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

PEAKTOLL LIMITED

FIRST FLOOR OFFICES, 99 BANCROFT, HITCHIN, HERTFORDSHIRE, SG5 1NQ,
Company Registration Number
02289291
Private Limited Company
Active

Company Overview

About Peaktoll Ltd
PEAKTOLL LIMITED was founded on 1988-08-24 and has its registered office in Hitchin. The organisation's status is listed as "Active". Peaktoll Limited is a Private Limited Company registered in 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
PEAKTOLL LIMITED
 
Legal Registered Office
FIRST FLOOR OFFICES
99 BANCROFT
HITCHIN
HERTFORDSHIRE
SG5 1NQ
Other companies in SG5
 
Filing Information
Company Number 02289291
Company ID Number 02289291
Date formed 1988-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 11:19:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEAKTOLL 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 PEAKTOLL LIMITED

Current Directors
Officer Role Date Appointed
KATE MONICA ADELAIDE HILL
Director 2010-10-01
MICHAEL HILL
Director 1991-10-31
MARK WILFRID SEAMAN-HILL
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS ADAM HILL
Company Secretary 1991-10-31 2018-02-23
ANGUS ADAM HILL
Director 1991-10-31 2018-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE MONICA ADELAIDE HILL CURTIS MEDICAL INVESTMENTS LIMITED Director 2015-06-22 CURRENT 1995-12-08 Active
MICHAEL HILL LEOPOLD GERBER LIMITED Director 2016-01-29 CURRENT 1963-01-08 Active
MICHAEL HILL A.H. HARRIS (BUTCHERS) LIMITED Director 2015-08-04 CURRENT 1968-11-06 Liquidation
MICHAEL HILL MCJADE PROPERTIES LIMITED Director 2013-07-11 CURRENT 2012-10-31 Active
MICHAEL HILL LANTANA CATESBY LIMITED Director 2012-08-06 CURRENT 2012-08-06 Dissolved 2017-09-12
MICHAEL HILL ILEX EVERARD LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2017-09-12
MICHAEL HILL CURTIS MEDICAL INVESTMENTS (LETCHWORTH) LIMITED Director 2001-03-15 CURRENT 2001-02-21 Active
MICHAEL HILL FARMFIELD BLOODSTOCK LIMITED Director 2000-09-11 CURRENT 2000-09-05 Active - Proposal to Strike off
MICHAEL HILL TIBER LUDWIG LIMITED Director 2000-02-15 CURRENT 2000-01-19 Active
MICHAEL HILL LONG ISLAND LIMITED Director 1998-05-29 CURRENT 1997-12-30 Active
MICHAEL HILL ECOTERMS LIMITED Director 1997-01-08 CURRENT 1996-11-25 Active
MICHAEL HILL CURTIS LAND LIMITED Director 1996-09-27 CURRENT 1996-09-13 Active - Proposal to Strike off
MICHAEL HILL STONEROAD PROPERTIES LIMITED Director 1996-03-11 CURRENT 1996-02-26 Active
MICHAEL HILL CURTIS MEDICAL INVESTMENTS LIMITED Director 1995-12-08 CURRENT 1995-12-08 Active
MICHAEL HILL ROXANNE INVESTMENTS LIMITED Director 1992-09-20 CURRENT 1972-04-26 Active
MICHAEL HILL LINEMODE LIMITED Director 1991-12-31 CURRENT 1987-09-30 Active
MICHAEL HILL HITCHIN CORN EXCHANGE LIMITED Director 1991-12-31 CURRENT 1963-06-24 Active - Proposal to Strike off
MICHAEL HILL CURTIS TRUST LIMITED Director 1991-12-29 CURRENT 1936-08-29 Active
MICHAEL HILL ROWAN HILL PROPERTIES,LIMITED Director 1991-11-13 CURRENT 1952-08-14 Active
MICHAEL HILL HUGEL PROPERTIES LIMITED Director 1991-05-29 CURRENT 1963-03-04 Active
MARK WILFRID SEAMAN-HILL LEVELGUARD LIMITED Director 2018-02-28 CURRENT 1999-05-20 Active
MARK WILFRID SEAMAN-HILL JOHN SHILCOCK LIMITED Director 2017-07-17 CURRENT 1990-08-03 Active
MARK WILFRID SEAMAN-HILL ARCADE FURNISHERS LIMITED(THE) Director 2015-07-07 CURRENT 1938-07-13 Active - Proposal to Strike off
MARK WILFRID SEAMAN-HILL JARVIS BAY LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
MARK WILFRID SEAMAN-HILL MCJADE PROPERTIES LIMITED Director 2013-07-18 CURRENT 2012-10-31 Active
MARK WILFRID SEAMAN-HILL CURTIS MEDICAL INVESTMENTS LIMITED Director 2013-07-18 CURRENT 1995-12-08 Active
MARK WILFRID SEAMAN-HILL LISCOMB LIMITED Director 2007-09-07 CURRENT 2007-09-07 Active
MARK WILFRID SEAMAN-HILL MAHONE BAY LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
MARK WILFRID SEAMAN-HILL LADYHEATH LIMITED Director 2006-03-17 CURRENT 2006-01-26 Active
MARK WILFRID SEAMAN-HILL VIABOND LIMITED Director 2003-03-26 CURRENT 2003-03-23 Active
MARK WILFRID SEAMAN-HILL HITCHIN ARCADE LIMITED Director 2000-12-14 CURRENT 1959-10-08 Active
MARK WILFRID SEAMAN-HILL SEABERRY LIMITED Director 2000-09-01 CURRENT 2000-07-12 Active
MARK WILFRID SEAMAN-HILL LONG ISLAND LIMITED Director 1998-05-29 CURRENT 1997-12-30 Active
MARK WILFRID SEAMAN-HILL CURTIS TRUST LIMITED Director 1997-08-11 CURRENT 1936-08-29 Active
MARK WILFRID SEAMAN-HILL ECOTERMS LIMITED Director 1997-01-08 CURRENT 1996-11-25 Active
MARK WILFRID SEAMAN-HILL STONEROAD PROPERTIES LIMITED Director 1996-03-11 CURRENT 1996-02-26 Active
MARK WILFRID SEAMAN-HILL HITCHIN CORN EXCHANGE LIMITED Director 1993-12-31 CURRENT 1963-06-24 Active - Proposal to Strike off
MARK WILFRID SEAMAN-HILL ROWAN HILL PROPERTIES,LIMITED Director 1992-12-18 CURRENT 1952-08-14 Active
MARK WILFRID SEAMAN-HILL GOUGHGLEN LIMITED Director 1991-06-01 CURRENT 1981-02-02 Active
MARK WILFRID SEAMAN-HILL HUGEL PROPERTIES LIMITED Director 1988-11-14 CURRENT 1963-03-04 Active

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
2024-10-22CONFIRMATION STATEMENT MADE ON 18/10/24, WITH NO UPDATES
2024-06-1930/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-23CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-04-2530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-05-17AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-06-21AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-11-26CH01Director's details changed for Mrs Kate Monica Adelaide Hill on 2020-11-26
2020-11-26PSC02Notification of A H Will Trust as a person with significant control on 2020-02-19
2020-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE MONICA ADELAIDE HILL
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL
2020-11-26PSC07CESSATION OF ANGUS ADAM HILL AS A PERSON OF SIGNIFICANT CONTROL
2020-06-15AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-19PSC04Change of details for Mr Angus Adam Hill as a person with significant control on 2018-02-23
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08AP01DIRECTOR APPOINTED MR MARK WILFRID SEAMAN-HILL
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS ADAM HILL
2018-04-13TM02Termination of appointment of Angus Adam Hill on 2018-02-23
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-07-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-07-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0131/10/15 ANNUAL RETURN FULL LIST
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-31AR0131/10/14 ANNUAL RETURN FULL LIST
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 022892910002
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-04AR0131/10/13 ANNUAL RETURN FULL LIST
2013-06-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0131/10/12 ANNUAL RETURN FULL LIST
2012-07-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31AR0131/10/11 ANNUAL RETURN FULL LIST
2011-07-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-18AP01Appointment of a director
2010-11-12AR0131/10/10 ANNUAL RETURN FULL LIST
2010-10-14AP01DIRECTOR APPOINTED MRS KATE MONICA ADELAIDE HILL
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-05AR0131/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HILL / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS ADAM HILL / 04/11/2009
2009-07-15AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGUS HILL / 31/05/1993
2008-05-09AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-22363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-20363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-02363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-30363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-07363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-11363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-06363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-07-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-08363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-20363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-06363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-11-27363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-11-12363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-07-27395PARTICULARS OF MORTGAGE/CHARGE
1995-11-06363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/94
1994-12-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-12-07363sRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-02-24287REGISTERED OFFICE CHANGED ON 24/02/94 FROM: FIRST FLOOR OFFICES 99, BANCROFT HITCHIN HERTFORDSHIRE SG5 1NQ
1994-02-04288DIRECTOR'S PARTICULARS CHANGED
1994-02-04288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/93
1993-11-16363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-11-09363sRETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1992-09-15AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-08-13287REGISTERED OFFICE CHANGED ON 13/08/92 FROM: GARTH END HITCHIN ROAD LETCHWORTH SG6 3LL
1991-12-18363bRETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS
1991-12-10AAFULL ACCOUNTS MADE UP TO 30/09/90
1990-11-28363aRETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PEAKTOLL 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 PEAKTOLL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 1996-07-27 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 PEAKTOLL LIMITED

Intangible Assets
Patents
We have not found any records of PEAKTOLL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEAKTOLL LIMITED
Trademarks
We have not found any records of PEAKTOLL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEAKTOLL 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 (68209 - Other letting and operating of own or leased real estate) as PEAKTOLL LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PEAKTOLL 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 PEAKTOLL 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 PEAKTOLL 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.