About

Registered Number: 04268483
Date of Incorporation: 10/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Peach Barns, Somerton Road, North Aston, Oxon, OX25 6HX

 

The Peach Pub Company (Holdings) Ltd was setup in 2001, it's status at Companies House is "Active". Bobath, Anthony John, Centracchio, Julie Lynn, Garthwaite, Joseph Edward, Percy, Andrew James, Stoddart, Wilfrid Hamish are the current directors of The Peach Pub Company (Holdings) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOBATH, Anthony John 18 July 2019 - 1
CENTRACCHIO, Julie Lynn 18 November 2016 28 January 2019 1
GARTHWAITE, Joseph Edward 27 March 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 03 April 2020
AP01 - Appointment of director 23 March 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
CH01 - Change of particulars for director 22 July 2019
CH01 - Change of particulars for director 22 July 2019
CH01 - Change of particulars for director 22 July 2019
AP03 - Appointment of secretary 22 July 2019
CS01 - N/A 13 March 2019
TM01 - Termination of appointment of director 04 February 2019
TM02 - Termination of appointment of secretary 04 February 2019
SH01 - Return of Allotment of shares 30 August 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 06 March 2018
PSC01 - N/A 06 March 2018
CH01 - Change of particulars for director 05 February 2018
SH01 - Return of Allotment of shares 19 January 2018
AA - Annual Accounts 15 August 2017
TM01 - Termination of appointment of director 12 May 2017
CS01 - N/A 02 March 2017
SH01 - Return of Allotment of shares 13 January 2017
RESOLUTIONS - N/A 22 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 16 December 2016
AP01 - Appointment of director 05 December 2016
TM01 - Termination of appointment of director 02 December 2016
TM02 - Termination of appointment of secretary 02 December 2016
AP03 - Appointment of secretary 02 December 2016
AA - Annual Accounts 17 September 2016
AP01 - Appointment of director 06 June 2016
TM02 - Termination of appointment of secretary 20 May 2016
AR01 - Annual Return 24 March 2016
AA01 - Change of accounting reference date 04 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 30 September 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 27 April 2015
AP03 - Appointment of secretary 27 April 2015
TM01 - Termination of appointment of director 12 November 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 05 September 2014
AP03 - Appointment of secretary 23 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
TM01 - Termination of appointment of director 22 November 2013
AP01 - Appointment of director 23 October 2013
AR01 - Annual Return 17 September 2013
AD04 - Change of location of company records to the registered office 17 September 2013
AA - Annual Accounts 19 July 2013
AP03 - Appointment of secretary 11 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 30 August 2012
RESOLUTIONS - N/A 10 May 2012
AR01 - Annual Return 12 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2011
CH01 - Change of particulars for director 10 October 2011
AA - Annual Accounts 08 September 2011
AP01 - Appointment of director 03 December 2010
TM01 - Termination of appointment of director 22 November 2010
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 28 September 2009
353 - Register of members 28 September 2009
287 - Change in situation or address of Registered Office 18 February 2009
363s - Annual Return 20 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
AA - Annual Accounts 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 07 September 2007
395 - Particulars of a mortgage or charge 15 May 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 28 June 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 05 October 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 08 September 2003
395 - Particulars of a mortgage or charge 22 March 2003
288c - Notice of change of directors or secretaries or in their particulars 13 November 2002
363a - Annual Return 13 November 2002
363(353) - N/A 13 November 2002
225 - Change of Accounting Reference Date 28 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
395 - Particulars of a mortgage or charge 17 May 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2001
MEM/ARTS - N/A 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
CERTNM - Change of name certificate 07 December 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
287 - Change in situation or address of Registered Office 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
NEWINC - New incorporation documents 10 August 2001

Mortgages & Charges

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

N/A

Debenture 09 May 2007 Fully Satisfied

N/A

Debenture 11 March 2003 Fully Satisfied

N/A

Debenture 26 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.