Background WavePink WaveYellow Wave

PEPLOWS LTD. (03133714)

PEPLOWS LTD. (03133714) is an active UK company. incorporated on 4 December 1995. with registered office in Newton Abbot. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PEPLOWS LTD. has been registered for 30 years. Current directors include FRANKLIN, Debbie Marie, WARDLE, Adam Robert, WILKINSON, Tina and 2 others.

Company Number
03133714
Status
active
Type
ltd
Incorporated
4 December 1995
Age
30 years
Address
Moorgate House, Newton Abbot, TQ12 2LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FRANKLIN, Debbie Marie, WARDLE, Adam Robert, WILKINSON, Tina, WILSON, Allan Ian, YOUNG, Michael Denoon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEPLOWS LTD.

PEPLOWS LTD. is an active company incorporated on 4 December 1995 with the registered office located in Newton Abbot. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PEPLOWS LTD. was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03133714

LTD Company

Age

30 Years

Incorporated 4 December 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Moorgate House King Street Newton Abbot, TQ12 2LG,

Timeline

32 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Oct 09
Director Left
Oct 09
Funding Round
Nov 09
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Aug 14
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Director Left
Jan 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Jun 19
Director Joined
Oct 20
New Owner
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Sept 24
Director Left
Oct 24
New Owner
Nov 24
Owner Exit
Nov 24
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Owner Exit
Aug 25
Loan Cleared
Oct 25
Loan Secured
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
7
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

FRANKLIN, Debbie Marie

Active
King Street, Newton AbbotTQ12 2LG
Born December 1970
Director
Appointed 01 Aug 2014

WARDLE, Adam Robert

Active
Moorgate House, Newton AbbotTQ12 2LG
Born May 1970
Director
Appointed 25 Nov 2025

WILKINSON, Tina

Active
Moorgate House, Newton AbbotTQ12 2LG
Born March 1976
Director
Appointed 27 Oct 2020

WILSON, Allan Ian

Active
Moorgate House, Newton AbbotTQ12 2LG
Born December 1972
Director
Appointed 25 Nov 2025

YOUNG, Michael Denoon

Active
King Street, Newton AbbotTQ12 2LG
Born April 1967
Director
Appointed 01 Aug 2014

ADAMS, Peter Mark Chegwyn

Resigned
8 Ley Crescent, Newton AbbotTQ12 6JH
Secretary
Appointed 10 Jan 1997
Resigned 01 Dec 2000

LUGGER, Linda

Resigned
16 Cameron Drive, IvybridgePL21 9TS
Secretary
Appointed 16 Jun 2005
Resigned 13 Jan 2017

ROOKE, Graham Colin

Resigned
32 Nelson Place, Newton AbbotTQ12 2JH
Secretary
Appointed 04 Dec 2002
Resigned 16 Jun 2005

SOMERVILLE WOODWARD, Lynn Patricia

Resigned
4 Meyrick Road, TorquayTQ1 3QX
Secretary
Appointed 04 Dec 1995
Resigned 10 Jan 1997

STRANG, William Rankin

Resigned
Moorgate House, Newton AbbotTQ12 2LG
Secretary
Appointed 01 Dec 2000
Resigned 04 Dec 2002

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 04 Dec 1995
Resigned 04 Dec 1995

ADAMS, Peter Mark Chegwyn

Resigned
8 Ley Crescent, Newton AbbotTQ12 6JH
Born July 1952
Director
Appointed 01 Aug 1996
Resigned 01 Dec 2000

ATKINSON, Michael Adrian

Resigned
Higher Barn Higher Roccombe, Newton AbbotTQ12 4QL
Born August 1947
Director
Appointed 16 Jun 2005
Resigned 21 Oct 2009

FRANKS, Barry Anthony

Resigned
Estuary House Platway Lane, TeignmouthTQ14 0AR
Born July 1944
Director
Appointed 04 Dec 1995
Resigned 04 Dec 2002

GUEST, Paul

Resigned
7 Becket Road, Newton AbbotTQ13 9JB
Born May 1956
Director
Appointed 01 Aug 1996
Resigned 02 Nov 2020

LUGGER, Linda

Resigned
16 Cameron Drive, IvybridgePL21 9TS
Born December 1959
Director
Appointed 04 Dec 2002
Resigned 13 Jan 2017

ROOKE, Graham Colin

Resigned
King Street, Newton AbbotTQ12 2LG
Born August 1957
Director
Appointed 01 Aug 1996
Resigned 29 Oct 2024

SAXBY, Duncan Alastair

Resigned
Sundance Cottage, Newton AbbotTQ12 6DN
Born March 1963
Director
Appointed 16 Jun 2005
Resigned 21 Oct 2009

SILVEY, David Charles

Resigned
Holmer, Newton AbbotTQ12 1HQ
Born May 1943
Director
Appointed 04 Dec 1995
Resigned 04 Dec 2002

SOMERVILLE WOODWARD, Lynn Patricia

Resigned
4 Meyrick Road, TorquayTQ1 3QX
Born June 1960
Director
Appointed 04 Dec 1995
Resigned 10 Jan 1997

THOMPSON, Mark

Resigned
Moorgate House, Newton AbbotTQ12 2LG
Born October 1984
Director
Appointed 03 Jun 2019
Resigned 11 Sept 2024

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 01 Aug 1996
Resigned 04 Dec 2002

Persons with significant control

7

1 Active
6 Ceased

Mr Michael Denoon Young

Ceased
King Street, Newton AbbotTQ12 2LG
Born April 1967

Nature of Control

Voting rights 50 to 75 percent
Notified 29 Oct 2024
Ceased 12 Aug 2025

Mr Graham Colin Rooke

Ceased
Nelson Place, Newton AbbotTQ12 2JH
Born August 1957

Nature of Control

Voting rights 50 to 75 percent
Notified 02 Nov 2020
Ceased 29 Oct 2024

Mrs Debbie Marie Franklin

Ceased
Moorgate House, Newton AbbotTQ12 2LG
Born December 1970

Nature of Control

Significant influence or control
Notified 05 May 2017
Ceased 05 May 2017
King Street, Newton AbbotTQ12 2LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2017

Mr Paul Guest

Ceased
Bovey Tracey, Newton AbbotTQ13 9JB
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jan 2017

Linda Lugger

Ceased
Crescent Road, IvybridgePL21 0AG
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jan 2017

Mr Graham Colin Rooke

Ceased
Nelson Place, Newton AbbotTQ12 2JH
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

133

Resolution
17 December 2025
RESOLUTIONSResolutions
Memorandum Articles
17 December 2025
MAMA
Capital Name Of Class Of Shares
17 December 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Legacy
27 October 2025
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
13 October 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
30 July 2025
AAAnnual Accounts
Resolution
9 May 2025
RESOLUTIONSResolutions
Memorandum Articles
9 May 2025
MAMA
Capital Variation Of Rights Attached To Shares
9 May 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 May 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 May 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 May 2025
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Resolution
29 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Capital Allotment Shares
3 November 2009
SH01Allotment of Shares
Resolution
26 October 2009
RESOLUTIONSResolutions
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
16 May 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 December 2006
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 February 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
88(2)R88(2)R
Legacy
24 June 2005
123Notice of Increase in Nominal Capital
Resolution
24 June 2005
RESOLUTIONSResolutions
Legacy
24 June 2005
225Change of Accounting Reference Date
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
11 August 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2003
AAAnnual Accounts
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 December 2001
AAAnnual Accounts
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
22 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1997
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 December 1995
224224
Legacy
7 December 1995
288288
Incorporation Company
4 December 1995
NEWINCIncorporation