Whalley
Clitheroe
Lancashire
BB7 9TG
Secretary Name | Andrew Christopher Beere |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2002(1 year, 9 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 4 Queensway Close Preston Lancashire PR1 0EH |
Director Name | Geoffrey Worsley Cooper |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Broadwood Lostock Bolton Lancashire BL6 4PD |
Secretary Name | Mr John Michael Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Linton Drive Burnley Lancashire BB11 4QT |
Director Name | Bret Whalley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2002) |
Role | Manager |
Correspondence Address | 121 Mornant Avenue Hartford Cheshire CW8 2FG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.pepltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 825155 |
Telephone region | Wigan |
Registered Address | Unit 1e Cricket Street Business Park Prescott Street Wigan Lancashire WN6 7TP |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Year | 2013 |
---|---|
Net Worth | £121,094 |
Cash | £60,371 |
Current Liabilities | £253,287 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
19 January 2001 | Delivered on: 26 January 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
24 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
19 January 2016 | Director's details changed for Mr John Michael Green on 11 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr John Michael Green on 11 January 2016 (2 pages) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Mr John Michael Green on 19 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr John Michael Green on 19 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 September 2009 | Director's change of particulars / john green / 19/07/2000 (2 pages) |
20 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
20 September 2009 | Director's change of particulars / john green / 19/07/2000 (2 pages) |
20 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 January 2009 | Return made up to 19/07/08; full list of members (3 pages) |
5 January 2009 | Return made up to 19/07/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 October 2007 | Return made up to 19/07/07; no change of members (6 pages) |
17 October 2007 | Return made up to 19/07/07; no change of members (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
18 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
4 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
4 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
29 July 2005 | Return made up to 19/07/05; full list of members (6 pages) |
29 July 2005 | Return made up to 19/07/05; full list of members (6 pages) |
29 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
29 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
26 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (11 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (11 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
26 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
26 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
23 July 2002 | Return made up to 19/07/02; full list of members (6 pages) |
23 July 2002 | Return made up to 19/07/02; full list of members (6 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
11 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
11 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
21 August 2001 | Ad 18/07/01--------- £ si 99@1 (2 pages) |
21 August 2001 | Ad 18/07/01--------- £ si 99@1 (2 pages) |
17 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
17 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
22 May 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
22 May 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
26 January 2001 | Particulars of mortgage/charge (4 pages) |
26 January 2001 | Particulars of mortgage/charge (4 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: 139 church street horwich bolton lancashire BL6 7BR (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 139 church street horwich bolton lancashire BL6 7BR (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 31 corsham street london N1 6DR (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 31 corsham street london N1 6DR (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Incorporation (18 pages) |
19 July 2000 | Incorporation (18 pages) |