About

Registered Number: 05170107
Date of Incorporation: 05/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Peach Barns, Somerton Road, North Aston, Oxon, OX25 6HX

 

Established in 2004, Pure Peach Ltd have registered office in North Aston in Oxon, it has a status of "Active". Centracchio, Julie Lynn, Garthwaite, Joseph Edward, Percy, Andrew James, Stoddart, Wilfrid Hamish, Bullock, Peter are the current directors of Pure Peach Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOCK, Peter 17 September 2004 15 April 2006 1
Secretary Name Appointed Resigned Total Appointments
CENTRACCHIO, Julie Lynn 18 November 2016 28 January 2019 1
GARTHWAITE, Joseph Edward 08 April 2015 18 November 2016 1
PERCY, Andrew James 25 January 2013 15 May 2014 1
STODDART, Wilfrid Hamish 15 May 2014 04 May 2016 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AP01 - Appointment of director 23 March 2020
RESOLUTIONS - N/A 18 March 2020
MA - Memorandum and Articles 18 March 2020
MR04 - N/A 24 January 2020
MR04 - N/A 24 January 2020
MR01 - N/A 14 January 2020
AA - Annual Accounts 26 September 2019
CH01 - Change of particulars for director 22 July 2019
CH01 - Change of particulars for director 22 July 2019
CS01 - N/A 13 March 2019
TM02 - Termination of appointment of secretary 04 February 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 06 March 2018
PSC02 - N/A 06 March 2018
PSC09 - N/A 06 March 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 02 March 2017
TM02 - Termination of appointment of secretary 02 December 2016
AP03 - Appointment of secretary 02 December 2016
AA - Annual Accounts 17 September 2016
TM02 - Termination of appointment of secretary 20 May 2016
AR01 - Annual Return 24 March 2016
TM01 - Termination of appointment of director 02 February 2016
AA01 - Change of accounting reference date 05 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 23 July 2015
AP03 - Appointment of secretary 27 April 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 02 September 2014
AP03 - Appointment of secretary 23 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
AA - Annual Accounts 19 July 2013
AD04 - Change of location of company records to the registered office 15 July 2013
AR01 - Annual Return 15 July 2013
TM02 - Termination of appointment of secretary 11 February 2013
AP03 - Appointment of secretary 11 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 06 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2011
AR01 - Annual Return 12 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
353 - Register of members 15 July 2009
287 - Change in situation or address of Registered Office 18 February 2009
395 - Particulars of a mortgage or charge 08 January 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 07 September 2007
363a - Annual Return 07 September 2007
395 - Particulars of a mortgage or charge 24 July 2007
AA - Annual Accounts 28 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
363s - Annual Return 20 July 2005
225 - Change of Accounting Reference Date 08 July 2005
395 - Particulars of a mortgage or charge 05 March 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
RESOLUTIONS - N/A 19 November 2004
RESOLUTIONS - N/A 19 November 2004
RESOLUTIONS - N/A 19 November 2004
RESOLUTIONS - N/A 19 November 2004
RESOLUTIONS - N/A 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2004
123 - Notice of increase in nominal capital 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
CERTNM - Change of name certificate 16 July 2004
NEWINC - New incorporation documents 05 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2020 Outstanding

N/A

Legal charge over licensed premises 19 December 2008 Fully Satisfied

N/A

Debenture 18 July 2007 Fully Satisfied

N/A

Debenture 04 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.