PETER HADDOCK LIMITED
Overview
| Company Name | PETER HADDOCK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00575508 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PETER HADDOCK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PETER HADDOCK LIMITED located?
| Registered Office Address | 185 Fleet Street EC4A 2HS London United Kingdom England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PETER HADDOCK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PETER HADDOCK LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for PETER HADDOCK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Robert Paul Daly as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 8 pages | AA | ||
legacy | 77 pages | PARENT_ACC | ||
Appointment of Mr Benjamin John Howard Gray as a director on Dec 05, 2025 | 2 pages | AP01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Paul Daly on Nov 09, 2012 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Daly on Jan 29, 2025 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 7 pages | AA | ||
legacy | 74 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 6 pages | AA | ||
legacy | 73 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 9 pages | AA | ||
Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS | 1 pages | AD04 | ||
Registered office address changed from C/O Tlt Llp, One Redcliff Street Bristol BS1 6TP England to 185 Fleet Street London United Kingdom EC4A 2HS on Jun 07, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of PETER HADDOCK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAY, Benjamin John Howard | Director | Fleet Street EC4A 2HS London 185 United Kingdom England | United Kingdom | British | 128169920003 | |||||
| THOMSON, David Howard Eric | Director | 2 Albert Square DD1 9QJ Dundee Couriers Building Scotland | Scotland | British | 110103200001 | |||||
| BATTLES, Mark Barney | Secretary | The Old Mill Old Road Cawood YO8 3SP Selby | British | 155316320001 | ||||||
| HADDOCK, David | Secretary | Fortyfoot YO16 7SQ Bridlington 35 Easy Yorkshire | British | 26081070002 | ||||||
| HADDOCK, David | Secretary | 189 Martongate YO15 1DP Bridlington North Humberside | British | 26081070001 | ||||||
| NOON, Rodney Ernest | Secretary | Martongate YO15 1DP Bridlington 191 East Yorkshire England | 150293300001 | |||||||
| STAUNTON, Susan Claire | Secretary | Queen Street BA1 1HE Bath 4 Avon | British | 156927160001 | ||||||
| BAILEY, Stewart Andrew | Director | Queen Street BA1 1HE Bath 4 Avon England | England | British | 128857010001 | |||||
| BATTLES, Mark Barney | Director | The Old Mill Old Road Cawood YO8 3SP Selby | England | British | 155316320001 | |||||
| DALY, Robert Paul | Director | 2 Albert Square DD1 9QJ Dundee Courier Buildings Tayside Scotland | Scotland | British | 150193150002 | |||||
| HADDOCK, David | Director | Fortyfoot YO16 7SQ Bridlington 35 Easy Yorkshire | British | 26081070002 | ||||||
| HADDOCK, Ethel Ruby | Director | The Teasles Eastgate Rudston YO25 0UX Driffield North Humberside | United Kingdom | British | 14219470001 | |||||
| HADDOCK, Peter | Director | The Teasles Eastgate Rudston YO12 4RB Driffield North Humberside | British | 14219450001 | ||||||
| HESELTON, Charles Geoffrey | Director | Whipsiderry 59 Holbeck Hill YO11 3BJ Scarborough North Yorkshire | British | 6234920001 | ||||||
| HORNBY, Patricia Margaret | Director | High Wold Bempton Lane YO16 6HD Bridlington North Humberside | British | 14219460001 | ||||||
| MEAH, Carolyn Susan | Director | 80 Glenmore Llayton Le Woods PR6 7TB Chorley Lancashire | United Kingdom | British | 103443550001 | |||||
| NOON, Rodney Ernest | Director | 191 Martongate YO15 1DP Bridlington East Yorkshire | England | British | 15300520002 | |||||
| TAYLOR, Paul | Director | Queen Street BA1 1HE Bath 4 Avon England | England | British | 110482330001 | |||||
| THOMSON, Andrew Francis | Director | Balmyle 1 Balmyle Road Broughty Ferry DD5 1JJ Dundee Angus | United Kingdom | British | 41510001 | |||||
| THOMSON, Christopher Harold William | Director | Newburn House Newburn KY8 6JE Upper Largo Fife | Scotland | British | 50470780002 |
Who are the persons with significant control of PETER HADDOCK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| D.C. Thomson Consumer Products Limited | Apr 06, 2016 | 2 Albert Square DD1 9QJ Dundee Courier Buildings Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0