PEREGRINE RETAIL LIMITED
Overview
| Company Name | PEREGRINE RETAIL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03327423 |
| 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 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 Address | No |
What were the previous names of PEREGRINE RETAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREENHEAD PROPERTY SERVICES LIMITED | Apr 01, 1997 | Apr 01, 1997 |
| BOLTCROSS LIMITED | Mar 04, 1997 | Mar 04, 1997 |
What are the latest accounts for PEREGRINE RETAIL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PEREGRINE RETAIL LIMITED?
| Last Confirmation Statement Made Up To | Mar 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 04, 2025 |
| Overdue | No |
What are the latest filings for PEREGRINE RETAIL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 27 pages | AA | ||
legacy | 131 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 29 pages | AA | ||
legacy | 119 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jeremy Clarke as a director on Jan 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of William Bahlsen Bannister as a director on Jan 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Simon Paul Lane as a director on Jan 26, 2024 | 1 pages | TM01 | ||
Appointment of Adam George Wadlow as a director on Oct 10, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 29 pages | AA | ||
legacy | 115 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Change of details for Malthurst Retail Limited as a person with significant control on May 02, 2023 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 04, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 28 pages | AA | ||
legacy | 145 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of PEREGRINE RETAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 76579530001 | ||||||||||
| BIGGART, Thomas Mckenzie | Director | Bricket Road St Albans AL1 3JX Hertfordshire 10 United Kingdom | Scotland | British | 215843640001 | |||||||||
| WADLOW, Adam George | Director | Bricket Road St Albans AL1 3JX Hertfordshire 10 United Kingdom | United Kingdom | British | 314597680001 | |||||||||
| HAIKNEY, David Robert | Secretary | Strand Street BH15 1SB Poole Strand House Dorset England | British | 160909870001 | ||||||||||
| HATHAWAY, David | Secretary | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | 238506330001 | |||||||||||
| KING, Roger Charles | Secretary | 8 Blake Hill Crescent Parkstone BH14 8QR Poole Dorset | British | 367690001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| BACK, Steven John | Director | 4 Grove Lane CM16 4LH Epping Vincent House Essex England | United Kingdom | British | 205661380001 | |||||||||
| BANNISTER, William Bahlsen | Director | Bricket Road St Albans AL1 3JX Hertfordshire 10 United Kingdom | United Kingdom | British | 252731900001 | |||||||||
| CLARKE, Jeremy | Director | Bricket Road St Albans AL1 3JX Hertfordshire 10 United Kingdom | United Kingdom | British | 176269140001 | |||||||||
| CUMMING, Michael Ralston | Director | 21 Drayton Gardens SW10 9RY London | United Kingdom | British | 55045090006 | |||||||||
| DICKENS, Karen Juanita, Dr | Director | 4 Grove Lane CM16 4LH Epping Vincent House Essex England | United Kingdom | British | 124061360001 | |||||||||
| FERGUSON, Alasdair Forbes | Director | Cliff Edge 58 Elms Avenue BH14 8EF Poole Dorset | British | 367670001 | ||||||||||
| FERGUSON, Clare Miranda | Director | 56 Kensington Park Road W11 3BJ London | United Kingdom | British | 33858260003 | |||||||||
| HAIKNEY, David Robert | Director | Strand Street BH15 1SB Poole Strand House Dorset England | England | British | 57528280002 | |||||||||
| KING, Roger Charles | Director | Strand Street BH15 1SB Poole Strand House Dorset | England | British | 367690001 | |||||||||
| LANE, Simon Paul | Director | Bricket Road St Albans AL1 3JX Hertfordshire 10 United Kingdom | England | British | 252862090001 | |||||||||
| MASON, John | Director | Strand Street BH15 1SB Poole Strand House Dorset | England | British | 125380820001 | |||||||||
| O'CONNELL, Robert Bartholomew | Director | Strand Street BH15 1SB Poole Strand House Dorset | England | British | 40891730004 | |||||||||
| ORFORD, Thomas Robert | Director | 4 Grove Lane CM16 4LH Epping Vincent House Essex England | United Kingdom | British | 162948670001 | |||||||||
| PRICE, Michael James | Director | Strand Street BH15 1SB Poole Strand House Dorset | United Kingdom | British | 29443530002 | |||||||||
| TIMBERS, Graham Paul | Director | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | England | British | 127888240001 | |||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of PEREGRINE RETAIL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Malthurst Retail Limited | Sep 21, 2017 | Bricket Road St Albans AL1 3JX Hertfordshire 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Forelle Estates Holdings Ltd (Sc135692) | Apr 06, 2016 | George Square G2 1AL Glasgow 1 | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael James Price | Apr 06, 2016 | 4 Grove Lane CM16 4LH Epping Vincent House Essex England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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