About

Registered Number: 02128247
Date of Incorporation: 06/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Crosshill, Snaith, Goole, North Humberside, DN14 9JT

 

Peppers Marquees Ltd was registered on 06 May 1987 with its registered office in North Humberside, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Peppers Marquees Ltd. Pepper, Margaret Wendy, Pepper, Margaret, Pepper, Thomas Stuart, Pepper, Kathleen, Pepper, Thomas George are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEPPER, Margaret 30 July 1997 - 1
PEPPER, Kathleen N/A 16 May 1997 1
PEPPER, Thomas George N/A 16 September 1995 1
Secretary Name Appointed Resigned Total Appointments
PEPPER, Margaret Wendy 16 May 1997 - 1
PEPPER, Thomas Stuart N/A 16 May 1997 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 17 February 2016
CH01 - Change of particulars for director 17 February 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 12 September 2012
MG01 - Particulars of a mortgage or charge 09 March 2012
AR01 - Annual Return 16 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 05 September 2007
395 - Particulars of a mortgage or charge 06 March 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 28 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1999
AA - Annual Accounts 09 September 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 23 September 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 23 September 1996
288 - N/A 17 July 1996
363s - Annual Return 14 April 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 20 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 12 August 1994
363s - Annual Return 22 April 1994
AA - Annual Accounts 05 September 1993
395 - Particulars of a mortgage or charge 14 May 1993
363s - Annual Return 18 February 1993
AA - Annual Accounts 11 August 1992
395 - Particulars of a mortgage or charge 12 June 1992
363s - Annual Return 06 February 1992
AA - Annual Accounts 15 August 1991
395 - Particulars of a mortgage or charge 26 July 1991
363a - Annual Return 06 March 1991
AA - Annual Accounts 08 August 1990
363 - Annual Return 14 March 1990
AA - Annual Accounts 19 February 1990
363 - Annual Return 19 February 1990
AA - Annual Accounts 25 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1989
363 - Annual Return 11 January 1989
395 - Particulars of a mortgage or charge 12 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 June 1987
288 - N/A 01 June 1987
CERTINC - N/A 06 May 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 March 2012 Outstanding

N/A

Legal charge 02 March 2007 Fully Satisfied

N/A

Agreement 05 May 1993 Fully Satisfied

N/A

A credit agreement 05 June 1992 Fully Satisfied

N/A

Corporate mortgage 10 July 1991 Fully Satisfied

N/A

Debenture 05 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.