About

Registered Number: 00536404
Date of Incorporation: 31/07/1954 (70 years and 8 months ago)
Company Status: Active
Registered Address: Calcutta Works, Green Lane, Yeadon, Nr Leeds, LS19 7BY

 

Having been setup in 1954, R.A.Peatey & Sons Ltd has its registered office in Yeadon in Nr Leeds, it has a status of "Active". There are 7 directors listed for this organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, David Mark 01 October 2006 - 1
BROOKSBANK, Ann Mavis 01 September 2011 09 September 2011 1
CHAPMAN, Ruth Laura N/A 06 April 2015 1
PEATEY, Clive N/A 01 April 2003 1
PEATEY, Joyce N/A 01 April 2003 1
WARNEFORD, Carol 01 November 1998 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, Carmel Margaret 30 September 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 11 June 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 13 July 2019
CS01 - N/A 31 October 2018
AP03 - Appointment of secretary 04 October 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 04 December 2015
MR04 - N/A 04 December 2015
MR04 - N/A 04 December 2015
MR04 - N/A 04 December 2015
MR04 - N/A 04 December 2015
TM02 - Termination of appointment of secretary 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
MR01 - N/A 08 October 2015
AA01 - Change of accounting reference date 08 September 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 15 September 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 24 November 2013
AA - Annual Accounts 23 April 2013
TM01 - Termination of appointment of director 12 April 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 03 November 2011
AP01 - Appointment of director 08 September 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 03 November 2010
TM01 - Termination of appointment of director 04 August 2010
AA - Annual Accounts 30 April 2010
DISS40 - Notice of striking-off action discontinued 20 March 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 19 March 2009
395 - Particulars of a mortgage or charge 04 December 2008
AA - Annual Accounts 26 May 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 12 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2003
AA - Annual Accounts 14 May 2003
169 - Return by a company purchasing its own shares 23 April 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 14 December 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 04 January 2000
395 - Particulars of a mortgage or charge 20 May 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 02 December 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 23 October 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 13 November 1996
AA - Annual Accounts 21 May 1996
395 - Particulars of a mortgage or charge 06 February 1996
363s - Annual Return 01 December 1995
363s - Annual Return 18 December 1994
AA - Annual Accounts 18 December 1994
363s - Annual Return 26 November 1993
AA - Annual Accounts 04 November 1993
363s - Annual Return 01 December 1992
AA - Annual Accounts 01 December 1992
AA - Annual Accounts 30 October 1991
363a - Annual Return 30 October 1991
AA - Annual Accounts 20 March 1991
363 - Annual Return 20 March 1991
AA - Annual Accounts 13 November 1989
363 - Annual Return 13 November 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
AA - Annual Accounts 23 May 1988
363 - Annual Return 12 January 1988
363 - Annual Return 17 December 1986
AA - Annual Accounts 13 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2015 Outstanding

N/A

Floating charge 02 December 2008 Outstanding

N/A

Debenture 17 May 1999 Fully Satisfied

N/A

Fixed equitable charge 31 January 1996 Fully Satisfied

N/A

Charge 05 November 1985 Fully Satisfied

N/A

Legal charge 27 September 1983 Fully Satisfied

N/A

Mortgage 10 December 1979 Fully Satisfied

N/A

Floating charge 10 August 1979 Fully Satisfied

N/A

Mortgage 31 May 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.