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

R. & M. PETERS LIMITED

138 HIGH STREET, CREDITON, DEVON, EX17 3DX,
Company Registration Number
04663541
Private Limited Company
Active

Company Overview

About R. & M. Peters Ltd
R. & M. PETERS LIMITED was founded on 2003-02-11 and has its registered office in Crediton. The organisation's status is listed as "Active". R. & M. Peters Limited is a Private Limited Company registered in UNITED KINGDOM 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
R. & M. PETERS LIMITED
 
Legal Registered Office
138 HIGH STREET
CREDITON
DEVON
EX17 3DX
Other companies in EX17
 
Filing Information
Company Number 04663541
Company ID Number 04663541
Date formed 2003-02-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:16:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R. & M. PETERS LIMITED
The accountancy firm based at this address is SMARTER ACCOUNTING SERVICES 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 R. & M. PETERS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALEXANDER PETERS
Company Secretary 2016-08-17
MICHAEL RONALD PETERS
Director 2003-02-11
PAUL MICHAEL PETERS
Director 2016-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL PETERS
Company Secretary 2003-02-11 2016-08-17
PHILIP ALAN PETERS
Director 2003-02-11 2015-07-09
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-02-11 2003-02-11
COMPANY DIRECTORS LIMITED
Nominated Director 2003-02-11 2003-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RONALD PETERS HILLSIDE (LAPFORD) MANAGEMENT COMPANY LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
MICHAEL RONALD PETERS HIGHER TOWN COURT MANAGEMENT COMPANY LIMITED Director 2013-03-14 CURRENT 2013-03-14 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
2024-03-19CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2828/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-11-26AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17RP04CS01
2021-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETERS
2021-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES ALEXANDER PETERS on 2021-10-28
2021-10-27AP01DIRECTOR APPOINTED MR JAMES PETERS
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL PETERS
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-11-23AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-11-25AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 046635410009
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-02-13PSC04Change of details for Mr Michael Ronald Peters as a person with significant control on 2019-02-11
2018-11-19AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-09CH01Director's details changed for Mr Paul Michael Peters on 2018-10-09
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM 128 High Street Crediton Devon EX17 3LQ
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2017-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046635410005
2016-12-01AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17AP03Appointment of Mr James Alexander Peters as company secretary on 2016-08-17
2016-08-17AP01DIRECTOR APPOINTED MR PAUL MICHAEL PETERS
2016-08-17TM02Termination of appointment of Paul Michael Peters on 2016-08-17
2016-08-17AD02Register inspection address changed to 128 High Street Crediton EX17 3LQ
2016-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046635410008
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-23AR0111/02/16 ANNUAL RETURN FULL LIST
2016-02-23CH03SECRETARY'S DETAILS CHNAGED FOR PAUL MICHAEL PETERS on 2015-04-04
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046635410007
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALAN PETERS
2015-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 046635410008
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-10AR0111/02/15 ANNUAL RETURN FULL LIST
2014-12-02AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046635410006
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 046635410007
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-21AR0111/02/14 FULL LIST
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046635410006
2013-11-28AA28/02/13 TOTAL EXEMPTION SMALL
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 046635410005
2013-04-02AR0111/02/13 FULL LIST
2012-12-03AA29/02/12 TOTAL EXEMPTION SMALL
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-02AR0111/02/12 FULL LIST
2012-03-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-16AR0111/02/11 FULL LIST
2011-03-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-16AD02SAIL ADDRESS CREATED
2010-11-25AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-18AR0111/02/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN PETERS / 11/02/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RONALD PETERS / 11/02/2010
2009-12-12AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-12-27AA29/02/08 TOTAL EXEMPTION SMALL
2008-03-10363(288)SECRETARY'S PARTICULARS CHANGED
2008-03-10363sRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-11363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-03-18395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/06
2006-02-22363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2005-03-23363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-02-25363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-03-2088(2)RAD 11/02/03--------- £ SI 199@1=199 £ IC 1/200
2003-03-02288bSECRETARY RESIGNED
2003-03-02288aNEW DIRECTOR APPOINTED
2003-03-02288aNEW DIRECTOR APPOINTED
2003-03-02288aNEW SECRETARY APPOINTED
2003-03-02288bDIRECTOR RESIGNED
2003-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to R. & M. PETERS 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 R. & M. PETERS 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
2015-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-04-17 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-11-21 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-11-05 Satisfied IAN DOUGLAS PENNY
LEGAL CHARGE 2012-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-03-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 R. & M. PETERS LIMITED

Intangible Assets
Patents
We have not found any records of R. & M. PETERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R. & M. PETERS LIMITED
Trademarks
We have not found any records of R. & M. PETERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R. & M. PETERS 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 (41202 - Construction of domestic buildings) as R. & M. PETERS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where R. & M. PETERS 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 R. & M. PETERS 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 R. & M. PETERS 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.