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

H. PEEL & SONS LIMITED

DEWLON HOUSE, CANNON WAY MILL STREET WEST, DEWSBURY, WEST YORKSHIRE, WF13 1XL,
Company Registration Number
02463540
Private Limited Company
Active

Company Overview

About H. Peel & Sons Ltd
H. PEEL & SONS LIMITED was founded on 1990-01-26 and has its registered office in Dewsbury. The organisation's status is listed as "Active". H. Peel & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
H. PEEL & SONS LIMITED
 
Legal Registered Office
DEWLON HOUSE
CANNON WAY MILL STREET WEST
DEWSBURY
WEST YORKSHIRE
WF13 1XL
Other companies in WF13
 
Filing Information
Company Number 02463540
Company ID Number 02463540
Date formed 1990-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 14:07:51
Primary Source:Companies House
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 H. PEEL & SONS LIMITED

Current Directors
Officer Role Date Appointed
WENDY ANN EDGELL
Company Secretary 2017-09-25
DOMINIC JAMES BROGAN
Director 1997-02-28
GRAHAM ROY JENNINGS
Director 2017-07-25
ANDREW NEIL POLLOCK
Director 1997-02-28
STEVEN MARK ROBERTS
Director 2017-07-25
KEITH SOULSBY
Director 2017-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE ANN HIRD
Director 2014-06-18 2017-07-25
ANDREW JAMES WALLS
Director 2014-06-18 2017-07-25
PATRICK JOHN BYWATER
Director 2014-06-18 2017-01-18
MARTIN STUART PEEL
Company Secretary 1992-01-26 2014-06-18
MARTIN STUART PEEL
Director 1992-01-26 2014-06-18
RICHARD ALAN PEEL
Director 1992-01-26 2006-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BROWN GET ME ADVERTISING LTD Company Secretary 2012-06-06 CURRENT 2012-06-06 Dissolved 2013-09-27
DOMINIC JAMES BROGAN H P & S HOLDING COMPANY LIMITED Director 2014-06-18 CURRENT 2011-10-21 Dissolved 2015-12-15
DOMINIC JAMES BROGAN H PEEL & SONS (HOLDINGS) LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
GRAHAM ROY JENNINGS H PEEL & SONS (HOLDINGS) LIMITED Director 2017-07-25 CURRENT 2014-04-15 Active - Proposal to Strike off
ANDREW NEIL POLLOCK H P & S HOLDING COMPANY LIMITED Director 2014-06-18 CURRENT 2011-10-21 Dissolved 2015-12-15
ANDREW NEIL POLLOCK H PEEL & SONS (HOLDINGS) LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
STEVEN MARK ROBERTS GLIDEROL HOLDINGS LIMITED Director 2017-10-17 CURRENT 2017-09-29 Active
STEVEN MARK ROBERTS H PEEL & SONS (HOLDINGS) LIMITED Director 2017-07-25 CURRENT 2014-04-15 Active - Proposal to Strike off
STEVEN MARK ROBERTS PANACEA PROPERTY VENTURES NO.4 LTD Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2018-06-05
STEVEN MARK ROBERTS GLIDEROL GARAGE & INDUSTRIAL DOORS LIMITED Director 2015-10-14 CURRENT 1986-11-24 Active
STEVEN MARK ROBERTS GLIDEROL DEVELOPMENT CAPITAL LTD Director 2015-10-06 CURRENT 2015-04-24 Active - Proposal to Strike off
STEVEN MARK ROBERTS PANACEA PROPERTY VENTURES NO.3 LTD Director 2015-08-12 CURRENT 2015-07-28 Liquidation
STEVEN MARK ROBERTS PANACEA STANDA HOLDINGS LTD Director 2015-08-12 CURRENT 2015-07-28 Active - Proposal to Strike off
STEVEN MARK ROBERTS PANACEA INVESTMENTS LTD Director 2014-12-05 CURRENT 2014-05-09 Dissolved 2018-06-05
STEVEN MARK ROBERTS PANACEA INVESTMENTS NUMBER 2 LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
STEVEN MARK ROBERTS PANACEA INVESTMENT GROUP LIMITED Director 2014-10-14 CURRENT 2014-05-09 Active
STEVEN MARK ROBERTS COPA SUMMIT LIMITED Director 2014-06-20 CURRENT 2014-05-21 Active
STEVEN MARK ROBERTS STJ ASSET MANAGEMENT LIMITED Director 2014-06-20 CURRENT 2014-05-21 Active
STEVEN MARK ROBERTS NEIGHBOURHOOD (HOLDINGS) LIMITED Director 2013-05-20 CURRENT 2013-05-20 Liquidation
STEVEN MARK ROBERTS SAFER ACCESS STRUCTURES LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active - Proposal to Strike off
STEVEN MARK ROBERTS SRC CONSULTING 2 LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active - Proposal to Strike off
STEVEN MARK ROBERTS ARCAS BUILDING SOLUTIONS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
STEVEN MARK ROBERTS KELMAX ROOFING LIMITED Director 2012-10-01 CURRENT 2006-02-15 Dissolved 2014-11-25
STEVEN MARK ROBERTS MAXIMUSE LIMITED Director 2012-10-01 CURRENT 2006-04-13 Dissolved 2014-11-25
STEVEN MARK ROBERTS NORTHERN BEAR (RENEWABLES) LIMITED Director 2012-10-01 CURRENT 2011-06-08 Dissolved 2014-07-29
STEVEN MARK ROBERTS DUDLEY WILSON LIMITED Director 2012-10-01 CURRENT 2005-12-08 Dissolved 2014-11-25
STEVEN MARK ROBERTS RON GONE LIMITED Director 2012-10-01 CURRENT 2005-06-06 Dissolved 2014-11-25
STEVEN MARK ROBERTS MGM LTD Director 2012-10-01 CURRENT 1992-01-28 Active
STEVEN MARK ROBERTS WENSLEY ROOFING LIMITED Director 2012-10-01 CURRENT 1996-11-13 Active
STEVEN MARK ROBERTS ALCOR HANDLING SOLUTIONS LIMITED Director 2012-10-01 CURRENT 1990-03-30 Active
STEVEN MARK ROBERTS ISOLER LTD. Director 2012-10-01 CURRENT 1992-11-23 Active
STEVEN MARK ROBERTS NORTHERN BEAR (SAFETY) LIMITED Director 2012-10-01 CURRENT 2007-05-24 Active
STEVEN MARK ROBERTS SPRINGS ROOFING LIMITED Director 2012-10-01 CURRENT 1985-03-05 Active
STEVEN MARK ROBERTS JENNINGS ROOFING LIMITED Director 2012-10-01 CURRENT 1985-04-01 Active
STEVEN MARK ROBERTS JENNINGS PROPERTIES LIMITED Director 2012-09-17 CURRENT 1996-07-16 Active - Proposal to Strike off
STEVEN MARK ROBERTS AF TECHSYS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2017-03-14
STEVEN MARK ROBERTS SRC CONSULTANCY LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active
STEVEN MARK ROBERTS NORTHERN BEAR PLC Director 2006-11-08 CURRENT 2006-04-13 Active
KEITH SOULSBY H PEEL & SONS (HOLDINGS) LIMITED Director 2017-07-25 CURRENT 2014-04-15 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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR KEITH SOULSBY
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2024-01-23DIRECTOR APPOINTED MR JOHN PETER DAVIES
2023-09-20FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-01-06DIRECTOR APPOINTED MR JEFF MATTHEW BARYSHNIK
2023-01-06AP01DIRECTOR APPOINTED MR JEFF MATTHEW BARYSHNIK
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JAMES BROGAN
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JAMES BROGAN
2022-01-28CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024635400005
2021-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 024635400006
2021-12-07PSC02Notification of Northern Bear Construction Limited as a person with significant control on 2021-11-24
2021-12-07PSC07CESSATION OF H PEEL & SONS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-09CH01Director's details changed for Mr Russell John Crowther on 2021-08-01
2021-03-26CH01Director's details changed for Mr Dominic James Brogan on 2021-03-26
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 024635400005
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-01AP01DIRECTOR APPOINTED MR THOMAS EDWARD HAYES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROY JENNINGS
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL POLLOCK
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-11AP01DIRECTOR APPOINTED MR RUSSELL JOHN CROWTHER
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 10000
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2017-09-26AP03Appointment of Mrs Wendy Ann Edgell as company secretary on 2017-09-25
2017-09-08AA01Previous accounting period shortened from 31/08/17 TO 31/03/17
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024635400004
2017-07-27AP01DIRECTOR APPOINTED MR KEITH SOULSBY
2017-07-27AP01DIRECTOR APPOINTED MR STEVEN MARK ROBERTS
2017-07-27AP01DIRECTOR APPOINTED MR GRAHAM ROY JENNINGS
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLS
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE HIRD
2017-05-08AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN BYWATER
2016-05-17AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-22AR0126/01/16 ANNUAL RETURN FULL LIST
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-02AR0126/01/15 ANNUAL RETURN FULL LIST
2014-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024635400003
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PEEL
2014-06-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN PEEL
2014-06-20AP01DIRECTOR APPOINTED MS MELANIE ANN HIRD
2014-06-20AP01DIRECTOR APPOINTED PATRICK JOHN BYWATER
2014-06-20AP01DIRECTOR APPOINTED MR ANDREW JAMES WALLS
2014-06-20RP04SECOND FILING WITH MUD 26/01/14 FOR FORM AR01
2014-06-20ANNOTATIONClarification
2014-04-22AA31/08/13 TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-11AR0126/01/14 FULL LIST
2013-06-06AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-24AR0126/01/13 FULL LIST
2012-06-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-09AR0126/01/12 FULL LIST
2011-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-02-17AR0126/01/11 FULL LIST
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-03-25AR0126/01/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL POLLOCK / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JAMES BROGAN / 25/03/2010
2009-12-06AUDAUDITOR'S RESIGNATION
2009-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-01-29363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-06-16363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-02-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN PEEL / 11/02/2008
2007-10-08363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-28225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07
2007-06-27225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06
2006-10-16288bDIRECTOR RESIGNED
2006-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-02-22363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-11-28287REGISTERED OFFICE CHANGED ON 28/11/05 FROM: DEWLON HOUSE CANNON WAY, MILL STREET WEST, DEWSBURY, WEST YORKSHIRE WF13 1XL
2005-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-03-18363(287)REGISTERED OFFICE CHANGED ON 18/03/05
2005-03-18363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-03-05363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-06-23363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-02-25363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-03-16363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-31363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-03-13363sRETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS
1998-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-03-11363sRETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS
1997-05-13363sRETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS
1997-04-22SASHARES AGREEMENT OTC
1997-04-2288(2)OAD 28/02/97--------- £ SI 9900@1
1997-04-18395PARTICULARS OF MORTGAGE/CHARGE
1997-04-0488(2)PAD 28/02/97--------- £ SI 9900@1=9900 £ IC 100/10000
1997-03-27287REGISTERED OFFICE CHANGED ON 27/03/97 FROM: MALCOLM JONES & CO, WEST HILL HOUSE, ALLERTON HILL, CHAPEL ALLERTON, LEEDS LS7 3QB
1997-03-27ORES04NC INC ALREADY ADJUSTED 20/11/96
1997-03-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-03-05123£ NC 1000/100000 20/11/96
1997-03-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to H. PEEL & SONS 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 H. PEEL & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-17 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2014-06-21 Outstanding SENTWO LP ACTING BY ITS GENERAL PARTNER SENECA GENERAL PARTNER NO. 1 LLP SECURITY TRUSTEE
DEBENTURE 2012-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-04-07 Satisfied DEWLON HOLDING CO LIMITED
Creditors
Creditors Due After One Year 2013-08-31 £ 2,463
Creditors Due After One Year 2012-08-31 £ 16,807
Creditors Due Within One Year 2013-08-31 £ 889,526
Creditors Due Within One Year 2012-08-31 £ 774,979

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-03-31

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 H. PEEL & SONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 10,000
Called Up Share Capital 2012-08-31 £ 10,000
Cash Bank In Hand 2013-08-31 £ 172,029
Cash Bank In Hand 2012-08-31 £ 100,134
Current Assets 2013-08-31 £ 1,599,995
Current Assets 2012-08-31 £ 1,298,471
Debtors 2013-08-31 £ 1,396,953
Debtors 2012-08-31 £ 1,173,003
Fixed Assets 2013-08-31 £ 133,169
Fixed Assets 2012-08-31 £ 193,161
Secured Debts 2013-08-31 £ 16,807
Secured Debts 2012-08-31 £ 42,018
Shareholder Funds 2013-08-31 £ 841,175
Shareholder Funds 2012-08-31 £ 699,846
Stocks Inventory 2013-08-31 £ 31,013
Stocks Inventory 2012-08-31 £ 25,334
Tangible Fixed Assets 2013-08-31 £ 63,168
Tangible Fixed Assets 2012-08-31 £ 103,160

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H. PEEL & SONS LIMITED registering or being granted any patents
Domain Names

H. PEEL & SONS LIMITED owns 2 domain names.

peelcommercialinteriors.co.uk   hpeel.co.uk  

Trademarks
We have not found any records of H. PEEL & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H. PEEL & SONS 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 (43320 - Joinery installation) as H. PEEL & SONS LIMITED are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where H. PEEL & SONS 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 H. PEEL & SONS 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 H. PEEL & SONS 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.
    Other companies at postcode WF13 1XL