PEAKDALE CHEMISTRY SERVICES LIMITED

PEAKDALE CHEMISTRY SERVICES LIMITED

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

    Company NamePEAKDALE CHEMISTRY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07046734
    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 PEAKDALE CHEMISTRY SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PEAKDALE CHEMISTRY SERVICES LIMITED located?

    Registered Office Address
    Concept Life Sciences
    Frith Knoll Road
    SK23 0PG Chapel-En-Le-Frith
    High Peak
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PEAKDALE CHEMISTRY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLEETNESS 686 LIMITEDOct 16, 2009Oct 16, 2009

    What are the latest accounts for PEAKDALE CHEMISTRY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PEAKDALE CHEMISTRY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for PEAKDALE CHEMISTRY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Mar 31, 2024 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England to Concept Life Sciences Frith Knoll Road Chapel-En-Le-Frith High Peak SK23 0PG on Apr 24, 2023

    1 pagesAD01

    Registered office address changed from Limerston Capital 12-18 Grosvenor Gardens London SW1W 0DH England to Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on Apr 05, 2023

    1 pagesAD01

    Termination of appointment of Mark Carnegie-Brown as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Dr Benjamin Cliff as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Steven Blair as a director on Mar 31, 2023

    1 pagesTM01

    Registered office address changed from Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL England to Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on Apr 05, 2023

    1 pagesAD01

    Termination of appointment of Steven Francis Axtell Horder as a director on Aug 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Appointment of Mr Steven Blair as a director on Aug 30, 2022

    2 pagesAP01

    Director's details changed for Mr Steven Francis Axtell Horder on Jun 28, 2022

    2 pagesCH01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Heritage House Church Road Egham TW20 9QD England to Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL on Apr 13, 2022

    1 pagesAD01

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Cessation of Peakdale Molecular Limited as a person with significant control on Oct 17, 2017

    1 pagesPSC07

    Notification of Concept Life Sciences Integrated Discovery & Development Limited as a person with significant control on Oct 17, 2017

    2 pagesPSC02

    Confirmation statement made on Oct 11, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Matthew James Hanson as a director on Sep 18, 2020

    1 pagesTM01

    Appointment of Mr Steven Francis Axtell Horder as a director on Sep 18, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Who are the officers of PEAKDALE CHEMISTRY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLIFF, Benjamin, Dr
    Frith Knoll Road
    SK23 0PG Chapel-En-Le-Frith
    Concept Life Sciences
    High Peak
    England
    Director
    Frith Knoll Road
    SK23 0PG Chapel-En-Le-Frith
    Concept Life Sciences
    High Peak
    England
    EnglandBritishDirector307555740001
    MCCLUSKEY, Paul
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    191756010001
    P & P SECRETARIES LIMITED
    Deansgate
    M3 2BU Manchester
    123
    United Kingdom
    Secretary
    Deansgate
    M3 2BU Manchester
    123
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04323421
    146244730001
    BLAIR, Steven
    12-18 Grosvenor Gardens
    SW1W 0DH London
    Limerston Capital
    England
    Director
    12-18 Grosvenor Gardens
    SW1W 0DH London
    Limerston Capital
    England
    United KingdomBritishVice President Operations299848800001
    CARNEGIE-BROWN, Mark, Dr
    Block 35s Alderley Park
    SK10 4TG Cheshire
    C/O Concept Life Sciences
    United Kingdom
    Director
    Block 35s Alderley Park
    SK10 4TG Cheshire
    C/O Concept Life Sciences
    United Kingdom
    United KingdomBritishPresident224430380001
    DOYLE, Paul Martin, Dr
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    United KingdomBritishDirector191993200001
    FISHER, Raymond, Dr
    Sheffield Road
    Chapel-En-Le-Frith
    SK23 0PG High Peak
    Peakdale Science Park
    Derbyshire
    Director
    Sheffield Road
    Chapel-En-Le-Frith
    SK23 0PG High Peak
    Peakdale Science Park
    Derbyshire
    EnglandBritishCompany Director23348220005
    FORT, Michael John
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    United KingdomBritishCompany Director189303790003
    HANSON, Matthew James
    Church Road
    TW20 9QD Egham
    Heritage House
    England
    Director
    Church Road
    TW20 9QD Egham
    Heritage House
    England
    United KingdomBritishChief Financial Officer, Concept Life Sciences276583410001
    HORDER, Steven Francis Axtell
    5th Floor, 44-46 Aldwych
    WC2B 4LL London
    Melbourne House
    England
    Director
    5th Floor, 44-46 Aldwych
    WC2B 4LL London
    Melbourne House
    England
    EnglandBritishDirector271429910002
    MCCLUSKEY, Paul
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    United KingdomBritishConsultant156519370001
    MORGAN, Alan Stuart
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    EnglandBritishChief Operating Officer72916280001
    SMITH, Graeme Richard
    Sheffield Road
    Chapel-En-Le-Frith
    SK23 0PG High Peak
    Peakdale Science Park
    Derbyshire
    Director
    Sheffield Road
    Chapel-En-Le-Frith
    SK23 0PG High Peak
    Peakdale Science Park
    Derbyshire
    United KingdomBritishCompany Director47291680006
    TOZER, Matthew, Dr
    Sheffield Road
    Chapel-En-Le-Frith
    SK23 0PG High Peak
    Peakdale Science Park
    Derbyshire
    Director
    Sheffield Road
    Chapel-En-Le-Frith
    SK23 0PG High Peak
    Peakdale Science Park
    Derbyshire
    EnglandBritishCompany Director147574850001
    TREANOR, Philip Domonic
    Deansgate
    M3 2BU Manchester
    123
    United Kingdom
    Director
    Deansgate
    M3 2BU Manchester
    123
    United Kingdom
    United KingdomBritishNone89594800004
    P & P DIRECTORS LIMITED
    Deansgate
    M3 2BU Manchester
    123
    United Kingdom
    Director
    Deansgate
    M3 2BU Manchester
    123
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04323431
    146244740001

    Who are the persons with significant control of PEAKDALE CHEMISTRY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Church Road
    TW20 9QD Egham
    Heritage House
    England
    Oct 17, 2017
    Church Road
    TW20 9QD Egham
    Heritage House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number02345676
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    Apr 06, 2016
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02345676
    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