About

Registered Number: 00294692
Date of Incorporation: 04/12/1934 (89 years and 4 months ago)
Company Status: Active
Registered Address: 31 Sandhills Road, Barnt Green, Birmingham, B45 8NP,

 

Established in 1934, Peyton & Co.(Printers)limited are based in Birmingham, it's status is listed as "Active". Newton-sherlock, Naomi Calantha, Newton-sherlock, Matthew William, Hooker, David Carr, Sherlock, William Alec Brown are listed as directors of Peyton & Co.(Printers)limited. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON-SHERLOCK, Matthew William 04 September 2008 - 1
HOOKER, David Carr N/A 30 August 2008 1
SHERLOCK, William Alec Brown N/A 27 March 2015 1
Secretary Name Appointed Resigned Total Appointments
NEWTON-SHERLOCK, Naomi Calantha 04 September 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CH01 - Change of particulars for director 16 March 2020
CH03 - Change of particulars for secretary 16 March 2020
AD01 - Change of registered office address 16 March 2020
CS01 - N/A 29 December 2019
AD01 - Change of registered office address 15 September 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 22 December 2017
AA01 - Change of accounting reference date 07 August 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 16 September 2015
TM01 - Termination of appointment of director 27 March 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 September 2012
AA - Annual Accounts 31 August 2012
CH01 - Change of particulars for director 24 August 2012
CH03 - Change of particulars for secretary 24 August 2012
CH01 - Change of particulars for director 24 August 2012
AD01 - Change of registered office address 06 January 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 25 August 2011
CH01 - Change of particulars for director 22 February 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363s - Annual Return 20 March 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 25 March 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 04 October 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 08 October 2003
225 - Change of Accounting Reference Date 03 October 2003
363s - Annual Return 20 February 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 23 September 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 02 January 1998
288c - Notice of change of directors or secretaries or in their particulars 16 December 1997
AA - Annual Accounts 28 August 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 02 October 1996
363a - Annual Return 09 February 1996
AA - Annual Accounts 17 November 1995
287 - Change in situation or address of Registered Office 23 May 1995
363s - Annual Return 31 January 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 10 March 1993
AA - Annual Accounts 27 October 1992
AA - Annual Accounts 04 February 1992
363b - Annual Return 04 February 1992
363 - Annual Return 08 April 1991
AA - Annual Accounts 03 December 1990
395 - Particulars of a mortgage or charge 02 May 1990
AA - Annual Accounts 05 April 1990
363 - Annual Return 18 January 1990
363 - Annual Return 08 February 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 24 June 1988
AA - Annual Accounts 20 April 1988
AA - Annual Accounts 19 March 1987
363 - Annual Return 19 March 1987
288 - N/A 19 March 1987
287 - Change in situation or address of Registered Office 10 September 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.