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

WOKING PEACOCKS LIMITED

5 OLYMPUS COURT, TACHBROOK PARK, WARWICK, CV34 6RZ,
Company Registration Number
03487872
Private Limited Company
Active

Company Overview

About Woking Peacocks Ltd
WOKING PEACOCKS LIMITED was founded on 1998-01-02 and has its registered office in Warwick. The organisation's status is listed as "Active". Woking Peacocks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WOKING PEACOCKS LIMITED
 
Legal Registered Office
5 OLYMPUS COURT
TACHBROOK PARK
WARWICK
CV34 6RZ
Other companies in CV34
 
Filing Information
Company Number 03487872
Company ID Number 03487872
Date formed 1998-01-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 23/03/2025
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB310157258  
Last Datalog update: 2024-03-05 09:19:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOKING PEACOCKS 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 WOKING PEACOCKS LIMITED

Current Directors
Officer Role Date Appointed
PAUL LEONARD HEARN
Company Secretary 2008-07-01
JOHN THOMAS ALEXANDER ROBINSON
Director 2008-06-23
PETER ARTHUR HAYES ROBINSON
Director 2008-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN THOMAS ALEXANDER ROBINSON
Company Secretary 2008-06-23 2008-07-01
ANTHONY BRAINE
Company Secretary 2000-09-05 2008-06-23
SARAH MORRELL BARZYCKI
Director 2006-07-14 2008-06-23
LUCINDA MARGARET BELL
Director 2006-07-14 2008-06-23
PETER COURTENAY CLARKE
Director 2006-07-14 2008-06-23
STEPHEN ALAN MICHAEL HESTER
Director 2005-01-07 2008-06-23
ANDREW MARC JONES
Director 2006-07-14 2008-06-23
GRAHAM CHARLES ROBERTS
Director 2002-02-26 2008-06-23
TIMOTHY ANDREW ROBERTS
Director 2006-07-14 2008-06-23
NIGEL MARK WEBB
Director 2006-07-14 2008-06-23
ROBERT EDWARD BOWDEN
Director 1998-01-08 2007-12-31
NAREN GOVINDJI RAICHURA
Director 2001-07-10 2007-08-01
MICHAEL IAN GUNSTON
Director 1998-06-09 2007-01-31
CYRIL METLISS
Director 1998-01-08 2006-07-14
JOHN HARRY WESTON SMITH
Director 2001-07-10 2006-07-14
NICHOLAS SIMON JONATHAN RITBLAT
Director 2001-07-10 2005-08-31
WILLIAM WALLACE ANDERSON
Director 2001-03-23 2001-07-10
CHRISTINA OPEYOKUN
Director 2001-03-23 2001-07-10
NEIL TURNER
Director 2001-03-23 2001-07-10
PHILIP MICHAEL INGMAN
Director 1998-10-09 2001-03-23
MERRICK MARSHALL
Director 1998-10-09 2001-03-23
CIARAN OSULLIVAN
Director 1998-06-11 2001-03-23
PETER COURTENAY CLARKE
Company Secretary 1998-01-08 2000-09-05
WILLIAM WALLACE ANDERSON
Director 1998-06-11 1998-10-09
GRAHAM PETER COLE
Director 1998-06-11 1998-10-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-01-02 1998-01-08
INSTANT COMPANIES LIMITED
Nominated Director 1998-01-02 1998-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LEONARD HEARN MAGOWAN MANAGEMENT SERVICES LIMITED Company Secretary 2008-07-01 CURRENT 1997-03-27 Active
PAUL LEONARD HEARN RUSHMERE NI LIMITED Company Secretary 2008-07-01 CURRENT 1996-03-29 Active
PAUL LEONARD HEARN MOYALLEN DEVELOPMENTS LIMITED Company Secretary 2008-07-01 CURRENT 2007-06-07 Active
PAUL LEONARD HEARN MOYALLEN HOLDINGS LIMITED Company Secretary 2008-07-01 CURRENT 2007-06-18 Active
PAUL LEONARD HEARN CENTRAL CRAIGAVON LIMITED Company Secretary 2008-07-01 CURRENT 2007-06-15 In Administration
PAUL LEONARD HEARN MOYALLEN WOKING LIMITED Company Secretary 2008-07-01 CURRENT 2008-05-20 In Administration
PAUL LEONARD HEARN GRANVILLE FOOD CARE LIMITED Company Secretary 2008-07-01 CURRENT 1974-03-26 Active
PAUL LEONARD HEARN C.C.S.M.S. LIMITED Company Secretary 2008-07-01 CURRENT 1988-09-23 Active
PAUL LEONARD HEARN MOYALLEN PROPERTIES LIMITED Company Secretary 2008-07-01 CURRENT 1992-03-09 In Administration/Administrative Receiver
PAUL LEONARD HEARN PEACOCKS CENTRE Company Secretary 2008-07-01 CURRENT 1988-03-23 In Administration
JOHN THOMAS ALEXANDER ROBINSON VICTORIA SQUARE RESIDENTIAL LIMITED Director 2017-04-14 CURRENT 2016-11-21 Active
JOHN THOMAS ALEXANDER ROBINSON VSW HOTEL LIMITED Director 2013-02-14 CURRENT 2012-12-12 Active
JOHN THOMAS ALEXANDER ROBINSON VICTORIA SQUARE WOKING LIMITED Director 2012-10-10 CURRENT 2012-03-26 Active
JOHN THOMAS ALEXANDER ROBINSON MOURNEBANK LIMITED Director 2011-09-09 CURRENT 2011-08-30 Active
JOHN THOMAS ALEXANDER ROBINSON CENTRAL CRAIGAVON LIMITED Director 2008-06-24 CURRENT 2007-06-15 In Administration
JOHN THOMAS ALEXANDER ROBINSON MOYALLEN WOKING LIMITED Director 2008-06-24 CURRENT 2008-05-20 In Administration
JOHN THOMAS ALEXANDER ROBINSON MOYALLEN PROPERTIES LIMITED Director 2008-06-24 CURRENT 1992-03-09 In Administration/Administrative Receiver
JOHN THOMAS ALEXANDER ROBINSON PEACOCKS CENTRE Director 2008-06-24 CURRENT 1988-03-23 In Administration
JOHN THOMAS ALEXANDER ROBINSON MOYALLEN HOLDINGS LIMITED Director 2007-06-19 CURRENT 2007-06-18 Active
JOHN THOMAS ALEXANDER ROBINSON MOYALLEN DEVELOPMENTS LIMITED Director 2007-06-08 CURRENT 2007-06-07 Active
JOHN THOMAS ALEXANDER ROBINSON GRANVILLE FOOD CARE LIMITED Director 2000-05-06 CURRENT 1974-03-26 Active
JOHN THOMAS ALEXANDER ROBINSON MAGOWAN MANAGEMENT SERVICES LIMITED Director 1997-03-27 CURRENT 1997-03-27 Active
JOHN THOMAS ALEXANDER ROBINSON RUSHMERE NI LIMITED Director 1996-03-29 CURRENT 1996-03-29 Active
JOHN THOMAS ALEXANDER ROBINSON C.C.S.M.S. LIMITED Director 1988-09-23 CURRENT 1988-09-23 Active
PETER ARTHUR HAYES ROBINSON VICTORIA SQUARE WOKING LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active
PETER ARTHUR HAYES ROBINSON PEACOCKS CENTRE Director 2008-06-23 CURRENT 1988-03-23 In Administration
PETER ARTHUR HAYES ROBINSON MOYALLEN WOKING LIMITED Director 2008-05-22 CURRENT 2008-05-20 In Administration

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
2023-03-13Unaudited abridged accounts made up to 2022-06-23
2023-01-04CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-01-13CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-04Director's details changed for Mr Peter Arthur Hayes Robinson on 2021-12-22
2022-01-04CH01Director's details changed for Mr Peter Arthur Hayes Robinson on 2021-12-22
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-12-31RES13Resolutions passed:
  • Company business/company documents 13/11/2020
  • ALTER ARTICLES
2020-12-31RES13Resolutions passed:
  • Company business/company documents 13/11/2020
  • ALTER ARTICLES
2020-12-31MEM/ARTSARTICLES OF ASSOCIATION
2020-12-31MEM/ARTSARTICLES OF ASSOCIATION
2020-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034878720001
2020-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034878720001
2020-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/17
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2017-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM 5 Olympus Court Olympus Avenue Leamington Spa Warwickshire CV34 6RJ
2017-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL LEONARD HEARN on 2016-01-20
2016-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/15
2016-01-27AR0102/01/16 ANNUAL RETURN FULL LIST
2015-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0102/01/15 ANNUAL RETURN FULL LIST
2014-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0102/01/14 ANNUAL RETURN FULL LIST
2013-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/12
2013-03-01AR0102/01/13 ANNUAL RETURN FULL LIST
2012-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/11
2012-01-24AR0102/01/12 ANNUAL RETURN FULL LIST
2012-01-24CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL LEONARD HEARN on 2011-09-01
2011-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/10
2011-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL LEONARD HEARN on 2010-07-29
2011-01-20AR0102/01/11 ANNUAL RETURN FULL LIST
2010-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/09
2010-02-04AR0102/01/10 ANNUAL RETURN FULL LIST
2009-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/08
2009-04-07353LOCATION OF REGISTER OF MEMBERS
2009-04-07363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM CENTRE MANAGEMENT SUITE THE PEACOCKS SHOPPING CENTRE WOKING SURREY GU21 6GH
2008-07-28288bAPPOINTMENT TERMINATED SECRETARY JOHN ROBINSON
2008-07-28288aSECRETARY APPOINTED PAUL LEONARD HEARN
2008-07-22288aDIRECTOR AND SECRETARY APPOINTED JOHN THOMAS ALEXANDER ROBINSON
2008-07-14288bAPPOINTMENT TERMINATED SECRETARY ANTHONY BRAINE
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR SARAH BARZYCKI
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR NIGEL WEBB
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY ROBERTS
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM ROBERTS
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HESTER
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW JONES
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR PETER CLARKE
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR LUCINDA BELL
2008-07-03288aDIRECTOR APPOINTED PETER ARTHUR HAYES ROBINSON
2008-07-03225PREVEXT FROM 31/03/2008 TO 23/06/2008
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX
2008-01-17363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-01-17353LOCATION OF REGISTER OF MEMBERS
2008-01-09288bDIRECTOR RESIGNED
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-02288bDIRECTOR RESIGNED
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 10 CORNWALL TERRACE REGENTS PARK LONDON NW1 4QP
2007-02-07288bDIRECTOR RESIGNED
2007-02-05363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-01288bDIRECTOR RESIGNED
2006-08-31288bDIRECTOR RESIGNED
2006-06-07AUDAUDITOR'S RESIGNATION
2006-03-09ELRESS386 DISP APP AUDS 06/02/06
2006-03-09ELRESS366A DISP HOLDING AGM 06/02/06
2006-01-24363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-06288bDIRECTOR RESIGNED
2005-01-19363aRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2005-01-07288aNEW DIRECTOR APPOINTED
2004-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WOKING PEACOCKS 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 WOKING PEACOCKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WOKING PEACOCKS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-06-23
Annual Accounts
2021-06-23

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 WOKING PEACOCKS LIMITED

Intangible Assets
Patents
We have not found any records of WOKING PEACOCKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOKING PEACOCKS LIMITED
Trademarks
We have not found any records of WOKING PEACOCKS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENT DEPOSIT APNAC (PIZZA) LIMITED 2005-10-22 Outstanding
RENT DEPOSIT DEED CREATIVE LEATHER GOODS LIMITED 1999-08-19 Outstanding

We have found 2 mortgage charges which are owed to WOKING PEACOCKS LIMITED

Income
Government Income
We have not found government income sources for WOKING PEACOCKS 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 (99999 - Dormant Company) as WOKING PEACOCKS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WOKING PEACOCKS 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 WOKING PEACOCKS 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 WOKING PEACOCKS 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.