Background WavePink WaveYellow Wave

PETERSHILL SECRETARIES LIMITED (00628566)

PETERSHILL SECRETARIES LIMITED (00628566) is an active UK company. incorporated on 21 May 1959. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PETERSHILL SECRETARIES LIMITED has been registered for 66 years. Current directors include GIBSON, Jonathan Scott, THACKRAH, Charlotte Louise, TIMMONS, Matthew John.

Company Number
00628566
Status
active
Type
ltd
Incorporated
21 May 1959
Age
66 years
Address
1 Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GIBSON, Jonathan Scott, THACKRAH, Charlotte Louise, TIMMONS, Matthew John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERSHILL SECRETARIES LIMITED

PETERSHILL SECRETARIES LIMITED is an active company incorporated on 21 May 1959 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PETERSHILL SECRETARIES LIMITED was registered 66 years ago.(SIC: 74990)

Status

active

Active since 66 years ago

Company No

00628566

LTD Company

Age

66 Years

Incorporated 21 May 1959

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

FARRINGDON SECRETARIAL SERVICES LIMITED
From: 21 May 1959To: 31 December 1977
Contact
Address

1 Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom
From: 10 September 2018To: 21 February 2020
Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
From: 29 March 2017To: 10 September 2018
10-18 Union Street London SE1 1SZ
From: 1 July 2011To: 29 March 2017
Plumtree Court London EC4A 4HT
From: 21 May 1959To: 1 July 2011
Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jun 17
Director Left
Jul 18
Director Left
Nov 19
Director Left
Mar 21
Director Joined
Feb 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HANLON, Joanne Louise

Active
Chamberlain Square Cs, BirminghamB3 3AX
Secretary
Appointed 25 Feb 2022

HUDSON, Joseph Ben

Active
Chamberlain Square Cs, BirminghamB3 3AX
Secretary
Appointed 06 Sept 2021

THACKRAH, Charlotte Louise

Active
Chamberlain Square Cs, BirminghamB3 3AX
Secretary
Appointed 31 Jan 2007

YAU, Andrew

Active
Chamberlain Square Cs, BirminghamB3 3AX
Secretary
Appointed 16 Jul 2018

GIBSON, Jonathan Scott

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born January 1969
Director
Appointed 25 Feb 2022

THACKRAH, Charlotte Louise

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born May 1977
Director
Appointed 31 Jan 2007

TIMMONS, Matthew John

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born March 1980
Director
Appointed 13 Aug 2015

BLIZZARD, David John Mark

Resigned
The Old Forge, East MoleseySW6 5SP
Secretary
Appointed 23 Nov 2000
Resigned 12 Mar 2004

BOSTON, Marc-John

Resigned
10 Woodhall Gate, PinnerHA5 4TL
Secretary
Appointed 07 Apr 2008
Resigned 17 Jun 2009

BOSTON, Marc-John

Resigned
1 Parkstead Lodge, LondonNW3 2UL
Secretary
Appointed 06 Oct 1997
Resigned 10 Jul 1998

CLELAND, Mark James

Resigned
Victory Road, LondonE11 1UL
Secretary
Appointed 07 Apr 2008
Resigned 04 Aug 2009

EDWARDS, Clive Frank

Resigned
190 Northumberland Avenue, WellingDA16 2PY
Secretary
Appointed N/A
Resigned 28 Feb 2003

ENG, Christopher Kuangcheng Gerald

Resigned
Union Street, LondonSE1 1SZ
Secretary
Appointed 13 Aug 2015
Resigned 12 Jan 2016

GIBSON, Jonathan Scott

Resigned
Union Street, LondonSE1 1SZ
Secretary
Appointed 01 Jul 2002
Resigned 13 Aug 2015

GIBSON, Jonathan Scott

Resigned
109 Hayward Road, Thames DittonKT7 0BF
Secretary
Appointed 10 May 1996
Resigned 23 Nov 2000

GRAHAM, Kate

Resigned
1 Hays Lane, LondonSE1 2RD
Secretary
Appointed 10 Nov 2010
Resigned 26 Feb 2021

GREENFIELD, James William

Resigned
7 Johnson Close, WickfordSS12 9TJ
Secretary
Appointed 01 Jul 2002
Resigned 31 Jan 2007

GREENFIELD, James

Resigned
7 Douglas Drive, WickfordSS12 9HJ
Secretary
Appointed 23 Jul 1999
Resigned 27 Apr 2001

HAMPTON, Keith Martin

Resigned
4 Cranford Court, HarpendenAL5 5NY
Secretary
Appointed N/A
Resigned 27 Jun 1997

JACKSON, Mark Andrew

Resigned
27 Avondale Drive, Leigh On SeaSS9 4HN
Secretary
Appointed 11 Jul 1995
Resigned 29 Sept 1995

KELLY, Simon Joe

Resigned
3 Gainsborough Avenue, St AlbansAL1 4NJ
Secretary
Appointed 23 Nov 2000
Resigned 01 Jul 2002

MCCARRON, Philip

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Secretary
Appointed 13 Aug 2019
Resigned 17 Nov 2020

OO, Ruby

Resigned
Plumtree Court, LondonEC4A 4HT
Secretary
Appointed 01 Jun 2010
Resigned 11 Feb 2011

PETERS, Monica Margaret

Resigned
Union Street, LondonSE1 1SZ
Secretary
Appointed 17 Jul 2013
Resigned 31 Jul 2014

ROARTY, Conor

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Secretary
Appointed 30 Sept 2020
Resigned 25 Feb 2022

SHAH, Pritul

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Secretary
Appointed 13 Aug 2015
Resigned 29 Sept 2020

SHARP, Rachel

Resigned
19 Cornwall Street, BirminghamB3 2DT
Secretary
Appointed 01 Jun 2018
Resigned 13 Aug 2019

TOZER, Richard

Resigned
53 Hartland Way, CroydonCR0 8RJ
Secretary
Appointed N/A
Resigned 31 Mar 2003

WONG, Wai Chung

Resigned
26f Homefield Road, LondonSW19 4QF
Secretary
Appointed 10 Jul 1998
Resigned 27 Nov 1998

BROWN, William John Kerr

Resigned
Woodview, ArkleyEN5 4AR
Born October 1948
Director
Appointed N/A
Resigned 09 May 2001

GIBSON, Jonathan Scott

Resigned
Union Street, LondonSE1 1SZ
Born January 1969
Director
Appointed 01 Jul 2005
Resigned 13 Aug 2015

GRAHAM, Kate Louise

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Born February 1980
Director
Appointed 17 Jun 2009
Resigned 26 Feb 2021

GREENFIELD, James William

Resigned
7 Johnson Close, WickfordSS12 9TJ
Born May 1978
Director
Appointed 23 Aug 2006
Resigned 31 Jan 2007

HOPKIN, Nicholas

Resigned
12 Plumtree Court, LondonEC4A 4HT
Born December 1955
Director
Appointed 30 Jan 2003
Resigned 01 Jul 2005

JAMES, Trevor Alan

Resigned
18 Dawes Close, ClevedonBS21 5HA
Born September 1957
Director
Appointed 09 May 2001
Resigned 25 Nov 2002

Persons with significant control

1

Embankment Place, LondonWC2N 6RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

210

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 July 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
5 June 2018
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
13 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 April 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 April 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
17 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Dormant
26 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 June 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 June 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
3 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
20 November 2008
288cChange of Particulars
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2007
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
7 September 2007
288cChange of Particulars
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Resolution
17 October 2006
RESOLUTIONSResolutions
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 2005
AAAnnual Accounts
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 December 2004
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
21 January 2004
363aAnnual Return
Legacy
9 January 2004
288cChange of Particulars
Legacy
17 October 2003
288cChange of Particulars
Legacy
17 October 2003
288cChange of Particulars
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288cChange of Particulars
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288cChange of Particulars
Legacy
7 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
18 November 2002
363aAnnual Return
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
13 November 2001
363aAnnual Return
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2001
AAAnnual Accounts
Legacy
14 December 2000
363aAnnual Return
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288cChange of Particulars
Legacy
19 October 2000
288cChange of Particulars
Legacy
20 January 2000
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 2000
AAAnnual Accounts
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 December 1998
AAAnnual Accounts
Legacy
2 December 1998
363aAnnual Return
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288cChange of Particulars
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
10 December 1997
363aAnnual Return
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 October 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 1997
AAAnnual Accounts
Legacy
13 January 1997
363aAnnual Return
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
2 October 1995
288288
Accounts With Accounts Type Dormant
20 July 1995
AAAnnual Accounts
Legacy
18 July 1995
288288
Accounts With Accounts Type Dormant
21 December 1994
AAAnnual Accounts
Legacy
29 November 1994
363x363x
Legacy
7 November 1994
288288
Accounts With Accounts Type Dormant
18 January 1994
AAAnnual Accounts
Legacy
13 January 1994
363x363x
Accounts With Accounts Type Dormant
7 January 1993
AAAnnual Accounts
Legacy
7 January 1993
363x363x
Accounts With Accounts Type Dormant
16 January 1992
AAAnnual Accounts
Legacy
13 December 1991
287Change of Registered Office
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
29 November 1991
363x363x
Legacy
8 October 1991
288288
Legacy
8 October 1991
288288
Accounts With Accounts Type Dormant
5 February 1991
AAAnnual Accounts
Legacy
23 January 1991
288288
Legacy
23 January 1991
288288
Legacy
23 January 1991
288288
Legacy
9 January 1991
363363
Legacy
26 November 1990
288288
Legacy
26 November 1990
288288
Legacy
26 November 1990
288288
Legacy
5 November 1990
288288
Legacy
10 January 1990
288288
Accounts With Accounts Type Dormant
1 December 1989
AAAnnual Accounts
Legacy
1 December 1989
363363
Legacy
23 November 1989
288288
Accounts With Accounts Type Dormant
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Legacy
28 March 1988
363363
Accounts With Made Up Date
15 March 1988
AAAnnual Accounts
Legacy
26 January 1988
288288
Legacy
24 July 1987
288288
Legacy
24 July 1987
288288
Legacy
24 July 1987
288288
Accounts With Accounts Type Dormant
22 January 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
14 February 1973
MEM/ARTSMEM/ARTS