About

Registered Number: 01475550
Date of Incorporation: 28/01/1980 (44 years and 3 months ago)
Company Status: Active
Registered Address: Home Farm, Ardleigh, Colchester, Essex

 

Based in Colchester in Essex, Peake Fruit Ltd was registered on 28 January 1980, it's status in the Companies House registry is set to "Active". The companies directors are listed as Loshak, Jonathan, Meyer, Carmella Jane Peake, Rendall, Robert, Cranston, Andrew, Hickford, Edward Charles, Kirkley, Mark James, Marshall, Alan Edward, Marshall, Amanda Gail, Marshall, Barbara Ann, Millard, Jennifer Doris, Millard, Michael Phillip, Rendall, Roger Graham, Rule, Peter Eric, Wallis, Timothy Richard Simcox in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOSHAK, Jonathan 31 March 1995 - 1
MEYER, Carmella Jane Peake 26 November 1998 - 1
RENDALL, Robert 01 April 2005 - 1
CRANSTON, Andrew 01 April 2005 01 October 2005 1
HICKFORD, Edward Charles 26 November 1998 19 March 2004 1
KIRKLEY, Mark James 26 November 1998 24 March 2000 1
MARSHALL, Alan Edward N/A 31 March 1995 1
MARSHALL, Amanda Gail 07 January 1992 13 December 1995 1
MARSHALL, Barbara Ann N/A 05 October 1992 1
MILLARD, Jennifer Doris 07 January 1992 15 January 1993 1
MILLARD, Michael Phillip 07 January 1992 07 July 1994 1
RENDALL, Roger Graham 13 December 1995 28 February 1998 1
RULE, Peter Eric 30 November 1992 31 March 1995 1
WALLIS, Timothy Richard Simcox 12 April 2000 06 September 2000 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 06 January 2020
PARENT_ACC - N/A 06 January 2020
AGREEMENT2 - N/A 06 January 2020
GUARANTEE2 - N/A 06 January 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 07 January 2019
PARENT_ACC - N/A 07 January 2019
AGREEMENT2 - N/A 07 January 2019
GUARANTEE2 - N/A 07 January 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 04 January 2018
PARENT_ACC - N/A 04 January 2018
GUARANTEE2 - N/A 04 January 2018
AGREEMENT2 - N/A 04 January 2018
CS01 - N/A 30 July 2017
AA - Annual Accounts 09 January 2017
PARENT_ACC - N/A 09 January 2017
AGREEMENT2 - N/A 09 January 2017
GUARANTEE2 - N/A 09 January 2017
CS01 - N/A 31 July 2016
AA - Annual Accounts 08 January 2016
PARENT_ACC - N/A 08 January 2016
AGREEMENT2 - N/A 08 January 2016
GUARANTEE2 - N/A 08 January 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 03 February 2015
AGREEMENT2 - N/A 03 February 2015
PARENT_ACC - N/A 07 January 2015
GUARANTEE2 - N/A 07 January 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 05 February 2014
PARENT_ACC - N/A 05 February 2014
AGREEMENT2 - N/A 05 February 2014
GUARANTEE2 - N/A 22 January 2014
GUARANTEE2 - N/A 06 January 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 30 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 11 August 2010
SH01 - Return of Allotment of shares 16 April 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 11 September 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 01 February 2008
CERTNM - Change of name certificate 31 December 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 22 January 2007
353 - Register of members 10 November 2006
363a - Annual Return 11 August 2006
AA - Annual Accounts 07 December 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
363a - Annual Return 01 August 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 31 August 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 07 August 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 10 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 08 October 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
AA - Annual Accounts 20 January 2001
288b - Notice of resignation of directors or secretaries 27 September 2000
363s - Annual Return 27 September 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
395 - Particulars of a mortgage or charge 25 February 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
RESOLUTIONS - N/A 07 April 1999
RESOLUTIONS - N/A 07 April 1999
RESOLUTIONS - N/A 07 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1999
123 - Notice of increase in nominal capital 07 April 1999
MISC - Miscellaneous document 17 February 1999
MISC - Miscellaneous document 17 February 1999
RESOLUTIONS - N/A 04 February 1999
AA - Annual Accounts 31 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
363s - Annual Return 09 October 1998
RESOLUTIONS - N/A 27 April 1998
RESOLUTIONS - N/A 27 April 1998
123 - Notice of increase in nominal capital 27 April 1998
RESOLUTIONS - N/A 14 April 1998
RESOLUTIONS - N/A 14 April 1998
RESOLUTIONS - N/A 14 April 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 08 October 1997
AUD - Auditor's letter of resignation 01 August 1997
AA - Annual Accounts 04 February 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 03 December 1996
363s - Annual Return 26 November 1996
AA - Annual Accounts 01 February 1996
288 - N/A 17 January 1996
RESOLUTIONS - N/A 22 September 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 September 1995
363a - Annual Return 18 September 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
395 - Particulars of a mortgage or charge 08 April 1995
AA - Annual Accounts 09 August 1994
363s - Annual Return 21 July 1994
288 - N/A 21 July 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 21 September 1993
288 - N/A 09 February 1993
AA - Annual Accounts 11 November 1992
288 - N/A 27 October 1992
363s - Annual Return 21 August 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
363b - Annual Return 12 November 1991
AA - Annual Accounts 30 October 1991
AA - Annual Accounts 06 September 1990
363 - Annual Return 06 September 1990
363 - Annual Return 27 October 1989
AA - Annual Accounts 12 October 1989
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 November 1987
288 - N/A 08 January 1987
363 - Annual Return 01 December 1986
AA - Annual Accounts 07 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 September 1986
AA - Annual Accounts 02 July 1986
363 - Annual Return 02 July 1986
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986
288 - N/A 03 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2000 Outstanding

N/A

Fixed and floating charge 31 March 1995 Fully Satisfied

N/A

Debenture 09 February 1983 Fully Satisfied

N/A

Legal charge 21 September 1981 Fully Satisfied

N/A

Legal charge 31 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.