Background WavePink WaveYellow Wave

PEAC (BF1) LIMITED (02258851)

PEAC (BF1) LIMITED (02258851) is an active UK company. incorporated on 17 May 1988. with registered office in Bracknell. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. PEAC (BF1) LIMITED has been registered for 37 years. Current directors include ASHLEY, Jonathan, BOLTON, Stephen Geoffrey, BROMFIELD, Andrew John and 4 others.

Company Number
02258851
Status
active
Type
ltd
Incorporated
17 May 1988
Age
37 years
Address
Inspired, Bracknell, RG12 1YQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
ASHLEY, Jonathan, BOLTON, Stephen Geoffrey, BROMFIELD, Andrew John, HARTIS, Anthony, HAWKINS, David Charles, LIM, Benjamin Sze Ern, STAADECKER, Justin
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAC (BF1) LIMITED

PEAC (BF1) LIMITED is an active company incorporated on 17 May 1988 with the registered office located in Bracknell. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. PEAC (BF1) LIMITED was registered 37 years ago.(SIC: 64910)

Status

active

Active since 37 years ago

Company No

02258851

LTD Company

Age

37 Years

Incorporated 17 May 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

BMBF (NO.24) LIMITED
From: 17 May 1988To: 1 July 2021
Contact
Address

Inspired Easthampstead Road Bracknell, RG12 1YQ,

Previous Addresses

1 Churchill Place London E14 5HP England
From: 19 September 2016To: 30 June 2021
Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP
From: 17 May 1988To: 19 September 2016
Timeline

32 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Aug 10
Director Joined
Oct 10
Director Left
Jun 11
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
May 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jan 14
Director Joined
Jan 14
Loan Secured
Mar 14
Director Left
May 14
Director Joined
May 14
Director Joined
Sept 15
Director Left
Dec 15
Director Left
Feb 16
Director Joined
May 16
Director Left
Sept 19
Director Joined
Sept 19
Loan Cleared
Mar 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Aug 22
Director Joined
Jan 24
Director Joined
Dec 24
Director Left
Jan 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

STAVELY, Robert Daniel

Active
Easthampstead Road, BracknellRG12 1YQ
Secretary
Appointed 01 Feb 2024

ASHLEY, Jonathan

Active
Easthampstead Road, BracknellRG12 1YQ
Born February 1966
Director
Appointed 30 Jun 2021

BOLTON, Stephen Geoffrey

Active
Easthampstead Road, BracknellRG12 1YQ
Born February 1962
Director
Appointed 19 Apr 2013

BROMFIELD, Andrew John

Active
Easthampstead Road, BracknellRG12 1YQ
Born July 1988
Director
Appointed 30 Jun 2021

HARTIS, Anthony

Active
Easthampstead Road, BracknellRG12 1YQ
Born October 1976
Director
Appointed 01 Feb 2024

HAWKINS, David Charles

Active
Easthampstead Road, BracknellRG12 1YQ
Born May 1967
Director
Appointed 21 May 2014

LIM, Benjamin Sze Ern

Active
Easthampstead Road, BracknellRG12 1YQ
Born July 1992
Director
Appointed 20 Dec 2024

STAADECKER, Justin

Active
Easthampstead Road, BracknellRG12 1YQ
Born June 1968
Director
Appointed 30 Jun 2021

RUFFELL, Lara Catherine

Resigned
23 Meadowlands, BasingstokeRG24 8XL
Secretary
Appointed 17 Mar 2000
Resigned 10 Oct 2001

SHOOLBRED, Charles Frederick

Resigned
Timbers, LeighRH2 8PZ
Secretary
Appointed N/A
Resigned 17 Mar 2000

VENNER, Philip

Resigned
Easthampstead Road, BracknellRG12 1YQ
Secretary
Appointed 30 Jun 2021
Resigned 31 Jan 2024

BARCOSEC LIMITED

Resigned
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 10 Oct 2001
Resigned 30 Jun 2021

ABLITT, Denis Raymond

Resigned
Woodcocks, BasingstokeRG24 7HT
Born June 1952
Director
Appointed 16 Aug 2000
Resigned 12 Aug 2002

ASQUITH, Andrew Martin Granville

Resigned
Churchill Place, LondonE14 5HP
Born May 1963
Director
Appointed 19 Dec 2013
Resigned 16 Apr 2014

BARNES, Donna

Resigned
Churchill Place, LondonE14 5HP
Born June 1975
Director
Appointed 23 Sept 2019
Resigned 23 Jun 2021

BOOBYER, Christopher Leslie Richard

Resigned
54 Lombard Street, LondonEC3P 3AH
Born August 1954
Director
Appointed 12 Aug 2002
Resigned 17 Sept 2004

BOUSABA, Marie-Anne

Resigned
Easthampstead Road, BracknellRG12 1YQ
Born August 1986
Director
Appointed 03 Aug 2022
Resigned 08 Jan 2025

BOX, Sarah

Resigned
Court Lodge Lower Road, MaidstoneME15 0PD
Born May 1955
Director
Appointed 31 Mar 1996
Resigned 12 Aug 1998

CALLENDER, John Dalrymple

Resigned
Fairway Heights, CamberleyGU15 1NJ
Born April 1950
Director
Appointed N/A
Resigned 12 Aug 2002

CALVERT, Ashley

Resigned
Churchill Place, LondonE14 5HP
Born July 1962
Director
Appointed 01 Feb 2012
Resigned 11 Apr 2013

CLARK, Thomas Martin

Resigned
Hatch Hill Hatch Lane, HaslemereGU27 3LJ
Born August 1939
Director
Appointed N/A
Resigned 31 Dec 1994

DOWDING, Eric Robert

Resigned
23 Waldorf Heights, CamberleyGU17 9JH
Born May 1952
Director
Appointed 12 Aug 1998
Resigned 16 Aug 2000

ELLIS, David James

Resigned
Batts Row Cottage, WhitchurchRG28 7PA
Born March 1959
Director
Appointed N/A
Resigned 31 Aug 1994

HARE, Darren Mark

Resigned
Churchill Place, LondonE14 5HP
Born January 1966
Director
Appointed 09 Dec 2009
Resigned 21 Jan 2010

HILLS, Richard Allan

Resigned
11 Countess Gardens, BournemouthBH7 7RR
Born September 1956
Director
Appointed 16 Aug 2000
Resigned 12 Aug 2002

KUMAR, Vukkalam Rangaswami Praveen

Resigned
Churchill Place, LondonE14 5HP
Born August 1977
Director
Appointed 20 May 2016
Resigned 23 Jun 2021

LEATHER, Jonathan Terence

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1965
Director
Appointed 12 Aug 2002
Resigned 23 Nov 2015

MACINTOSH, Gordon Paterson

Resigned
7 Paddock Field, StockbridgeSO20 6AU
Born July 1945
Director
Appointed 31 Dec 1994
Resigned 30 Jun 2000

MCMILLAN, Richard John

Resigned
1 Churchill Place, LondonE14 5HP
Born May 1958
Director
Appointed 12 Aug 2002
Resigned 18 Dec 2009

MERCHANT, Ketan Dhirendra

Resigned
Churchill Place, LondonE14 5HP
Born July 1977
Director
Appointed 02 Sept 2015
Resigned 16 Feb 2016

OTTAWAY, Angela Nicole

Resigned
Churchill Place, LondonE14 5HP
Born January 1974
Director
Appointed 01 May 2012
Resigned 23 Sept 2019

RIDOUT, Thomas Geoffrey

Resigned
Churchill Place, LondonE14 5HP
Born April 1977
Director
Appointed 08 Oct 2010
Resigned 23 Mar 2012

ROWAN, Charles Paul

Resigned
32 Queens Park West Drive, BournemouthBH8 9DD
Born June 1961
Director
Appointed 23 Aug 1996
Resigned 12 Aug 1998

ROWBERRY, Duncan John

Resigned
1 Churchill Place, LondonE14 5HP
Born June 1959
Director
Appointed 23 Aug 1996
Resigned 23 Dec 2013

SILCOCK, Frank Avis

Resigned
Charleston 74 Wellhouse Road, AltonGU34 4AG
Born September 1934
Director
Appointed N/A
Resigned 31 Jul 1993

Persons with significant control

1

Easthampstead Road, BracknellRG12 1YQ

Nature of Control

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

Filing History

193

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
8 February 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Resolution
1 July 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 March 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Termination Director Company
24 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Resolution
27 October 2009
RESOLUTIONSResolutions
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
5 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
23 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
17 June 2005
353353
Legacy
8 June 2005
288cChange of Particulars
Legacy
8 June 2005
325325
Legacy
28 September 2004
363aAnnual Return
Accounts With Accounts Type Full
23 September 2004
AAAnnual Accounts
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
14 October 2003
363aAnnual Return
Legacy
22 September 2003
288cChange of Particulars
Legacy
8 September 2003
288cChange of Particulars
Legacy
8 September 2003
288cChange of Particulars
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
7 November 2002
288cChange of Particulars
Legacy
7 November 2002
288cChange of Particulars
Legacy
5 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
5 November 2002
363aAnnual Return
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
363aAnnual Return
Resolution
11 June 2001
RESOLUTIONSResolutions
Resolution
11 June 2001
RESOLUTIONSResolutions
Legacy
8 February 2001
288cChange of Particulars
Legacy
29 September 2000
363aAnnual Return
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
4 October 1999
363aAnnual Return
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Auditors Resignation Company
9 October 1998
AUDAUD
Legacy
5 October 1998
363aAnnual Return
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288cChange of Particulars
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
2 October 1997
363aAnnual Return
Legacy
7 October 1996
363aAnnual Return
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
15 August 1996
288288
Legacy
6 June 1996
287Change of Registered Office
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
2 October 1995
363x363x
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
363x363x
Legacy
4 September 1994
288288
Legacy
4 September 1994
288288
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Resolution
27 February 1994
RESOLUTIONSResolutions
Resolution
27 February 1994
RESOLUTIONSResolutions
Resolution
27 February 1994
RESOLUTIONSResolutions
Legacy
3 October 1993
363x363x
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Accounts With Accounts Type Full
18 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
7 October 1992
363x363x
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
2 October 1991
363x363x
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
3 October 1990
363363
Legacy
1 October 1990
288288
Legacy
20 September 1990
288288
Legacy
21 December 1989
288288
Legacy
12 December 1989
288288
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
20 October 1989
287Change of Registered Office
Legacy
29 June 1989
288288
Legacy
26 May 1988
224224
Incorporation Company
17 May 1988
NEWINCIncorporation