Background WavePink WaveYellow Wave

PEVERIL DECORATORS LTD. (01581540)

PEVERIL DECORATORS LTD. (01581540) is an active UK company. incorporated on 20 August 1981. with registered office in Belper. The company operates in the Construction sector, engaged in painting. PEVERIL DECORATORS LTD. has been registered for 44 years. Current directors include FITZGERALD, Timothy John, KIRKLAND, Michael John, POTTER, David William.

Company Number
01581540
Status
active
Type
ltd
Incorporated
20 August 1981
Age
44 years
Address
High Edge Court, Belper, DE56 2BW
Industry Sector
Construction
Business Activity
Painting
Directors
FITZGERALD, Timothy John, KIRKLAND, Michael John, POTTER, David William
SIC Codes
43341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEVERIL DECORATORS LTD.

PEVERIL DECORATORS LTD. is an active company incorporated on 20 August 1981 with the registered office located in Belper. The company operates in the Construction sector, specifically engaged in painting. PEVERIL DECORATORS LTD. was registered 44 years ago.(SIC: 43341)

Status

active

Active since 44 years ago

Company No

01581540

LTD Company

Age

44 Years

Incorporated 20 August 1981

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 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

Previous Company Names

D.M. HODGKINSON LIMITED
From: 17 September 1982To: 16 December 1991
LARCHWEST LIMITED
From: 20 August 1981To: 17 September 1982
Contact
Address

High Edge Court Heage Belper, DE56 2BW,

Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Sept 12
Director Joined
Jan 19
New Owner
Jan 19
Director Left
May 19
Owner Exit
May 19
New Owner
Apr 20
Director Joined
Apr 20
Director Joined
Jan 21
New Owner
Jan 21
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
Jun 23
Owner Exit
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Left
Mar 25
Owner Exit
Mar 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MUCKLESTONE, Michelle Ann

Active
High Edge Court, BelperDE56 2BW
Secretary
Appointed 01 Mar 2025

FITZGERALD, Timothy John

Active
High Edge Court, BelperDE56 2BW
Born August 1965
Director
Appointed 01 Sept 2001

KIRKLAND, Michael John

Active
High Edge Court, BelperDE56 2BW
Born September 1979
Director
Appointed 01 Jan 2019

POTTER, David William

Active
High Edge Court, BelperDE56 2BW
Born March 1980
Director
Appointed 01 Jan 2021

HASLAM, Carol

Resigned
32 Victoria Street, RipleyDE5 3BG
Secretary
Appointed N/A
Resigned 01 Jul 1997

LEONARD, Hilary Susan

Resigned
High Edge Court, BelperDE56 2BW
Secretary
Appointed 01 May 2001
Resigned 28 Feb 2025

SHELDON, Melvin Stuart

Resigned
Bowns Green Farm Dark Lane, HolbrookDE56 0TH
Secretary
Appointed 18 Jan 1999
Resigned 01 May 2001

WAINWRIGHT, Kaye

Resigned
62 Bakers Hill, BelperDE56 2BL
Secretary
Appointed 01 Jul 1997
Resigned 18 Jan 1999

BEET, Paul William

Resigned
2 Ratcliffe Close, ChesterfieldS44 6RG
Born July 1948
Director
Appointed 01 Dec 1991
Resigned 01 May 2009

HODGKINSON, David Michael

Resigned
149 Radbourne Street, DerbyDE22 3BW
Born August 1943
Director
Appointed N/A
Resigned 11 Nov 1991

JEPSON, Stephen Michael

Resigned
210 Cromford Road, NottinghamNG16 4FD
Born December 1939
Director
Appointed 01 Dec 1991
Resigned 31 Aug 2004

KIRKLAND, John Alexander Charles

Resigned
High Edge Court, BelperDE56 2BW
Born June 1980
Director
Appointed 30 Apr 2020
Resigned 01 Jun 2023

LEONARD, Hilary Susan

Resigned
High Edge Court, BelperDE56 2BW
Born July 1960
Director
Appointed 01 Sept 2009
Resigned 28 Feb 2025

SHELDON, Melvin Stuart

Resigned
High Edge Court, BelperDE56 2BW
Born August 1957
Director
Appointed 01 Oct 1993
Resigned 31 Aug 2012

SIMS, Richard

Resigned
Barn Close, Aston On TrentDE72 2AG
Born April 1954
Director
Appointed N/A
Resigned 03 May 2019

Persons with significant control

7

4 Active
3 Ceased

Mr David William Potter

Active
High Edge Court, BelperDE56 2BW
Born March 1980

Nature of Control

Significant influence or control
Notified 01 Jan 2021

Mr John Alexander Charles Kirkland

Ceased
High Edge Court, BelperDE56 2BW
Born June 1980

Nature of Control

Significant influence or control
Notified 30 Apr 2020
Ceased 01 Jun 2023

Mr Michael John Kirkland

Active
High Edge Court, BelperDE56 2BW
Born September 1979

Nature of Control

Significant influence or control
Notified 01 Jan 2019

Mrs Hilary Susan Leonard

Ceased
High Edge Court, BelperDE56 2BW
Born July 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2025

Mr Richard Sims

Ceased
High Edge Court, BelperDE56 2BW
Born April 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 May 2019

Mr Timothy John Fitzgerald

Active
High Edge Court, BelperDE56 2BW
Born August 1965

Nature of Control

Significant influence or control
Notified 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

147

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2025
AAAnnual Accounts
Legacy
6 May 2025
PARENT_ACCPARENT_ACC
Legacy
6 May 2025
GUARANTEE2GUARANTEE2
Legacy
6 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
21 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2024
AAAnnual Accounts
Legacy
6 June 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Legacy
28 May 2024
AGREEMENT2AGREEMENT2
Legacy
28 May 2024
GUARANTEE2GUARANTEE2
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
Mortgage Satisfy Charge Full
18 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
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 Small
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
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
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
21 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Small
20 May 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Small
17 May 2013
AAAnnual Accounts
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
2 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 June 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
11 June 2008
363aAnnual Return
Legacy
11 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
19 February 2008
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Small
9 March 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
20 October 2005
288cChange of Particulars
Legacy
8 June 2005
288cChange of Particulars
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2005
AAAnnual Accounts
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
10 February 2004
288cChange of Particulars
Legacy
27 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
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2002
AAAnnual Accounts
Legacy
19 February 2002
288cChange of Particulars
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
12 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
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
13 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
Legacy
22 June 1994
288288
Legacy
22 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1993
AAAnnual Accounts
Legacy
10 September 1992
288288
Legacy
10 September 1992
288288
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Auditors Resignation Company
24 March 1992
AUDAUD
Certificate Change Of Name Company
13 December 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 1991
288288
Legacy
8 July 1991
363b363b
Legacy
8 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
25 October 1988
363363
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1987
AAAnnual Accounts
Legacy
9 October 1987
288288
Legacy
9 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Legacy
13 October 1986
363363