Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PEACH PUB COMPANY (HOLDINGS) LIMITED
Company Information for

THE PEACH PUB COMPANY (HOLDINGS) LIMITED

21 OLD STREET, ASHTON-UNDER-LYNE, OL6 6LA,
Company Registration Number
04268483
Private Limited Company
Active

Company Overview

About The Peach Pub Company (holdings) Ltd
THE PEACH PUB COMPANY (HOLDINGS) LIMITED was founded on 2001-08-10 and has its registered office in Ashton-under-lyne. The organisation's status is listed as "Active". The Peach Pub Company (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE PEACH PUB COMPANY (HOLDINGS) LIMITED
 
Legal Registered Office
21 OLD STREET
ASHTON-UNDER-LYNE
OL6 6LA
Other companies in OX25
 
Filing Information
Company Number 04268483
Company ID Number 04268483
Date formed 2001-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/07/2023
Account next due 31/03/2025
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 21:04:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PEACH PUB COMPANY (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 THE PEACH PUB COMPANY (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JULIE LYNN CENTRACCHIO
Company Secretary 2016-11-18
LEE ROGER CASH
Director 2001-11-27
JULIE LYNN CENTRACCHIO
Director 2016-11-18
JOANNE EAMES
Director 2010-11-24
BARBARA MAY LAING
Director 2007-12-14
CHRISTOPHER NORMAN STAGG
Director 2015-04-08
WILFRID HAMISH STODDART
Director 2001-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MICHAEL PEGLER
Director 2014-09-01 2017-01-22
JOSEPH EDWARD GARTHWAITE
Company Secretary 2015-03-27 2016-11-18
JOSEPH EDWARD GARTHWAITE
Director 2015-03-27 2016-11-18
WILFRID HAMISH STODDART
Company Secretary 2014-05-15 2016-05-04
SPENCER LEE GRAYDON
Director 2013-10-21 2014-10-30
ANDREW JAMES PERCY
Company Secretary 2013-01-25 2014-05-15
PHILIP MICHAEL PEGLER
Director 2007-10-19 2013-11-21
WILFRID HAMISH STODDART
Company Secretary 2001-11-27 2013-01-24
TIMOTHY JAMES DOYLE
Director 2002-03-26 2010-10-20
TERENCE JOHN LIPSCOMBE
Director 2001-08-10 2002-04-15
CINDY LEIGH SWANSTON
Company Secretary 2001-08-10 2001-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE ROGER CASH AFTER THE CLOUDS FOUNDATION LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
LEE ROGER CASH PEACH COUNTY LIMITED Director 2011-05-18 CURRENT 2010-06-02 Active
LEE ROGER CASH PEACH PADDY CLUB LIMITED Director 2008-04-08 CURRENT 2008-04-08 Active
LEE ROGER CASH THE PEACH PUB PROPERTIES LIMITED Director 2008-03-20 CURRENT 2003-03-05 Active
LEE ROGER CASH GIANT PEACH PUBS LIMITED Director 2008-02-29 CURRENT 2006-08-04 Active
LEE ROGER CASH PEACH MELBA LIMITED Director 2008-02-29 CURRENT 2006-08-21 Active
LEE ROGER CASH PRETTY AS PEACH LIMITED Director 2008-02-19 CURRENT 2007-03-19 Active
LEE ROGER CASH PEACH ALMANACK LIMITED Director 2007-12-12 CURRENT 2005-05-23 Active
LEE ROGER CASH 100% PEACH LIMITED Director 2006-11-01 CURRENT 2006-03-29 Active
LEE ROGER CASH PURE PEACH LIMITED Director 2004-09-17 CURRENT 2004-07-05 Active
LEE ROGER CASH THE PEACH PUB COMPANY LIMITED Director 2001-12-10 CURRENT 2001-12-07 Active
JULIE LYNN CENTRACCHIO THE PEACH PUB COMPANY LIMITED Director 2016-11-18 CURRENT 2001-12-07 Active
JOANNE EAMES PEACH ON THE WATER LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
JOANNE EAMES AFTER THE CLOUDS FOUNDATION LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
CHRISTOPHER NORMAN STAGG THE PEACH PUB COMPANY LIMITED Director 2015-04-08 CURRENT 2001-12-07 Active
WILFRID HAMISH STODDART PEACH ON THE WATER LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
WILFRID HAMISH STODDART AFTER THE CLOUDS FOUNDATION LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
WILFRID HAMISH STODDART PEACH COUNTY LIMITED Director 2011-05-18 CURRENT 2010-06-02 Active
WILFRID HAMISH STODDART PEACH PADDY CLUB LIMITED Director 2008-04-08 CURRENT 2008-04-08 Active
WILFRID HAMISH STODDART GIANT PEACH PUBS LIMITED Director 2008-02-29 CURRENT 2006-08-04 Active
WILFRID HAMISH STODDART PEACH MELBA LIMITED Director 2008-02-29 CURRENT 2006-08-21 Active
WILFRID HAMISH STODDART PRETTY AS PEACH LIMITED Director 2008-02-19 CURRENT 2007-03-19 Active
WILFRID HAMISH STODDART PEACH ALMANACK LIMITED Director 2007-12-12 CURRENT 2005-05-23 Active
WILFRID HAMISH STODDART 100% PEACH LIMITED Director 2006-11-01 CURRENT 2006-03-29 Active
WILFRID HAMISH STODDART PURE PEACH LIMITED Director 2004-09-17 CURRENT 2004-07-05 Active
WILFRID HAMISH STODDART THE PEACH PUB PROPERTIES LIMITED Director 2003-03-05 CURRENT 2003-03-05 Active
WILFRID HAMISH STODDART THE PEACH PUB COMPANY LIMITED Director 2001-12-10 CURRENT 2001-12-07 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
2024-03-03CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/23
2023-03-20CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-02-23Resolutions passed:<ul><li>Resolution Sub division and consolidation 16/02/2023</ul>
2023-02-23Resolutions passed:<ul><li>Resolution Sub division and consolidation 16/02/2023<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-02-23Memorandum articles filed
2023-02-23Consolidation and sub-division of shares on
2023-02-23Change of share class name or designation
2022-11-04PSC07CESSATION OF LEE ROGER CASH AS A PERSON OF SIGNIFICANT CONTROL
2022-11-04PSC02Notification of Inventive Service Company Limited as a person with significant control on 2022-10-18
2022-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 042684830005
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BOBATH
2022-10-24AA01Current accounting period extended from 05/01/23 TO 30/06/23
2022-10-22CH01Director's details changed for Mr Robert Pitcher on 2022-10-18
2022-10-21CH01Director's details changed for Mr Rpbert Pitcher on 2022-10-18
2022-10-21AP03Appointment of Mrs Danielle Hazel Davies as company secretary on 2022-10-18
2022-10-21AP01DIRECTOR APPOINTED MR RPBERT PITCHER
2022-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/22 FROM Peach Barns Somerton Road North Aston Oxon OX25 6HX
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR LEE ROGER CASH
2022-10-21TM02Termination of appointment of Anthony John Bobath on 2022-10-18
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042684830004
2022-10-17SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2022-10-13
2022-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/22
2022-06-20Previous accounting period shortened from 10/01/22 TO 05/01/22
2022-06-20AA01Previous accounting period shortened from 10/01/22 TO 05/01/22
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-01-10Memorandum articles filed
2022-01-10Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-01-10MEM/ARTSARTICLES OF ASSOCIATION
2022-01-05Change of share class name or designation
2022-01-05Change of share class name or designation
2022-01-0509/12/21 STATEMENT OF CAPITAL GBP 103089.5
2022-01-05SH0109/12/21 STATEMENT OF CAPITAL GBP 103089.5
2022-01-05SH08Change of share class name or designation
2022-01-04Consolidation of shares on
2022-01-04SH02Consolidation of shares on 2021-12-09
2021-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/21
2021-08-17SH0123/07/21 STATEMENT OF CAPITAL GBP 97513
2021-07-09MEM/ARTSARTICLES OF ASSOCIATION
2021-07-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-06-23AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL QUENTIN GILMORE
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILFRID HAMISH STODDART
2020-12-01RES09Resolution of authority to purchase a number of shares
2020-12-01SH03Purchase of own shares
2020-11-10SH06Cancellation of shares. Statement of capital on 2020-10-20 GBP 82,170.00
2020-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/01/20
2020-07-07PSC09Withdrawal of a person with significant control statement on 2020-07-07
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-03-23AP01DIRECTOR APPOINTED MR ANTHONY JOHN BOBATH
2020-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042684830004
2019-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/01/19
2019-07-22CH01Director's details changed for Mrs Joanne Eames on 2019-07-22
2019-07-22AP03Appointment of Anthony John Bobath as company secretary on 2019-07-18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LYNN CENTRACCHIO
2019-02-04TM02Termination of appointment of Julie Lynn Centracchio on 2019-01-28
2018-08-30SH0121/08/18 STATEMENT OF CAPITAL GBP 82580
2018-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/01/18
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 82170
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ROGER CASH
2018-02-05CH01Director's details changed for Julie Lynn Centracchio on 2017-10-13
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 82170
2018-01-19SH0122/12/17 STATEMENT OF CAPITAL GBP 82170.00
2017-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 08/01/17
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL PEGLER
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 82156
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-13SH0130/11/16 STATEMENT OF CAPITAL GBP 82156.00
2016-12-22RES13EMPLOYEE SHAREHOLDER STATUS 30/11/2016
2016-12-22RES01ADOPT ARTICLES 30/11/2016
2016-12-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Employee shareholder status 30/11/2016
  • Resolution of adoption of Articles of Association
2016-12-16SH10Particulars of variation of rights attached to shares
2016-12-05AP01DIRECTOR APPOINTED JULIE LYNN CENTRACCHIO
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EDWARD GARTHWAITE
2016-12-02TM02Termination of appointment of Joseph Edward Garthwaite on 2016-11-18
2016-12-02AP03SECRETARY APPOINTED JULIE LYNN CENTRACCHIO
2016-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 10/01/16
2016-06-06AP01DIRECTOR APPOINTED MR PHILIP PEGLER
2016-05-20TM02APPOINTMENT TERMINATED, SECRETARY WILFRID STODDART
2016-03-24AR0129/02/16 FULL LIST
2015-11-04AA01CURREXT FROM 31/12/2015 TO 10/01/2016
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/14
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 82136
2015-09-30AR0110/08/15 FULL LIST
2015-05-13AP01DIRECTOR APPOINTED CHRISTOPHER NORMAN STAGG
2015-04-27AP01DIRECTOR APPOINTED MR JOSEPH EDWARD GARTHWAITE
2015-04-27AP03SECRETARY APPOINTED MR JOSEPH EDWARD GARTHWAITE
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER GRAYDON
2014-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 82136
2014-09-05AR0110/08/14 FULL LIST
2014-05-23AP03SECRETARY APPOINTED WILFRID HAMISH STODDART
2014-05-20TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PERCY
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PEGLER
2013-10-23AP01DIRECTOR APPOINTED SPENCER LEE GRAYDON
2013-09-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-09-17AR0110/08/13 FULL LIST
2013-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-11TM02APPOINTMENT TERMINATED, SECRETARY WILFRID STODDART
2013-02-11AP03SECRETARY APPOINTED ANDREW JAMES PERCY
2012-09-18AR0110/08/12 FULL LIST
2012-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/12
2012-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-12AR0110/08/11 FULL LIST
2011-10-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-10-10AD02SAIL ADDRESS CREATED
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE EAMES / 24/11/2010
2011-09-08AAFULL ACCOUNTS MADE UP TO 02/01/11
2010-12-03AP01DIRECTOR APPOINTED JOANNE EAMES
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DOYLE
2010-11-16AR0110/08/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 03/01/10
2009-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/08
2009-09-28363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-09-28353LOCATION OF REGISTER OF MEMBERS
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM, THE LEADEN PORCH HOUSE, NEW STREET, DEDDINGTON, OXFORDSHIRE, OX15 0SP
2008-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2008-11-20363sRETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS
2008-11-18288aDIRECTOR APPOINTED BARBARA MAY LAING LOGGED FORM
2008-11-17288aDIRECTOR APPOINTED BARBARA MAY LAING
2008-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / LEE CASH / 09/04/2008
2008-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-07363sRETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2007-01-07363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-07363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2004-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-05363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-05-28363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/12/02
2003-03-22395PARTICULARS OF MORTGAGE/CHARGE
2002-11-13363aRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-11-13288cDIRECTOR'S PARTICULARS CHANGED
2002-11-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-28225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2002-08-13288aNEW DIRECTOR APPOINTED
2002-05-17395PARTICULARS OF MORTGAGE/CHARGE
2002-04-22288bDIRECTOR RESIGNED
2001-12-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-13288aNEW DIRECTOR APPOINTED
2001-12-07CERTNMCOMPANY NAME CHANGED THE PEACH PUB COMPANY LIMITED CERTIFICATE ISSUED ON 07/12/01
2001-11-30288bSECRETARY RESIGNED
2001-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-29287REGISTERED OFFICE CHANGED ON 29/11/01 FROM: BRITANNIA HOUSE 50 GREAT CHARLES, STREET, BIRMINGHAM, WEST MIDLANDS, B3 2LT
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE PEACH PUB COMPANY (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 THE PEACH PUB COMPANY (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-03-11 Satisfied HSBC BANK PLC
DEBENTURE 2002-04-26 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of THE PEACH PUB COMPANY (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PEACH PUB COMPANY (HOLDINGS) LIMITED
Trademarks
We have not found any records of THE PEACH PUB COMPANY (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PEACH PUB COMPANY (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 (64209 - Activities of other holding companies n.e.c.) as THE PEACH PUB COMPANY (HOLDINGS) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where THE PEACH PUB COMPANY (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 THE PEACH PUB COMPANY (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 THE PEACH PUB COMPANY (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.