Company NamePeter Black Overseas Holdings Limited
DirectorsDestan Fuad Bezmen and Iain Richard Watson
Company StatusActive
Company Number04421893
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Previous NamePeter Black Advanced Technologies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDestan Fuad Bezmen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(18 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameIain Richard Watson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(21 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Stephen Mark Ellis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hilton Mews
Bramhope
Leeds
West Yorkshire
LS16 9LF
Director NameNeil Stuart Yewdall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Helens Lane
Adel
Leeds
West Yorkshire
LS16 8BR
Secretary NameMr Christopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameMr Christopher Sydney Sagar Kershaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(1 year, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 January 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameMr John Edward Kitson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Director NameDow Peter Famulak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed10 January 2008(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2011)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressHouse 34 Cedar Drive The Redhill Penninsula
18 Pak Pat Shan Road
Tai Tam
Hong Kong
Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed10 January 2008(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Shelgate Road
London
SW11 1BA
Director NameHenry Chan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed10 January 2008(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2011)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressFlat B 6/F The Somerset
67 Repulse Bay Road
Hong Kong
Secretary NameChristopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed14 April 2009(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameSpencer Theodore Fung
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(9 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressAire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameDow Peter Famulak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2012(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2014)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Secretary NameRobert Arthur Bacon
NationalityBritish
StatusResigned
Appointed10 January 2013(10 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 August 2020)
RoleCompany Director
Correspondence AddressThe Mill House East Farm
Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Director NameMr Robert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(12 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Roger Guy Young
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2019(16 years, 11 months after company formation)
Appointment Duration9 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameDirk Pupke
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed02 January 2020(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMs Debra Coates
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF

Contact

Websitepeterblack.co.uk

Location

Registered AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Peter Black Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
7 December 2023Appointment of Iain Richard Watson as a director on 1 December 2023 (2 pages)
7 December 2023Termination of appointment of Debra Coates as a director on 1 December 2023 (1 page)
27 September 2023Director's details changed for Destan Fuad Bezmen on 22 September 2023 (2 pages)
10 August 2023Director's details changed for Destan Fuad Bezmen on 1 August 2023 (2 pages)
1 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
4 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 February 2021Termination of appointment of Nicholas Andrew Cottrell as a director on 31 January 2021 (1 page)
3 February 2021Appointment of Destan Fuad Bezmen as a director on 31 January 2021 (2 pages)
3 February 2021Termination of appointment of Dirk Pupke as a director on 31 January 2021 (1 page)
3 February 2021Appointment of Ms Debra Coates as a director on 31 January 2021 (2 pages)
15 December 2020Full accounts made up to 31 December 2019 (16 pages)
3 August 2020Termination of appointment of Robert Arthur Bacon as a secretary on 3 August 2020 (1 page)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 January 2020Appointment of Dirk Pupke as a director on 2 January 2020 (2 pages)
6 January 2020Termination of appointment of Roger Guy Young as a director on 2 January 2020 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (16 pages)
1 April 2019Appointment of Mr Roger Guy Young as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Robert Stephen Lister as a director on 1 April 2019 (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (17 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
9 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 July 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
3 January 2015Appointment of Robert Stephen Lister as a director on 15 December 2014 (3 pages)
3 January 2015Termination of appointment of Ulf Stefan Brettschneider as a director on 16 December 2014 (2 pages)
3 January 2015Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages)
3 January 2015Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages)
3 January 2015Termination of appointment of Ulf Stefan Brettschneider as a director on 16 December 2014 (2 pages)
3 January 2015Appointment of Robert Stephen Lister as a director on 15 December 2014 (3 pages)
26 September 2014Full accounts made up to 31 December 2013 (13 pages)
26 September 2014Full accounts made up to 31 December 2013 (13 pages)
11 July 2014Termination of appointment of Dow Famulak as a director (2 pages)
11 July 2014Termination of appointment of Dow Famulak as a director (2 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
22 July 2013Full accounts made up to 31 December 2012 (12 pages)
22 July 2013Full accounts made up to 31 December 2012 (12 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
14 February 2013Appointment of Robert Arthur Bacon as a secretary (3 pages)
14 February 2013Termination of appointment of Christopher Kershaw as a secretary (2 pages)
14 February 2013Appointment of Robert Arthur Bacon as a secretary (3 pages)
14 February 2013Termination of appointment of Christopher Kershaw as a secretary (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
5 September 2012Appointment of Dow Peter Famulak as a director (3 pages)
5 September 2012Termination of appointment of Spencer Fung as a director (2 pages)
5 September 2012Termination of appointment of Spencer Fung as a director (2 pages)
5 September 2012Appointment of Dow Peter Famulak as a director (3 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
17 February 2012Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages)
17 February 2012Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
28 July 2011Termination of appointment of Henry Chan as a director (2 pages)
28 July 2011Appointment of Spencer Theordore Fung as a director (3 pages)
28 July 2011Termination of appointment of Dow Famulak as a director (2 pages)
28 July 2011Termination of appointment of Dow Famulak as a director (2 pages)
28 July 2011Termination of appointment of Henry Chan as a director (2 pages)
28 July 2011Appointment of Spencer Theordore Fung as a director (3 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
9 February 2011Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
9 February 2011Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 September 2010Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
2 September 2010Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages)
18 January 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 May 2009Secretary appointed christopher sydney sagar kershaw (2 pages)
1 May 2009Secretary appointed christopher sydney sagar kershaw (2 pages)
24 April 2009Director's change of particulars / dow famulak / 01/02/2009 (1 page)
24 April 2009Director's change of particulars / dow famulak / 01/02/2009 (1 page)
4 December 2008Appointment terminated secretary christopher kershaw (1 page)
4 December 2008Appointment terminated secretary christopher kershaw (1 page)
5 September 2008Full accounts made up to 31 December 2007 (11 pages)
5 September 2008Full accounts made up to 31 December 2007 (11 pages)
16 June 2008Director's change of particulars / henry chan / 10/01/2008 (1 page)
16 June 2008Return made up to 31/05/08; full list of members (4 pages)
16 June 2008Director's change of particulars / henry chan / 10/01/2008 (1 page)
16 June 2008Return made up to 31/05/08; full list of members (4 pages)
13 March 2008Director's change of particulars / dow famulak / 11/03/2008 (1 page)
13 March 2008Director's change of particulars / dow famulak / 11/03/2008 (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (3 pages)
13 February 2008New director appointed (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (3 pages)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (3 pages)
13 February 2008New director appointed (3 pages)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
19 November 2007Full accounts made up to 31 January 2007 (9 pages)
19 November 2007Full accounts made up to 31 January 2007 (9 pages)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
11 December 2006Company name changed peter black advanced technologie s LIMITED\certificate issued on 11/12/06 (2 pages)
11 December 2006Company name changed peter black advanced technologie s LIMITED\certificate issued on 11/12/06 (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
29 June 2006Return made up to 31/05/06; full list of members (3 pages)
29 June 2006Return made up to 31/05/06; full list of members (3 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
28 July 2005Return made up to 31/05/05; full list of members (3 pages)
28 July 2005Return made up to 31/05/05; full list of members (3 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (3 pages)
23 January 2004New director appointed (3 pages)
21 November 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
21 November 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
30 June 2003Return made up to 31/05/03; full list of members (7 pages)
30 June 2003Return made up to 31/05/03; full list of members (7 pages)
10 February 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
10 February 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
28 June 2002Return made up to 31/05/02; full list of members (5 pages)
28 June 2002Return made up to 31/05/02; full list of members (5 pages)
22 April 2002Incorporation (15 pages)
22 April 2002Incorporation (15 pages)