Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEYTON & CO.(PRINTERS)LIMITED
Company Information for

PEYTON & CO.(PRINTERS)LIMITED

31 Sandhills Road, Barnt Green, Birmingham, B45 8NP,
Company Registration Number
00294692
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Peyton & Co.(printers)limited
PEYTON & CO.(PRINTERS)LIMITED was founded on 1934-12-04 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Peyton & Co.(printers)limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PEYTON & CO.(PRINTERS)LIMITED
 
Legal Registered Office
31 Sandhills Road
Barnt Green
Birmingham
B45 8NP
Other companies in B1
 
Filing Information
Company Number 00294692
Company ID Number 00294692
Date formed 1934-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-11-30
Account next due 31/08/2023
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB109665455  
Last Datalog update: 2023-10-25 04:19:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEYTON & CO.(PRINTERS)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEYTON & CO.(PRINTERS)LIMITED

Current Directors
Officer Role Date Appointed
NAOMI CALANTHA NEWTON-SHERLOCK
Company Secretary 2008-09-04
MATTHEW WILLIAM NEWTON-SHERLOCK
Director 2008-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ALEC BROWN SHERLOCK
Director 1991-12-15 2015-03-27
DAVID CARR HOOKER
Company Secretary 1991-12-15 2008-08-30
DAVID CARR HOOKER
Director 1991-12-15 2008-08-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-31SECOND GAZETTE not voluntary dissolution
2023-10-31GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-08-15FIRST GAZETTE notice for voluntary strike-off
2023-08-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-08-03Application to strike the company off the register
2023-08-03DS01Application to strike the company off the register
2023-02-02CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-08-23MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-01-13CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-03-16CH01Director's details changed for Matthew William Newton-Sherlock on 2020-03-04
2020-03-16CH03SECRETARY'S DETAILS CHNAGED FOR NAOMI CALANTHA NEWTON-SHERLOCK on 2020-03-01
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM 31 Sandhills Road 31 Sandhills Road Barnt Green Birmingham B45 8NP England
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/19 FROM 24 Clement Street Birmingham B1 2SL
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-08-07AA01Previous accounting period shortened from 06/12/16 TO 30/11/16
2017-08-07AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-07-13AA06/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-27AR0115/12/15 ANNUAL RETURN FULL LIST
2015-09-16AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEC BROWN SHERLOCK
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-17AR0115/12/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-16AR0115/12/13 ANNUAL RETURN FULL LIST
2013-08-31AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0115/12/12 ANNUAL RETURN FULL LIST
2012-09-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM NEWTON-SHERLOCK / 24/08/2012
2012-08-24CH03SECRETARY'S DETAILS CHNAGED FOR NAOMI CALANTHA NEWTON-SHERLOCK on 2012-08-24
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM NEWTON-SHERLOCK / 24/08/2012
2012-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/12 FROM 67/69 Warstone Lane Hockley Birmingham B18 6NG
2012-01-04AR0115/12/11 ANNUAL RETURN FULL LIST
2011-08-25AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEC BROWN SHERLOCK / 21/02/2011
2010-12-22AR0115/12/10 FULL LIST
2010-07-14AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-24AR0115/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEC BROWN SHERLOCK / 06/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM NEWTON-SHERLOCK / 16/12/2009
2009-06-19AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-09-09AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-09288aDIRECTOR APPOINTED MATTHEW WILLIAM NEWTON-SHERLOCK
2008-09-09288aSECRETARY APPOINTED NAOMI CALANTHA NEWTON-SHERLOCK
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID HOOKER
2008-03-20363sRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-25363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2007-03-16363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-29363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-30363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-10-03225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 06/12/02
2003-02-20363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-11-27363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2002-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-01-04363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-01-31363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-02-23363sRETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-01-02363sRETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS
1997-12-16288cDIRECTOR'S PARTICULARS CHANGED
1997-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/97
1997-01-19363sRETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-02-09363aRETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS
1995-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-05-23287REGISTERED OFFICE CHANGED ON 23/05/95 FROM: 171 ASTON BROOK STREET ASTON BIRMINGHAM B6 4RU
1995-01-31363sRETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS
1994-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-01-14363sRETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS
1993-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-03-10363sRETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS
1992-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
1992-02-04363bRETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery




Licences & Regulatory approval
We could not find any licences issued to PEYTON & CO.(PRINTERS)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEYTON & CO.(PRINTERS)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1990-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 73,967
Creditors Due Within One Year 2011-11-30 £ 79,639
Provisions For Liabilities Charges 2012-11-30 £ 10,255
Provisions For Liabilities Charges 2011-11-30 £ 10,855

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-12-06
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEYTON & CO.(PRINTERS)LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 1,000
Called Up Share Capital 2011-11-30 £ 1,000
Cash Bank In Hand 2012-11-30 £ 7,557
Cash Bank In Hand 2011-11-30 £ 1,110
Current Assets 2012-11-30 £ 90,932
Current Assets 2011-11-30 £ 96,796
Debtors 2012-11-30 £ 74,943
Debtors 2011-11-30 £ 88,081
Shareholder Funds 2012-11-30 £ 63,670
Shareholder Funds 2011-11-30 £ 54,702
Stocks Inventory 2012-11-30 £ 8,432
Stocks Inventory 2011-11-30 £ 7,605
Tangible Fixed Assets 2012-11-30 £ 56,960
Tangible Fixed Assets 2011-11-30 £ 48,400

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEYTON & CO.(PRINTERS)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEYTON & CO.(PRINTERS)LIMITED
Trademarks
We have not found any records of PEYTON & CO.(PRINTERS)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEYTON & CO.(PRINTERS)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (17230 - Manufacture of paper stationery) as PEYTON & CO.(PRINTERS)LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PEYTON & CO.(PRINTERS)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEYTON & CO.(PRINTERS)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEYTON & CO.(PRINTERS)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1