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

PEGLER HOLDINGS LIMITED

ST CATHERINES AVENUE, DONCASTER, SOUTH YORKSHIRE, DN4 8DF,
Company Registration Number
04928300
Private Limited Company
Active

Company Overview

About Pegler Holdings Ltd
PEGLER HOLDINGS LIMITED was founded on 2003-10-10 and has its registered office in South Yorkshire. The organisation's status is listed as "Active". Pegler Holdings 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
PEGLER HOLDINGS LIMITED
 
Legal Registered Office
ST CATHERINES AVENUE
DONCASTER
SOUTH YORKSHIRE
DN4 8DF
Other companies in DN4
 
Filing Information
Company Number 04928300
Company ID Number 04928300
Date formed 2003-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 19:31:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEGLER HOLDINGS 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 PEGLER HOLDINGS LIMITED
The following companies were found which have the same name as PEGLER HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEGLER HOLDINGS PTY LTD Active Company formed on the 2020-07-30

Company Officers of PEGLER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN MICHAEL PARKER
Company Secretary 2007-02-02
CRAIG MALLOY
Director 2017-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MARTIN HOWARTH
Director 2007-02-02 2017-01-31
ROGER COLIN ABLETT
Director 2006-03-02 2014-12-30
BRYAN LIDDLE
Director 2007-02-02 2013-06-03
MICHAEL JOHN SAUNDERS
Director 2007-02-02 2011-08-23
MARTIN DOWLING
Director 2007-02-02 2010-02-24
DAVID MCDONALD ADAMS
Director 2004-01-31 2007-03-30
STUART JOHN ANDERSON
Director 2004-01-31 2007-03-30
ROGER COLIN ABLETT
Company Secretary 2006-03-02 2007-02-02
MALCOLM DEREK BEARDALL
Director 2005-08-26 2006-12-21
ANTONI RAYMOND CLARKSON
Director 2004-01-31 2006-09-01
MALCOLM RODNEY BROOKS
Company Secretary 2004-01-31 2006-03-02
MALCOLM RODNEY BROOKS
Director 2004-01-31 2006-03-02
EVERSECRETARY LIMITED
Nominated Secretary 2003-10-10 2004-01-31
EVERDIRECTOR LIMITED
Nominated Director 2003-10-10 2004-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN MICHAEL PARKER YORKSHIRE FITTINGS LIMITED Company Secretary 2008-09-02 CURRENT 2008-08-27 Active - Proposal to Strike off
KEVIN MICHAEL PARKER PEGLER LIMITED Company Secretary 2007-02-02 CURRENT 1974-12-20 Liquidation
KEVIN MICHAEL PARKER PEGLER HATTERSLEY (UK) LIMITED Company Secretary 2005-08-26 CURRENT 2005-07-20 Active - Proposal to Strike off
KEVIN MICHAEL PARKER AALBERTS U.K. LIMITED Company Secretary 2004-12-24 CURRENT 1998-07-13 Active
KEVIN MICHAEL PARKER AALBERTS LIMITED Company Secretary 2004-12-24 CURRENT 2002-01-30 Active
KEVIN MICHAEL PARKER AALBERTS INVESTMENTS LIMITED Company Secretary 2004-12-24 CURRENT 2002-02-22 Active
KEVIN MICHAEL PARKER YORKSHIRE FITTINGS DISTRIBUTION LIMITED Company Secretary 2003-02-27 CURRENT 2003-01-06 Liquidation
KEVIN MICHAEL PARKER AALBERTS INTEGRATED PIPING SYSTEMS LIMITED Company Secretary 1999-05-01 CURRENT 1945-12-05 Active
CRAIG MALLOY YORKSHIRE FITTINGS DISTRIBUTION LIMITED Director 2017-01-12 CURRENT 2003-01-06 Liquidation
CRAIG MALLOY YORKSHIRE FITTINGS LIMITED Director 2017-01-12 CURRENT 2008-08-27 Active - Proposal to Strike off
CRAIG MALLOY SMART ENERGY GROUP LIMITED Director 2017-01-12 CURRENT 2009-09-22 Active - Proposal to Strike off
CRAIG MALLOY AALBERTS U.K. LIMITED Director 2017-01-12 CURRENT 1998-07-13 Active
CRAIG MALLOY AALBERTS LIMITED Director 2017-01-12 CURRENT 2002-01-30 Active
CRAIG MALLOY AALBERTS INVESTMENTS LIMITED Director 2017-01-12 CURRENT 2002-02-22 Active
CRAIG MALLOY AALBERTS INTEGRATED PIPING SYSTEMS LIMITED Director 2017-01-12 CURRENT 1945-12-05 Active
CRAIG MALLOY PEGLER LIMITED Director 2017-01-12 CURRENT 1974-12-20 Liquidation
CRAIG MALLOY RABCO FITTINGS LIMITED Director 2017-01-12 CURRENT 1983-07-26 Active - Proposal to Strike off
CRAIG MALLOY PEGLER HATTERSLEY (UK) LIMITED Director 2017-01-12 CURRENT 2005-07-20 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
2024-03-14APPOINTMENT TERMINATED, DIRECTOR CLAIRE ANNE HOUSLEY
2023-10-16CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-14Termination of appointment of Claire Anne Housley on 2023-07-14
2023-07-14Appointment of Mrs Anne Taylor as company secretary on 2023-07-14
2023-05-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-19Memorandum articles filed
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05DIRECTOR APPOINTED MR JOHN MICHAEL DILLON
2022-09-05APPOINTMENT TERMINATED, DIRECTOR GUY WALKER ROBINSON
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR GUY WALKER ROBINSON
2022-09-05AP01DIRECTOR APPOINTED MR JOHN MICHAEL DILLON
2022-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-12-15AP01DIRECTOR APPOINTED MR GUY WALKER ROBINSON
2020-11-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES
2020-10-13PSC05Change of details for Aalberts Industries Uk Limited as a person with significant control on 2020-05-06
2020-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-04AP03Appointment of Mrs Claire Anne Housley as company secretary on 2020-06-30
2020-07-04TM02Termination of appointment of Kevin Michael Parker on 2020-06-30
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN HOWARTH
2017-01-12AP01DIRECTOR APPOINTED MR CRAIG MALLOY
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 200000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-12-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 200000
2015-11-05AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER COLIN ABLETT
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 200000
2014-11-06AR0110/10/14 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 200000
2013-10-30AR0110/10/13 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LIDDLE
2012-10-31AR0110/10/12 ANNUAL RETURN FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-22AR0110/10/11 ANNUAL RETURN FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN LIDDLE / 22/11/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTIN HOWARTH / 22/11/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER COLIN ABLETT / 22/11/2011
2011-11-22CH03SECRETARY'S DETAILS CHNAGED FOR KEVIN MICHAEL PARKER on 2011-11-22
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUNDERS
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-05RES1316901626 NON INTERST BEARING LOAN NOTES APPROVAL 18/11/2010
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-01AR0110/10/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWARTH / 11/12/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER COLIN ABLETT / 01/02/2010
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DOWLING
2009-11-25AR0110/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SAUNDERS / 10/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN LIDDLE / 10/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWARTH / 10/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOWLING / 10/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER COLIN ABLETT / 10/10/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-20363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-26363sRETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02288bDIRECTOR RESIGNED
2007-04-19288bDIRECTOR RESIGNED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288bSECRETARY RESIGNED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288bDIRECTOR RESIGNED
2007-02-17288aNEW SECRETARY APPOINTED
2007-02-12395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12288bDIRECTOR RESIGNED
2006-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-03AUDAUDITOR'S RESIGNATION
2005-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/05
2005-11-14363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-13400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-07-12395PARTICULARS OF MORTGAGE/CHARGE
2004-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-18363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-10-11MEM/ARTSARTICLES OF ASSOCIATION
2004-10-08123NC INC ALREADY ADJUSTED 27/09/04
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
255 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy




Licences & Regulatory approval
We could not find any licences issued to PEGLER HOLDINGS 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 PEGLER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-07-16 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-11-04 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 30 AUGUST 2004 AND 2007-02-12 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-07-07 Satisfied GMAC COMMERCIAL FINANCE PLC
COMPOSITE GUARANTEE AND DEBENTURE 2004-01-31 Satisfied TOMKINS PLC
COMPOSITE GUARANTEE AND DEBENTURE MADE BETWEEN THE COMPANY (FORMERLY KNOWN AS EVER 2214), PEGLER LIMITED AND GMAC COMMERCIAL FINANCE PLC AND 2004-01-31 Satisfied GMAC COMMERCIAL FINANCE PLC
COMPOSITE GUARANTEE AND DEBENTURE 2004-01-31 Satisfied TOMKINS PLC (TOMKINS)
Intangible Assets
Patents
We have not found any records of PEGLER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEGLER HOLDINGS LIMITED
Trademarks
We have not found any records of PEGLER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEGLER HOLDINGS 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 (25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy) as PEGLER HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PEGLER HOLDINGS 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 PEGLER HOLDINGS 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 PEGLER HOLDINGS 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.