Background WavePink WaveYellow Wave

PEAKTARN (02708821)

PEAKTARN (02708821) is an active UK company. incorporated on 22 April 1992. with registered office in Middleton. The company operates in the Construction sector, engaged in development of building projects. PEAKTARN has been registered for 33 years. Current directors include BOTTOMLEY, Richard John, CAVELL, Simon Charles, CLOUGH, Jonathan and 1 others.

Company Number
02708821
Status
active
Type
private-unlimited
Incorporated
22 April 1992
Age
33 years
Address
C/O Westville House School, Middleton, LS29 0DQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOTTOMLEY, Richard John, CAVELL, Simon Charles, CLOUGH, Jonathan, HARRISON, Jeremy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAKTARN

PEAKTARN is an active company incorporated on 22 April 1992 with the registered office located in Middleton. The company operates in the Construction sector, specifically engaged in development of building projects. PEAKTARN was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02708821

PRIVATE-UNLIMITED Company

Age

33 Years

Incorporated 22 April 1992

Size

N/A

Accounts

ARD: 30/8

Up to Date

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

C/O Westville House School Carters Lane Middleton, LS29 0DQ,

Timeline

45 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jan 14
Director Left
May 15
Director Joined
May 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jul 18
Director Left
Nov 18
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Sept 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
May 24
Director Left
Jun 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

BOTTOMLEY, Richard John

Active
Green Acres, IlkleyLS29 7SE
Born May 1953
Director
Appointed 06 Feb 2026

CAVELL, Simon Charles

Active
C/O Westville House School, MiddletonLS29 0DQ
Born April 1974
Director
Appointed 07 Feb 2024

CLOUGH, Jonathan

Active
Westville House School, Carter's Lane, IlkleyLS29 0DQ
Born January 1983
Director
Appointed 11 Oct 2023

HARRISON, Jeremy

Active
C/O Westville House School, MiddletonLS29 0DQ
Born September 1958
Director
Appointed 13 Mar 2024

BROWN, Alan Neil

Resigned
15 Menston Old Lane, IlkleyLS29 7QQ
Secretary
Appointed 31 Jul 2000
Resigned 04 Jan 2018

EDDISON, William John

Resigned
C/O Westville House School, MiddletonLS29 0DQ
Secretary
Appointed 04 Jan 2018
Resigned 07 Feb 2024

TAIT, Rachel

Resigned
16 Crowlees Road, MirfieldWF14 9PJ
Secretary
Appointed 22 Apr 1992
Resigned 31 Aug 2000

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 22 Apr 1992
Resigned 22 Apr 1992

BANCROFT, Peter Linton

Resigned
Biggles, Burley In WharfedaleLS29 7AB
Born May 1955
Director
Appointed 31 Jul 2000
Resigned 14 May 2015

BRIGGS, Carol Ann

Resigned
Long Hall Park, IlkleyLS29 0AB
Born September 1960
Director
Appointed 02 Oct 2008
Resigned 20 Apr 2017

BROWN, Alan Neil

Resigned
15 Menston Old Lane, IlkleyLS29 7QQ
Born January 1957
Director
Appointed 31 Jul 2000
Resigned 04 Jan 2018

BROWN, Ross, Mr

Resigned
School, IlkleyLS29 0DQ
Born April 1972
Director
Appointed 13 Jan 2014
Resigned 31 Aug 2016

EDDISON, William John

Resigned
C/O Westville House School, MiddletonLS29 0DQ
Born November 1954
Director
Appointed 10 Nov 2009
Resigned 07 Feb 2024

ELLISON, Karen, Dr

Resigned
C/O Westville House School, MiddletonLS29 0DQ
Born September 1962
Director
Appointed 18 Jan 2018
Resigned 07 Feb 2024

FLECK, Andrew Arthur Peter

Resigned
Green Lane, HarrogateHG2 9LP
Born August 1962
Director
Appointed 30 Apr 2009
Resigned 31 Aug 2016

HOLDSWORTH, Adam

Resigned
C/O Westville House School, MiddletonLS29 0DQ
Born May 1966
Director
Appointed 08 Dec 2016
Resigned 22 Jan 2024

HURWOOD, Caroline Elizabeth

Resigned
C/O Westville House School, MiddletonLS29 0DQ
Born March 1985
Director
Appointed 01 Mar 2021
Resigned 31 Jan 2024

LOCKWOOD, James Andrew

Resigned
Woodhouse Grove School, BradfordBD10 0NS
Born July 1973
Director
Appointed 22 Sept 2016
Resigned 01 Dec 2017

MARSDEN, Emma

Resigned
Carters Lane Middleton, IlkleyLS29 0DQ
Born October 1975
Director
Appointed 13 May 2015
Resigned 04 Nov 2016

MARSHALL, Colin Peter

Resigned
Sycamore Grove, EastburnBD20 7SW
Born July 1954
Director
Appointed 02 Oct 2008
Resigned 31 Aug 2017

MCGUFFIE, Stewart Robert

Resigned
C/O Westville House School, MiddletonLS29 0DQ
Born February 1968
Director
Appointed 18 Jan 2018
Resigned 22 Jan 2024

MOUNTAIN, Geoffrey

Resigned
C/O Westville House School, MiddletonLS29 0DQ
Born December 1957
Director
Appointed 01 Sept 2022
Resigned 20 Jun 2025

MUNDELL, James Rutherford

Resigned
Mill Hill Lane, SettleBD24 0DG
Born October 1979
Director
Appointed 11 Mar 2018
Resigned 25 Jan 2024

PATTISON JAMES, Helen Louise

Resigned
Rylstone, SkiptonBD23 6LJ
Born April 1963
Director
Appointed 02 Oct 2008
Resigned 31 Oct 2018

PHILLIPS, Joanna Michelle

Resigned
C/O Westville House School, MiddletonLS29 0DQ
Born October 1968
Director
Appointed 01 Mar 2021
Resigned 31 Aug 2023

RATHBONE, Daniel Mark

Resigned
C/O Westville House School, MiddletonLS29 0DQ
Born April 1981
Director
Appointed 01 Mar 2021
Resigned 12 Dec 2025

ROBINSON, Mark

Resigned
C/O Westville House School, MiddletonLS29 0DQ
Born May 1971
Director
Appointed 16 Apr 2018
Resigned 31 Aug 2023

SCHMIDT, Alison Judith

Resigned
C/O Westville House School, MiddletonLS29 0DQ
Born January 1980
Director
Appointed 18 Jan 2018
Resigned 11 Jan 2021

SOUTAR, Phil

Resigned
C/O Westville House School, MiddletonLS29 0DQ
Born December 1970
Director
Appointed 07 Mar 2024
Resigned 21 May 2024

TAIT, Michael Beckwith, Dr

Resigned
Westville House School, IlkleyLS29 0DQ
Born April 1947
Director
Appointed 22 Apr 1992
Resigned 31 Aug 2000

THORNTON, Simon Maxwell

Resigned
Hasling Hall, OtleyLS21 2QF
Born June 1950
Director
Appointed 31 Jul 2000
Resigned 18 Jan 2008

TRANMER, John

Resigned
19 Duchy Avenue, HarrogateHG2 0NB
Born April 1957
Director
Appointed 02 Oct 2008
Resigned 04 Mar 2018

Persons with significant control

1

Carters Lane Middleton, IlkleyLS29 0DQ

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
19 July 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Resolution
20 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Accounts With Accounts Type Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name Date
15 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Small
10 March 2009
AAAnnual Accounts
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 May 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
21 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 June 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
27 April 2007
288cChange of Particulars
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2006
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
225Change of Accounting Reference Date
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
28 May 1997
363sAnnual Return (shuttle)
Legacy
9 May 1997
403aParticulars of Charge Subject to s859A
Legacy
30 November 1996
395Particulars of Mortgage or Charge
Legacy
30 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 November 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1996
AAAnnual Accounts
Legacy
25 February 1996
225(1)225(1)
Legacy
21 December 1995
287Change of Registered Office
Legacy
28 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
20 May 1993
363sAnnual Return (shuttle)
Legacy
5 August 1992
395Particulars of Mortgage or Charge
Legacy
29 June 1992
395Particulars of Mortgage or Charge
Legacy
29 April 1992
288288
Incorporation Company
22 April 1992
NEWINCIncorporation