Active
Company Information for PRETTY AS PEACH LIMITED
C/O Fti Consulting 200 Aldersgate, Aldersgate Street, London, EC1A 4HD,
|
Company Registration Number
06166933 Private Limited Company
Active |
| Company Name | ||||
|---|---|---|---|---|
| PRETTY AS PEACH LIMITED | ||||
| Legal Registered Office | ||||
| C/O Fti Consulting 200 Aldersgate Aldersgate Street London EC1A 4HD Other companies in OX25 | ||||
| Previous Names | ||||
|
| Company Number | 06166933 | |
|---|---|---|
| Company ID Number | 06166933 | |
| Date formed | 2007-03-19 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 2024-06-29 | |
| Account next due | 2026-03-31 | |
| Latest return | 2025-02-28 | |
| Return next due | 2026-03-14 | |
| Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
| Last Datalog update: | 2026-02-04 13:59:03 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
JULIE LYNN CENTRACCHIO |
||
LEE ROGER CASH |
||
WILFRID HAMISH STODDART |
||
FRAZER SUTHERLAND |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JOSEPH EDWARD GARTHWAITE |
Company Secretary | ||
WILFRID HAMISH STODDART |
Company Secretary | ||
ANDREW JAMES PERCY |
Company Secretary | ||
WILFRID HAMISH STODDARD |
Company Secretary | ||
ALISON PEARSON |
Company Secretary | ||
RAYMOND RENE ALFRED BLANC |
Director | ||
JANE HOOPER |
Director | ||
JEREMY HOOPER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| AFTER THE CLOUDS FOUNDATION LIMITED | Director | 2013-02-20 | CURRENT | 2013-02-20 | Active | |
| PEACH COUNTY LIMITED | Director | 2011-05-18 | CURRENT | 2010-06-02 | Active | |
| PEACH PADDY CLUB LIMITED | Director | 2008-04-08 | CURRENT | 2008-04-08 | Active | |
| THE PEACH PUB PROPERTIES LIMITED | Director | 2008-03-20 | CURRENT | 2003-03-05 | Active | |
| GIANT PEACH PUBS LIMITED | Director | 2008-02-29 | CURRENT | 2006-08-04 | Active | |
| PEACH MELBA LIMITED | Director | 2008-02-29 | CURRENT | 2006-08-21 | Active | |
| PEACH ALMANACK LIMITED | Director | 2007-12-12 | CURRENT | 2005-05-23 | Active | |
| 100% PEACH LIMITED | Director | 2006-11-01 | CURRENT | 2006-03-29 | Active | |
| PURE PEACH LIMITED | Director | 2004-09-17 | CURRENT | 2004-07-05 | Active | |
| THE PEACH PUB COMPANY LIMITED | Director | 2001-12-10 | CURRENT | 2001-12-07 | Active | |
| THE PEACH PUB COMPANY (HOLDINGS) LIMITED | Director | 2001-11-27 | CURRENT | 2001-08-10 | Active | |
| PEACH ON THE WATER LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
| AFTER THE CLOUDS FOUNDATION LIMITED | Director | 2013-02-20 | CURRENT | 2013-02-20 | Active | |
| PEACH COUNTY LIMITED | Director | 2011-05-18 | CURRENT | 2010-06-02 | Active | |
| PEACH PADDY CLUB LIMITED | Director | 2008-04-08 | CURRENT | 2008-04-08 | Active | |
| GIANT PEACH PUBS LIMITED | Director | 2008-02-29 | CURRENT | 2006-08-04 | Active | |
| PEACH MELBA LIMITED | Director | 2008-02-29 | CURRENT | 2006-08-21 | Active | |
| PEACH ALMANACK LIMITED | Director | 2007-12-12 | CURRENT | 2005-05-23 | Active | |
| 100% PEACH LIMITED | Director | 2006-11-01 | CURRENT | 2006-03-29 | Active | |
| PURE PEACH LIMITED | Director | 2004-09-17 | CURRENT | 2004-07-05 | Active | |
| THE PEACH PUB PROPERTIES LIMITED | Director | 2003-03-05 | CURRENT | 2003-03-05 | Active | |
| THE PEACH PUB COMPANY LIMITED | Director | 2001-12-10 | CURRENT | 2001-12-07 | Active | |
| THE PEACH PUB COMPANY (HOLDINGS) LIMITED | Director | 2001-11-27 | CURRENT | 2001-08-10 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| Liquidation statement of affairs AM02SOA | ||
| Notice of deemed approval of proposals | ||
| Statement of administrator's proposal | ||
| REGISTERED OFFICE CHANGED ON 04/02/26 FROM 21 Old Street Ashton-Under-Lyne OL6 6LA England | ||
| Notice of agreement to exemption from audit of accounts for period ending 28/06/25 | ||
| Audit exemption statement of guarantee by parent company for period ending 28/06/25 | ||
| Consolidated accounts of parent company for subsidiary company period ending 29/06/24 | ||
| Audit exemption subsidiary accounts made up to 2024-06-29 | ||
| Notice of agreement to exemption from audit of accounts for period ending 29/06/24 | ||
| Audit exemption statement of guarantee by parent company for period ending 29/06/24 | ||
| CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
| Notice of agreement to exemption from audit of accounts for period ending 02/07/23 | ||
| Audit exemption statement of guarantee by parent company for period ending 02/07/23 | ||
| Consolidated accounts of parent company for subsidiary company period ending 02/07/23 | ||
| Audit exemption subsidiary accounts made up to 2023-07-02 | ||
| Change of share class name or designation | ||
| Memorandum articles filed | ||
| Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
| Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
| Audit exemption statement of guarantee by parent company for period ending 01/07/23 | ||
| Notice of agreement to exemption from audit of accounts for period ending 01/07/23 | ||
| CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061669330004 | |
| AA01 | Current accounting period extended from 05/01/23 TO 30/06/23 | |
| AP03 | Appointment of Mrs Danielle Hazel Davies as company secretary on 2022-10-18 | |
| AD01 | REGISTERED OFFICE CHANGED ON 21/10/22 FROM Peach Barns Somerton Road North Aston Oxon OX25 6HX | |
| AP01 | DIRECTOR APPOINTED MR ROBERT PITCHER | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BOBATH | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061669330003 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 02/01/22 | |
| Previous accounting period shortened from 10/01/22 TO 05/01/22 | ||
| AA01 | Previous accounting period shortened from 10/01/22 TO 05/01/22 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 03/01/21 | |
| PSC02 | Notification of The Peach Pub Company (Holdings) Limited as a person with significant control on 2021-07-23 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/01/20 | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES | |
| AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN BOBATH | |
| RES13 | Resolutions passed:
| |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061669330003 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 06/01/19 | |
| CH01 | Director's details changed for Frazer Sutherland on 2019-07-22 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
| TM02 | Termination of appointment of Julie Lynn Centracchio on 2019-01-28 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 07/01/18 | |
| PSC02 | Notification of The Peach Pub Company Limited as a person with significant control on 2017-03-01 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
| PSC09 | Withdrawal of a person with significant control statement on 2018-03-06 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 08/01/17 | |
| LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 12.4 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
| AP03 | Appointment of Julie Lynn Centracchio as company secretary on 2016-11-18 | |
| TM02 | Termination of appointment of Joseph Edward Garthwaite on 2016-11-18 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 10/01/16 | |
| TM02 | Termination of appointment of Wilfrid Hamish Stoddart on 2016-05-04 | |
| LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 12.4 | |
| AR01 | 29/02/16 ANNUAL RETURN FULL LIST | |
| AA01 | Current accounting period extended from 31/12/15 TO 10/01/16 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/12/14 | |
| AP03 | Appointment of Mr Joseph Edward Garthwaite as company secretary on 2015-04-08 | |
| LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 12.4 | |
| AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/12/13 | |
| AP03 | Appointment of Wilfrid Hamish Stoddart as company secretary | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW PERCY | |
| LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 12.4 | |
| AR01 | 19/03/14 FULL LIST | |
| AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
| AR01 | 19/03/13 FULL LIST | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY WILFRID STODDARD | |
| AP03 | SECRETARY APPOINTED ANDREW JAMES PERCY | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/12 | |
| AR01 | 19/03/12 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/11 | |
| AR01 | 19/03/11 FULL LIST | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
| AD02 | SAIL ADDRESS CREATED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/10 | |
| AP01 | DIRECTOR APPOINTED FRASER SUTHERLAND | |
| SH01 | 04/05/10 STATEMENT OF CAPITAL GBP 12.40 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| CERTNM | COMPANY NAME CHANGED EIGHT AT THE THATCH LIMITED CERTIFICATE ISSUED ON 25/06/10 | |
| RES15 | CHANGE OF NAME 04/05/2010 | |
| RES13 | NAME CHANGE 04/05/2010 | |
| RES01 | ADOPT ARTICLES 04/05/2010 | |
| SH02 | 04/05/10 STATEMENT OF CAPITAL GBP 10.0 | |
| SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
| SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
| AR01 | 19/03/10 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/08 | |
| AA01 | PREVSHO FROM 26/05/2009 TO 31/12/2008 | |
| AA | 26/05/08 TOTAL EXEMPTION SMALL | |
| 288a | SECRETARY APPOINTED WILFRID HAMISH STODDART LOGGED FORM | |
| 363a | RETURN MADE UP TO 19/03/09; CHANGE OF MEMBERS | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM THE LEADENPORCH HOUSE NEW STREET DEDDINGTON OX15 0SP | |
| 225 | PREVEXT FROM 31/12/2007 TO 26/05/2008 | |
| 288a | SECRETARY APPOINTED WILFRID HAMISH STODDARD | |
| 288b | APPOINTMENT TERMINATED DIRECTOR RAYMOND BLANC | |
| 288b | APPOINTMENT TERMINATED SECRETARY ALISON PEARSON | |
| 288b | APPOINTMENT TERMINATED DIRECTOR JEREMY HOOPER | |
| 288b | APPOINTMENT TERMINATED DIRECTOR JANE HOOPER | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / LEE CASH / 09/04/2008 | |
| 288a | DIRECTOR APPOINTED WIFRID HAMISH STODDART | |
| 288a | DIRECTOR APPOINTED LEE CASH | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| CERTNM | COMPANY NAME CHANGED MC401 LIMITED CERTIFICATE ISSUED ON 17/12/07 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 122 | CONVE 17/10/07 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 122 | S-DIV 16/04/07 | |
| RES05 | ||
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| RES13 | SUB DIV 16/04/07 | |
| 122 | NC DEC ALREADY ADJUSTED 16/04/07 | |
| 88(2)R | ||
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 29/04/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
| 288a | NEW DIRECTOR APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointment of Administrators | 2026-01-29 |
| Total # Mortgages/Charges | 5 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 3 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Outstanding | THE PEACH PUB COMPANY LIMITED | |
| DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as PRETTY AS PEACH LIMITED are:
| 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. |