PEREGRINE RETAIL LIMITED

PEREGRINE RETAIL LIMITED

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

    Company NamePEREGRINE RETAIL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03327423
    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 PEREGRINE RETAIL LIMITED?

    • Retail sale of automotive fuel in specialised stores (47300) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PEREGRINE RETAIL LIMITED located?

    Registered Office Address
    10 Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PEREGRINE RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENHEAD PROPERTY SERVICES LIMITEDApr 01, 1997Apr 01, 1997
    BOLTCROSS LIMITEDMar 04, 1997Mar 04, 1997

    What are the latest accounts for PEREGRINE RETAIL 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 PEREGRINE RETAIL LIMITED?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for PEREGRINE RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    27 pagesAA

    legacy

    131 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 04, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    29 pagesAA

    legacy

    119 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jeremy Clarke as a director on Jan 26, 2024

    1 pagesTM01

    Termination of appointment of William Bahlsen Bannister as a director on Jan 26, 2024

    1 pagesTM01

    Termination of appointment of Simon Paul Lane as a director on Jan 26, 2024

    1 pagesTM01

    Appointment of Adam George Wadlow as a director on Oct 10, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    29 pagesAA

    legacy

    115 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Change of details for Malthurst Retail Limited as a person with significant control on May 02, 2023

    2 pagesPSC05

    Registered office address changed from Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England to 10 Bricket Road St Albans Hertfordshire AL1 3JX on May 02, 2023

    1 pagesAD01

    Confirmation statement made on Mar 04, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    28 pagesAA

    legacy

    145 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of PEREGRINE RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    BIGGART, Thomas Mckenzie
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    Director
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    ScotlandBritish215843640001
    WADLOW, Adam George
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    Director
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    United KingdomBritish314597680001
    HAIKNEY, David Robert
    Strand Street
    BH15 1SB Poole
    Strand House
    Dorset
    England
    Secretary
    Strand Street
    BH15 1SB Poole
    Strand House
    Dorset
    England
    British160909870001
    HATHAWAY, David
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Secretary
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    238506330001
    KING, Roger Charles
    8 Blake Hill Crescent
    Parkstone
    BH14 8QR Poole
    Dorset
    Secretary
    8 Blake Hill Crescent
    Parkstone
    BH14 8QR Poole
    Dorset
    British367690001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BACK, Steven John
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    Director
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    United KingdomBritish205661380001
    BANNISTER, William Bahlsen
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    Director
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    United KingdomBritish252731900001
    CLARKE, Jeremy
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    Director
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    United KingdomBritish176269140001
    CUMMING, Michael Ralston
    21 Drayton Gardens
    SW10 9RY London
    Director
    21 Drayton Gardens
    SW10 9RY London
    United KingdomBritish55045090006
    DICKENS, Karen Juanita, Dr
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    Director
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    United KingdomBritish124061360001
    FERGUSON, Alasdair Forbes
    Cliff Edge 58 Elms Avenue
    BH14 8EF Poole
    Dorset
    Director
    Cliff Edge 58 Elms Avenue
    BH14 8EF Poole
    Dorset
    British367670001
    FERGUSON, Clare Miranda
    56 Kensington Park Road
    W11 3BJ London
    Director
    56 Kensington Park Road
    W11 3BJ London
    United KingdomBritish33858260003
    HAIKNEY, David Robert
    Strand Street
    BH15 1SB Poole
    Strand House
    Dorset
    England
    Director
    Strand Street
    BH15 1SB Poole
    Strand House
    Dorset
    England
    EnglandBritish57528280002
    KING, Roger Charles
    Strand Street
    BH15 1SB Poole
    Strand House
    Dorset
    Director
    Strand Street
    BH15 1SB Poole
    Strand House
    Dorset
    EnglandBritish367690001
    LANE, Simon Paul
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    Director
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    EnglandBritish252862090001
    MASON, John
    Strand Street
    BH15 1SB Poole
    Strand House
    Dorset
    Director
    Strand Street
    BH15 1SB Poole
    Strand House
    Dorset
    EnglandBritish125380820001
    O'CONNELL, Robert Bartholomew
    Strand Street
    BH15 1SB Poole
    Strand House
    Dorset
    Director
    Strand Street
    BH15 1SB Poole
    Strand House
    Dorset
    EnglandBritish40891730004
    ORFORD, Thomas Robert
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    Director
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    United KingdomBritish162948670001
    PRICE, Michael James
    Strand Street
    BH15 1SB Poole
    Strand House
    Dorset
    Director
    Strand Street
    BH15 1SB Poole
    Strand House
    Dorset
    United KingdomBritish29443530002
    TIMBERS, Graham Paul
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    EnglandBritish127888240001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of PEREGRINE RETAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Malthurst Retail Limited
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    Sep 21, 2017
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03313799
    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.
    George Square
    G2 1AL Glasgow
    1
    Apr 06, 2016
    George Square
    G2 1AL Glasgow
    1
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc135692
    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.
    Mr Michael James Price
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    Apr 06, 2016
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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