Company NamePeel L&P Gas And Oil Holdings Limited
Company StatusActive
Company Number09077789
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 10 months ago)
Previous NamePeel Gas And Oil Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
Isle Of Man
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Myles Howard Kitcher
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(6 years, 7 months after company formation)
Appointment Duration3 years, 2 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
Appointed25 April 2024(9 years, 10 months after company formation)
Appointment Duration2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Secretary NameMr Neil Lees
StatusResigned
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(1 year, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Myles Howard Kitcher
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Contact

Websitewww.peel.co.uk/

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 Holdings Land & Property Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

4 October 2023Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page)
9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
30 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages)
30 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
30 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (64 pages)
30 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
10 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
1 April 2022Accounts for a small company made up to 31 March 2021 (17 pages)
11 June 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
26 May 2021Cessation of Christopher Eves as a person with significant control on 29 March 2021 (1 page)
26 May 2021Notification of Ayrshire Power Holdings Limited as a person with significant control on 29 March 2021 (2 pages)
26 May 2021Cessation of Sheila Greenwood as a person with significant control on 29 March 2021 (1 page)
26 May 2021Cessation of John Whittaker as a person with significant control on 29 March 2021 (1 page)
10 February 2021Appointment of Mr Myles Howard Kitcher as a director on 1 February 2021 (2 pages)
10 December 2020Accounts for a small company made up to 31 March 2020 (20 pages)
23 November 2020Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages)
6 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
6 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
5 November 2020Director's details changed for Mr John Alexander Schofield on 5 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Neil Lees on 5 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 5 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Neil Lees on 5 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 5 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Whittaker on 5 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Whittaker on 5 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Neil Lees on 5 November 2020 (2 pages)
5 November 2020Secretary's details changed for Mr Neil Lees on 5 November 2020 (1 page)
5 November 2020Director's details changed for Mr John Whittaker on 5 November 2020 (2 pages)
3 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 M41 7HA on 3 November 2020 (1 page)
9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
9 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
19 November 2019Accounts for a small company made up to 31 March 2019 (17 pages)
28 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-28
(3 pages)
17 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
19 December 2018Full accounts made up to 31 March 2018 (17 pages)
3 July 2018Change of details for Christopher Eves as a person with significant control on 28 June 2018 (2 pages)
13 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
21 March 2018Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page)
12 December 2017Full accounts made up to 31 March 2017 (15 pages)
12 December 2017Full accounts made up to 31 March 2017 (15 pages)
10 July 2017Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 (2 pages)
10 July 2017Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 (2 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (8 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (8 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
20 December 2016Full accounts made up to 31 March 2016 (14 pages)
20 December 2016Full accounts made up to 31 March 2016 (14 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
21 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
21 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
21 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
21 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
21 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
21 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(9 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(9 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)
21 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
21 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(8 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(8 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(8 pages)
15 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
15 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
15 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
6 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
6 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
6 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
12 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
12 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
22 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
22 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
18 September 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
18 September 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 1
(27 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 1
(27 pages)