About

Registered Number: 01668606
Date of Incorporation: 30/09/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: 1 Church Street, Weybridge, Surrey, KT13 8BY

 

Based in Surrey, Peter Sheldon Ltd was founded on 30 September 1982, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Peter Sheldon Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PULFORD, Andrew Chappell 01 November 1997 - 1
TODD, Leslie David 01 November 1997 - 1
SHELDON, Margaret Irene N/A 01 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 17 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2016
CH01 - Change of particulars for director 16 March 2016
CH03 - Change of particulars for secretary 16 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 26 April 2002
AA - Annual Accounts 16 January 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 08 May 2001
363s - Annual Return 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
AA - Annual Accounts 05 April 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
363s - Annual Return 10 May 1999
AUD - Auditor's letter of resignation 19 February 1999
AA - Annual Accounts 14 January 1999
AA - Annual Accounts 16 June 1998
363s - Annual Return 08 May 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
363s - Annual Return 30 April 1997
AA - Annual Accounts 09 April 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 18 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 1995
395 - Particulars of a mortgage or charge 01 June 1995
363s - Annual Return 21 April 1995
AA - Annual Accounts 27 March 1995
AUD - Auditor's letter of resignation 24 January 1995
288 - N/A 22 September 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
AA - Annual Accounts 26 August 1994
AUD - Auditor's letter of resignation 01 July 1994
363s - Annual Return 16 June 1994
288 - N/A 16 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1994
287 - Change in situation or address of Registered Office 21 July 1993
363s - Annual Return 06 May 1993
AA - Annual Accounts 23 February 1993
395 - Particulars of a mortgage or charge 27 January 1993
287 - Change in situation or address of Registered Office 17 January 1993
363s - Annual Return 04 June 1992
AA - Annual Accounts 15 February 1992
363a - Annual Return 13 June 1991
AA - Annual Accounts 23 May 1991
363 - Annual Return 26 June 1990
AA - Annual Accounts 29 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1990
363 - Annual Return 21 August 1989
AA - Annual Accounts 19 July 1989
AUD - Auditor's letter of resignation 24 October 1988
287 - Change in situation or address of Registered Office 18 October 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 15 February 1988
AA - Annual Accounts 02 May 1987
363 - Annual Return 02 May 1987
AA - Annual Accounts 08 May 1986
363 - Annual Return 08 May 1986
NEWINC - New incorporation documents 30 September 1982

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 May 1995 Outstanding

N/A

Legal mortgage 21 January 1993 Fully Satisfied

N/A

Legal mortgage 19 February 1986 Fully Satisfied

N/A

Mortgage debenture 07 December 1985 Outstanding

N/A

Legal mortgage 31 October 1985 Outstanding

N/A

Legal mortgage 01 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.