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.
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 |
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 |
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 |