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

A.L. PETERS & SONS LIMITED

EDWARDS GREEN FARM, BRICKENDON LANE, HERTFORD, HERTFORDSHIRE, SG13 8NT,
Company Registration Number
00651932
Private Limited Company
Active

Company Overview

About A.l. Peters & Sons Ltd
A.L. PETERS & SONS LIMITED was founded on 1960-03-09 and has its registered office in Hertford. The organisation's status is listed as "Active". A.l. Peters & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A.L. PETERS & SONS LIMITED
 
Legal Registered Office
EDWARDS GREEN FARM
BRICKENDON LANE
HERTFORD
HERTFORDSHIRE
SG13 8NT
Other companies in SG13
 
Filing Information
Company Number 00651932
Company ID Number 00651932
Date formed 1960-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 07:07:07
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 A.L. PETERS & SONS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JOYCE HANIVER
Company Secretary 1998-01-28
EILEEN JANET PETERS
Director 1998-01-28
HEATHER ANNE PETERS
Director 2015-10-01
OLIVER JAMES PETERS
Director 2008-01-25
RAYMOND LEONARD PETERS
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR LEONARD PETERS
Director 1990-12-31 2001-02-28
GERALD PETERS
Company Secretary 1990-12-31 1998-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JAMES PETERS O J P CONTRACTS LTD Director 2017-02-06 CURRENT 2017-02-06 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
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILEEN PETERS
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-07-05CESSATION OF RAYMOND LEONARD PETERS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-05PSC07CESSATION OF RAYMOND LEONARD PETERS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILEEN PETERS
2022-12-13CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND LENOARD PETERS
2022-03-04PSC07CESSATION OF EILEEN JANET PETERS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILEEN JANET PETERS
2022-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILEEN JANET PETERS
2021-12-16CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LEONARD PETERS
2021-09-14PSC07CESSATION OF RAYMOND LEONARD PETERS AS A PERSON OF SIGNIFICANT CONTROL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006519320009
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-01CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN JOYCE HANIVER on 2019-11-01
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-27LATEST SOC27/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-27AR0121/12/15 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23AP01DIRECTOR APPOINTED MS HEATHER ANNE PETERS
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-02AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-27AR0121/12/13 ANNUAL RETURN FULL LIST
2013-12-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-22AR0121/12/12 ANNUAL RETURN FULL LIST
2012-12-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29AR0121/12/11 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-16MG01Particulars of a mortgage or charge / charge no: 8
2011-01-04AR0121/12/10 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-19AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-02AR0121/12/09 ANNUAL RETURN FULL LIST
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LEONARD PETERS / 01/01/2010
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES PETERS / 01/01/2010
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN JANET PETERS / 01/10/2009
2009-01-23363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19363sRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-06363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-03363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-20363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-18287REGISTERED OFFICE CHANGED ON 18/12/03 FROM: EDWARDS GREEN FARM BRICKENDON LANE HERTFORD HERTFORDSHIRE SG13 8NT
2003-12-18363(287)REGISTERED OFFICE CHANGED ON 18/12/03
2003-12-18363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-02363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-02-06363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-19288bDIRECTOR RESIGNED
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-04363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-15363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-04-30288aNEW SECRETARY APPOINTED
1998-04-30288aNEW DIRECTOR APPOINTED
1998-04-30288bSECRETARY RESIGNED
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-20363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-15363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-01-31363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-17363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-27395PARTICULARS OF MORTGAGE/CHARGE
1994-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to A.L. PETERS & SONS 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 A.L. PETERS & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-08-16 Outstanding BARCLAYS BANK PLC
CHARGE AND ASSIGNMENT OVER MILK QUOTA 1994-05-16 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1980-11-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1970-06-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1970-06-25 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT 1964-12-24 Satisfied UNITED DOMINIONS TRUST LTD
LEGAL CHARGE 1962-03-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1960-04-22 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 60,551
Creditors Due Within One Year 2012-04-01 £ 172,291

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 A.L. PETERS & SONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 5,000
Cash Bank In Hand 2012-04-01 £ 13
Current Assets 2012-04-01 £ 12,454
Debtors 2012-04-01 £ 2,966
Fixed Assets 2012-04-01 £ 159,475
Shareholder Funds 2012-04-01 £ 60,913
Stocks Inventory 2012-04-01 £ 9,475
Tangible Fixed Assets 2012-04-01 £ 159,475

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.L. PETERS & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.L. PETERS & SONS LIMITED
Trademarks
We have not found any records of A.L. PETERS & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.L. PETERS & SONS 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 (01500 - Mixed farming) as A.L. PETERS & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.L. PETERS & SONS 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 A.L. PETERS & SONS 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 A.L. PETERS & SONS 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.