Company NamePeter Frederick & Sons Limited
Company StatusDissolved
Company Number01407602
CategoryPrivate Limited Company
Incorporation Date3 January 1979(45 years, 4 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameMr Peter Clarke
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(12 years, 4 months after company formation)
Appointment Duration31 years, 4 months (closed 06 September 2022)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3 St Brannocks Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7LA
Secretary NamePeter Clarke
StatusClosed
Appointed20 June 2016(37 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 06 September 2022)
RoleCompany Director
Correspondence Address3 St. Brannocks Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7LA
Director NameSylvia May Clarke
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(12 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 20 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 St Brannocks Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7LA
Secretary NameSylvia May Clarke
NationalityBritish
StatusResigned
Appointed15 May 1991(12 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Brannocks Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7LA

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£89,587
Cash£4,770
Current Liabilities£1,350

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

14 December 1992Delivered on: 24 December 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: F/H property k/a 16 st augustine's road, cheadle heath, stockport, greater manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 March 1988Delivered on: 26 March 1988
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: 236 stockport road, cheadle heath cheadle, cheshire, title no:- ch 83592 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 September 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 July 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
6 April 2018Notification of Peter Clarke as a person with significant control on 6 April 2016 (2 pages)
6 April 2018Withdrawal of a person with significant control statement on 6 April 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 May 2017Termination of appointment of Sylvia May Clarke as a director on 20 June 2016 (1 page)
25 May 2017Termination of appointment of Sylvia May Clarke as a director on 20 June 2016 (1 page)
25 May 2017Termination of appointment of Sylvia May Clarke as a secretary on 20 June 2016 (1 page)
25 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
25 May 2017Termination of appointment of Sylvia May Clarke as a secretary on 20 June 2016 (1 page)
25 May 2017Appointment of Peter Clarke as a secretary on 20 June 2016 (2 pages)
25 May 2017Appointment of Peter Clarke as a secretary on 20 June 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200
(6 pages)
31 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200
(6 pages)
26 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200
(6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(6 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(6 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Director's details changed for Peter Clarke on 15 May 2010 (2 pages)
26 May 2010Director's details changed for Peter Clarke on 15 May 2010 (2 pages)
26 May 2010Director's details changed for Sylvia May Clarke on 15 May 2010 (2 pages)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Sylvia May Clarke on 15 May 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Return made up to 15/05/09; full list of members (4 pages)
3 June 2009Return made up to 15/05/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 June 2008Return made up to 15/05/08; full list of members (4 pages)
3 June 2008Return made up to 15/05/08; full list of members (4 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 May 2007Return made up to 15/05/07; full list of members (3 pages)
30 May 2007Return made up to 15/05/07; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 July 2006Return made up to 15/05/06; full list of members (3 pages)
18 July 2006Return made up to 15/05/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2005Return made up to 15/05/05; full list of members (3 pages)
20 June 2005Return made up to 15/05/05; full list of members (3 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 May 2004Return made up to 15/05/04; full list of members (8 pages)
24 May 2004Return made up to 15/05/04; full list of members (8 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 May 2003Return made up to 15/05/03; full list of members (8 pages)
29 May 2003Return made up to 15/05/03; full list of members (8 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BB (1 page)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BB (1 page)
30 May 2002Return made up to 15/05/02; full list of members (8 pages)
30 May 2002Return made up to 15/05/02; full list of members (8 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 June 2001Return made up to 15/05/01; full list of members (7 pages)
12 June 2001Return made up to 15/05/01; full list of members (7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 May 2000Return made up to 15/05/00; full list of members (7 pages)
24 May 2000Return made up to 15/05/00; full list of members (7 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 May 1999Return made up to 15/05/99; full list of members (5 pages)
26 May 1999Return made up to 15/05/99; full list of members (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 May 1998Return made up to 15/05/98; no change of members (4 pages)
22 May 1998Return made up to 15/05/98; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 May 1997Return made up to 15/05/97; full list of members (6 pages)
29 May 1997Return made up to 15/05/97; full list of members (6 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
5 June 1996Return made up to 15/05/96; no change of members (4 pages)
5 June 1996Return made up to 15/05/96; no change of members (4 pages)
23 May 1995Return made up to 15/05/95; no change of members (4 pages)
23 May 1995Return made up to 15/05/95; no change of members (4 pages)