PETERSON (UNITED KINGDOM) LIMITED

PETERSON (UNITED KINGDOM) LIMITED

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

    Company NamePETERSON (UNITED KINGDOM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03311077
    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 PETERSON (UNITED KINGDOM) LIMITED?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
    • Other service activities incidental to land transportation, n.e.c. (52219) / Transportation and storage
    • Cargo handling for air transport activities (52242) / Transportation and storage

    Where is PETERSON (UNITED KINGDOM) LIMITED located?

    Registered Office Address
    2nd Floor, 55 Ludgate Hill
    EC4M 7JW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PETERSON (UNITED KINGDOM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETERSON SBS LIMITEDJun 05, 2008Jun 05, 2008
    SBS LOGISTICS LIMITEDMar 04, 1999Mar 04, 1999
    SHETLAND BASE SERVICES LIMITEDApr 17, 1997Apr 17, 1997
    SHETLAND HOLDINGS LIMITEDMar 18, 1997Mar 18, 1997
    TRUSHELFCO (NO.2221) LIMITEDJan 31, 1997Jan 31, 1997

    What are the latest accounts for PETERSON (UNITED KINGDOM) 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 PETERSON (UNITED KINGDOM) LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for PETERSON (UNITED KINGDOM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jason Hendry as a director on Mar 02, 2026

    1 pagesTM01

    Director's details changed for Ms Christine Claire Dodds on Oct 30, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Termination of appointment of Christopher Alexander Coull as a director on Sep 09, 2025

    1 pagesTM01

    Appointment of Mr Andrew Robert Ellis as a director on Sep 09, 2025

    2 pagesAP01

    Confirmation statement made on Aug 31, 2025 with updates

    4 pagesCS01

    legacy

    4 pagesRP04SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 03, 2025

    • Capital: GBP 3,059,291
    4 pagesSH01
    Annotations
    DateAnnotation
    Sep 11, 2025Clarification A second filed SH01 was registered on 11/09/2025

    Director's details changed for Ms Christine Claire Dodds on Oct 30, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Termination of appointment of Andrew Robert Ellis as a director on Aug 30, 2024

    1 pagesTM01

    Appointment of Ms Christine Claire Dodds as a director on Aug 30, 2024

    2 pagesAP01

    Confirmation statement made on Aug 31, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Oct 02, 2023

    • Capital: GBP 3,059,290
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Registration of charge 033110770016, created on Mar 28, 2023

    24 pagesMR01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Alexander Coull on Feb 01, 2022

    2 pagesCH01

    Director's details changed for Mr Jason Hendry on Feb 01, 2022

    2 pagesCH01

    Termination of appointment of Sarah Robyn Moore as a director on Jan 01, 2022

    1 pagesTM01

    Who are the officers of PETERSON (UNITED KINGDOM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Secretary
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    129592570001
    DODDS, Christine Claire
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    United KingdomBritish273534960003
    ELLIS, Andrew Robert
    Ludgate Hill
    EC4M 7JW London
    2nd Floor, 55
    United Kingdom
    Director
    Ludgate Hill
    EC4M 7JW London
    2nd Floor, 55
    United Kingdom
    United KingdomBritish272936860001
    TULLOCH, Sidney Brian
    Vatnabrekk
    Swinister
    ZE2 9HH Sandwick
    Shetland
    Secretary
    Vatnabrekk
    Swinister
    ZE2 9HH Sandwick
    Shetland
    British90375280001
    WALLS, Kenneth Charles
    4 Squirrel Rise
    SL7 3PN Marlow Bottom
    Buckinghamshire
    Secretary
    4 Squirrel Rise
    SL7 3PN Marlow Bottom
    Buckinghamshire
    British24310840002
    YOUNG, Stuart Anthony
    13 Dell Way
    Ealing
    W13 8JH London
    Secretary
    13 Dell Way
    Ealing
    W13 8JH London
    British47414200004
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    50482710001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BAIN, John Walter
    10 Salisbury Square
    EC4Y 8EH London
    St. Bride's House
    Director
    10 Salisbury Square
    EC4Y 8EH London
    St. Bride's House
    United KingdomBritish135901340001
    CARGILL, James Beattie
    Linton Patey Road
    AB41 9WL Ellon
    Aberdeenshire
    Director
    Linton Patey Road
    AB41 9WL Ellon
    Aberdeenshire
    ScotlandBritish57970240001
    COULL, Christopher Alexander
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    United KingdomBritish206813830002
    CRIGHTON, Douglas Mcgregor
    9 Murray Avenue
    Tarves
    AB41 7LZ Aberdeenshire
    Director
    9 Murray Avenue
    Tarves
    AB41 7LZ Aberdeenshire
    British82191080001
    ELLIS, Andrew Robert
    Ludgate Hill
    EC4M 7JW London
    2nd Floor, 55
    United Kingdom
    Director
    Ludgate Hill
    EC4M 7JW London
    2nd Floor, 55
    United Kingdom
    United KingdomBritish272936860001
    ELLIS, Richard John Muir
    Burnside
    Kingsford
    AB33 8HN Alford
    Director
    Burnside
    Kingsford
    AB33 8HN Alford
    British82194530001
    FLETCHER, Keith
    Sedona Inglismaldie Gardens
    AB30 1RP Laurencekirk
    Aberdeenshire
    Director
    Sedona Inglismaldie Gardens
    AB30 1RP Laurencekirk
    Aberdeenshire
    British57971020002
    FRASER, John
    4 Craigs Road
    AB41 9DP Ellon
    Linden Lea
    Aberdeenshire
    Director
    4 Craigs Road
    AB41 9DP Ellon
    Linden Lea
    Aberdeenshire
    ScotlandBritish135510540001
    GIBBARD, Michael John
    Dormer Cottage 24 Weald Way
    CR3 6EG Caterham
    Surrey
    Director
    Dormer Cottage 24 Weald Way
    CR3 6EG Caterham
    Surrey
    British7528830001
    GOULDEN, Ian Stewart
    Stoneycroft Mud Lane
    Eversley
    RG27 0QS Basingstoke
    Hampshire
    Director
    Stoneycroft Mud Lane
    Eversley
    RG27 0QS Basingstoke
    Hampshire
    British46632060001
    HENDRY, Jason
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    United KingdomBritish261209830001
    HITCHIN, David George
    Underbank
    Gulberwick
    ZE2 9JX Shetland
    Director
    Underbank
    Gulberwick
    ZE2 9JX Shetland
    British50779370001
    MACIVER, Murdo Mackay
    15 Lochinch Place
    Cove
    AB12 3SJ Aberdeen
    Aberdeenshire
    Director
    15 Lochinch Place
    Cove
    AB12 3SJ Aberdeen
    Aberdeenshire
    ScotlandBritish1196900003
    MCDONALD, Steven Michael
    Rowan Manor
    BT65 5AZ Craigavon
    34
    Northern Ireland
    Director
    Rowan Manor
    BT65 5AZ Craigavon
    34
    Northern Ireland
    Northern IrelandBritish151752540001
    MCSPORRAN, James
    Second Avenue
    Kings Park
    G44 4TE Glasgow
    36
    United Kingdom
    Director
    Second Avenue
    Kings Park
    G44 4TE Glasgow
    36
    United Kingdom
    United KingdomBritish171785700001
    MOORE, Sarah Robyn
    Ludgate Hill
    EC4M 7JW London
    2nd Floor, 55
    United Kingdom
    Director
    Ludgate Hill
    EC4M 7JW London
    2nd Floor, 55
    United Kingdom
    ScotlandBritish166922760003
    MORRISON, Graeme Roland
    Earlswells Road
    Cults
    AB15 9NY Aberdeen
    25
    Director
    Earlswells Road
    Cults
    AB15 9NY Aberdeen
    25
    ScotlandBritish158485150001
    O'MAHONY, Brendan
    5 Bayview Road
    AB15 4EY Aberdeen
    Aberdeenshire
    Director
    5 Bayview Road
    AB15 4EY Aberdeen
    Aberdeenshire
    British119287280001
    PORTER, Michael Alexander
    Chapel Park
    AB42 4JQ Mintlaw
    The Steading
    Aberdeenshire
    Scotland
    Director
    Chapel Park
    AB42 4JQ Mintlaw
    The Steading
    Aberdeenshire
    Scotland
    ScotlandBritish195845820001
    ROURKE, James Lindsay
    Castle Airy
    High Street
    AB31 5TJ Banchory
    Aberdeenshire
    Director
    Castle Airy
    High Street
    AB31 5TJ Banchory
    Aberdeenshire
    British56160290002
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    TULLOCH, Sidney Brian
    Vatnabrekk
    Swinister
    ZE2 9HH Sandwick
    Shetland
    Director
    Vatnabrekk
    Swinister
    ZE2 9HH Sandwick
    Shetland
    ScotlandBritish90375280001
    YOUNG, James
    28 West Baila
    ZE1 0SG Lerwick
    Isle Of Shetland
    Director
    28 West Baila
    ZE1 0SG Lerwick
    Isle Of Shetland
    ScotlandBritish196312000001
    YOUNG, Stuart Anthony
    13 Dell Way
    Ealing
    W13 8JH London
    Director
    13 Dell Way
    Ealing
    W13 8JH London
    British47414200004
    ZUERCHER, Eleanor Jane
    26 Springfield Road
    Linslade
    LU7 7QS Leighton Buzzard
    Bedfordshire
    Nominee Director
    26 Springfield Road
    Linslade
    LU7 7QS Leighton Buzzard
    Bedfordshire
    British900014530001

    Who are the persons with significant control of PETERSON (UNITED KINGDOM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cai Holdings Limited
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Apr 06, 2016
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Register
    Registration NumberSc229298
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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