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

PEACOCK & SONS LIMITED

5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW,
Company Registration Number
03441191
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Peacock & Sons Ltd
PEACOCK & SONS LIMITED was founded on 1997-09-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Peacock & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PEACOCK & SONS LIMITED
 
Legal Registered Office
5TH FLOOR
86 JERMYN STREET
LONDON
SW1Y 6AW
Other companies in SW1Y
 
Filing Information
Company Number 03441191
Company ID Number 03441191
Date formed 1997-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts GROUP
Last Datalog update: 2019-09-06 15:48:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEACOCK & SONS 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.
Companies with same name PEACOCK & SONS LIMITED
The following companies were found which have the same name as PEACOCK & SONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEACOCK & SONS LTD 50 NIGHTINGALE ROAD MIDDLESBROUGH TS6 9PX Active Company formed on the 2023-02-18

Company Officers of PEACOCK & SONS LIMITED

Current Directors
Officer Role Date Appointed
BRISTLEKARN LIMITED
Company Secretary 2010-03-15
LOUISE DITCHFIELD
Director 2012-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
MOLLYLAND INC
Director 2010-03-15 2012-12-17
CHRISTINA CORNELIA VAN DEN BERG
Director 2011-04-13 2012-12-17
MAREA JEAN O'TOOLE
Director 2010-07-16 2011-04-13
MICHAEL THOMAS GORDON
Company Secretary 2001-07-10 2010-03-15
INEEZE ANNETTE ANACOURA
Director 2008-06-30 2010-03-15
PAUL CHOW
Director 2002-08-08 2008-06-30
SIMON ASHLEY COULDRIDGE
Director 2001-07-10 2002-08-08
MICHAEL PRICE
Company Secretary 1999-10-08 2001-07-10
SEAN LEE HOGAN
Director 2001-05-01 2001-07-10
SIMON ASHLEY COULDRIDGE
Director 1998-01-14 2001-05-01
JULIE LIK LING PANG
Company Secretary 1998-01-14 1999-10-08
CRESFORD SECRETARIES LIMITED
Company Secretary 1997-09-29 1998-01-14
CRESFORD DIRECTORS LIMITED
Director 1997-09-29 1998-01-14
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1997-09-29 1997-09-29
CHALFEN NOMINEES LIMITED
Nominated Director 1997-09-29 1997-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE DITCHFIELD DRAX PROPERTIES LIMITED Director 2018-06-25 CURRENT 2000-04-26 Active
LOUISE DITCHFIELD EASTERN PETROCHEMICAL & STEEL SERVICES LIMITED Director 2014-03-10 CURRENT 1997-05-07 Dissolved 2016-02-02
LOUISE DITCHFIELD LE CASE LIMITED Director 2013-08-09 CURRENT 2008-05-08 Active
LOUISE DITCHFIELD M.S.T. MARKETING SERVICE TEAM LIMITED Director 2013-07-04 CURRENT 2001-05-16 Dissolved 2014-09-09
LOUISE DITCHFIELD BRACKLEN LTD Director 2013-05-08 CURRENT 2005-03-14 Dissolved 2014-10-28
LOUISE DITCHFIELD KILLEABA LIMITED Director 2013-05-08 CURRENT 2004-09-20 Dissolved 2015-01-13
LOUISE DITCHFIELD BUCKLEIGH LIMITED Director 2013-05-08 CURRENT 2006-01-15 Dissolved 2015-03-24
LOUISE DITCHFIELD INTERNATIONAL CLEANING SYSTEMS LIMITED Director 2013-05-08 CURRENT 2006-03-13 Dissolved 2015-07-28
LOUISE DITCHFIELD ANGUS CONSULTANTS LIMITED Director 2013-05-08 CURRENT 1999-07-26 Dissolved 2016-01-12
LOUISE DITCHFIELD CM FASHION PLANET LIMITED Director 2013-05-08 CURRENT 2003-10-09 Dissolved 2016-04-05
LOUISE DITCHFIELD SUNNYCREST LIMITED Director 2013-05-08 CURRENT 2005-06-08 Dissolved 2016-11-22
LOUISE DITCHFIELD C.D.P. CHEMICAL DESIGN PLANNING LTD. Director 2013-05-08 CURRENT 1992-04-08 Active - Proposal to Strike off
LOUISE DITCHFIELD MOUSER CONSULTANTS LTD Director 2013-05-08 CURRENT 1999-06-08 Active - Proposal to Strike off
LOUISE DITCHFIELD ICOM GAS SYSTEMS LIMITED Director 2012-12-17 CURRENT 2007-06-26 Dissolved 2015-01-20
LOUISE DITCHFIELD MOORECREST LIMITED Director 2012-12-17 CURRENT 2002-03-18 Dissolved 2015-02-03
LOUISE DITCHFIELD BUXOM LIMITED Director 2012-12-17 CURRENT 1999-09-06 Dissolved 2014-03-04
LOUISE DITCHFIELD MARKSTEAD SYSTEMS LIMITED Director 2012-12-17 CURRENT 1998-07-17 Dissolved 2015-02-24
LOUISE DITCHFIELD HUACO LIMITED Director 2012-12-17 CURRENT 2007-09-26 Dissolved 2014-12-23
LOUISE DITCHFIELD MARBAYA LIMITED Director 2012-12-17 CURRENT 2007-02-27 Dissolved 2014-10-07
LOUISE DITCHFIELD GOODMART TRADING LTD Director 2012-12-17 CURRENT 1999-03-01 Dissolved 2014-09-09
LOUISE DITCHFIELD FASTLANE MARKETING LIMITED Director 2012-12-17 CURRENT 1995-12-01 Dissolved 2015-04-14
LOUISE DITCHFIELD NEW EXTRUSION SOFTWARE LIMITED Director 2012-12-17 CURRENT 1999-06-02 Dissolved 2015-12-08
LOUISE DITCHFIELD INTRACO UK LIMITED Director 2012-12-17 CURRENT 1999-05-12 Dissolved 2016-02-02
LOUISE DITCHFIELD FRESHSTREAM ENTERPRISES LIMITED Director 2012-12-17 CURRENT 1997-02-10 Dissolved 2016-01-19
LOUISE DITCHFIELD ANIMAL BY-PRODUCTS AND MEAT TRADING LIMITED Director 2012-12-17 CURRENT 1995-10-13 Dissolved 2015-03-24
LOUISE DITCHFIELD CLIPPERFORD LIMITED Director 2012-12-17 CURRENT 2006-05-31 Dissolved 2016-09-13
LOUISE DITCHFIELD FRANTOS LIMITED Director 2012-12-17 CURRENT 2008-07-23 Dissolved 2017-04-04
LOUISE DITCHFIELD WILLOW PROMOTIONS LIMITED Director 2012-12-17 CURRENT 2010-06-01 Active - Proposal to Strike off
LOUISE DITCHFIELD GLOBAL PRODUCT SERVICES LIMITED Director 2012-12-17 CURRENT 2000-09-01 Dissolved 2018-04-17
LOUISE DITCHFIELD ANGLO MARINE UK LIMITED Director 2012-12-17 CURRENT 2004-09-20 Active
LOUISE DITCHFIELD KINGSNORTH INTERNATIONAL LIMITED Director 2012-12-17 CURRENT 1999-06-29 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
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI GIUSEPPE SGARIBOLDI
2018-07-05PSC07CESSATION OF GIOVANNI GIUSEPPE SGARIBOLDI AS A PERSON OF SIGNIFICANT CONTROL
2018-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI GIUSEPPE SGARIBOLDI
2018-07-05PSC09Withdrawal of a person with significant control statement on 2018-07-05
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2017-10-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-08-18PSC08Notification of a person with significant control statement
2016-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-20AR0120/06/16 ANNUAL RETURN FULL LIST
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-30AR0129/09/15 ANNUAL RETURN FULL LIST
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-29AR0129/09/14 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-30AR0129/09/13 ANNUAL RETURN FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-17AP01DIRECTOR APPOINTED MRS LOUISE DITCHFIELD
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MOLLYLAND INC
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG
2012-10-01AR0129/09/12 ANNUAL RETURN FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-30AR0129/09/11 FULL LIST
2011-05-09AP01DIRECTOR APPOINTED MISS CHRISTINA CORNELIA VAN DEN BERG
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MAREA O'TOOLE
2011-03-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MAREA JEAN O'TOOLE / 23/12/2010
2010-10-04AR0129/09/10 FULL LIST
2010-10-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRISTLEKARN LIMITED / 29/09/2010
2010-08-05AP01DIRECTOR APPOINTED MISS MAREA JEAN O'TOOLE
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GORDON
2010-04-12AP04CORPORATE SECRETARY APPOINTED BRISTLEKARN LIMITED
2010-04-12AP02CORPORATE DIRECTOR APPOINTED MOLLYLAND INC
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR INEEZE ANACOURA
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 6TH FLOOR QUEENS HOUSE 55/56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ
2009-10-24AA31/12/08 TOTAL EXEMPTION FULL
2009-10-19AR0129/09/09 FULL LIST
2009-02-20AA31/12/07 TOTAL EXEMPTION FULL
2008-10-01363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-31288aDIRECTOR APPOINTED INEEZE ANNETTE ANACOURA
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR PAUL CHOW
2007-10-01363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-20363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ
2006-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-11363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-12363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-11-13363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2002-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-26363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-11-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-08288bDIRECTOR RESIGNED
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2002-05-05244DELIVERY EXT'D 3 MTH 31/12/01
2001-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-03363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-09-12288aNEW DIRECTOR APPOINTED
2001-08-28288aNEW SECRETARY APPOINTED
2001-08-28287REGISTERED OFFICE CHANGED ON 28/08/01 FROM: QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ
2001-08-28288bDIRECTOR RESIGNED
2001-08-28288bSECRETARY RESIGNED
2001-07-17287REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 4TH FLOOR CLERKS WELL HOUSE 20 BRITTON STREET LONDON EC1M 5TU
2001-07-11288bDIRECTOR RESIGNED
2001-07-11288aNEW DIRECTOR APPOINTED
2001-07-06244DELIVERY EXT'D 3 MTH 31/12/00
2001-06-19287REGISTERED OFFICE CHANGED ON 19/06/01 FROM: QUEENS HOUSE 55/56 LINCOLNS INN FIELDS LONDON WC2A 3LJ
2000-10-12363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-09-26288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PEACOCK & 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 PEACOCK & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEACOCK & SONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PEACOCK & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEACOCK & SONS LIMITED
Trademarks
We have not found any records of PEACOCK & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEACOCK & 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 (82990 - Other business support service activities n.e.c.) as PEACOCK & SONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PEACOCK & 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 PEACOCK & 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 PEACOCK & 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.