PETER BLACK HOLDINGS LIMITED

PETER BLACK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePETER BLACK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01021518
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PETER BLACK HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PETER BLACK HOLDINGS LIMITED located?

    Registered Office Address
    Centenary House Centenary Way
    Salford
    M50 1RF Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PETER BLACK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PETER BLACK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for PETER BLACK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Appointment of Iain Richard Watson as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of Debra Coates as a director on Dec 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Director's details changed for Destan Fuad Bezmen on Sep 22, 2023

    2 pagesCH01

    Director's details changed for Destan Fuad Bezmen on Aug 01, 2023

    2 pagesCH01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Debra Coates as a director on Jan 31, 2021

    2 pagesAP01

    Appointment of Destan Fuad Bezmen as a director on Jan 31, 2021

    2 pagesAP01

    Termination of appointment of Nicholas Andrew Cottrell as a director on Jan 31, 2021

    1 pagesTM01

    Termination of appointment of Dirk Pupke as a director on Jan 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Termination of appointment of Robert Arthur Bacon as a secretary on Aug 03, 2020

    1 pagesTM02

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Appointment of Dirk Pupke as a director on Jan 02, 2020

    2 pagesAP01

    Termination of appointment of Roger Guy Young as a director on Jan 02, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Appointment of Mr Roger Guy Young as a director on Apr 01, 2019

    2 pagesAP01

    Who are the officers of PETER BLACK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEZMEN, Destan Fuad, Mr.
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    United KingdomBritish265799080002
    WATSON, Iain Richard, Mr.
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    United KingdomBritish316786390001
    BACON, Robert Arthur
    East Farm
    Cleadon Lane
    SR6 7UU Cleadon
    The Mill House
    Sunderland
    United Kingdom
    Secretary
    East Farm
    Cleadon Lane
    SR6 7UU Cleadon
    The Mill House
    Sunderland
    United Kingdom
    British175831670001
    KERSHAW, Christopher Sydney Sagar
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Secretary
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    British138044680001
    KERSHAW, Christopher Sydney Sagar
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    Secretary
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    British1554150009
    BLACK, Gordon Leslie
    Austby
    LS29 0BQ Ilkley
    West Yorkshire
    Director
    Austby
    LS29 0BQ Ilkley
    West Yorkshire
    EnglandBritish1554170001
    BLACK, Thomas Stephen Shields
    Highfield
    Denton
    LS29 0HW Ilkley
    West Yorkshire
    Director
    Highfield
    Denton
    LS29 0HW Ilkley
    West Yorkshire
    EnglandBritish1554160001
    BRETTSCHNEIDER, Ulf Stefan
    Shelgate Road
    SW11 1BA London
    35
    Director
    Shelgate Road
    SW11 1BA London
    35
    United KingdomGerman125315710001
    BYROM, Peter John
    13 Hobury Street
    SW10 0JB London
    Director
    13 Hobury Street
    SW10 0JB London
    British30613970001
    CHAN, Henry
    6/F The Somerset
    67 Repulse Bay Road
    Hong Kong
    Flat B
    Director
    6/F The Somerset
    67 Repulse Bay Road
    Hong Kong
    Flat B
    Hong KongCanadian125315910003
    COATES, Debra
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    United KingdomBritish279278120001
    COTTRELL, Nicholas Andrew
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    EnglandBritish7316340002
    ELLIS, Peter Rowland
    391c Ham Green
    Holt
    BA14 6PZ Trowbridge
    Wiltshire
    Director
    391c Ham Green
    Holt
    BA14 6PZ Trowbridge
    Wiltshire
    British79053750001
    FAMULAK, Dow Peter
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Hong KongCanadian136103760014
    FAMULAK, Dow Peter
    The Redhill Penninsula
    18 Pak Pat Shan Road
    Tai Tam
    House 34 Cedar Drive
    Hong Kong
    Director
    The Redhill Penninsula
    18 Pak Pat Shan Road
    Tai Tam
    House 34 Cedar Drive
    Hong Kong
    Hong KongCanadian136103760004
    FUNG, Spencer Theodore
    Lawkholme Lane
    BD21 3BB Keighley
    Aire Valley Business Centre
    West Yorkshire
    Director
    Lawkholme Lane
    BD21 3BB Keighley
    Aire Valley Business Centre
    West Yorkshire
    Hong KongBritish161919240001
    GLYNN-JONES, Peter
    Nantucket House
    Guildown Road
    GU2 5EU Guildford
    Surrey
    Director
    Nantucket House
    Guildown Road
    GU2 5EU Guildford
    Surrey
    British14083130002
    KITSON, John Edward
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    Director
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    United KingdomBritish102500730001
    LEIVERS, Richard George
    Lorraine House
    26 Cleveland Walk
    BA2 6JU Bath
    Somerset
    Director
    Lorraine House
    26 Cleveland Walk
    BA2 6JU Bath
    Somerset
    British81602460001
    LISTER, Robert Stephen
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    EnglandBritish161918280001
    PUPKE, Dirk
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Hong KongGerman265800750001
    WOOD, Christopher David
    Hatherleigh Little Green
    BA11 3QP Mells
    Somerset
    Director
    Hatherleigh Little Green
    BA11 3QP Mells
    Somerset
    British17128440002
    YEWDALL, Neil Stuart
    31 St Helens Lane
    Adel
    LS16 8BR Leeds
    West Yorkshire
    Director
    31 St Helens Lane
    Adel
    LS16 8BR Leeds
    West Yorkshire
    United KingdomBritish17046770002
    YIM, Kam Chuen
    House No.53b
    10th Street, Hong Lok Yuen
    Tai Po, New Territories
    Hong Kong
    Director
    House No.53b
    10th Street, Hong Lok Yuen
    Tai Po, New Territories
    Hong Kong
    Hong KongAustralian75588100002
    YOUNG, Roger Guy
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    United StatesCanadian257017270001

    Who are the persons with significant control of PETER BLACK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centenary Way
    M50 1RF Salford
    Centenary House
    Manchester
    England
    Apr 06, 2016
    Centenary Way
    M50 1RF Salford
    Centenary House
    Manchester
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05788009
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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