About

Registered Number: 00144465
Date of Incorporation: 27/07/1916 (107 years and 8 months ago)
Company Status: Active
Registered Address: 90 Lancaster Way Business Park, Ely, CB6 3NX,

 

G. & J.Peck Ltd was registered on 27 July 1916 with its registered office in Ely, it's status in the Companies House registry is set to "Active". Barnett, Stewart William, Grimwood, James, Loversidge, Ian John, Loversidge, Judith Mary, Wareing, Jonathan Thomas, Eames, Jean Daphne Wells, Edwards, Leslie Charles, Fleet, Ronald Albert, Hawkins, David John, Wareing, Neville William are listed as the directors of the business. We do not know the number of employees at this business. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Stewart William 01 November 2011 - 1
GRIMWOOD, James 01 January 2020 - 1
LOVERSIDGE, Ian John 01 October 1997 - 1
LOVERSIDGE, Judith Mary N/A - 1
WAREING, Jonathan Thomas 01 January 2008 - 1
EDWARDS, Leslie Charles N/A 31 December 1997 1
FLEET, Ronald Albert N/A 31 August 2011 1
HAWKINS, David John N/A 31 December 1995 1
WAREING, Neville William N/A 30 October 2009 1
Secretary Name Appointed Resigned Total Appointments
EAMES, Jean Daphne Wells N/A 01 March 1992 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
MR04 - N/A 15 May 2020
MR04 - N/A 15 May 2020
AA - Annual Accounts 11 February 2020
AP01 - Appointment of director 24 January 2020
RESOLUTIONS - N/A 11 December 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 13 February 2017
AD01 - Change of registered office address 24 August 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 17 February 2016
AUD - Auditor's letter of resignation 07 October 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 30 June 2014
MR01 - N/A 17 March 2014
MR01 - N/A 24 February 2014
AA - Annual Accounts 11 February 2014
MR01 - N/A 31 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 15 February 2012
AP01 - Appointment of director 21 November 2011
TM01 - Termination of appointment of director 15 November 2011
RESOLUTIONS - N/A 28 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 28 October 2011
SH08 - Notice of name or other designation of class of shares 28 October 2011
CC04 - Statement of companies objects 28 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 24 June 2011
AA - Annual Accounts 08 April 2011
AUD - Auditor's letter of resignation 07 October 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 21 April 2010
TM01 - Termination of appointment of director 08 February 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 23 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
AA - Annual Accounts 23 May 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 18 July 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 08 February 2005
169 - Return by a company purchasing its own shares 02 December 2004
169 - Return by a company purchasing its own shares 05 October 2004
363s - Annual Return 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2004
AA - Annual Accounts 29 January 2004
169 - Return by a company purchasing its own shares 23 October 2003
RESOLUTIONS - N/A 15 October 2003
MEM/ARTS - N/A 15 October 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 29 January 2002
RESOLUTIONS - N/A 28 August 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 18 February 2000
395 - Particulars of a mortgage or charge 05 January 2000
395 - Particulars of a mortgage or charge 05 January 2000
395 - Particulars of a mortgage or charge 05 January 2000
395 - Particulars of a mortgage or charge 27 November 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 16 April 1999
395 - Particulars of a mortgage or charge 10 March 1999
395 - Particulars of a mortgage or charge 09 February 1999
395 - Particulars of a mortgage or charge 03 February 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 03 April 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 30 October 1997
AA - Annual Accounts 20 June 1997
363s - Annual Return 19 June 1997
363s - Annual Return 13 June 1996
AA - Annual Accounts 14 April 1996
395 - Particulars of a mortgage or charge 02 March 1996
169 - Return by a company purchasing its own shares 26 February 1996
395 - Particulars of a mortgage or charge 27 January 1996
RESOLUTIONS - N/A 23 January 1996
288 - N/A 20 December 1995
395 - Particulars of a mortgage or charge 18 September 1995
395 - Particulars of a mortgage or charge 06 September 1995
363s - Annual Return 03 July 1995
AA - Annual Accounts 22 March 1995
PRE95M - N/A 01 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 October 1994
AA - Annual Accounts 23 August 1994
363s - Annual Return 30 June 1994
169 - Return by a company purchasing its own shares 16 September 1993
363x - Annual Return 13 August 1993
AUD - Auditor's letter of resignation 15 July 1993
AA - Annual Accounts 09 July 1993
363x - Annual Return 14 August 1992
AA - Annual Accounts 09 July 1992
288 - N/A 24 April 1992
363x - Annual Return 01 November 1991
288 - N/A 19 August 1991
AA - Annual Accounts 13 August 1991
288 - N/A 21 June 1991
288 - N/A 21 June 1991
363 - Annual Return 16 October 1990
AA - Annual Accounts 10 August 1990
288 - N/A 02 October 1989
288 - N/A 02 October 1989
363 - Annual Return 29 September 1989
AA - Annual Accounts 10 July 1989
AA - Annual Accounts 01 March 1989
RESOLUTIONS - N/A 18 October 1988
363 - Annual Return 02 September 1988
AA - Annual Accounts 12 April 1988
363 - Annual Return 05 November 1987
363 - Annual Return 09 January 1987
AA - Annual Accounts 05 November 1986
NEWINC - New incorporation documents 27 July 1916

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2014 Outstanding

N/A

A registered charge 24 February 2014 Outstanding

N/A

A registered charge 27 December 2013 Fully Satisfied

N/A

Assignment 15 December 1999 Fully Satisfied

N/A

Assignment 15 December 1999 Fully Satisfied

N/A

Assignment 15 December 1999 Fully Satisfied

N/A

Assignment 10 November 1999 Fully Satisfied

N/A

Assignment 24 February 1999 Fully Satisfied

N/A

Assignment 29 January 1999 Fully Satisfied

N/A

Assignment 15 January 1999 Fully Satisfied

N/A

Assignment 12 February 1996 Fully Satisfied

N/A

Assignment 11 January 1996 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 14 September 1995 Fully Satisfied

N/A

Debenture 30 August 1995 Fully Satisfied

N/A

Mortgage 24 September 1954 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.