Isle Of Man
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Peter Whittaker |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Website | straitonretailpark.com |
---|
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
465.6k at £1 | Peel Investments Environmental Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £251,796 |
Cash | £44,258 |
Current Liabilities | £169 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
19 September 2013 | Delivered on: 26 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H interest in north clyde recycling centre t/no DMB867637. Notification of addition to or amendment of charge. Outstanding |
---|
9 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages) |
---|---|
9 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages) |
1 December 2020 | Change of details for Peel L&P Investments Environmental Uk Limited as a person with significant control on 2 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Whittaker on 2 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
3 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
2 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page) |
2 November 2020 | Registered 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 2 November 2020 (1 page) |
12 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
16 January 2020 | Change of details for Peel Investments Environmental Uk Limited as a person with significant control on 16 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
4 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
4 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (50 pages) |
4 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
4 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
11 April 2019 | Satisfaction of charge 080633230001 in full (4 pages) |
27 March 2019 | Statement by Directors (2 pages) |
27 March 2019 | Solvency Statement dated 26/03/19 (1 page) |
27 March 2019 | Statement of capital on 27 March 2019
|
27 March 2019 | Resolutions
|
3 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
3 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages) |
3 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages) |
3 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
21 March 2018 | Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page) |
27 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
27 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
27 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
27 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
23 March 2016 | Registered 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 2016 | Registered 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) |
20 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
17 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
5 February 2015 | Full accounts made up to 31 March 2014 (15 pages) |
5 February 2015 | Full accounts made up to 31 March 2014 (15 pages) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
24 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
24 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
24 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
19 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
2 October 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
26 September 2013 | Registration of charge 080633230001
|
26 September 2013 | Registration of charge 080633230001
|
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (8 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (8 pages) |
25 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
25 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
10 May 2012 | Incorporation (26 pages) |
10 May 2012 | Incorporation (26 pages) |