Background WavePink WaveYellow Wave

PENINSULA BUSINESS SERVICES LIMITED (01702759)

PENINSULA BUSINESS SERVICES LIMITED (01702759) is an active UK company. incorporated on 25 February 1983. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PENINSULA BUSINESS SERVICES LIMITED has been registered for 43 years. Current directors include CHAPLIN, Benjamin, DONE, Peter Eric, MCINTOSH, Arun and 5 others.

Company Number
01702759
Status
active
Type
ltd
Incorporated
25 February 1983
Age
43 years
Address
The Peninsula, Manchester, M4 4FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHAPLIN, Benjamin, DONE, Peter Eric, MCINTOSH, Arun, MCKELLAR, Robert John, PALMER, Kate Elizabeth, PRICE, Alan, PRICE, David, SCARR HALL, Gavin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENINSULA BUSINESS SERVICES LIMITED

PENINSULA BUSINESS SERVICES LIMITED is an active company incorporated on 25 February 1983 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PENINSULA BUSINESS SERVICES LIMITED was registered 43 years ago.(SIC: 70229)

Status

active

Active since 43 years ago

Company No

01702759

LTD Company

Age

43 Years

Incorporated 25 February 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

PROFESSIONAL PERSONNEL AND MANAGEMENT SERVICES LIMITED
From: 23 June 1983To: 28 May 1993
HUSHBURY LIMITED
From: 25 February 1983To: 23 June 1983
Contact
Address

The Peninsula Victoria Place Manchester, M4 4FB,

Previous Addresses

The Peninsula 2 Cheetham Hill Road Manchester M4 4FB
From: 10 August 2010To: 11 September 2014
the Peninsula 2 Cheetham Hill Road Manchester M4 4FB
From: 10 August 2010To: 10 August 2010
Riverside New Bailey Street Manchester M3 5PB
From: 25 February 1983To: 10 August 2010
Timeline

36 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Feb 83
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
May 13
Director Left
Aug 14
Director Joined
Sept 14
Loan Secured
Oct 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Jun 16
Director Left
Oct 16
Director Joined
Apr 17
Loan Secured
Aug 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Mar 23
Director Left
Jul 23
Director Joined
May 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

SIMMONS, Keith David

Active
Victoria Place, ManchesterM4 4FB
Secretary
Appointed 01 Nov 2022

CHAPLIN, Benjamin

Active
Victoria Place, ManchesterM4 4FB
Born May 1974
Director
Appointed 01 Sept 2025

DONE, Peter Eric

Active
Victoria Place, ManchesterM4 4FB
Born February 1947
Director
Appointed N/A

MCINTOSH, Arun

Active
Victoria Place, ManchesterM4 4FB
Born March 1968
Director
Appointed 10 Dec 2021

MCKELLAR, Robert John

Active
Victoria Place, ManchesterM4 4FB
Born April 1987
Director
Appointed 08 May 2024

PALMER, Kate Elizabeth

Active
Victoria Place, ManchesterM4 4FB
Born July 1981
Director
Appointed 12 Oct 2020

PRICE, Alan

Active
Victoria Place, ManchesterM4 4FB
Born September 1978
Director
Appointed 01 Jul 2011

PRICE, David

Active
Victoria Place, ManchesterM4 4FB
Born September 1978
Director
Appointed 01 Jul 2019

SCARR HALL, Gavin

Active
Victoria Place, ManchesterM4 4FB
Born August 1966
Director
Appointed 01 Sept 2020

DONE, Peter Eric

Resigned
M28
Secretary
Appointed N/A
Resigned 10 Jun 2011

SWIFT, Peter Nicholas

Resigned
Victoria Place, ManchesterM4 4FB
Secretary
Appointed 10 Jun 2011
Resigned 01 Nov 2022

BABINGTON, Nicholas Anthony

Resigned
Victoria Place, ManchesterM4 4FB
Born March 1972
Director
Appointed 19 Dec 2012
Resigned 01 Jul 2019

CHADWICK, Darren Stuart

Resigned
Victoria Place, ManchesterM4 4FB
Born April 1970
Director
Appointed 19 Dec 2012
Resigned 10 Dec 2021

CORLETT, Russell

Resigned
Victoria Place, ManchesterM4 4FB
Born March 1965
Director
Appointed 11 Aug 2014
Resigned 31 Jul 2020

DONE, Fred

Resigned
The Aviary Mill Brow, ManchesterM28 2NJ
Born March 1943
Director
Appointed N/A
Resigned 01 Apr 2013

ENGLISH, Julie

Resigned
Victoria Place, ManchesterM4 4FB
Born August 1955
Director
Appointed 01 Jul 2011
Resigned 31 May 2016

FORD, Geoffrey

Resigned
Victoria Place, ManchesterM4 4FB
Born November 1969
Director
Appointed 01 Jul 2011
Resigned 30 Mar 2023

FOSTER, Jordan John

Resigned
Victoria Place, ManchesterM4 4FB
Born October 1977
Director
Appointed 20 Jul 2022
Resigned 12 Sept 2025

HAYWARD, Keith

Resigned
35 Broadway, OldhamOL2 5DD
Born June 1956
Director
Appointed 04 Jul 1995
Resigned 31 Aug 2009

MALLEY, John Joseph

Resigned
The Fold, 3 Deerden Heights, RossendaleBB4 8TW
Born December 1948
Director
Appointed N/A
Resigned 09 Jun 1995

PILLING, Noel

Resigned
2 Cheetham Hill Road, ManchesterM4 4FB
Born June 1955
Director
Appointed 01 Aug 2005
Resigned 01 Aug 2014

POTTS, James Andrew

Resigned
Victoria Place, ManchesterM4 4FB
Born March 1983
Director
Appointed 12 Oct 2020
Resigned 31 Jul 2023

STERN-GILLET, Bertrand Quentin

Resigned
Victoria Place, ManchesterM4 4FB
Born September 1980
Director
Appointed 03 Apr 2017
Resigned 10 Dec 2021

SUTCLIFFE, Anthony

Resigned
Victoria Place, ManchesterM4 4FB
Born March 1954
Director
Appointed 04 Jul 1995
Resigned 30 Sept 2016

SWIFT, Peter Nicholas

Resigned
Victoria Place, ManchesterM4 4FB
Born September 1958
Director
Appointed 01 Sept 2009
Resigned 31 Jul 2022

UPFOLD, Dennis Walter

Resigned
Victoria Place, ManchesterM4 4FB
Born October 1960
Director
Appointed 19 Dec 2012
Resigned 10 Dec 2021

Persons with significant control

1

Cheetham Hill Road, ManchesterM4 4FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Legacy
7 August 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Accounts With Made Up Date
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Accounts With Made Up Date
13 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Made Up Date
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Accounts With Made Up Date
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
10 August 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Made Up Date
26 September 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Resolution
7 July 2008
RESOLUTIONSResolutions
Legacy
3 July 2008
155(6)b155(6)b
Legacy
3 July 2008
155(6)b155(6)b
Legacy
3 July 2008
155(6)a155(6)a
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 November 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Group
27 October 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
3 November 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 November 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
288cChange of Particulars
Accounts With Made Up Date
5 October 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 October 2003
AAAnnual Accounts
Legacy
5 August 2003
287Change of Registered Office
Accounts With Made Up Date
9 December 2002
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 January 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 August 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 October 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 August 1998
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 September 1997
AAAnnual Accounts
Accounts With Made Up Date
22 November 1996
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 January 1996
AAAnnual Accounts
Legacy
30 August 1995
363sAnnual Return (shuttle)
Legacy
29 August 1995
288288
Legacy
29 August 1995
288288
Legacy
18 July 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 July 1994
AAAnnual Accounts
Accounts With Made Up Date
7 January 1994
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 May 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 May 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
17 July 1992
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 July 1991
AAAnnual Accounts
Legacy
5 July 1991
287Change of Registered Office
Legacy
5 July 1991
363aAnnual Return
Accounts With Made Up Date
19 March 1991
AAAnnual Accounts
Legacy
4 September 1990
363363
Accounts With Made Up Date
28 March 1990
AAAnnual Accounts
Legacy
15 March 1990
363363
Legacy
7 February 1990
169169
Resolution
15 January 1990
RESOLUTIONSResolutions
Legacy
2 October 1989
395Particulars of Mortgage or Charge
Accounts With Made Up Date
17 April 1989
AAAnnual Accounts
Legacy
17 April 1989
363363
Legacy
21 December 1988
288288
Legacy
21 November 1988
287Change of Registered Office
Legacy
4 February 1988
122122
Accounts With Made Up Date
1 February 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
225(1)225(1)
Accounts With Made Up Date
31 October 1986
AAAnnual Accounts
Accounts With Made Up Date
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363
Legacy
31 October 1986
363363
Legacy
31 May 1986
288288
Legacy
8 August 1985
363363
Legacy
6 June 1983
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 June 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 1983
NEWINCIncorporation