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

PEVERIL SECURITIES LIMITED

HIGH EDGE COURT, HEAGE BELPER, DERBYSHIRE, DE56 2BW,
Company Registration Number
00516739
Private Limited Company
Active

Company Overview

About Peveril Securities Ltd
PEVERIL SECURITIES LIMITED was founded on 1953-03-04 and has its registered office in Derbyshire. The organisation's status is listed as "Active". Peveril Securities 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
PEVERIL SECURITIES LIMITED
 
Legal Registered Office
HIGH EDGE COURT
HEAGE BELPER
DERBYSHIRE
DE56 2BW
Other companies in DE56
 
Filing Information
SELECT URL FROM datalog_liquidata_map WHERE CompanyNumber='00516739'
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 4178
Company Number 00516739
Company ID Number 00516739
Date formed 1953-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB580964115  
Last Datalog update: 2025-05-05 07:23:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEVERIL SECURITIES 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 PEVERIL SECURITIES LIMITED
The following companies were found which have the same name as PEVERIL SECURITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEVERIL SECURITIES (DALTON PARK RETAIL) LIMITED HIGH EDGE COURT HEAGE BELPER DERBYSHIRE DE56 2BW Active Company formed on the 2010-08-25
PEVERIL SECURITIES CROYDON LIMITED 1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ Liquidation Company formed on the 2012-03-08
PEVERIL SECURITIES BROCKLEY LIMITED DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD Liquidation Company formed on the 2013-12-13
PEVERIL SECURITIES YEOVIL LIMITED BEECH LAWN GREEN LANE BELPER DERBYSHIRE DE56 1BY Active Company formed on the 2013-09-03
PEVERIL SECURITIES LONG LANE LIMITED HIGH EDGE COURT HEAGE BELPER DERBYSHIRE DE56 2BW Active Company formed on the 2014-12-10
PEVERIL SECURITIES (KSR) EDINBURGH LTD. HIGH EDGE COURT CHURCH STREET HEAGE BELPER DERBYSHIRE DE56 2BW Active Company formed on the 2015-09-28

Company Officers of PEVERIL SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANN MUCKLESTONE
Company Secretary 2007-12-01
RALPH CHARLES JONES
Director 1991-06-06
CHRISTOPHER ROBERT KIRKLAND
Director 2016-11-14
JOHN ALEXANDER CHARLES KIRKLAND
Director 2016-11-14
JOHN NIGEL KIRKLAND
Director 1991-06-06
ROBERT MALCOLM KIRKLAND
Director 1991-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
MELVIN STUART SHELDON
Director 1991-06-06 2012-08-31
MELVIN STUART SHELDON
Company Secretary 1991-06-06 2007-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH CHARLES JONES FORESTERS VIEW (FRITCHLEY) RESIDENT MANAGEMENT COMPANY LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
RALPH CHARLES JONES PEVERIL SECURITIES (KSR) EDINBURGH LTD. Director 2015-09-28 CURRENT 2015-09-28 Active
RALPH CHARLES JONES HOUGHTON LE SPRING REAL ESTATE LTD Director 2014-12-15 CURRENT 2014-12-15 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES LONG LANE LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
RALPH CHARLES JONES CEDAR HOUSE (INFINITY PARK) LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
RALPH CHARLES JONES HERITAGE PARK (TUTBURY) MANAGEMENT COMPANY LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
RALPH CHARLES JONES CLOWES DEVELOPMENTS (UK) LIMITED Director 2014-01-22 CURRENT 1964-09-17 Active
RALPH CHARLES JONES PEVERIL SECURITIES BROCKLEY LIMITED Director 2013-12-13 CURRENT 2013-12-13 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES YEOVIL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
RALPH CHARLES JONES PEVERIL SECURITIES CROYDON LIMITED Director 2012-03-08 CURRENT 2012-03-08 Liquidation
RALPH CHARLES JONES COBALT ESTATES RESIDENTIAL LIMITED Director 2011-09-02 CURRENT 2011-09-02 Active
RALPH CHARLES JONES BO'NESS RETAIL DEVELOPMENT LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
RALPH CHARLES JONES PEVERIL SECURITIES (DALTON PARK RETAIL) LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
RALPH CHARLES JONES MARICK DEVELOPMENTS (DARLINGTON) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2014-11-18
RALPH CHARLES JONES EXCHANGE COURT MANAGEMENT SERVICES LIMITED Director 2008-01-28 CURRENT 2008-01-28 Active - Proposal to Strike off
RALPH CHARLES JONES TRINITY COURT MANAGEMENT SERVICES LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
RALPH CHARLES JONES ROKEBY (SWADLINCOTE) LIMITED Director 2006-09-29 CURRENT 2005-06-06 Liquidation
RALPH CHARLES JONES FB&B 15 LIMITED Director 2005-12-12 CURRENT 2005-08-09 Active - Proposal to Strike off
RALPH CHARLES JONES COBALT ESTATES (DARLINGTON) LIMITED Director 2005-10-10 CURRENT 2005-02-16 Active - Proposal to Strike off
RALPH CHARLES JONES JARROW PROPERTIES LIMITED Director 2004-10-18 CURRENT 1989-07-13 Liquidation
RALPH CHARLES JONES BROADLANDS WOLVERHAMPTON LIMITED Director 2003-10-06 CURRENT 2002-10-22 Active
RALPH CHARLES JONES COBALT ESTATES LIMITED Director 2003-01-24 CURRENT 2002-12-17 Dissolved 2017-03-14
RALPH CHARLES JONES COBALT ESTATES (KENILWORTH) LIMITED Director 2003-01-24 CURRENT 2002-12-17 Active
RALPH CHARLES JONES COBALT ESTATES (STAFFORD) LIMITED Director 2000-10-09 CURRENT 2000-08-10 Active
RALPH CHARLES JONES KEY PROPERTY SOLUTIONS LIMITED Director 2000-02-25 CURRENT 1976-06-07 Active
RALPH CHARLES JONES BOWMER AND KIRKLAND LIMITED Director 1999-11-01 CURRENT 1961-08-30 Active
RALPH CHARLES JONES DERBY CITY HOMES REGENERATION LIMITED Director 1997-07-09 CURRENT 1996-10-22 Liquidation
RALPH CHARLES JONES DISCOVERY PROPERTIES LIMITED Director 1994-06-01 CURRENT 1993-10-29 Active
RALPH CHARLES JONES BULLSMOOR DEVELOPMENTS LIMITED Director 1993-01-14 CURRENT 1981-11-18 Active
RALPH CHARLES JONES LANCER PROPERTIES LIMITED Director 1991-07-01 CURRENT 1987-01-16 Liquidation
RALPH CHARLES JONES PEVERIL HOMES LIMITED Director 1991-06-06 CURRENT 1985-02-21 Active
CHRISTOPHER ROBERT KIRKLAND GOLDEN GATE MANAGEMENT COMPANY LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
CHRISTOPHER ROBERT KIRKLAND LEYTON PROJECTS LIMITED Director 2016-11-30 CURRENT 2007-04-12 Liquidation
CHRISTOPHER ROBERT KIRKLAND URBO (WEST BAR) LIMITED Director 2016-06-22 CURRENT 2015-03-16 Active
CHRISTOPHER ROBERT KIRKLAND FRIENDS OF PLAN B Director 2016-03-15 CURRENT 2016-03-15 Dissolved 2017-01-24
CHRISTOPHER ROBERT KIRKLAND 14/16 WESTBOURNE GARDENS LIMITED Director 2015-07-18 CURRENT 2004-02-19 Active
CHRISTOPHER ROBERT KIRKLAND INSTITUTE OF CONTEMPORARY ARTS LIMITED Director 2015-07-03 CURRENT 1947-10-28 Active
CHRISTOPHER ROBERT KIRKLAND BOWMER AND KIRKLAND LIMITED Director 2015-03-01 CURRENT 1961-08-30 Active
CHRISTOPHER ROBERT KIRKLAND BULLSMOOR DEVELOPMENTS LIMITED Director 2013-08-14 CURRENT 1981-11-18 Active
JOHN ALEXANDER CHARLES KIRKLAND FLORENCE BUILDING (BASINGSTOKE) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Liquidation
JOHN ALEXANDER CHARLES KIRKLAND ABSTRACT SECURITIES LIMITED Director 2014-02-18 CURRENT 2000-03-14 Active
JOHN ALEXANDER CHARLES KIRKLAND THE BRIDGET RILEY ART FOUNDATION Director 2013-09-17 CURRENT 2011-06-21 Active
JOHN ALEXANDER CHARLES KIRKLAND BULLSMOOR DEVELOPMENTS LIMITED Director 2013-08-14 CURRENT 1981-11-18 Active
JOHN ALEXANDER CHARLES KIRKLAND NOTTINGHAM CONTEMPORARY Director 2013-06-25 CURRENT 2006-01-17 Active
JOHN ALEXANDER CHARLES KIRKLAND 10-12 HYDE PARK GARDENS (FREEHOLD) LIMITED Director 2012-02-09 CURRENT 2010-07-02 Active
JOHN ALEXANDER CHARLES KIRKLAND GENERAL COMMERCIAL AGENCIES LIMITED Director 2009-08-01 CURRENT 1954-11-13 Active
JOHN ALEXANDER CHARLES KIRKLAND BOWMER AND KIRKLAND LIMITED Director 2009-04-01 CURRENT 1961-08-30 Active
JOHN ALEXANDER CHARLES KIRKLAND ABSTRACT SELECT LIMITED Director 2005-05-27 CURRENT 2000-04-04 Active
JOHN NIGEL KIRKLAND DC REALISATIONS 1 LIMITED Director 2017-05-30 CURRENT 1896-08-14 In Administration
JOHN NIGEL KIRKLAND FLORENCE BUILDING (BASINGSTOKE) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Liquidation
JOHN NIGEL KIRKLAND CAVENDISH QUARTER PROPERTIES LIMITED Director 2012-03-21 CURRENT 2010-11-17 Dissolved 2016-04-12
JOHN NIGEL KIRKLAND SONCELL INTERNATIONAL LIMITED Director 2006-05-17 CURRENT 2005-12-15 Active
JOHN NIGEL KIRKLAND ABSTRACT SECURITIES LIMITED Director 2002-09-17 CURRENT 2000-03-14 Active
JOHN NIGEL KIRKLAND DERBY CITY HOMES REGENERATION LIMITED Director 1997-06-23 CURRENT 1996-10-22 Liquidation
JOHN NIGEL KIRKLAND SYSTEMAGE LIMITED Director 1993-11-10 CURRENT 1993-10-06 Active
JOHN NIGEL KIRKLAND BOWMER & KIRKLAND (LONDON) LIMITED Director 1992-06-06 CURRENT 1988-10-03 Active
JOHN NIGEL KIRKLAND BOLTERCOURT LIMITED Director 1992-05-10 CURRENT 1974-09-26 Active
JOHN NIGEL KIRKLAND SONAROSE LIMITED Director 1992-05-10 CURRENT 1974-11-12 Active
JOHN NIGEL KIRKLAND ABSTRACT INVESTMENTS LIMITED Director 1992-03-08 CURRENT 1987-04-01 Active
JOHN NIGEL KIRKLAND DIGTEC INTERNATIONAL LIMITED Director 1991-06-06 CURRENT 1974-06-28 Liquidation
JOHN NIGEL KIRKLAND KEY SAFETY SYSTEMS LIMITED Director 1991-06-06 CURRENT 1983-01-19 Liquidation
JOHN NIGEL KIRKLAND B & K STRUCTURES LIMITED Director 1991-06-06 CURRENT 1974-07-01 Active
JOHN NIGEL KIRKLAND JOHNSONS (CHOPWELL) LIMITED Director 1991-06-06 CURRENT 1941-03-26 Active
JOHN NIGEL KIRKLAND LINDLEY PLANT LIMITED Director 1991-06-06 CURRENT 1963-10-09 Active
JOHN NIGEL KIRKLAND PEVERIL HOMES LIMITED Director 1991-06-06 CURRENT 1985-02-21 Active
JOHN NIGEL KIRKLAND BOWMER AND KIRKLAND LIMITED Director 1991-06-06 CURRENT 1961-08-30 Active
JOHN NIGEL KIRKLAND GENERAL COMMERCIAL AGENCIES LIMITED Director 1991-05-08 CURRENT 1954-11-13 Active
JOHN NIGEL KIRKLAND BULLSMOOR DEVELOPMENTS LIMITED Director 1991-02-06 CURRENT 1981-11-18 Active
ROBERT MALCOLM KIRKLAND KEDLESTON PARK GOLF CLUB LIMITED Director 2017-11-23 CURRENT 1946-09-05 Active
ROBERT MALCOLM KIRKLAND PEVERIL INTERIORS LIMITED Director 2009-12-24 CURRENT 1990-10-01 Active
ROBERT MALCOLM KIRKLAND KEY BUILDING FINISHES LIMITED Director 2009-12-24 CURRENT 2000-01-12 Active
ROBERT MALCOLM KIRKLAND REP THEATRE COMPANY Director 2004-01-28 CURRENT 2004-01-28 Active - Proposal to Strike off
ROBERT MALCOLM KIRKLAND JOHNSONS (CHOPWELL) LIMITED Director 2000-02-25 CURRENT 1941-03-26 Active
ROBERT MALCOLM KIRKLAND LINDLEY PLANT LIMITED Director 2000-02-25 CURRENT 1963-10-09 Active
ROBERT MALCOLM KIRKLAND KEY SAFETY SYSTEMS LIMITED Director 1992-11-10 CURRENT 1983-01-19 Liquidation
ROBERT MALCOLM KIRKLAND BOWMER & KIRKLAND (LONDON) LIMITED Director 1992-06-06 CURRENT 1988-10-03 Active
ROBERT MALCOLM KIRKLAND QUALITY BUILDING SERVICES LIMITED Director 1992-06-01 CURRENT 1983-04-27 Active
ROBERT MALCOLM KIRKLAND BOWMER AND KIRKLAND LIMITED Director 1991-06-06 CURRENT 1961-08-30 Active
ROBERT MALCOLM KIRKLAND BULLSMOOR DEVELOPMENTS LIMITED Director 1991-02-06 CURRENT 1981-11-18 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
2025-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/25, WITH NO UPDATES
2025-04-17FULL ACCOUNTS MADE UP TO 31/08/24
2025-04-17AAFULL ACCOUNTS MADE UP TO 31/08/24
2024-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES
2024-05-13AAFULL ACCOUNTS MADE UP TO 31/08/23
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 005167390028
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 005167390029
2024-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 005167390029
2023-06-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-06-10FULL ACCOUNTS MADE UP TO 31/08/22
2023-06-10AAFULL ACCOUNTS MADE UP TO 31/08/22
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-05-24REGISTRATION OF A CHARGE / CHARGE CODE 005167390027
2023-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005167390027
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 005167390026
2023-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005167390026
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 005167390025
2023-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 005167390025
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-06-06CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-05-12CH01Director's details changed for Mr Christopher Robert Kirkland on 2022-05-12
2022-05-12PSC04Change of details for Mr Christopher Robert Kirkland as a person with significant control on 2022-05-12
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 005167390024
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005167390023
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2020-08-20AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-08-21CH01Director's details changed for Mrs Michelle Ann Mucklestone on 2019-06-26
2019-08-21CH03SECRETARY'S DETAILS CHNAGED FOR MICHELLE ANN MUCKLESTONE on 2019-08-21
2019-08-21PSC04Change of details for Mrs Michelle Ann Mucklestone as a person with significant control on 2019-06-26
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-05-09AP01DIRECTOR APPOINTED MRS MICHELLE ANN MUCKLESTONE
2019-01-29PSC07CESSATION OF ROBERT MALCOLM KIRKLAND AS A PERSON OF SIGNIFICANT CONTROL
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIGEL KIRKLAND
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-05-23AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-06-26CH03SECRETARY'S DETAILS CHNAGED FOR MICHELLE ANN MUCKLESTON on 2017-06-26
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-15AP01DIRECTOR APPOINTED MR JOHN ALEXANDER CHARLES KIRKLAND
2016-11-15AP01DIRECTOR APPOINTED MR JOHN ALEXANDER CHARLES KIRKLAND
2016-11-15AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT KIRKLAND
2016-11-15AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT KIRKLAND
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 005167390022
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0106/06/14 ANNUAL RETURN FULL LIST
2014-05-22AUDAUDITOR'S RESIGNATION
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 005167390021
2013-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 005167390020
2013-06-07AR0106/06/13 FULL LIST
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON
2012-08-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-06-12AR0106/06/12 FULL LIST
2012-03-22AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-07AR0106/06/11 FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-06-10AR0106/06/10 FULL LIST
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM KIRKLAND / 02/11/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 29/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL KIRKLAND / 19/10/2009
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-06-10363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-08-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-06-11363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-12288aNEW SECRETARY APPOINTED
2007-12-12288bSECRETARY RESIGNED
2007-06-07363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-08-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-20AUDAUDITOR'S RESIGNATION
2006-06-08363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-06-08363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-14363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-11-13395PARTICULARS OF MORTGAGE/CHARGE
2003-10-24288cDIRECTOR'S PARTICULARS CHANGED
2003-06-16363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-03-10395PARTICULARS OF MORTGAGE/CHARGE
2002-11-26395PARTICULARS OF MORTGAGE/CHARGE
2002-06-14363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-09-24395PARTICULARS OF MORTGAGE/CHARGE
2001-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-14363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-12363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-03-03AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-06-14363sRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1999-03-06395PARTICULARS OF MORTGAGE/CHARGE
1999-02-09AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-06-10363(287)REGISTERED OFFICE CHANGED ON 10/06/98
1998-06-10363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1998-03-09AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-03-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PEVERIL SECURITIES 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 PEVERIL SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-09 Outstanding TITLESTONE PROPERTY LENDING LIMITED
2013-09-06 Outstanding LONGBOW INVESTMENT NO. 3 S.A R.L.
2013-09-06 Outstanding LONGBOW INVESTMENT NO. 3 S.A R.L.
LEGAL CHARGE 2012-11-30 Outstanding PEVERIL SECURITIES LIMITED
SECURITY ASSIGNMENT OF SUBORDINATED DEBT 2012-08-15 Outstanding LONGBOW INVESTMENT NO. 2 S.A R.L.
CHARGE OVER SHARES 2012-08-15 Outstanding LONGBOW INVESTMENT NO. 2 S.A R.L.
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 27/02/2003 2008-12-31 Outstanding LLOYDS TSB BANK PLC
TRANSFER 2008-08-11 Outstanding CENTRUM WEST LIMITED AND GOODMAN MANAGEMENT LIMITED
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 27TH FEBRUARY 2003 2006-08-14 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-11-13 Outstanding KBC BANK N.V.
OMNIBUS LETTER OF SET-OFF 2003-03-10 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-11-22 Satisfied COATS PROPERTY MANAGEMENT LIMITED
MORTGAGE DEED 2001-09-24 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1999-02-26 Satisfied ALDERGATE PROJECTS LIMITED
AGREEMENT UNDER SEAL CONTAINING AN EQUITABLE CHARGE 1988-09-26 Outstanding THOMAS ANTHONY CHARLES GREGORY
AGREEMENT UNDER SEAL CONTAINING AN EQUITABLE CHARGE 1988-09-26 Outstanding MARY HELENA DOMINICA GREGORY
INTER COMPANY LETTER OF SET OFF 1986-07-09 Outstanding LLOYDS BANK PLC
LETTER OF SET OFF 1982-12-30 Outstanding LLOYDS BANK PLC
INTER COMPANY LETTER OF SET OFF 1980-12-30 Outstanding LLOYDS BANK PLC
LETTER OF SET OFF 1979-03-16 Outstanding LLOYDS BANK PLC
DEBENTURE 1978-02-16 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 PEVERIL SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of PEVERIL SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEVERIL SECURITIES LIMITED
Trademarks
We have not found any records of PEVERIL SECURITIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 4
DEBENTURE 1
RENT DEPOSIT DEED 1

We have found 6 mortgage charges which are owed to PEVERIL SECURITIES LIMITED

Income
Government Income

Government spend with PEVERIL SECURITIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Peterborough City Council 2014-09-19 GBP £1,489

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for PEVERIL SECURITIES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Factories Martins Queensbridge Division, Queens Bridge Road, Nottingham, NG2 1NB NG2 1NB GBP £27,7502015-05-23
Nottingham City Council Warehouses Queens Bridge Road, No Street Detail, Nottingham, NG2 1NB NG2 1NB GBP £14,7502015-05-23

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEVERIL SECURITIES 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 PEVERIL SECURITIES 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.