Background WavePink WaveYellow Wave

PEVERIL INTERIORS LIMITED (02544658)

PEVERIL INTERIORS LIMITED (02544658) is an active UK company. incorporated on 1 October 1990. with registered office in Belper. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PEVERIL INTERIORS LIMITED has been registered for 35 years. Current directors include KIRKLAND, Michael John, MUCKLESTONE, Michelle Ann.

Company Number
02544658
Status
active
Type
ltd
Incorporated
1 October 1990
Age
35 years
Address
High Edge Court, Belper, DE56 2BW
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
KIRKLAND, Michael John, MUCKLESTONE, Michelle Ann
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEVERIL INTERIORS LIMITED

PEVERIL INTERIORS LIMITED is an active company incorporated on 1 October 1990 with the registered office located in Belper. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PEVERIL INTERIORS LIMITED was registered 35 years ago.(SIC: 43999)

Status

active

Active since 35 years ago

Company No

02544658

LTD Company

Age

35 Years

Incorporated 1 October 1990

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

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

LEAGUERELAY LIMITED
From: 1 October 1990To: 15 February 1991
Contact
Address

High Edge Court Heage Belper, DE56 2BW,

Timeline

29 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Sept 12
New Owner
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Apr 20
New Owner
Apr 20
New Owner
Sept 20
Director Joined
Sept 20
Loan Secured
Aug 21
Director Left
Aug 21
Owner Exit
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
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
New Owner
Mar 25
0
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MUCKLESTONE, Michelle Ann

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

KIRKLAND, Michael John

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

MUCKLESTONE, Michelle Ann

Active
High Edge Court, BelperDE56 2BW
Born October 1966
Director
Appointed 01 Mar 2025

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 N/A
Resigned 01 May 2001

BEET, Paul William

Resigned
2 Ratcliffe Close, ChesterfieldS44 6RG
Born July 1948
Director
Appointed N/A
Resigned 01 May 2009

HIBBERT, Kevin

Resigned
20 Nether Park Drive, DerbyDE22 2TR
Born December 1958
Director
Appointed N/A
Resigned 24 Dec 2009

HUBBARD, Carl Lawrence

Resigned
High Edge Court, BelperDE56 2BW
Born July 1963
Director
Appointed 01 Sept 2020
Resigned 28 May 2021

KIRKLAND, John Alexander Charles

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

KIRKLAND, Robert Malcolm

Resigned
Church Street, BelperDE56 2BW
Born July 1946
Director
Appointed 24 Dec 2009
Resigned 01 Jan 2019

LEONARD, Hilary Susan

Resigned
High Edge Court, BelperDE56 2BW
Born July 1960
Director
Appointed 01 Sept 2008
Resigned 28 Feb 2025

SHELDON, Melvin Stuart

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

Persons with significant control

7

3 Active
4 Ceased

Mrs Michelle Ann Mucklestone

Active
High Edge Court, BelperDE56 2BW
Born October 1966

Nature of Control

Significant influence or control
Notified 01 Mar 2025

Mr Carl Lawrence Hubbard

Ceased
High Edge Court, BelperDE56 2BW
Born July 1963

Nature of Control

Significant influence or control
Notified 01 Sept 2020
Ceased 28 May 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 Robert Malcolm Kirkland

Ceased
High Edge Court, BelperDE56 2BW
Born July 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019
Church Street, BelperDE56 2BW

Nature of Control

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

Filing History

145

Confirmation Statement With No Updates
14 October 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 Director Company With Name Date
1 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 March 2025
AP03Appointment of Secretary
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
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2024
AAAnnual Accounts
Legacy
6 June 2024
PARENT_ACCPARENT_ACC
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
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Small
30 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 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
13 May 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Small
19 February 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Small
9 March 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
14 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
13 March 2006
AAAnnual Accounts
Legacy
20 October 2005
288cChange of Particulars
Legacy
12 October 2005
363aAnnual Return
Legacy
12 October 2005
288cChange of Particulars
Accounts With Accounts Type Medium
17 March 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 April 2004
AAAnnual Accounts
Legacy
10 February 2004
288cChange of Particulars
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 March 2003
AAAnnual Accounts
Legacy
10 March 2003
395Particulars of Mortgage or Charge
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 April 2002
AAAnnual Accounts
Legacy
19 February 2002
288cChange of Particulars
Legacy
5 October 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 Full
20 March 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
4 March 1998
288cChange of Particulars
Legacy
3 March 1998
403aParticulars of Charge Subject to s859A
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1996
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
21 January 1992
287Change of Registered Office
Legacy
14 January 1992
288288
Legacy
14 October 1991
363b363b
Legacy
14 October 1991
363(287)363(287)
Legacy
8 August 1991
225(1)225(1)
Legacy
18 July 1991
395Particulars of Mortgage or Charge
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Memorandum Articles
4 March 1991
MEM/ARTSMEM/ARTS
Legacy
28 February 1991
287Change of Registered Office
Resolution
28 February 1991
RESOLUTIONSResolutions
Legacy
27 February 1991
288288
Legacy
27 February 1991
288288
Legacy
27 February 1991
288288
Certificate Change Of Name Company
14 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 1991
123Notice of Increase in Nominal Capital
Resolution
7 February 1991
RESOLUTIONSResolutions
Resolution
14 January 1991
RESOLUTIONSResolutions
Incorporation Company
1 October 1990
NEWINCIncorporation