PERIDOT HOLDINGS LIMITED

PERIDOT HOLDINGS LIMITED

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

    Company NamePERIDOT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05574800
    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 PERIDOT HOLDINGS LIMITED?

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

    Where is PERIDOT HOLDINGS LIMITED located?

    Registered Office Address
    Unit 10 , Southlink Business Park
    Hamilton Street
    OL4 1DE Oldham
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PERIDOT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    L&P 138 LIMITEDSep 27, 2005Sep 27, 2005

    What are the latest accounts for PERIDOT 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 PERIDOT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 27, 2026
    Next Confirmation Statement DueOct 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2025
    OverdueNo

    What are the latest filings for PERIDOT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 27, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Sep 27, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Registered office address changed from Amber House Crompton Street Chadderton Oldham OL9 9AA to Unit 10 , Southlink Business Park Hamilton Street Oldham Lancashire OL4 1DE on Nov 26, 2021

    1 pagesAD01

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Sep 27, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Sep 27, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Sep 27, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Sep 27, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Cancellation of shares. Statement of capital on Nov 26, 2015

    • Capital: GBP 112,000.00
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Annual return made up to Sep 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 120,000
    SH01

    Who are the officers of PERIDOT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Antony Lee, Mr.
    3 Hargate Avenue
    Norden
    OL12 7GL Rochdale
    Lancashire
    Director
    3 Hargate Avenue
    Norden
    OL12 7GL Rochdale
    Lancashire
    EnglandBritishDirector57940550001
    REDFEARN, Nicholas Harold, Mr.
    Clarendon Road
    Fulwood
    S10 3TQ Sheffield
    37
    United Kingdom
    Director
    Clarendon Road
    Fulwood
    S10 3TQ Sheffield
    37
    United Kingdom
    EnglandBritishDirector109996170002
    HUGHES, Rhiannon
    Foxglove Cottage
    2 Baldingstone
    BL9 6RX Bury
    Secretary
    Foxglove Cottage
    2 Baldingstone
    BL9 6RX Bury
    British56462860002
    THAIN, Helen Suzanne
    4 Gordon Avenue
    HG1 3DH Harrogate
    North Yorkshire
    Secretary
    4 Gordon Avenue
    HG1 3DH Harrogate
    North Yorkshire
    British112661270001
    LEE & PRIESTLEY SECRETARY LIMITED
    10-12 East Parade
    LS1 2AJ Leeds
    West Yorkshire
    Secretary
    10-12 East Parade
    LS1 2AJ Leeds
    West Yorkshire
    90359580001
    ADAMS, Mark Francis
    68 Hillside Avenue
    Grotton
    OL4 5SG Oldham
    Director
    68 Hillside Avenue
    Grotton
    OL4 5SG Oldham
    BritishDirector57940400001
    HUGHES, Rhiannon
    Foxglove Cottage
    2 Baldingstone
    BL9 6RX Bury
    Director
    Foxglove Cottage
    2 Baldingstone
    BL9 6RX Bury
    BritishDirector56462860002
    MAHER, Charles Edward
    11 Clifton Avenue
    Halewood
    L26 7ZJ Liverpool
    Director
    11 Clifton Avenue
    Halewood
    L26 7ZJ Liverpool
    BritishDirector57940320001
    MOORE, Martyn Christopher
    The Old Farm
    Cantlop
    SY5 6HQ Shrewsbury
    Shropshire
    Director
    The Old Farm
    Cantlop
    SY5 6HQ Shrewsbury
    Shropshire
    EnglandBritishDirector99220040002
    WILDE, Stephen Richard
    Lenton Grove
    OL10 2LR Heywood
    22
    Director
    Lenton Grove
    OL10 2LR Heywood
    22
    EnglandBritishDirector57940520004
    LEE & PRIESTLEY LIMITED
    10-12 East Parade
    LS1 2AJ Leeds
    West Yorkshire
    Director
    10-12 East Parade
    LS1 2AJ Leeds
    West Yorkshire
    93785990001

    Who are the persons with significant control of PERIDOT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. Nicholas Harold Redfearn
    Hamilton Street
    OL4 1DE Oldham
    Unit 10 , Southlink Business Park
    Lancashire
    England
    Apr 06, 2016
    Hamilton Street
    OL4 1DE Oldham
    Unit 10 , Southlink Business Park
    Lancashire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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