Background WavePink WaveYellow Wave

PEVERIL SECURITIES LIMITED (00516739)

PEVERIL SECURITIES LIMITED (00516739) is an active UK company. incorporated on 4 March 1953. with registered office in Derbyshire. The company operates in the Construction sector, engaged in development of building projects. PEVERIL SECURITIES LIMITED has been registered for 73 years. Current directors include JONES, Ralph Charles, KIRKLAND, Christopher Robert, KIRKLAND, John Alexander Charles and 1 others.

Company Number
00516739
Status
active
Type
ltd
Incorporated
4 March 1953
Age
73 years
Address
High Edge Court, Derbyshire, DE56 2BW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Ralph Charles, KIRKLAND, Christopher Robert, KIRKLAND, John Alexander Charles, MUCKLESTONE, Michelle Ann
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEVERIL SECURITIES LIMITED

PEVERIL SECURITIES LIMITED is an active company incorporated on 4 March 1953 with the registered office located in Derbyshire. The company operates in the Construction sector, specifically engaged in development of building projects. PEVERIL SECURITIES LIMITED was registered 73 years ago.(SIC: 41100)

Status

active

Active since 73 years ago

Company No

00516739

LTD Company

Age

73 Years

Incorporated 4 March 1953

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

High Edge Court Heage Belper Derbyshire, DE56 2BW,

Timeline

37 key events • 1953 - 2026

Funding Officers Ownership
Company Founded
Mar 53
Director Left
Sept 12
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Feb 15
Director Joined
Nov 16
Director Joined
Nov 16
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
May 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
May 23
Loan Cleared
Jun 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MUCKLESTONE, Michelle Ann

Active
High Edge Court, DerbyshireDE56 2BW
Secretary
Appointed 01 Dec 2007

JONES, Ralph Charles

Active
Applereach, DuffieldDE56 4DP
Born August 1950
Director
Appointed N/A

KIRKLAND, Christopher Robert

Active
High Edge Court, DerbyshireDE56 2BW
Born May 1982
Director
Appointed 14 Nov 2016

KIRKLAND, John Alexander Charles

Active
High Edge Court, DerbyshireDE56 2BW
Born June 1980
Director
Appointed 14 Nov 2016

MUCKLESTONE, Michelle Ann

Active
High Edge Court, DerbyshireDE56 2BW
Born October 1966
Director
Appointed 08 May 2019

SHELDON, Melvin Stuart

Resigned
Bowns Green Farm Dark Lane, HolbrookDE56 0TH
Secretary
Appointed N/A
Resigned 01 Dec 2007

KIRKLAND, John Nigel

Resigned
High Edge Court, DerbyshireDE56 2BW
Born April 1938
Director
Appointed N/A
Resigned 01 Jan 2019

KIRKLAND, Robert Malcolm

Resigned
High Edge Court, DerbyshireDE56 2BW
Born July 1946
Director
Appointed N/A
Resigned 01 Jan 2019

SHELDON, Melvin Stuart

Resigned
High Edge Court, DerbyshireDE56 2BW
Born August 1957
Director
Appointed N/A
Resigned 31 Aug 2012

Persons with significant control

7

1 Active
6 Ceased

Mr John Nigel Kirkland

Ceased
High Edge Court, DerbyshireDE56 2BW
Born April 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr Robert Malcolm Kirkland

Ceased
High Edge Court, DerbyshireDE56 2BW
Born July 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr Ralph Charles Jones

Ceased
High Edge Court, DerbyshireDE56 2BW
Born August 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Christopher Robert Kirkland

Ceased
High Edge Court, DerbyshireDE56 2BW
Born May 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr John Alexander Charles Kirkland

Ceased
High Edge Court, DerbyshireDE56 2BW
Born June 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Michelle Ann Mucklestone

Ceased
High Edge Court, DerbyshireDE56 2BW
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
21 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Auditors Resignation Company
22 May 2014
AUDAUD
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Legacy
30 November 2012
MG01MG01
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Legacy
20 August 2012
MG01MG01
Legacy
15 August 2012
MG01MG01
Legacy
15 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
11 August 2008
395Particulars of Mortgage or Charge
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
14 August 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 June 2006
AUDAUD
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Small
22 March 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2005
AAAnnual Accounts
Legacy
2 March 2005
403aParticulars of Charge Subject to s859A
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
24 October 2003
288cChange of Particulars
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
10 March 2003
395Particulars of Mortgage or Charge
Legacy
26 November 2002
395Particulars of Mortgage or Charge
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2002
AAAnnual Accounts
Legacy
24 September 2001
395Particulars of Mortgage or Charge
Legacy
30 June 2001
403aParticulars of Charge Subject to s859A
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
6 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Legacy
4 March 1998
288cChange of Particulars
Legacy
3 March 1998
403aParticulars of Charge Subject to s859A
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1993
AAAnnual Accounts
Accounts Amended With Accounts Type Full
22 September 1992
AAMDAAMD
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Auditors Resignation Company
24 March 1992
AUDAUD
Legacy
14 January 1992
288288
Legacy
8 July 1991
363b363b
Legacy
8 July 1991
363(287)363(287)
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Legacy
28 October 1988
363363
Legacy
26 September 1988
395Particulars of Mortgage or Charge
Legacy
26 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Legacy
7 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
288288
Accounts With Accounts Type Full
16 September 1986
AAAnnual Accounts
Legacy
16 September 1986
363363
Accounts With Made Up Date
12 August 1983
AAAnnual Accounts
Incorporation Company
4 March 1953
NEWINCIncorporation
Miscellaneous
4 March 1953
MISCMISC