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

PEAKTARN

C/O WESTVILLE HOUSE SCHOOL, CARTERS LANE, MIDDLETON, ILKLEY, LS29 0DQ,
Company Registration Number
02708821
Private Unlimited Company
Active

Company Overview

About Peaktarn
PEAKTARN was founded on 1992-04-22 and has its registered office in Middleton. The organisation's status is listed as "Active". Peaktarn is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PEAKTARN
 
Legal Registered Office
C/O WESTVILLE HOUSE SCHOOL
CARTERS LANE
MIDDLETON
ILKLEY
LS29 0DQ
Other companies in LS29
 
Filing Information
Company Number 02708821
Company ID Number 02708821
Date formed 1992-04-22
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB613086169  
Last Datalog update: 2023-07-05 05:50:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEAKTARN
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 PEAKTARN

Current Directors
Officer Role Date Appointed
WILLIAM JOHN EDDISON
Company Secretary 2018-01-04
WILLIAM JOHN EDDISON
Director 2009-11-10
KAREN ELLISON
Director 2018-01-18
ADAM NICHOLAS CHARLES HOLDSWORTH
Director 2016-12-08
ADAM HOLDSWORTH
Director 2016-12-08
STEWART ROBERT MCGUFFIE
Director 2018-01-18
JAMES RUTHERFORD MUNDELL
Director 2018-03-11
HELEN LOUISE PATTISON JAMES
Director 2008-10-02
MARK ROBINSON
Director 2018-04-16
ALISON JUDITH SCHMIDT
Director 2018-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TRANMER
Director 2008-10-02 2018-03-04
ALAN NEIL BROWN
Company Secretary 2000-07-31 2018-01-04
ALAN NEIL BROWN
Director 2000-07-31 2018-01-04
JAMES ANDREW LOCKWOOD
Director 2016-09-22 2017-12-01
COLIN PETER MARSHALL
Director 2008-10-02 2017-08-31
CAROL ANN BRIGGS
Director 2008-10-02 2017-04-20
EMMA MARSDEN
Director 2015-05-13 2016-11-04
ROSS BROWN
Director 2014-01-13 2016-08-31
ANDREW ARTHUR PETER FLECK
Director 2009-04-30 2016-08-31
PETER LINTON BANCROFT
Director 2000-07-31 2015-05-14
SIMON MAXWELL THORNTON
Director 2000-07-31 2008-01-18
RACHEL TAIT
Company Secretary 1992-04-22 2000-08-31
MICHAEL BECKWITH TAIT
Director 1992-04-22 2000-08-31
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Secretary 1992-04-22 1992-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN EDDISON DALE EDDISON LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active
KAREN ELLISON WESTVILLE HOUSE SCHOOL Director 2018-01-18 CURRENT 2000-07-05 Active
ADAM NICHOLAS CHARLES HOLDSWORTH WESTVILLE HOUSE SCHOOL Director 2016-12-08 CURRENT 2000-07-05 Active
ADAM NICHOLAS CHARLES HOLDSWORTH N. PEAL (RETAIL) LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
ADAM NICHOLAS CHARLES HOLDSWORTH WATER SPRITE LIMITED Director 2006-05-16 CURRENT 2006-04-27 Active
ADAM NICHOLAS CHARLES HOLDSWORTH WORLD RESOURCES LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active - Proposal to Strike off
ADAM HOLDSWORTH WESTVILLE HOUSE SCHOOL Director 2016-12-08 CURRENT 2000-07-05 Active
STEWART ROBERT MCGUFFIE WESTVILLE HOUSE SCHOOL Director 2018-01-18 CURRENT 2000-07-05 Active
STEWART ROBERT MCGUFFIE HAUGHTON TEXTILES LIMITED Director 2015-01-29 CURRENT 2014-08-30 Active
STEWART ROBERT MCGUFFIE UK FASHION AND TEXTILE ASSOCIATION LTD Director 2010-09-23 CURRENT 1981-11-23 Active
STEWART ROBERT MCGUFFIE A.T.C. PROPERTY LIMITED Director 2007-09-19 CURRENT 1968-02-07 Active
STEWART ROBERT MCGUFFIE ALLIED TEXTILE COMPANIES LIMITED Director 2007-09-19 CURRENT 1904-06-23 Active
STEWART ROBERT MCGUFFIE A.T.C. MANUFACTURING LIMITED Director 2007-09-19 CURRENT 1921-08-29 Active
STEWART ROBERT MCGUFFIE BL 2002 LIMITED Director 2007-09-19 CURRENT 1952-10-18 Active
STEWART ROBERT MCGUFFIE ALLIED TEXTILES LIMITED Director 2007-09-19 CURRENT 2000-03-07 Active
JAMES RUTHERFORD MUNDELL WESTVILLE HOUSE SCHOOL Director 2018-03-11 CURRENT 2000-07-05 Active
MARK ROBINSON WESTVILLE HOUSE SCHOOL Director 2018-04-16 CURRENT 2000-07-05 Active
ALISON JUDITH SCHMIDT SSIO LIMITED Director 2018-06-25 CURRENT 2018-06-25 Active - Proposal to Strike off
ALISON JUDITH SCHMIDT WESTVILLE HOUSE SCHOOL Director 2018-01-18 CURRENT 2000-07-05 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
2024-03-20DIRECTOR APPOINTED MR JEREMY HARRISON
2024-03-14DIRECTOR APPOINTED MR PHIL SOUTAR
2024-02-15DIRECTOR APPOINTED MR SIMON CHARLES CAVELL
2024-02-08Termination of appointment of William John Eddison on 2024-02-07
2024-02-08APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN EDDISON
2024-02-08APPOINTMENT TERMINATED, DIRECTOR KAREN ELLISON
2024-02-02APPOINTMENT TERMINATED, DIRECTOR STEWART ROBERT MCGUFFIE
2024-02-02APPOINTMENT TERMINATED, DIRECTOR ADAM HOLDSWORTH
2024-02-02APPOINTMENT TERMINATED, DIRECTOR JAMES RUTHERFORD MUNDELL
2024-02-02APPOINTMENT TERMINATED, DIRECTOR CAROLINE ELIZABETH HURWOOD
2023-10-18APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON
2023-10-18DIRECTOR APPOINTED MR JONATHAN CLOUGH
2023-10-02APPOINTMENT TERMINATED, DIRECTOR JOANNA MICHELLE PHILLIPS
2023-06-08SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-09-21AP01DIRECTOR APPOINTED MR GEOFFREY MOUNTAIN
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-03-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-03-02AP01DIRECTOR APPOINTED MR DANIEL MARK RATHBONE
2021-02-22AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JUDITH SCHMIDT
2020-09-03AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-08-15AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17AA01Previous accounting period shortened from 31/08/18 TO 30/08/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2019-04-24CH01Director's details changed for Mr William John Eddison on 2019-04-05
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE PATTISON JAMES
2018-07-19RP04AP01Second filing of director appointment of Adam Holdsworth
2018-07-03AP01DIRECTOR APPOINTED MR MARK ROBINSON
2018-06-11AP01DIRECTOR APPOINTED MR ADAM NICHOLAS CHARLES HOLDSWORTH
2018-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-03-21AP01DIRECTOR APPOINTED MR JAMES RUTHERFORD MUNDELL
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRANMER
2018-01-26AP01DIRECTOR APPOINTED MRS ALISON JUDITH SCHMIDT
2018-01-26AP01DIRECTOR APPOINTED DR KAREN ELLISON
2018-01-26AP01DIRECTOR APPOINTED MR STEWART ROBERT MCGUFFIE
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MARSHALL
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BRIGGS
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOCKWOOD
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN
2018-01-10AP03Appointment of Mr William John Eddison as company secretary on 2018-01-04
2018-01-10TM02Termination of appointment of Alan Neil Brown on 2018-01-04
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MARSDEN
2016-12-09AP01DIRECTOR APPOINTED MR ADAM HOLDSWORTH
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSS BROWN
2016-12-09AP01DIRECTOR APPOINTED MR JAMES LOCKWOOD
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FLECK
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-03AR0122/04/16 FULL LIST
2016-04-20RES01ADOPT ARTICLES 04/04/2016
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER BANCROFT
2015-05-22AP01DIRECTOR APPOINTED MRS EMMA MARSDEN
2015-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-22AR0122/04/15 FULL LIST
2014-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-22AR0122/04/14 FULL LIST
2014-01-15AP01DIRECTOR APPOINTED MR ROSS BROWN
2013-04-24AR0122/04/13 FULL LIST
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN NEIL BROWN / 11/03/2012
2013-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN NEIL BROWN / 11/03/2012
2012-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-05-01AR0122/04/12 FULL LIST
2011-05-10AR0122/04/11 FULL LIST
2011-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-05-13AR0122/04/10 FULL LIST
2010-04-30AP01DIRECTOR APPOINTED ANDREW ARTHUR PETER FLECK
2010-04-27AP01DIRECTOR APPOINTED MR WILLIAM JOHN EDDISON
2010-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-04-23363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-11-10288aDIRECTOR APPOINTED JOHN TRANMER
2008-11-10288aDIRECTOR APPOINTED HELEN LOUISE PATTISON JAMES
2008-11-10288aDIRECTOR APPOINTED COLIN PETER MARSHALL
2008-11-10288aDIRECTOR APPOINTED CAROL ANN BRIGGS
2008-10-16RES01ADOPT ARTICLES 03/10/2008
2008-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-04-23363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-01-21288bDIRECTOR RESIGNED
2007-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-04-30363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-04-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-09363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-07-01363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-06-24AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-06-23AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-05-25363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-05-27363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-05-22363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-03-01AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-05-04288bSECRETARY RESIGNED
2001-05-04363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2001-05-04288bDIRECTOR RESIGNED
2001-03-08225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01
2000-10-25288aNEW DIRECTOR APPOINTED
2000-10-25288aNEW DIRECTOR APPOINTED
2000-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-25363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-06363sRETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS
1999-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-04-23363sRETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS
1998-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-05-28363sRETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS
1997-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-11-30395PARTICULARS OF MORTGAGE/CHARGE
1996-11-30395PARTICULARS OF MORTGAGE/CHARGE
1996-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-06-05363sRETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS
1996-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-02-25225(1)ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07
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 PEAKTARN 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 PEAKTARN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-11-30 Satisfied TSB BANK PLC
LEGAL CHARGE 1996-11-30 Satisfied TSB BANK PLC
LEGAL CHARGE 1992-07-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT/MORTGAGE OF BUILDING CONTRACT 1992-06-23 Satisfied BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PEAKTARN registering or being granted any patents
Domain Names
We do not have the domain name information for PEAKTARN
Trademarks
We have not found any records of PEAKTARN registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEAKTARN. 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 (41100 - Development of building projects) as PEAKTARN are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PEAKTARN 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 PEAKTARN 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 PEAKTARN 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.