Company details

Name H Peel & Sons (holdings) Limited
Number 08998894
Date of Incorporation: April 15, 2014
End of financial year: 31 March
Address: Dewlan House Cannon Way, Mill Street West, Dewsbury, WF13 1XL
SIC code: 64203 - Activities of construction holding companies

H Peel & Sons (Holdings) Limited was officially closed on 2022-06-28. H Peel & Sons (holdings) was a private limited company that could have been found at Dewlan House Cannon Way, Mill Street West, Dewsbury, WF13 1XL, West Yorkshire. The company (formally formed on 2014-04-15) was run by 3 directors and 1 secretary.
Director Thomas H. who was appointed on 01 June 2020.
Director Keith S. who was appointed on 25 July 2017.
Director Steven R. who was appointed on 25 July 2017.
Moving on to the secretaries, we can name: Wendy E. appointed on 25 September 2017.

The company was officially categorised as "activities of construction holding companies" (64203). The last confirmation statement was sent on 2021-04-15 and last time the accounts were sent was on 31 March 2020. 2016-04-15 is the date of the latest annual return.

Directors

Accounts data

Date of Accounts 2015-08-31 2016-08-31 2017-03-31
Number Shares Allotted 720 720 -
Shareholder Funds 100 -11,099 -
Total Assets Less Current Liabilities 100 -11,099 -16,315

People with significant control

Northern Bear Plc
25 July 2017
Address A1 Grainger Prestwick Park, Prestwick, Newcastle Upon Tyne, NE20 9SJ, United Kingdom
Legal authority Companies Act 2006
Legal form Public Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05780581
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Charon Partners Two Llp
16 April 2016 - 25 July 2017
Address 4100 Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, England
Legal authority Limited Liability Partnership Act 2000
Legal form Llp
Country registered Uk
Place registered Uk Companies House
Registration number Oc386815
Nature of control: 25-50% voting rights
25-50% shares
Dominic B.
21 July 2017 - 25 July 2017
Nature of control: 25-50% voting rights
25-50% shares
Andrew P.
21 July 2017 - 25 July 2017
Nature of control: 25-50% voting rights
25-50% shares
Sentwo Llp
16 April 2016 - 21 July 2017
Address 12 The Parks, Newton-Le-Willows, WA12 0JQ, England
Legal authority Limited Partnership Act 2000
Legal form Llp
Country registered Uk
Place registered Uk
Registration number Lp015089
Nature of control: right to appoint and remove directors
25-50% shares

Filings

Categories:
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022 | gazette
Free Download (1 page)

Companies nearby
Uh Medical Ltd [0.05 mile]
Bizzy Parties Ltd [0.09 mile]
Sae Enterprises Ltd [0.11 mile]
Adams Accountancy Uk Ltd [0.12 mile]
 
Syke Properties Ltd [0.05 mile]
Hs Travel & Tours Ltd [0.10 mile]
Amber Estates Ltd [0.12 mile]
Roka Retail Ltd [0.12 mile]