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

PENINSULA FINANCE PLC

STUDIO 5-11, 5 MILLBAY ROAD, PLYMOUTH, PL1 3LF,
Company Registration Number
04385846
Public Limited Company
Active

Company Overview

About Peninsula Finance Plc
PENINSULA FINANCE PLC was founded on 2002-03-04 and has its registered office in Plymouth. The organisation's status is listed as "Active". Peninsula Finance Plc is a Public Limited Company registered in ENGLAND 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
PENINSULA FINANCE PLC
 
Legal Registered Office
STUDIO 5-11
5 MILLBAY ROAD
PLYMOUTH
PL1 3LF
Other companies in PL1
 
Telephone01752292568
 
Filing Information
Company Number 04385846
Company ID Number 04385846
Date formed 2002-03-04
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 10:19:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENINSULA FINANCE PLC
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 PENINSULA FINANCE PLC
The following companies were found which have the same name as PENINSULA FINANCE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PENINSULA FINANCE (VIC) PTY. LTD. Active Company formed on the 2012-07-31
PENINSULA FINANCE CORP. 440 ROYAL PALM WAY PALM BEACH FL 33480 Inactive Company formed on the 1983-06-06
PENINSULA FINANCE USA INC Delaware Unknown
PENINSULA FINANCE NY INC Delaware Unknown
PENINSULA FINANCE LLC Delaware Unknown
PENINSULA FINANCE CORPORATION California Unknown
PENINSULA FINANCE CO LLC California Unknown
PENINSULA FINANCE CORPORATION California Unknown
PENINSULA FINANCE PTY LTD Active Company formed on the 2021-05-26

Company Officers of PENINSULA FINANCE PLC

Current Directors
Officer Role Date Appointed
ROBERT GORDON HOWARD
Company Secretary 2002-03-04
JACQUELINE SANDRA ASHLEY
Director 2002-03-04
ROBERT GORDON HOWARD
Director 2002-03-04
PAUL ALISDAIR JAMES HUSSELL
Director 2002-03-04
RICHARD HUGH GALABIN MICHELMORE
Director 2002-03-04
DANIEL JAMES ROWE PALMER
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN REGINALD BRIDGEMAN
Director 2004-03-01 2012-10-10
DAVID ANDREW HARRISON
Director 2002-03-04 2011-09-30
ADRIAN HOLMES SMITH
Director 2010-05-01 2011-03-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-03-04 2002-03-04
COMBINED NOMINEES LIMITED
Nominated Director 2002-03-04 2002-03-04
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-03-04 2002-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE SANDRA ASHLEY DISCOVERY WHARF (PLYMOUTH) RTM COMPANY LIMITED Director 2013-11-18 CURRENT 2010-06-09 Active
JACQUELINE SANDRA ASHLEY HAMOAZE HOUSE Director 2008-11-13 CURRENT 1998-06-30 Active
ROBERT GORDON HOWARD FASTMOVE.INFO LIMITED Director 2010-07-27 CURRENT 2007-04-17 Dissolved 2017-09-12
PAUL ALISDAIR JAMES HUSSELL RADIO PLYMOUTH LIMITED Director 2012-10-24 CURRENT 2003-06-24 Liquidation
PAUL ALISDAIR JAMES HUSSELL FIRE AND DUST LTD Director 2011-10-25 CURRENT 2011-10-25 Active
PAUL ALISDAIR JAMES HUSSELL LONDON SONG COMPANY LIMITED Director 2010-10-08 CURRENT 2010-10-08 Active - Proposal to Strike off
DANIEL JAMES ROWE PALMER THE WEDDING COMPANY (SOUTH WEST) LIMITED Director 2012-04-03 CURRENT 2012-04-03 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
2023-10-20FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-05CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-08-30DIRECTOR APPOINTED MR MATTHEW DOMINIC COCKING
2023-08-30Termination of appointment of Robert Gordon Howard on 2023-07-01
2023-08-30Appointment of Mr Matthew Dominic Cocking as company secretary on 2023-07-01
2023-08-03REGISTRATION OF A CHARGE / CHARGE CODE 043858460090
2023-03-06CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-10-11FULL ACCOUNTS MADE UP TO 30/06/22
2022-10-11AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-09-09REGISTRATION OF A CHARGE / CHARGE CODE 043858460089
2022-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043858460089
2022-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043858460088
2022-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 79
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2021-10-20AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043858460087
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043858460086
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-09-19AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043858460085
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-12-24AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043858460084
2017-03-16CH01Director's details changed for Daniel Palmer on 2014-03-30
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 229450
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043858460083
2016-10-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043858460082
2016-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 78
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 229450
2016-03-04AR0104/03/16 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 229450
2015-09-17SH0115/09/15 STATEMENT OF CAPITAL GBP 229450
2015-09-16SH0115/09/15 STATEMENT OF CAPITAL GBP 206500
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/15 FROM 26 Lockyer Street Plymouth Devon PL1 2QW
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 206500
2015-03-05AR0104/03/15 ANNUAL RETURN FULL LIST
2014-10-20MISCSection 519
2014-09-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 206500
2014-03-11AR0104/03/14 ANNUAL RETURN FULL LIST
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PALMER / 11/03/2014
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH GALABIN MICHELMORE / 11/03/2014
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALISDAIR JAMES HUSSELL / 11/03/2014
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON HOWARD / 11/03/2014
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SANDRA ASHLEY / 11/03/2014
2014-03-11CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT GORDON HOWARD on 2014-03-11
2013-10-16AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 69
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-04-16AR0104/03/13 FULL LIST
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PALMER / 01/01/2013
2013-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 81
2012-10-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRIDGEMAN
2012-04-03ANNOTATIONClarification
2012-04-03RP04SECOND FILING FOR FORM AP01
2012-03-12AR0104/03/12 FULL LIST
2012-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 73
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON
2011-09-06AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 80
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH
2011-03-08AR0104/03/11 FULL LIST
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HOLMES SMITH / 08/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES ROWE PALMER / 08/03/2011
2010-11-05AP01DIRECTOR APPOINTED MR DANIEL JAMES ROWE PALMER
2010-10-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-05-04AP01DIRECTOR APPOINTED MR ADRIAN HOLMES SMITH
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 61
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 60
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 67
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 71
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 77
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 66
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to PENINSULA FINANCE PLC 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 PENINSULA FINANCE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 89
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 77
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-04-12 Outstanding SHAWBROOK BANK LIMITED
DEBENTURE 2011-07-14 Outstanding PETER HARVEY LOWSON
DEBENTURE 2008-07-05 Outstanding PETER HARVEY LOWSON
DEBENTURE 2005-06-28 Outstanding PETER HARVEY LOWSON (THE SECURITY TRUSTEE)
MORTGAGE DEED 2002-10-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-10-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-10-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-10-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-10-16 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-10-16 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-10-09 Satisfied LLOYDS TSB BANK PLC
SUB CHARGE 2002-09-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2002-09-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-09-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-08-30 Satisfied LLOYDS TSB BANK PLC
SUB-CHARGE 2002-08-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-08-01 Satisfied LLOYDS TSB BANK PLC
SUB-CHARGE 2002-07-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-07-22 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-06-26 Outstanding PETER HARVEY LOWSON
MORTGAGE DEED 2002-06-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-06-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-06-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-06-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-06-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-06-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-06-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-06-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-06-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-06-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-06-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-06-24 Satisfied LLOYDS TSB BANK PLC
SUB-CHARGE 2002-06-24 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-04-25 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PENINSULA FINANCE PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PENINSULA FINANCE PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 39
17
FIRST LEGAL MORTGAGE 4
LEGAL MORTGAGE 2
STANDARD SECURITY 1
ASSIGNMENT OF DEBTS BY WAY OF SECURITY 1

We have found 64 mortgage charges which are owed to PENINSULA FINANCE PLC

Income
Government Income
We have not found government income sources for PENINSULA FINANCE PLC. 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 (64922 - Activities of mortgage finance companies) as PENINSULA FINANCE PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where PENINSULA FINANCE PLC 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 PENINSULA FINANCE PLC 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 PENINSULA FINANCE PLC 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.