Company NamePeel L&P Trading And Development Limited
DirectorsSteven Keith Underwood and John Peter Whittaker
Company StatusActive
Company Number06423613
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 5 months ago)
Previous NameBridgewater Remediation Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(15 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Richard Owen Michaelson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds Ebford
Devon
Ex3 Opa
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(6 months after company formation)
Appointment Duration12 years, 5 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(7 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMrs Susan Moss
StatusResigned
Appointed02 February 2015(7 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(8 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Contact

Websiteliverpoolwaters.com
Email address[email protected]
Telephone0161 6298200
Telephone regionManchester

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Peel Mineral Resources LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months from now)

Charges

19 September 2013Delivered on: 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 February 2021Notification of Peel L&P Holdings (Uk) Limited as a person with significant control on 22 January 2021 (2 pages)
11 February 2021Cessation of Peel L&P Mineral Resources Limited as a person with significant control on 22 January 2021 (1 page)
22 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-22
(3 pages)
2 December 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
24 November 2020Change of details for Peel L&P Mineral Resources Limited as a person with significant control on 2 November 2020 (2 pages)
24 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 24 November 2020 (1 page)
5 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
3 November 2020Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages)
3 November 2020Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
2 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page)
16 October 2020Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages)
16 October 2020Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page)
16 October 2020Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page)
16 October 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
16 October 2020Appointment of Steven Underwood as a director on 15 October 2020 (2 pages)
16 January 2020Change of details for Peel Mineral Resources Limited as a person with significant control on 16 January 2020 (2 pages)
12 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
14 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
11 April 2019Satisfaction of charge 064236130001 in full (4 pages)
5 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
12 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
13 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
27 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
27 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
16 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
11 October 2016Termination of appointment of Peter John Hosker as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Paul Philip Wainscott as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Paul Philip Wainscott as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Peter John Hosker as a director on 11 October 2016 (1 page)
15 August 2016Appointment of Mr Peter John Hosker as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Paul Philip Wainscott as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Peter John Hosker as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Paul Philip Wainscott as a director on 15 August 2016 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
26 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
7 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
23 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(5 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(5 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(5 pages)
3 February 2015Termination of appointment of John Whittaker as a director on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Neil Lees as a secretary on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Paul Philip Wainscott as a director on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Paul Philip Wainscott as a director on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Steven Underwood as a director on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Steven Underwood as a director on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Steven Underwood as a director on 2 February 2015 (1 page)
3 February 2015Termination of appointment of John Whittaker as a director on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Paul Philip Wainscott as a director on 2 February 2015 (1 page)
3 February 2015Termination of appointment of John Whittaker as a director on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Neil Lees as a secretary on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Neil Lees as a secretary on 2 February 2015 (1 page)
2 February 2015Appointment of Mrs Susan Moss as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mrs Susan Moss as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mrs Susan Moss as a secretary on 2 February 2015 (2 pages)
2 February 2015Appointment of Mrs Susan Moss as a secretary on 2 February 2015 (2 pages)
2 February 2015Appointment of Mrs Susan Moss as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mrs Susan Moss as a secretary on 2 February 2015 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages)
9 January 2015Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(7 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(7 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(7 pages)
30 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
30 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
22 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
22 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
17 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
17 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
17 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
17 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
18 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(7 pages)
18 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(7 pages)
18 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(7 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements listed 19/09/2013
(4 pages)
10 October 2013Memorandum and Articles of Association (19 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements listed 19/09/2013
(4 pages)
10 October 2013Memorandum and Articles of Association (19 pages)
26 September 2013Registration of charge 064236130001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(171 pages)
26 September 2013Registration of charge 064236130001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(171 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
3 August 2010Termination of appointment of Richard Michaelson as a director (1 page)
3 August 2010Termination of appointment of Richard Michaelson as a director (1 page)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
22 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
22 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
1 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
26 November 2008Return made up to 09/11/08; full list of members (5 pages)
26 November 2008Return made up to 09/11/08; full list of members (5 pages)
12 November 2008Resolutions
  • RES13 ‐ Section 175 02/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 02/10/2008
(1 page)
13 May 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
13 May 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
9 May 2008Director appointed mr neil lees (1 page)
9 May 2008Director appointed mr neil lees (1 page)
9 November 2007Incorporation (18 pages)
9 November 2007Incorporation (18 pages)