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

PEEL ENTERPRIZES LIMITED

Moorend House, Snelsins Road, Cleckheaton, BD19 3UE,
Company Registration Number
08790904
Private Limited Company
Liquidation

Company Overview

About Peel Enterprizes Ltd
PEEL ENTERPRIZES LIMITED was founded on 2013-11-26 and has its registered office in Cleckheaton. The organisation's status is listed as "Liquidation". Peel Enterprizes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PEEL ENTERPRIZES LIMITED
 
Legal Registered Office
Moorend House
Snelsins Road
Cleckheaton
BD19 3UE
Other companies in BS9
 
Previous Names
PEEL ACCOUNTING LIMITED14/02/2020
TMH ACCOUNTING LTD05/02/2018
Filing Information
Company Number 08790904
Company ID Number 08790904
Date formed 2013-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-11-30
Account next due 31/08/2021
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts DORMANT
Last Datalog update: 2022-09-09 13:06:22
Primary Source:Companies House
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 PEEL ENTERPRIZES LIMITED

Current Directors
Officer Role Date Appointed
LISA VALERIE ASPINALL
Director 2016-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTHONY VALAITIS
Director 2013-11-26 2016-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA VALERIE ASPINALL JQ & CONTRACTORS LTD Director 2017-11-22 CURRENT 2017-11-22 Active
LISA VALERIE ASPINALL LAIN CONSTRUCTION LIMITED Director 2017-11-22 CURRENT 2017-11-22 Liquidation
LISA VALERIE ASPINALL OAKACRE TRADING LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
LISA VALERIE ASPINALL PROPERTY ALPHA LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
LISA VALERIE ASPINALL FERNA LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
LISA VALERIE ASPINALL MOON CHIMP LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
LISA VALERIE ASPINALL SWCBC LTD Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
LISA VALERIE ASPINALL SHEFFIELD ENGRAVING LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
LISA VALERIE ASPINALL AMS MEDICAL HOLDINGS LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
LISA VALERIE ASPINALL GRIFDALE LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active - Proposal to Strike off
LISA VALERIE ASPINALL GALE INVESTMENTS LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active - Proposal to Strike off
LISA VALERIE ASPINALL YOUMOVE PROPERTIES LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
LISA VALERIE ASPINALL GRATTON CONSTRUCTION LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active - Proposal to Strike off
LISA VALERIE ASPINALL CLEARSOL LIMITED Director 2017-09-22 CURRENT 2017-09-22 Liquidation
LISA VALERIE ASPINALL DIPPYDUCK LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active - Proposal to Strike off
LISA VALERIE ASPINALL OAKBURG LIMITED Director 2017-09-22 CURRENT 2017-09-22 Liquidation
LISA VALERIE ASPINALL INFINITY SCHOOL OF BUSINESS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active - Proposal to Strike off
LISA VALERIE ASPINALL SPACE FOX LIMITED Director 2017-09-08 CURRENT 2017-09-08 Liquidation
LISA VALERIE ASPINALL ZEROFOUR GB LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
LISA VALERIE ASPINALL A S UTILITIES UK LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
LISA VALERIE ASPINALL AMAC BOAT REPAIRS LTD Director 2017-08-15 CURRENT 2017-08-15 Active
LISA VALERIE ASPINALL OPALAIR LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
LISA VALERIE ASPINALL WORKFORCE RECRUITMENT SOLUTIONS LTD Director 2017-07-25 CURRENT 2017-07-25 Active
LISA VALERIE ASPINALL PURPLE BUG LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
LISA VALERIE ASPINALL OAKBERRY LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
LISA VALERIE ASPINALL ELECTRONICSTORE LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
LISA VALERIE ASPINALL GREENACRE CONTRACTING LIMITED Director 2017-07-25 CURRENT 2017-07-25 Liquidation
LISA VALERIE ASPINALL BRIAC LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
LISA VALERIE ASPINALL WISE INVEST LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
LISA VALERIE ASPINALL BRITE PROPERTIES LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
LISA VALERIE ASPINALL BRIDGELINE CAPITAL INVESTMENT LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
LISA VALERIE ASPINALL BERKMAN LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
LISA VALERIE ASPINALL RADTEX LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
LISA VALERIE ASPINALL BR MOTOR SPARES LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
LISA VALERIE ASPINALL THREE PILLARS MICRO LTD Director 2017-06-30 CURRENT 2017-06-30 Active
LISA VALERIE ASPINALL BLACK TROUT LIMITED Director 2017-03-03 CURRENT 2015-01-26 Active - Proposal to Strike off
LISA VALERIE ASPINALL BTC LOGISTICS LIMITED Director 2017-03-03 CURRENT 2015-01-27 Active - Proposal to Strike off
LISA VALERIE ASPINALL JDX COMPANY (UK) LIMITED Director 2017-03-03 CURRENT 2015-01-02 Dissolved 2018-06-05
LISA VALERIE ASPINALL VOO TRADERS LIMITED Director 2017-03-03 CURRENT 2015-01-05 Dissolved 2018-06-05
LISA VALERIE ASPINALL INGE TRADING LIMITED Director 2017-03-03 CURRENT 2015-01-15 Dissolved 2018-06-05
LISA VALERIE ASPINALL PURPLE BULLDOG LIMITED Director 2017-03-03 CURRENT 2015-01-16 Dissolved 2018-06-05
LISA VALERIE ASPINALL REACH (NW) LTD Director 2016-12-26 CURRENT 2015-11-05 Active
LISA VALERIE ASPINALL VERNTEX GROUP LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
LISA VALERIE ASPINALL KEMP SALES LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active - Proposal to Strike off
LISA VALERIE ASPINALL ZERVEX LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active - Proposal to Strike off
LISA VALERIE ASPINALL ULTRA PROFESSIONAL LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active - Proposal to Strike off
LISA VALERIE ASPINALL FERADO LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
LISA VALERIE ASPINALL ELDON CORPORATE SERVICES LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
LISA VALERIE ASPINALL PRACTICAL CREDIT LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
LISA VALERIE ASPINALL VECTOR MEDIA LTD Director 2016-08-01 CURRENT 2015-07-15 Dissolved 2017-08-29
LISA VALERIE ASPINALL LEPANTO LTD Director 2016-07-28 CURRENT 2012-08-08 Active
LISA VALERIE ASPINALL WESTLAND FINANCE LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
LISA VALERIE ASPINALL GARTEX LIMITED Director 2016-05-31 CURRENT 2016-05-31 Dissolved 2018-07-24
LISA VALERIE ASPINALL WCMM LIMITED Director 2016-04-03 CURRENT 2015-08-26 Dissolved 2016-11-22
LISA VALERIE ASPINALL HARISO ORIGINAL LTD Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
LISA VALERIE ASPINALL SPRINKLE SUCCESS LTD Director 2016-03-10 CURRENT 2015-03-11 Active - Proposal to Strike off
LISA VALERIE ASPINALL WHITES STORAGE & DISTRIBUTION LTD Director 2014-02-20 CURRENT 2014-02-20 Dissolved 2018-05-29

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
2022-09-09Final Gazette dissolved via compulsory strike-off
2022-06-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM Fernhills House Todd Street Bury BL9 5BJ England
2021-06-11LIQ02Voluntary liquidation Statement of affairs
2021-06-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-05-27
2021-06-11600Appointment of a voluntary liquidator
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY JAMES THOMAS-WRIGHT
2021-02-28AP01DIRECTOR APPOINTED MR RODNEY JAMES THOMAS-WRIGHT
2021-02-28TM01APPOINTMENT TERMINATED, DIRECTOR LEE RICHARDS
2021-02-28PSC07CESSATION OF LEE RICHARDS AS A PERSON OF SIGNIFICANT CONTROL
2020-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES
2020-11-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE RICHARDS
2020-11-05AP01DIRECTOR APPOINTED MR LEE RICHARDS
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DZINTARS KUKA
2020-11-05PSC07CESSATION OF DZINTARS KUKA AS A PERSON OF SIGNIFICANT CONTROL
2020-08-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DZINTARS KUKA
2020-08-05AP01DIRECTOR APPOINTED MR DZINTARS KUKA
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GUNDEGA ROGE
2020-08-05PSC07CESSATION OF GUNDEGA ROGE AS A PERSON OF SIGNIFICANT CONTROL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2020-02-14RES15CHANGE OF COMPANY NAME 14/02/20
2020-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUNDEGA ROGE
2020-02-14AP01DIRECTOR APPOINTED MISS GUNDEGA ROGE
2020-02-14PSC09Withdrawal of a person with significant control statement on 2020-02-14
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RONALD WALMSLEY
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-08-10AP01DIRECTOR APPOINTED MR BRIAN RONALD WALMSLEY
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR LISA VALERIE ASPINALL
2018-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-02-05RES15CHANGE OF COMPANY NAME 05/02/18
2018-02-05CERTNMCOMPANY NAME CHANGED TMH ACCOUNTING LTD CERTIFICATE ISSUED ON 05/02/18
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2017-01-13AP01DIRECTOR APPOINTED MRS LISA VALERIE ASPINALL
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY VALAITIS
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
2015-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-03AR0126/11/15 ANNUAL RETURN FULL LIST
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-15AR0126/11/14 ANNUAL RETURN FULL LIST
2014-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-26NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46360 - Wholesale of sugar and chocolate and sugar confectionery

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco


Licences & Regulatory approval
We could not find any licences issued to PEEL ENTERPRIZES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-06-03
Resolution2021-06-03
Meetings o2021-05-18
Fines / Sanctions
No fines or sanctions have been issued against PEEL ENTERPRIZES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEEL ENTERPRIZES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30

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 PEEL ENTERPRIZES LIMITED

Intangible Assets
Patents
We have not found any records of PEEL ENTERPRIZES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEEL ENTERPRIZES LIMITED
Trademarks
We have not found any records of PEEL ENTERPRIZES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEEL ENTERPRIZES 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 (46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks) as PEEL ENTERPRIZES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PEEL ENTERPRIZES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPEEL ENTERPRIZES LIMITEDEvent Date2021-06-03
Name of Company: PEEL ENTERPRIZES LIMITED Company Number: 08790904 Nature of Business: Import and distribution of confectionery Registered office: Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE T…
 
Initiating party Event TypeResolution
Defending partyPEEL ENTERPRIZES LIMITEDEvent Date2021-06-03
 
Initiating party Event TypeMeetings o
Defending partyPEEL ENTERPRIZES LIMITEDEvent Date2021-05-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEEL ENTERPRIZES 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 PEEL ENTERPRIZES 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.