Background WavePink WaveYellow Wave

PENINSULA BUSINESS SERVICES GROUP LIMITED (02567996)

PENINSULA BUSINESS SERVICES GROUP LIMITED (02567996) is an active UK company. incorporated on 12 December 1990. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PENINSULA BUSINESS SERVICES GROUP LIMITED has been registered for 35 years. Current directors include CHADWICK, Darren Stuart, CHAPLIN, Benjamin, DONE, Peter Eric and 2 others.

Company Number
02567996
Status
active
Type
ltd
Incorporated
12 December 1990
Age
35 years
Address
The Peninsula, Manchester, M4 4FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHADWICK, Darren Stuart, CHAPLIN, Benjamin, DONE, Peter Eric, PRICE, Alan, PRICE, David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENINSULA BUSINESS SERVICES GROUP LIMITED

PENINSULA BUSINESS SERVICES GROUP LIMITED is an active company incorporated on 12 December 1990 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PENINSULA BUSINESS SERVICES GROUP LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02567996

LTD Company

Age

35 Years

Incorporated 12 December 1990

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: Group 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

LEAGUENAME LIMITED
From: 12 December 1990To: 20 January 2011
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
C/O Peninsula Business Services Ltd Riverside New Bailey Street Salford Manchester M3 5PB United Kingdom
From: 2 February 2010To: 10 August 2010
C/O Peninsula Business Services Ltd Riverside New Bailey Street Manchester M3 5PB
From: 12 December 1990To: 2 February 2010
Timeline

15 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Loan Secured
Oct 14
Loan Cleared
Jan 15
Loan Secured
Aug 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
May 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Joined
May 22
Director Left
Aug 22
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

SIMMONS, Keith David

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

CHADWICK, Darren Stuart

Active
Victoria Place, ManchesterM4 4FB
Born April 1970
Director
Appointed 10 Dec 2021

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

PRICE, Alan

Active
Victoria Place, ManchesterM4 4FB
Born September 1978
Director
Appointed 10 Dec 2021

PRICE, David

Active
Victoria Place, ManchesterM4 4FB
Born September 1978
Director
Appointed 10 Dec 2021

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

DONE, Fred

Resigned
Victoria Place, ManchesterM4 4FB
Born March 1943
Director
Appointed N/A
Resigned 28 May 2020

FOSTER, Jordan John

Resigned
Victoria Place, ManchesterM4 4FB
Born October 1977
Director
Appointed 09 May 2022
Resigned 12 Sept 2025

SWIFT, Peter Nicholas

Resigned
Victoria Place, ManchesterM4 4FB
Born September 1958
Director
Appointed 10 Dec 2021
Resigned 31 Jul 2022

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

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 Group
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
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
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
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
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 Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Group
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Group
12 January 2015
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Group
8 November 2013
AAAnnual Accounts
Accounts With Accounts Type Group
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
20 January 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
6 January 2011
AAAnnual Accounts
Resolution
5 January 2011
RESOLUTIONSResolutions
Change Of Name Notice
5 January 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Group
10 October 2008
AAAnnual Accounts
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)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
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Group
28 November 2007
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
25 March 2007
287Change of Registered Office
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Group
1 November 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 October 2004
AAAnnual Accounts
Accounts With Accounts Type Group
10 January 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
5 August 2003
287Change of Registered Office
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 December 2002
AAAnnual Accounts
Accounts With Accounts Type Group
30 January 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 November 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
5 September 1996
122122
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
7 May 1992
363b363b
Legacy
4 July 1991
287Change of Registered Office
Legacy
28 March 1991
288288
Legacy
28 March 1991
288288
Legacy
28 March 1991
88(2)R88(2)R
Legacy
28 March 1991
88(2)R88(2)R
Legacy
22 March 1991
88(2)R88(2)R
Legacy
22 March 1991
224224
Legacy
20 March 1991
287Change of Registered Office
Memorandum Articles
20 March 1991
MEM/ARTSMEM/ARTS
Resolution
20 March 1991
RESOLUTIONSResolutions
Resolution
11 January 1991
RESOLUTIONSResolutions
Incorporation Company
12 December 1990
NEWINCIncorporation