1989 (7 pages) |
10 August 1990 | Return made up to 31/12/89; full list of members (4 pages) |
22 January 1990 | Return made up to 31/12/88; full list of members (4 pages) |
22 January 1990 | Accounts for a small company made up to 31 May 1988 (6 pages) |
22 January 1990 | Return made up to 31/12/88; full list of members (4 pages) |
22 January 1990 | Accounts for a small company made up to 31 May 1988 (6 pages) |
1 March 1988 | Accounts for a small company made up to 31 May 1987 (6 pages) |
1 March 1988 | Return made up to 31/12/87; full list of members (4 pages) |
1 March 1988 | Accounts for a small company made up to 31 May 1987 (6 pages) |
1 March 1988 | Return made up to 31/12/87; full list of members (4 pages) |
8 April 1987 | Accounts for a small company made up to 31 May 1986 (7 pages) |
8 April 1987 | Return made up to 20/12/86; full list of members (6 pages) |
8 April 1987 | Accounts for a small company made up to 31 May 1986 (7 pages) |
8 April 1987 | Return made up to 20/12/86; full list of members (6 pages) |
22 July 1986 | Group of companies' accounts made up to 31 May 1985 (14 pages) |
22 July 1986 | Return made up to 23/12/85; full list of members (4 pages) |
22 July 1986 | Group of companies' accounts made up to 31 May 1985 (14 pages) |
22 July 1986 | Return made up to 23/12/85; full list of members (4 pages) |
10 November 1961 | Incorporation (12 pages) |
10 November 1961 | Incorporation (12 pages) |