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

PEAK GAS HOLDINGS LIMITED

GOYT MILL, UPPER HIBBERT LANE, MARPLE, STOCKPORT CHESHIRE, SK6 7HX,
Company Registration Number
00707828
Private Limited Company
Active

Company Overview

About Peak Gas Holdings Ltd
PEAK GAS HOLDINGS LIMITED was founded on 1961-11-10 and has its registered office in Marple. The organisation's status is listed as "Active". Peak Gas Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PEAK GAS HOLDINGS LIMITED
 
Legal Registered Office
GOYT MILL
UPPER HIBBERT LANE
MARPLE
STOCKPORT CHESHIRE
SK6 7HX
Other companies in SK6
 
Filing Information
Company Number 00707828
Company ID Number 00707828
Date formed 1961-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:34:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEAK GAS HOLDINGS 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 PEAK GAS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK ALLUN GWINNETT
Company Secretary 1992-12-31
KARL THOMAS GWINNETT
Director 1992-12-31
MARK ALLUN GWINNETT
Director 1992-12-31
PAUL VIVIAN GWINNETT
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH THOMAS VIVIAN GWINNETT
Director 1992-12-31 2005-03-09
PHILIP LOMAS
Director 1992-12-31 1996-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL THOMAS GWINNETT PSE ELECTRONICS LIMITED Director 2000-03-16 CURRENT 2000-03-08 Active
KARL THOMAS GWINNETT PEAK GAS LIMITED Director 1999-03-30 CURRENT 1999-02-19 Active
MARK ALLUN GWINNETT PSE ELECTRONICS LIMITED Director 2000-03-16 CURRENT 2000-03-08 Active
MARK ALLUN GWINNETT PEAK GAS LIMITED Director 1999-03-30 CURRENT 1999-02-19 Active
PAUL VIVIAN GWINNETT THE SPEAKER COMPANY LIMITED Director 2009-10-01 CURRENT 2009-09-04 Active
PAUL VIVIAN GWINNETT PEAK GAS SERVICES LIMITED Director 2009-10-01 CURRENT 2008-05-29 Active - Proposal to Strike off
PAUL VIVIAN GWINNETT PSE ELECTRONICS LIMITED Director 2000-03-16 CURRENT 2000-03-08 Active
PAUL VIVIAN GWINNETT PEAK GAS LIMITED Director 1999-03-30 CURRENT 1999-02-19 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
2024-02-2731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-27AA31/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-06CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES
2023-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES
2023-02-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-3131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-11AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-11AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-29AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-20AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-02AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-21AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-07AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-29AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VIVIAN GWINNETT / 31/12/2012
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLUN GWINNETT / 31/12/2012
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL THOMAS GWINNETT / 31/12/2012
2013-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MARK ALLUN GWINNETT on 2012-12-31
2012-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/09
2010-01-04AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLUN GWINNETT / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL THOMAS GWINNETT / 31/12/2009
2009-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-09288bDIRECTOR RESIGNED
2007-03-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-05363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-16363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-02-05363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-14363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-16363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-04-13395PARTICULARS OF MORTGAGE/CHARGE
2000-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-05CERTNMCOMPANY NAME CHANGED PEAK GAS LIMITED CERTIFICATE ISSUED ON 06/07/99
1999-04-16395PARTICULARS OF MORTGAGE/CHARGE
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-12-24363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-02363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-10-21395PARTICULARS OF MORTGAGE/CHARGE
1997-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-07-07ORES13CAPITALISE OF 4,793 24/04/97
1997-07-0288(2)RAD 24/04/97--------- £ SI 4793@1=4793 £ IC 5207/10000
1997-05-30288bDIRECTOR RESIGNED
1997-01-07363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-09-11AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-03-04288DIRECTOR RESIGNED
1996-01-22288DIRECTOR'S PARTICULARS CHANGED
1996-01-22288DIRECTOR'S PARTICULARS CHANGED
1996-01-22363xRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-01-08363xRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-07-29AAFULL ACCOUNTS MADE UP TO 31/05/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PEAK GAS 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 PEAK GAS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2000-04-13 Outstanding DAVENHAM TRUST PLC
LEGAL MORTGAGE 1999-04-05 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-10-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-07-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-11-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 1982-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1980-04-18 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
LEGAL MORTGAGE 1980-04-18 Satisfied NATIONAL WESTMINSTER BANK LIMITED
CHARGE 1977-06-24 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
LEGAL MORTGAGE 1974-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 39,525
Creditors Due Within One Year 2012-05-31 £ 19,459
Provisions For Liabilities Charges 2013-05-31 £ 27,163
Provisions For Liabilities Charges 2012-05-31 £ 27,163

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 PEAK GAS HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 10,000
Called Up Share Capital 2012-05-31 £ 10,000
Current Assets 2013-05-31 £ 2,891,238
Current Assets 2012-05-31 £ 2,732,243
Debtors 2013-05-31 £ 2,872,466
Debtors 2012-05-31 £ 2,713,251
Fixed Assets 2013-05-31 £ 1,073,616
Fixed Assets 2012-05-31 £ 1,073,616
Shareholder Funds 2013-05-31 £ 3,898,166
Shareholder Funds 2012-05-31 £ 3,759,237
Tangible Fixed Assets 2013-05-31 £ 1,073,167
Tangible Fixed Assets 2012-05-31 £ 1,073,167

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEAK GAS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEAK GAS HOLDINGS LIMITED
Trademarks
We have not found any records of PEAK GAS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEAK GAS 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 (68209 - Other letting and operating of own or leased real estate) as PEAK GAS HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PEAK GAS 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 PEAK GAS 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 PEAK GAS 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.