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

PEAKDALE CHEMISTRY SERVICES LIMITED

CONCEPT LIFE SCIENCES, FRITH KNOLL ROAD, CHAPEL-EN-LE-FRITH, HIGH PEAK, SK23 0PG,
Company Registration Number
07046734
Private Limited Company
Active

Company Overview

About Peakdale Chemistry Services Ltd
PEAKDALE CHEMISTRY SERVICES LIMITED was founded on 2009-10-16 and has its registered office in Chapel-en-le-frith. The organisation's status is listed as "Active". Peakdale Chemistry Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PEAKDALE CHEMISTRY SERVICES LIMITED
 
Legal Registered Office
CONCEPT LIFE SCIENCES
FRITH KNOLL ROAD
CHAPEL-EN-LE-FRITH
HIGH PEAK
SK23 0PG
Other companies in M2
 
Previous Names
FLEETNESS 686 LIMITED03/01/2010
Filing Information
Company Number 07046734
Company ID Number 07046734
Date formed 2009-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 15:16:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEAKDALE CHEMISTRY SERVICES 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 PEAKDALE CHEMISTRY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARTIN DOYLE
Director 2014-07-05
MICHAEL JOHN FORT
Director 2015-12-04
PAUL MCCLUSKEY
Director 2014-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN STUART MORGAN
Director 2014-07-05 2015-12-04
RAYMOND FISHER
Director 2009-12-02 2015-07-10
PAUL MCCLUSKEY
Company Secretary 2014-07-05 2015-06-01
MATTHEW TOZER
Director 2009-12-02 2014-07-05
GRAEME RICHARD SMITH
Director 2009-12-02 2012-07-16
P & P SECRETARIES LIMITED
Company Secretary 2009-10-16 2009-12-02
P & P DIRECTORS LIMITED
Director 2009-10-16 2009-12-02
PHILIP DOMONIC TREANOR
Director 2009-10-16 2009-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN DOYLE PEAKDALE PROPERTIES LIMITED Director 2012-03-13 CURRENT 2012-03-13 Dissolved 2015-06-09
PAUL MARTIN DOYLE CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED Director 2009-04-01 CURRENT 1989-02-09 Active
MICHAEL JOHN FORT AQUILA BIOMEDICAL LIMITED Director 2017-10-23 CURRENT 2011-02-21 Active
MICHAEL JOHN FORT RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED Director 2015-12-04 CURRENT 1995-12-04 Liquidation
MICHAEL JOHN FORT REC ASBESTOS (SOUTH) LIMITED Director 2015-12-04 CURRENT 1999-08-23 Active - Proposal to Strike off
MICHAEL JOHN FORT RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED Director 2015-12-04 CURRENT 2002-11-14 Active - Proposal to Strike off
MICHAEL JOHN FORT SAL FOOD LIMITED Director 2015-12-04 CURRENT 2010-06-23 Active - Proposal to Strike off
MICHAEL JOHN FORT REC ENVIRONMENTAL MONITORING LTD Director 2015-12-04 CURRENT 2012-12-31 Active - Proposal to Strike off
MICHAEL JOHN FORT SAL LABORATORIES LIMITED Director 2015-12-04 CURRENT 1984-01-04 Active - Proposal to Strike off
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED Director 2015-12-04 CURRENT 1989-02-09 Active
MICHAEL JOHN FORT SGS CAMBRIDGE LIMITED Director 2015-12-04 CURRENT 1990-06-22 Active
MICHAEL JOHN FORT NOBLE ASBESTOS CONSULTANCY LIMITED Director 2015-12-04 CURRENT 2002-10-14 Active - Proposal to Strike off
MICHAEL JOHN FORT CXR BIOSCIENCES LIMITED Director 2015-12-04 CURRENT 2000-10-09 Active
MICHAEL JOHN FORT AGENDA 1 ANALYTICAL SERVICES LIMITED Director 2015-10-15 CURRENT 2006-08-11 Active - Proposal to Strike off
MICHAEL JOHN FORT SCIENTIFIC ANALYSIS LABORATORIES LIMITED Director 2015-10-14 CURRENT 2015-09-10 Active
MICHAEL JOHN FORT PEAKDALE MOLECULAR LIMITED Director 2015-08-10 CURRENT 2015-06-17 Active
MICHAEL JOHN FORT M.J. FORT AND ASSOCIATES LIMITED Director 2014-06-10 CURRENT 2014-05-15 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES LIMITED Director 2014-06-05 CURRENT 2014-06-02 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (MIDCO) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY AQUILA BIOMEDICAL LIMITED Director 2017-10-23 CURRENT 2011-02-21 Active
PAUL MCCLUSKEY AGENDA 1 ANALYTICAL SERVICES LIMITED Director 2015-10-15 CURRENT 2006-08-11 Active - Proposal to Strike off
PAUL MCCLUSKEY SCIENTIFIC ANALYSIS LABORATORIES LIMITED Director 2015-10-14 CURRENT 2015-09-10 Active
PAUL MCCLUSKEY CXR BIOSCIENCES LIMITED Director 2015-08-14 CURRENT 2000-10-09 Active
PAUL MCCLUSKEY PEAKDALE MOLECULAR LIMITED Director 2015-08-10 CURRENT 2015-06-17 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES LIMITED Director 2015-05-21 CURRENT 2014-06-02 Active
PAUL MCCLUSKEY PEAKDALE PROPERTIES LIMITED Director 2014-07-05 CURRENT 2012-03-13 Dissolved 2015-06-09
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (MIDCO) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED Director 2014-07-05 CURRENT 1995-12-04 Liquidation
PAUL MCCLUSKEY REC ASBESTOS (SOUTH) LIMITED Director 2014-07-05 CURRENT 1999-08-23 Active - Proposal to Strike off
PAUL MCCLUSKEY RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED Director 2014-07-05 CURRENT 2002-11-14 Active - Proposal to Strike off
PAUL MCCLUSKEY SAL FOOD LIMITED Director 2014-07-05 CURRENT 2010-06-23 Active - Proposal to Strike off
PAUL MCCLUSKEY REC ENVIRONMENTAL MONITORING LTD Director 2014-07-05 CURRENT 2012-12-31 Active - Proposal to Strike off
PAUL MCCLUSKEY SAL LABORATORIES LIMITED Director 2014-07-05 CURRENT 1984-01-04 Active - Proposal to Strike off
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED Director 2014-07-05 CURRENT 1989-02-09 Active
PAUL MCCLUSKEY SGS CAMBRIDGE LIMITED Director 2014-07-05 CURRENT 1990-06-22 Active
PAUL MCCLUSKEY NOBLE ASBESTOS CONSULTANCY LIMITED Director 2014-07-05 CURRENT 2002-10-14 Active - Proposal to Strike off
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED Director 2014-07-05 CURRENT 2014-05-19 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
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2023-10-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL England
2023-04-05APPOINTMENT TERMINATED, DIRECTOR STEVEN BLAIR
2023-04-05DIRECTOR APPOINTED DR BENJAMIN CLIFF
2023-04-05APPOINTMENT TERMINATED, DIRECTOR MARK CARNEGIE-BROWN
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM Limerston Capital 12-18 Grosvenor Gardens London SW1W 0DH England
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12APPOINTMENT TERMINATED, DIRECTOR STEVEN FRANCIS AXTELL HORDER
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FRANCIS AXTELL HORDER
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-09DIRECTOR APPOINTED MR STEVEN BLAIR
2022-09-09AP01DIRECTOR APPOINTED MR STEVEN BLAIR
2022-09-07Director's details changed for Mr Steven Francis Axtell Horder on 2022-06-28
2022-09-07CH01Director's details changed for Mr Steven Francis Axtell Horder on 2022-06-28
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/22 FROM Heritage House Church Road Egham TW20 9QD England
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-17PSC07CESSATION OF PEAKDALE MOLECULAR LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-17PSC02Notification of Concept Life Sciences Integrated Discovery & Development Limited as a person with significant control on 2017-10-17
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HANSON
2020-10-02AP01DIRECTOR APPOINTED MR STEVEN FRANCIS AXTELL HORDER
2020-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM One St Peter's Square Manchester M2 3DE United Kingdom
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCLUSKEY
2020-04-28RES01ADOPT ARTICLES 28/04/20
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN DOYLE
2019-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-07AP01DIRECTOR APPOINTED DR MARK CARNEGIE-BROWN
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FORT
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070467340002
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070467340001
2017-10-20PSC05Change of details for Peakdale Molecular Limited as a person with significant control on 2017-02-20
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FORT / 20/02/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FORT / 31/08/2017
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM 100 Barbirolli Square Manchester M2 3AB
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-05-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STUART MORGAN
2015-12-07AP01DIRECTOR APPOINTED MICHAEL JOHN FORT
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-16AR0116/10/15 ANNUAL RETURN FULL LIST
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND FISHER
2015-06-24TM02Termination of appointment of Paul Mccluskey on 2015-06-01
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-04AR0116/10/14 ANNUAL RETURN FULL LIST
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2014 FROM PEAKDALE SCIENCE PARK SHEFFIELD ROAD CHAPEL-EN-LE-FRITH HIGH PEAK DERBYSHIRE SK23 0PG
2014-10-22AP01DIRECTOR APPOINTED MR ALAN STUART MORGAN
2014-10-22AP01DIRECTOR APPOINTED DR PAUL MARTIN DOYLE
2014-10-13AP01DIRECTOR APPOINTED MR PAUL MCCLUSKEY
2014-10-13AP03SECRETARY APPOINTED MR PAUL MCCLUSKEY
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOZER
2014-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-09-15AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-07-30RES0104/07/2014
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 070467340002
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 070467340001
2013-12-02AR0116/10/13 FULL LIST
2013-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-12-03AR0116/10/12 FULL LIST
2012-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SMITH
2011-11-01AR0116/10/11 FULL LIST
2011-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-11-17AR0116/10/10 FULL LIST
2010-10-11AA01CURREXT FROM 31/03/2010 TO 31/03/2011
2010-01-03NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-01-03CERTNMCOMPANY NAME CHANGED FLEETNESS 686 LIMITED CERTIFICATE ISSUED ON 03/01/10
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 123 DEANSGATE MANCHESTER M3 2BU UNITED KINGDOM
2009-12-11AA01CURRSHO FROM 31/10/2010 TO 31/03/2010
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR P & P DIRECTORS LIMITED
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TREANOR
2009-12-11TM02APPOINTMENT TERMINATED, SECRETARY P & P SECRETARIES LIMITED
2009-12-11AP01DIRECTOR APPOINTED DR MATTHEW TOZER
2009-12-11AP01DIRECTOR APPOINTED DR RAY FISHER
2009-12-11AP01DIRECTOR APPOINTED GRAEME RICHARD SMITH
2009-12-11SH0102/12/09 STATEMENT OF CAPITAL GBP 100
2009-12-10RES15CHANGE OF NAME 25/11/2009
2009-12-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PEAKDALE CHEMISTRY SERVICES 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 PEAKDALE CHEMISTRY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-10 Outstanding EQUISTONE PARTNERS EUROPE LIMITED AS SECURITY TRUSTEE FOR THE BENEFICIARIES (SECURITY TRUSTEE)
2014-07-08 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of PEAKDALE CHEMISTRY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEAKDALE CHEMISTRY SERVICES LIMITED
Trademarks
We have not found any records of PEAKDALE CHEMISTRY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEAKDALE CHEMISTRY SERVICES 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 PEAKDALE CHEMISTRY SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PEAKDALE CHEMISTRY SERVICES 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 PEAKDALE CHEMISTRY SERVICES 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 PEAKDALE CHEMISTRY SERVICES 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.