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

H PEEL & SONS (HOLDINGS) LIMITED

Dewlan House Cannon Way, Mill Street West, Dewsbury, WEST YORKSHIRE, WF13 1XL,
Company Registration Number
08998894
Private Limited Company
Active - Proposal to Strike off

Company Overview

About H Peel & Sons (holdings) Ltd
H PEEL & SONS (HOLDINGS) LIMITED was founded on 2014-04-15 and has its registered office in Dewsbury. The organisation's status is listed as "Active - Proposal to Strike off". H Peel & Sons (holdings) Limited is a Private Limited Company registered in 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
H PEEL & SONS (HOLDINGS) LIMITED
 
Legal Registered Office
Dewlan House Cannon Way
Mill Street West
Dewsbury
WEST YORKSHIRE
WF13 1XL
Other companies in WF13
 
Filing Information
Company Number 08998894
Company ID Number 08998894
Date formed 2014-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-03-31
Account next due 31/03/2022
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB889334176  
Last Datalog update: 2022-06-22 06:39:25
Primary Source:Companies House
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 H PEEL & SONS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
WENDY ANN EDGELL
Company Secretary 2017-09-25
DOMINIC JAMES BROGAN
Director 2014-04-15
GRAHAM ROY JENNINGS
Director 2017-07-25
ANDREW NEIL POLLOCK
Director 2014-04-15
STEVEN MARK ROBERTS
Director 2017-07-25
KEITH SOULSBY
Director 2017-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE ANN HIRD
Director 2014-06-18 2017-07-25
ANDREW JAMES WALLS
Director 2014-06-18 2017-07-25
PATRICK JOHN BYWATER
Director 2014-06-18 2017-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC JAMES BROGAN H P & S HOLDING COMPANY LIMITED Director 2014-06-18 CURRENT 2011-10-21 Dissolved 2015-12-15
DOMINIC JAMES BROGAN H. PEEL & SONS LIMITED Director 1997-02-28 CURRENT 1990-01-26 Active
GRAHAM ROY JENNINGS H. PEEL & SONS LIMITED Director 2017-07-25 CURRENT 1990-01-26 Active
ANDREW NEIL POLLOCK H P & S HOLDING COMPANY LIMITED Director 2014-06-18 CURRENT 2011-10-21 Dissolved 2015-12-15
ANDREW NEIL POLLOCK H. PEEL & SONS LIMITED Director 1997-02-28 CURRENT 1990-01-26 Active
STEVEN MARK ROBERTS GLIDEROL HOLDINGS LIMITED Director 2017-10-17 CURRENT 2017-09-29 Active
STEVEN MARK ROBERTS H. PEEL & SONS LIMITED Director 2017-07-25 CURRENT 1990-01-26 Active
STEVEN MARK ROBERTS PANACEA PROPERTY VENTURES NO.4 LTD Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2018-06-05
STEVEN MARK ROBERTS GLIDEROL GARAGE & INDUSTRIAL DOORS LIMITED Director 2015-10-14 CURRENT 1986-11-24 Active
STEVEN MARK ROBERTS GLIDEROL DEVELOPMENT CAPITAL LTD Director 2015-10-06 CURRENT 2015-04-24 Active - Proposal to Strike off
STEVEN MARK ROBERTS PANACEA PROPERTY VENTURES NO.3 LTD Director 2015-08-12 CURRENT 2015-07-28 Liquidation
STEVEN MARK ROBERTS PANACEA STANDA HOLDINGS LTD Director 2015-08-12 CURRENT 2015-07-28 Active - Proposal to Strike off
STEVEN MARK ROBERTS PANACEA INVESTMENTS LTD Director 2014-12-05 CURRENT 2014-05-09 Dissolved 2018-06-05
STEVEN MARK ROBERTS PANACEA INVESTMENTS NUMBER 2 LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
STEVEN MARK ROBERTS PANACEA INVESTMENT GROUP LIMITED Director 2014-10-14 CURRENT 2014-05-09 Active
STEVEN MARK ROBERTS COPA SUMMIT LIMITED Director 2014-06-20 CURRENT 2014-05-21 Active
STEVEN MARK ROBERTS STJ ASSET MANAGEMENT LIMITED Director 2014-06-20 CURRENT 2014-05-21 Active
STEVEN MARK ROBERTS NEIGHBOURHOOD (HOLDINGS) LIMITED Director 2013-05-20 CURRENT 2013-05-20 Liquidation
STEVEN MARK ROBERTS SAFER ACCESS STRUCTURES LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active - Proposal to Strike off
STEVEN MARK ROBERTS SRC CONSULTING 2 LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active - Proposal to Strike off
STEVEN MARK ROBERTS ARCAS BUILDING SOLUTIONS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
STEVEN MARK ROBERTS KELMAX ROOFING LIMITED Director 2012-10-01 CURRENT 2006-02-15 Dissolved 2014-11-25
STEVEN MARK ROBERTS MAXIMUSE LIMITED Director 2012-10-01 CURRENT 2006-04-13 Dissolved 2014-11-25
STEVEN MARK ROBERTS NORTHERN BEAR (RENEWABLES) LIMITED Director 2012-10-01 CURRENT 2011-06-08 Dissolved 2014-07-29
STEVEN MARK ROBERTS DUDLEY WILSON LIMITED Director 2012-10-01 CURRENT 2005-12-08 Dissolved 2014-11-25
STEVEN MARK ROBERTS RON GONE LIMITED Director 2012-10-01 CURRENT 2005-06-06 Dissolved 2014-11-25
STEVEN MARK ROBERTS MGM LTD Director 2012-10-01 CURRENT 1992-01-28 Active
STEVEN MARK ROBERTS WENSLEY ROOFING LIMITED Director 2012-10-01 CURRENT 1996-11-13 Active
STEVEN MARK ROBERTS ALCOR HANDLING SOLUTIONS LIMITED Director 2012-10-01 CURRENT 1990-03-30 Active
STEVEN MARK ROBERTS ISOLER LTD. Director 2012-10-01 CURRENT 1992-11-23 Active
STEVEN MARK ROBERTS NORTHERN BEAR (SAFETY) LIMITED Director 2012-10-01 CURRENT 2007-05-24 Active
STEVEN MARK ROBERTS SPRINGS ROOFING LIMITED Director 2012-10-01 CURRENT 1985-03-05 Active
STEVEN MARK ROBERTS JENNINGS ROOFING LIMITED Director 2012-10-01 CURRENT 1985-04-01 Active
STEVEN MARK ROBERTS JENNINGS PROPERTIES LIMITED Director 2012-09-17 CURRENT 1996-07-16 Active - Proposal to Strike off
STEVEN MARK ROBERTS AF TECHSYS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2017-03-14
STEVEN MARK ROBERTS SRC CONSULTANCY LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active
STEVEN MARK ROBERTS NORTHERN BEAR PLC Director 2006-11-08 CURRENT 2006-04-13 Active
KEITH SOULSBY H. PEEL & SONS LIMITED Director 2017-07-25 CURRENT 1990-01-26 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
2022-06-28SECOND GAZETTE not voluntary dissolution
2022-04-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-01DS01Application to strike the company off the register
2021-12-10MR05
2021-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089988940002
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JAMES BROGAN
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-03-26CH01Director's details changed for Mr Thomas Edward Hayes on 2021-03-26
2021-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 089988940003
2020-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-01AP01DIRECTOR APPOINTED MR THOMAS EDWARD HAYES
2020-06-01AP01DIRECTOR APPOINTED MR THOMAS EDWARD HAYES
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL POLLOCK
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROY JENNINGS
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 6.7
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2017-09-26AP03Appointment of Mrs Wendy Ann Edgell as company secretary on 2017-09-25
2017-09-08AA01Previous accounting period shortened from 31/08/17 TO 31/03/17
2017-08-25SH03Purchase of own shares
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 089988940002
2017-08-10SH08Change of share class name or designation
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 6.7
2017-08-09SH06Cancellation of shares. Statement of capital on 2017-07-21 GBP 6.70
2017-08-09RES09Resolution of authority to purchase a number of shares
2017-08-08PSC02Notification of Northern Bear Plc as a person with significant control on 2017-07-25
2017-08-08PSC07CESSATION OF ANDREW NEIL POLLOCK AS A PSC
2017-08-08PSC07CESSATION OF DOMINIC JAMES BROGAN AS A PSC
2017-08-08PSC07CESSATION OF CHARON PARTNERS TWO LLP AS A PSC
2017-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC JAMES BROGAN
2017-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NEIL POLLOCK
2017-08-08PSC07CESSATION OF SENTWO LLP AS A PSC
2017-08-07SH08Change of share class name or designation
2017-08-04RES12Resolution of varying share rights or name
2017-08-04RES01ADOPT ARTICLES 26/07/2017
2017-08-02RES12Resolution of varying share rights or name
2017-07-27AP01DIRECTOR APPOINTED MR KEITH SOULSBY
2017-07-27AP01DIRECTOR APPOINTED MR STEVEN MARK ROBERTS
2017-07-27AP01DIRECTOR APPOINTED MR GRAHAM ROY JENNINGS
2017-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089988940001
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLS
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE HIRD
2017-05-26AA31/08/16 TOTAL EXEMPTION SMALL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BYWATER
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-25AR0115/04/16 FULL LIST
2016-02-02AA31/08/15 TOTAL EXEMPTION SMALL
2016-01-12AA01PREVEXT FROM 30/04/2015 TO 31/08/2015
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0115/04/15 FULL LIST
2014-06-30RES01ADOPT ARTICLES 18/06/2014
2014-06-27AP01DIRECTOR APPOINTED MR ANDREW JAMES WALLS
2014-06-27AP01DIRECTOR APPOINTED MS MELANIE ANN HIRD
2014-06-27AP01DIRECTOR APPOINTED PATRICK JOHN BYWATER
2014-06-27SH0118/06/14 STATEMENT OF CAPITAL GBP 100.0
2014-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 089988940001
2014-04-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-04-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to H PEEL & SONS (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 H PEEL & SONS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-21 Outstanding SENTWO LP ACTING BY ITS GENERAL PARTNER SENECA GENERAL PARTNER NO. 1 LLP SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-03-31

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 H PEEL & SONS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of H PEEL & SONS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H PEEL & SONS (HOLDINGS) LIMITED
Trademarks
We have not found any records of H PEEL & SONS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H PEEL & SONS (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 (64203 - Activities of construction holding companies) as H PEEL & SONS (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H PEEL & SONS (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 H PEEL & SONS (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 H PEEL & SONS (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.
    Other companies at postcode WF13 1XL