Background WavePink WaveYellow Wave

PEVERIL HOMES LIMITED (01888444)

PEVERIL HOMES LIMITED (01888444) is an active UK company. incorporated on 21 February 1985. with registered office in Belper. The company operates in the Construction sector, engaged in construction of domestic buildings. PEVERIL HOMES LIMITED has been registered for 41 years. Current directors include BROSTER, Thomas William, HOLMES, Lloyd, JONES, Ralph Charles and 2 others.

Company Number
01888444
Status
active
Type
ltd
Incorporated
21 February 1985
Age
41 years
Address
High Edge Court, Belper, DE56 2BW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BROSTER, Thomas William, HOLMES, Lloyd, JONES, Ralph Charles, KIRKLAND, Christopher Robert, SMITH, James Adrian
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEVERIL HOMES LIMITED

PEVERIL HOMES LIMITED is an active company incorporated on 21 February 1985 with the registered office located in Belper. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PEVERIL HOMES LIMITED was registered 41 years ago.(SIC: 41202)

Status

active

Active since 41 years ago

Company No

01888444

LTD Company

Age

41 Years

Incorporated 21 February 1985

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 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

10 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

VALLEYWEALD LIMITED
From: 21 February 1985To: 9 May 1985
Contact
Address

High Edge Court Church Street, Heage Belper, DE56 2BW,

Timeline

34 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Feb 85
Director Joined
Jul 11
Director Left
Sept 12
Loan Secured
Sept 13
Loan Cleared
Apr 14
Loan Cleared
May 14
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
New Owner
Feb 19
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
May 21
Director Joined
May 21
New Owner
May 21
New Owner
May 21
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Secured
Feb 22
Director Left
Sept 22
Owner Exit
Sept 22
Loan Cleared
Feb 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Cleared
Feb 24
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

MUCKLESTONE, Michelle Ann

Active
High Edge Court, BelperDE56 2BW
Secretary
Appointed 01 Aug 2013

BROSTER, Thomas William

Active
High Edge Court, BelperDE56 2BW
Born April 1980
Director
Appointed 01 Sept 2020

HOLMES, Lloyd

Active
High Edge Court, BelperDE56 2BW
Born October 1968
Director
Appointed 01 Sept 2020

JONES, Ralph Charles

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

KIRKLAND, Christopher Robert

Active
High Edge Court, BelperDE56 2BW
Born May 1982
Director
Appointed 01 Jan 2019

SMITH, James Adrian

Active
Church Street, BelperDE56 2BW
Born August 1973
Director
Appointed 01 Apr 2011

SHELDON, Melvin Stuart

Resigned
High Edge Court, BelperDE56 2BW
Secretary
Appointed N/A
Resigned 31 Aug 2012

COCKS, Alison Jane

Resigned
High Edge Court, BelperDE56 2BW
Born December 1964
Director
Appointed 09 Jul 2018
Resigned 31 Aug 2022

KELLY, James Oliver

Resigned
159 Derby Road, DuffieldDE56 4FQ
Born July 1935
Director
Appointed N/A
Resigned 03 Apr 1998

KIRKLAND, John Nigel

Resigned
High Edge Court, BelperDE56 2BW
Born April 1938
Director
Appointed N/A
Resigned 01 Jan 2019

SHELDON, Melvin Stuart

Resigned
High Edge Court, BelperDE56 2BW
Born August 1957
Director
Appointed N/A
Resigned 31 Aug 2012

WRIGHT, Colin George

Resigned
8 Sovereign Way, HeanorDE75 7SB
Born November 1958
Director
Appointed 01 Apr 1998
Resigned 31 Dec 2020

WRIGHT, David Sidney

Resigned
3 Dover Beck Drive, NottinghamNG14 6ER
Born May 1953
Director
Appointed 01 Apr 1998
Resigned 31 Jan 2004

Persons with significant control

9

6 Active
3 Ceased

Mr Thomas William Broster

Active
High Edge Court, BelperDE56 2BW
Born April 1980

Nature of Control

Significant influence or control
Notified 01 Sept 2020

Mr Lloyd Holmes

Active
High Edge Court, BelperDE56 2BW
Born October 1968

Nature of Control

Significant influence or control
Notified 01 Sept 2020

Mr Christopher Robert Kirkland

Active
High Edge Court, BelperDE56 2BW
Born May 1982

Nature of Control

Significant influence or control
Notified 01 Jan 2019

Mrs Alison Jane Cocks

Ceased
High Edge Court, BelperDE56 2BW
Born December 1964

Nature of Control

Significant influence or control
Notified 09 Jul 2018
Ceased 31 Aug 2022

Mr Colin George Wright

Ceased
High Edge Court, BelperDE56 2BW
Born November 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2020

Mr John Nigel Kirkland

Ceased
High Edge Court, BelperDE56 2BW
Born April 1938

Nature of Control

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

Mr Ralph Charles Jones

Active
High Edge Court, BelperDE56 2BW
Born August 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr James Adrian Smith

Active
High Edge Court, BelperDE56 2BW
Born August 1973

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

152

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 Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
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 Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 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
25 February 2022
MR01Registration of a Charge
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
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
26 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 May 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
6 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Auditors Resignation Company
22 May 2014
AUDAUD
Mortgage Satisfy Charge Full
17 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
2 August 2013
AP03Appointment of Secretary
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
9 March 2013
MG01MG01
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
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 Full
22 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Legacy
21 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary 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
9 May 2009
395Particulars of Mortgage or Charge
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
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
7 June 2006
363aAnnual Return
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
24 October 2003
288cChange of Particulars
Legacy
8 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
10 March 2003
395Particulars of Mortgage or Charge
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
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
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
16 July 1996
288288
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 Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 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
7 April 1993
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 1992
AAAnnual Accounts
Auditors Resignation Company
24 March 1992
AUDAUD
Legacy
11 February 1992
395Particulars of Mortgage or Charge
Legacy
14 January 1992
288288
Legacy
8 July 1991
363b363b
Legacy
8 July 1991
363(287)363(287)
Legacy
9 April 1991
288288
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Legacy
16 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
225(1)225(1)
Legacy
15 September 1989
363363
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Legacy
27 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
288288
Legacy
9 July 1986
395Particulars of Mortgage or Charge
Legacy
9 June 1986
395Particulars of Mortgage or Charge
Legacy
8 June 1986
395Particulars of Mortgage or Charge
Legacy
3 May 1986
363363
Certificate Change Of Name Company
25 April 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 1985
NEWINCIncorporation