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

PEREGRINE RETAIL LIMITED

10 BRICKET ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3JX,
Company Registration Number
03327423
Private Limited Company
Active

Company Overview

About Peregrine Retail Ltd
PEREGRINE RETAIL LIMITED was founded on 1997-03-04 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Peregrine Retail Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PEREGRINE RETAIL LIMITED
 
Legal Registered Office
10 BRICKET ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3JX
Other companies in BH15
 
Previous Names
GREENHEAD PROPERTY SERVICES LIMITED25/11/2008
Filing Information
Company Number 03327423
Company ID Number 03327423
Date formed 1997-03-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB699085079  
Last Datalog update: 2024-03-06 20:28:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEREGRINE RETAIL 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 PEREGRINE RETAIL LIMITED
The following companies were found which have the same name as PEREGRINE RETAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEREGRINE RETAIL CONSTRUCTION LLC 7901 4TH ST N STE 300 ST. PETERSBURG FL 33702 Inactive Company formed on the 2019-01-10
PEREGRINE RETAIL LONDON LIMITED UNIT 1 MONTPELIER CENTRAL TRADING ESTATE STATION ROAD MONTPELIER BRISTOL BS6 5EE Active Company formed on the 2021-11-12

Company Officers of PEREGRINE RETAIL LIMITED

Current Directors
Officer Role Date Appointed
DAVID HATHAWAY
Company Secretary 2017-09-21
STEVEN JOHN BACK
Director 2017-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ROBERT ORFORD
Director 2011-09-06 2018-07-21
KAREN JUANITA DICKENS
Director 2017-09-21 2018-06-22
DAVID ROBERT HAIKNEY
Company Secretary 2011-06-10 2017-09-21
DAVID ROBERT HAIKNEY
Director 2011-06-10 2017-09-21
ROGER CHARLES KING
Director 1997-03-21 2017-09-21
JOHN MASON
Director 2009-04-21 2017-09-21
ROBERT BARTHOLOMEW O'CONNELL
Director 2008-11-28 2017-09-21
MICHAEL JAMES PRICE
Director 1997-03-21 2017-09-21
ROGER CHARLES KING
Company Secretary 1997-03-21 2011-06-10
MICHAEL RALSTON CUMMING
Director 2009-03-16 2011-06-10
CLARE MIRANDA FERGUSON
Director 1999-06-04 2007-12-31
ALASDAIR FORBES FERGUSON
Director 1997-04-08 1999-06-04
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-03-04 1997-03-21
LONDON LAW SERVICES LIMITED
Nominated Director 1997-03-04 1997-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN BACK FLOATCO J (GB) HOLDINGS LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
STEVEN JOHN BACK CHARTMAN LIMITED Director 2017-09-06 CURRENT 1987-11-11 Active
STEVEN JOHN BACK CHARTMAN HOLDINGS LIMITED Director 2017-09-06 CURRENT 2015-11-27 Active - Proposal to Strike off
STEVEN JOHN BACK MRH FORECOURTS LIMITED Director 2017-07-31 CURRENT 2004-12-02 Active - Proposal to Strike off
STEVEN JOHN BACK HALEY HILL SERVICE STATION LTD Director 2016-12-13 CURRENT 2001-02-01 Active - Proposal to Strike off
STEVEN JOHN BACK SPRING PETROLEUM COMPANY LTD Director 2016-12-13 CURRENT 2001-12-19 Active
STEVEN JOHN BACK MERCURY FORECOURTS LTD Director 2016-12-13 CURRENT 2008-05-29 Active
STEVEN JOHN BACK ZAIN INVESTMENTS (JERSEY) LIMITED Director 2016-12-13 CURRENT 2015-07-22 Active
STEVEN JOHN BACK LSF9 ROBIN NEWCO 2 LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN NEWCO 1 LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN MIDCO LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN INVESTMENTS LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN TOPCO LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED ESTATES LIMITED Director 2016-03-01 CURRENT 2001-04-04 Active
STEVEN JOHN BACK REFINED HOLDINGS LIMITED Director 2016-03-01 CURRENT 2004-07-30 Active
STEVEN JOHN BACK KENNET LIMITED Director 2016-03-01 CURRENT 1984-01-10 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST RETAIL LIMITED Director 2016-03-01 CURRENT 1997-01-31 Active
STEVEN JOHN BACK MRH (GB) LIMITED Director 2016-03-01 CURRENT 2007-09-04 Active
STEVEN JOHN BACK ISLE OF WIGHT FUELS LIMITED Director 2016-02-29 CURRENT 2012-03-29 Active
STEVEN JOHN BACK BNV LIMITED Director 2016-02-29 CURRENT 2012-09-11 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED PETROLEUM LIMITED Director 2016-02-29 CURRENT 2003-12-17 Active - Proposal to Strike off
STEVEN JOHN BACK RETRO PROPERTIES LIMITED Director 2016-02-29 CURRENT 2004-07-14 Active
STEVEN JOHN BACK REFINED ESTATES TRADING LIMITED Director 2016-02-29 CURRENT 2007-09-24 Active - Proposal to Strike off
STEVEN JOHN BACK RFF LIMITED Director 2016-02-29 CURRENT 2012-12-05 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST ESTATES LIMITED Director 2016-02-29 CURRENT 2012-12-12 Active
STEVEN JOHN BACK MALTHURST ANGLIA LIMITED Director 2016-02-29 CURRENT 2015-03-04 Active
STEVEN JOHN BACK MALTHURST PETROLEUM LIMITED Director 2016-02-29 CURRENT 1963-05-28 Active
STEVEN JOHN BACK MALTHURST (UK) LIMITED Director 2016-02-29 CURRENT 1997-11-28 Active
STEVEN JOHN BACK MALTHURST SERVICES LIMITED Director 2016-02-29 CURRENT 1999-01-25 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST FUELS LIMITED Director 2016-02-29 CURRENT 2002-09-04 Active - Proposal to Strike off
STEVEN JOHN BACK LUPO LIMITED Director 2016-02-29 CURRENT 2004-06-30 Active
STEVEN JOHN BACK MALTHURST PROPERTIES LIMITED Director 2016-02-29 CURRENT 2007-09-04 Active - Proposal to Strike off
STEVEN JOHN BACK MATRIX (HIGHLANDS) LIMITED Director 2016-02-29 CURRENT 1990-11-15 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED MP LIMITED Director 2016-02-29 CURRENT 1993-08-25 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST LIMITED Director 2016-02-29 CURRENT 1997-10-07 Active
STEVEN JOHN BACK REFINED PETROLEUM TRADING LIMITED Director 2016-02-29 CURRENT 2007-09-24 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST SOUTH EAST LIMITED Director 2016-02-29 CURRENT 2015-03-04 Active
STEVEN JOHN BACK EDGLINE LIMITED Director 2012-05-01 CURRENT 2012-03-01 Active - Proposal to Strike off

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
2024-03-05CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2024-01-26APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL LANE
2024-01-26APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAHLSEN BANNISTER
2024-01-26APPOINTMENT TERMINATED, DIRECTOR JEREMY CLARKE
2023-10-11DIRECTOR APPOINTED ADAM GEORGE WADLOW
2023-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-05Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England
2023-05-02Change of details for Malthurst Retail Limited as a person with significant control on 2023-05-02
2023-03-07CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-30Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-18AP01DIRECTOR APPOINTED THOMAS MCKENZIE BIGGART
2019-03-31AP04Appointment of Pinsent Masons Secretarial Limited as company secretary on 2019-03-07
2019-03-31TM02Termination of appointment of David Hathaway on 2019-02-07
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL TIMBERS
2018-12-14AP01DIRECTOR APPOINTED MR SIMON PAUL LANE
2018-12-13AP01DIRECTOR APPOINTED MR JEREMY CLARKE
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM Vincent House 4 Grove Lane Epping Essex CM16 4LH England
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BACK
2018-10-11AP01DIRECTOR APPOINTED MR GRAHAM PAUL TIMBERS
2018-09-28AA01Current accounting period shortened from 31/01/19 TO 31/12/18
2018-09-12AAFULL ACCOUNTS MADE UP TO 04/02/18
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBERT ORFORD
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JUANITA DICKENS
2018-04-16AD03Registers moved to registered inspection location of Purlieu House 11 Station Road Epping Essex CM16 4HA
2018-04-16AD02Register inspection address changed to Purlieu House 11 Station Road Epping Essex CM16 4HA
2018-03-09CH01Director's details changed for Thomas Robert Orford on 2018-03-08
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2017-10-06RES01ADOPT ARTICLES 06/10/17
2017-10-06CC04Statement of company's objects
2017-10-02PSC02Notification of Malthurst Retail Limited as a person with significant control on 2017-09-21
2017-10-02PSC07CESSATION OF MICHAEL JAMES PRICE AS A PSC
2017-10-02PSC07CESSATION OF FORELLE ESTATES HOLDINGS LTD (SC135692) AS A PSC
2017-10-02AP03Appointment of Mr David Hathaway as company secretary on 2017-09-21
2017-09-29AP01DIRECTOR APPOINTED MR STEVEN JOHN BACK
2017-09-29AP01DIRECTOR APPOINTED DR KAREN JUANITA DICKENS
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRICE
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT O'CONNELL
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MASON
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KING
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAIKNEY
2017-09-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID HAIKNEY
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2017 FROM STRAND HOUSE STRAND STREET POOLE DORSET BH15 1SB
2017-09-23RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 04/03/2017
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033274230003
2017-06-19AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-08AR0104/03/16 FULL LIST
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-30AR0104/03/15 FULL LIST
2015-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 033274230003
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-14AR0104/03/14 FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-04-17AR0104/03/13 FULL LIST
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MASON / 16/04/2013
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PRICE / 31/10/2009
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MASON / 31/10/2009
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARTHOLOMEW O'CONNELL / 31/10/2009
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES KING / 31/10/2009
2012-04-18AR0104/03/12 FULL LIST
2011-09-12AP01DIRECTOR APPOINTED THOMAS ROBERT ORFORD
2011-06-17AP01DIRECTOR APPOINTED DAVID ROBERT HAIKNEY
2011-06-17AP03SECRETARY APPOINTED DAVID ROBERT HAIKNEY
2011-06-17TM02APPOINTMENT TERMINATED, SECRETARY ROGER KING
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUMMING
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-03-17AR0104/03/11 FULL LIST
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-03-18AR0104/03/10 FULL LIST
2009-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-04-30288aDIRECTOR APPOINTED JOHN MASON
2009-04-04288aDIRECTOR APPOINTED MICHAEL CUMMING
2009-03-27363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-02-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-03288aDIRECTOR APPOINTED ROBERT BARTHOLOMEW O'CONNELL
2008-11-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-25CERTNMCOMPANY NAME CHANGED GREENHEAD PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 25/11/08
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/08
2008-03-20363sRETURN MADE UP TO 04/03/08; NO CHANGE OF MEMBERS
2008-01-03288bDIRECTOR RESIGNED
2007-04-21AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-03-22363sRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-04-20AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-03-28363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-08-19AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-04-07363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-04-05363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-05-01363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-04-02363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-03-16363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-12-20AUDAUDITOR'S RESIGNATION
2000-04-21AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-09363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
1999-06-21288aNEW DIRECTOR APPOINTED
1999-06-14288bDIRECTOR RESIGNED
1999-04-26AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-03-14363sRETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS
1998-04-23AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-03-16363sRETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS
1997-05-27288aNEW DIRECTOR APPOINTED
1997-05-12225ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/01/98
1997-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to PEREGRINE RETAIL 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 PEREGRINE RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-02-18 Satisfied BP OIL UK LIMITED
LEGAL CHARGE 2008-12-18 Satisfied BP OIL UK LIMITED
Intangible Assets
Patents
We have not found any records of PEREGRINE RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEREGRINE RETAIL LIMITED
Trademarks
We have not found any records of PEREGRINE RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEREGRINE RETAIL 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 (47300 - Retail sale of automotive fuel in specialised stores) as PEREGRINE RETAIL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PEREGRINE RETAIL 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 PEREGRINE RETAIL 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 PEREGRINE RETAIL 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.