Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLARRY PEEL LIMITED
Company Information for

CLARRY PEEL LIMITED

C/O BRAYS RIVERVIEW COURT, CASTLE GATE, WETHERBY, WEST YORKSHIRE, LS22 6LE,
Company Registration Number
00586588
Private Limited Company
Active

Company Overview

About Clarry Peel Ltd
CLARRY PEEL LIMITED was founded on 1957-07-02 and has its registered office in Wetherby. The organisation's status is listed as "Active". Clarry Peel Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLARRY PEEL LIMITED
 
Legal Registered Office
C/O BRAYS RIVERVIEW COURT
CASTLE GATE
WETHERBY
WEST YORKSHIRE
LS22 6LE
Other companies in LS22
 
Filing Information
Company Number 00586588
Company ID Number 00586588
Date formed 1957-07-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB179369311  
Last Datalog update: 2024-02-06 22:34:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARRY PEEL 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 CLARRY PEEL LIMITED

Current Directors
Officer Role Date Appointed
JANET ELIZABETH ASHBY
Company Secretary 1991-11-29
ANDREW JAMES ASHBY
Director 1991-11-29
MARLENE RUTH PEEL
Director 1991-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES ASHBY KETTLESING GIFT SHOP LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active - Proposal to Strike off

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
2024-01-18CS01CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-09-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-30AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28REGISTERED OFFICE CHANGED ON 28/07/23 FROM C/O Becketts Unit 1 Waterside Old Boston Road Wetherby West Yorkshire LS22 5NB
2023-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/23 FROM C/O Becketts Unit 1 Waterside Old Boston Road Wetherby West Yorkshire LS22 5NB
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-11-03CVA4Notice of completion of voluntary arrangement
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-04
2021-12-15CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-04
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-12-04
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-02-11CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE RUTH PEEL
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARLENE RUTH PEEL / 22/03/2018
2018-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ASHBY / 22/03/2018
2018-03-23CH03SECRETARY'S DETAILS CHNAGED FOR JANET ELIZABETH ASHBY on 2018-03-22
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 7000
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 7000
2015-12-03AR0129/11/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 7000
2014-12-08AR0129/11/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 7000
2013-12-03AR0129/11/13 ANNUAL RETURN FULL LIST
2013-10-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0129/11/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0129/11/11 ANNUAL RETURN FULL LIST
2011-09-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/11 FROM C/O Becketts 17-19 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom
2010-12-14AR0129/11/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-30AR0129/11/09 ANNUAL RETURN FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARLENE RUTH PEEL / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ASHBY / 01/10/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 2A BRIDGE STREET SILSDEN WEST YORKSHIRE BD20 9NB
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-11-29363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-29363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-07363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-07363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-08363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-08-06395PARTICULARS OF MORTGAGE/CHARGE
2003-07-02395PARTICULARS OF MORTGAGE/CHARGE
2003-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-28363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-23363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-29363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-26363sRETURN MADE UP TO 29/11/98; CHANGE OF MEMBERS
1998-09-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-12363(288)SECRETARY'S PARTICULARS CHANGED
1998-03-12363sRETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS; AMEND
1998-01-07363sRETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS
1997-04-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-07363sRETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS
1996-06-07AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-15363sRETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS
1995-06-05AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-25363sRETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS
1994-09-27AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-01-07363sRETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS
1993-04-14AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-01-08363sRETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS
1992-04-23AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-01-23363bRETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS
1991-04-29AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-03-15363aRETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS
1990-12-06287REGISTERED OFFICE CHANGED ON 06/12/90 FROM: 14 BEECH HILL OTLEY W YORKS LS21 3AX
1990-11-07AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-02-06395PARTICULARS OF MORTGAGE/CHARGE
1990-02-01288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to CLARRY PEEL 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 CLARRY PEEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OF LICENSED PREMISES 2008-06-13 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2004-06-16 Outstanding STEPHEN HOLGATE VAUGHAN
LEGAL CHARGE 2003-08-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-07-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-09-02 Outstanding BARCLAYS BANK LTD
Creditors
Creditors Due After One Year 2012-01-01 £ 741,563
Creditors Due Within One Year 2012-01-01 £ 319,621
Provisions For Liabilities Charges 2012-01-01 £ 7,086

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CLARRY PEEL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 7,000
Cash Bank In Hand 2012-01-01 £ 35,428
Current Assets 2012-01-01 £ 69,967
Debtors 2012-01-01 £ 11,039
Stocks Inventory 2012-01-01 £ 23,500
Tangible Fixed Assets 2012-01-01 £ 984,513

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLARRY PEEL LIMITED registering or being granted any patents
Domain Names

CLARRY PEEL LIMITED owns 1 domain names.

themillstones.co.uk  

Trademarks
We have not found any records of CLARRY PEEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARRY PEEL 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 (56101 - Licensed restaurants) as CLARRY PEEL LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where CLARRY PEEL 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 CLARRY PEEL 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 CLARRY PEEL 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.