Background WavePink WaveYellow Wave

CAIRD PECKFIELD LIMITED (02433065)

CAIRD PECKFIELD LIMITED (02433065) is an active UK company. incorporated on 16 October 1989. with registered office in Leeds. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). CAIRD PECKFIELD LIMITED has been registered for 36 years. Current directors include HORNSHAW, Alex William.

Company Number
02433065
Status
active
Type
ltd
Incorporated
16 October 1989
Age
36 years
Address
Peckfield Landfill Site Ridge Road, Leeds, LS25 4DW
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
HORNSHAW, Alex William
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRD PECKFIELD LIMITED

CAIRD PECKFIELD LIMITED is an active company incorporated on 16 October 1989 with the registered office located in Leeds. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). CAIRD PECKFIELD LIMITED was registered 36 years ago.(SIC: 38210)

Status

active

Active since 36 years ago

Company No

02433065

LTD Company

Age

36 Years

Incorporated 16 October 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 28 February 2026 (2 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

CAIRD BARDON LIMITED
From: 1 March 1997To: 23 April 2013
CAIRD EVERED (ENGLAND) LIMITED
From: 9 November 1989To: 1 March 1997
GAINHOPE LIMITED
From: 16 October 1989To: 9 November 1989
Contact
Address

Peckfield Landfill Site Ridge Road Micklefield Leeds, LS25 4DW,

Previous Addresses

Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ
From: 16 October 1989To: 24 April 2013
Timeline

17 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
May 13
Director Joined
May 13
Capital Update
Apr 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Loan Secured
Jul 21
Loan Secured
Nov 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

HORNSHAW, Alex William

Active
Ridge Road, Leeds
Born June 1986
Director
Appointed 24 Apr 2013

BARKER, Keith

Resigned
97 Christchurch Lane, LichfieldWS13 8AL
Secretary
Appointed 31 Jan 1996
Resigned 06 Sept 2006

FORD, Mary

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Secretary
Appointed 06 Sept 2006
Resigned 30 Mar 2012

GREENE, Joanne

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Secretary
Appointed 30 Mar 2012
Resigned 14 Apr 2013

WILLIS, Karen Jayne

Resigned
2 High Park Avenue, StourbridgeDY8 3NH
Secretary
Appointed N/A
Resigned 31 Jan 1996

ANTROPIK, Frank

Resigned
Ridge Road, LeedsLS25 4DW
Born March 1956
Director
Appointed 19 May 2013
Resigned 19 May 2013

BARLTROP, Philip Roy

Resigned
The Croft Butts Road, ChesterfieldS45 0AZ
Born October 1955
Director
Appointed N/A
Resigned 31 Dec 2006

BARRETT, Alan

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born September 1953
Director
Appointed 01 Feb 2008
Resigned 24 Apr 2013

BAYLEY, Elizabeth Mary

Resigned
Auckland Park, Mount Farm, Milton KeynesMK1 1BU
Born March 1972
Director
Appointed 01 Apr 2013
Resigned 24 Apr 2013

BOND, Kevin Joseph

Resigned
Glendale,, WorcesterWR6 5HT
Born September 1949
Director
Appointed N/A
Resigned 31 May 1995

BOWATER, John Ferguson

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born September 1949
Director
Appointed 14 Dec 2006
Resigned 24 Apr 2013

CARTWRIGHT, Robert Ian

Resigned
10 Lydiard Close, AylesburyHP21 9XU
Born April 1955
Director
Appointed 09 May 2005
Resigned 05 Feb 2007

CLARKE, Michael James

Resigned
Derwen House, StoneST15 8UJ
Born September 1958
Director
Appointed 22 Jul 1999
Resigned 23 May 2005

FLYNN, David Robert

Resigned
Elton 11 Brook Road, LiverpoolL31 3EG
Born June 1947
Director
Appointed N/A
Resigned 30 Jun 1999

GOODFELLOW, Ian Frederick

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born January 1954
Director
Appointed 06 Sept 2004
Resigned 31 Mar 2013

HOPKINS, David

Resigned
Meese Cottage, NewportTF10 8AZ
Born January 1956
Director
Appointed 17 Sept 1993
Resigned 31 Jul 2000

HUME, John Montgomery

Resigned
4 Avon Grove, EdinburghEH4 6RF
Born May 1944
Director
Appointed N/A
Resigned 09 Sept 1993

LAST, Terence Robert

Resigned
Church Street, SudburyCO10 5EH
Born July 1950
Director
Appointed 17 Oct 1997
Resigned 29 Dec 2000

LINACRE, Peter John

Resigned
11 Glamorgan Road, Kingston Upon ThamesKT1 4HS
Born February 1956
Director
Appointed N/A
Resigned 03 Jun 1993

LUCAS, Richard Dexter

Resigned
Merkland House, MoffatDG10 9AN
Born September 1962
Director
Appointed 20 Jul 2000
Resigned 20 Jul 2001

LUSHER, David Andrew

Resigned
12 Dunes Avenue, BlackpoolFY4 1PX
Born February 1966
Director
Appointed 17 Oct 1997
Resigned 18 Sept 2001

MCHUGH, Thomas Joseph

Resigned
6 Springfield, GlossopSK13 5DW
Born January 1940
Director
Appointed 03 Jun 1993
Resigned 29 Aug 2000

MCKERRACHER, John Donald

Resigned
22 Colenhaugh, PerthPH2 6DQ
Born June 1945
Director
Appointed 09 Sept 1993
Resigned 31 May 1995

MURRAY, James

Resigned
Craigmill 582 Lanark Road West, BalernoEH14 7BN
Born February 1941
Director
Appointed N/A
Resigned 26 Jul 1993

PARKIN, Geoffrey William

Resigned
2 Mile Planting, RichmondDL10 5DB
Born December 1950
Director
Appointed 24 Jan 2001
Resigned 01 Feb 2008

PHILLIPS, John

Resigned
14 Blackhill Lane, KnutsfordWA16 9DR
Born March 1954
Director
Appointed N/A
Resigned 30 Apr 1993

PLANT, George Edward

Resigned
29 Redlake Drive, StourbridgeDY9 0RX
Born February 1939
Director
Appointed N/A
Resigned 24 Jul 1997

POTTER, Joy

Resigned
Cuckoo Cottage, GainsboroughDN21 3EQ
Born February 1953
Director
Appointed 20 Jul 2001
Resigned 18 Feb 2003

RENWICK, Richard

Resigned
Angerhan Barn, ClitheroeBB7 3LW
Born November 1942
Director
Appointed 17 Oct 1997
Resigned 15 Jul 2002

RYAN, Andrew

Resigned
24 Clarendon St., BedfordMK41 7SJ
Born March 1954
Director
Appointed 25 Apr 2003
Resigned 30 Jun 2004

RYAN, Andrew Mark

Resigned
24 Clarendon Street, BedfordMK41 7SJ
Born March 1954
Director
Appointed 22 Jul 1999
Resigned 20 Jul 2000

SAUNDERS, Mark Ian

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born June 1968
Director
Appointed 31 Jul 2009
Resigned 31 Jul 2011

SIMPSON, Jeremy John Cobbett

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born May 1971
Director
Appointed 01 Aug 2011
Resigned 24 Apr 2013

STOCKLEY, Darren

Resigned
52 Paddock Gardens, LymingtonSO41 9ES
Born October 1969
Director
Appointed 05 Feb 2007
Resigned 31 Jul 2009

WEIR, David Thomas

Resigned
21 Longford Way, BrentwoodCM13 2LT
Born March 1947
Director
Appointed 01 Apr 1993
Resigned 25 Jun 1999

Persons with significant control

1

Seneca Global Energy Limited

Active
Harbour Walk, HartlepoolTS24 0UX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

211

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
25 April 2016
SH19Statement of Capital
Legacy
25 April 2016
SH20SH20
Legacy
25 April 2016
CAP-SSCAP-SS
Capital Variation Of Rights Attached To Shares
25 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2016
RESOLUTIONSResolutions
Resolution
25 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Account Reference Date Company Previous Extended
10 July 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
9 July 2013
AA01Change of Accounting Reference Date
Statement Of Companys Objects
10 June 2013
CC04CC04
Resolution
10 June 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 June 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
3 June 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Auditors Resignation Limited Company
3 May 2013
AA03AA03
Auditors Resignation Company
30 April 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Secretary Company With Name
24 April 2013
TM02Termination of Secretary
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Certificate Change Of Name Company
23 April 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
4 September 2009
288cChange of Particulars
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
26 October 2007
RESOLUTIONSResolutions
Legacy
22 March 2007
363aAnnual Return
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
287Change of Registered Office
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Full
23 February 2006
AAAnnual Accounts
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
28 May 2003
288cChange of Particulars
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288cChange of Particulars
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 February 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 1996
AAAnnual Accounts
Legacy
27 March 1996
363x363x
Legacy
21 February 1996
287Change of Registered Office
Legacy
15 February 1996
288288
Accounts With Accounts Type Full Group
30 October 1995
AAAnnual Accounts
Resolution
3 August 1995
RESOLUTIONSResolutions
Resolution
3 August 1995
RESOLUTIONSResolutions
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
12 May 1995
288288
Legacy
16 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
1 September 1994
AAAnnual Accounts
Legacy
7 April 1994
363x363x
Legacy
21 October 1993
288288
Legacy
21 October 1993
288288
Legacy
5 September 1993
88(2)R88(2)R
Legacy
1 September 1993
288288
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
24 May 1993
363x363x
Legacy
23 March 1993
363x363x
Legacy
12 March 1993
288288
Legacy
23 February 1993
288288
Legacy
13 August 1992
288288
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
23 June 1992
288288
Legacy
16 April 1992
363b363b
Legacy
26 February 1992
288288
Legacy
26 February 1992
287Change of Registered Office
Legacy
26 February 1992
288288
Legacy
19 December 1991
288288
Legacy
19 December 1991
288288
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
6 August 1991
288288
Legacy
19 July 1991
363aAnnual Return
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
20 December 1990
288288
Legacy
29 November 1990
288288
Legacy
14 September 1990
288288
Legacy
14 September 1990
363363
Resolution
28 August 1990
RESOLUTIONSResolutions
Legacy
28 August 1990
288288
Legacy
28 August 1990
288288
Legacy
28 August 1990
288288
Legacy
28 August 1990
288288
Legacy
28 August 1990
288288
Legacy
19 January 1990
88(2)Return of Allotment of Shares
Memorandum Articles
19 January 1990
MEM/ARTSMEM/ARTS
Resolution
19 January 1990
RESOLUTIONSResolutions
Resolution
19 January 1990
RESOLUTIONSResolutions
Resolution
19 January 1990
RESOLUTIONSResolutions
Resolution
19 January 1990
RESOLUTIONSResolutions
Legacy
19 January 1990
123Notice of Increase in Nominal Capital
Legacy
19 January 1990
122122
Legacy
14 November 1989
288288
Certificate Change Of Name Company
8 November 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 1989
288288
Legacy
7 November 1989
287Change of Registered Office
Legacy
7 November 1989
224224
Incorporation Company
16 October 1989
NEWINCIncorporation