Background WavePink WaveYellow Wave

PEAPOD LIMITED (03289569)

PEAPOD LIMITED (03289569) is an active UK company. incorporated on 9 December 1996. with registered office in Shipley. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. PEAPOD LIMITED has been registered for 29 years. Current directors include RIDYARD, Jeremy Paul.

Company Number
03289569
Status
active
Type
ltd
Incorporated
9 December 1996
Age
29 years
Address
Unit 2 Sapper Jordan Rossi Park, Shipley, BD17 7AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
RIDYARD, Jeremy Paul
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAPOD LIMITED

PEAPOD LIMITED is an active company incorporated on 9 December 1996 with the registered office located in Shipley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. PEAPOD LIMITED was registered 29 years ago.(SIC: 64202)

Status

active

Active since 29 years ago

Company No

03289569

LTD Company

Age

29 Years

Incorporated 9 December 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

WISBRIAR LIMITED
From: 9 December 1996To: 4 March 1997
Contact
Address

Unit 2 Sapper Jordan Rossi Park Baildon Shipley, BD17 7AX,

Previous Addresses

Second Floor Suite a 33 Park Place Leeds LS1 2RY
From: 15 January 2014To: 8 July 2016
Stable Court Beechwoods Elmete Lane Roundhay Leeds LS8 2LQ
From: 25 February 2011To: 15 January 2014
the Tannery Station Road Otley West Yorkshire LS21 3HX
From: 9 December 1996To: 25 February 2011
Timeline

9 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Dec 96
Loan Secured
Oct 14
Loan Cleared
Oct 15
Owner Exit
Sept 23
Owner Exit
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

RIDYARD, Mandy

Active
Swallow Barn, MenstonLS29 6QG
Secretary
Appointed 17 Mar 1997

RIDYARD, Jeremy Paul

Active
Swallow Barn, MenstonLS29 6QG
Born August 1967
Director
Appointed 14 Feb 1997

BARKER, Jack

Resigned
21 Silverdale Drive, LeedsLS20 8BE
Secretary
Appointed 09 Jan 1997
Resigned 14 Feb 1997

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 09 Dec 1996
Resigned 09 Jan 1997

ROGERS, Claire Nicola

Resigned
19 Longwood Close, LeedsLS17 8SP
Secretary
Appointed 14 Feb 1997
Resigned 17 Mar 1997

BARKER, Jack

Resigned
21 Silverdale Drive, LeedsLS20 8BE
Born February 1932
Director
Appointed 09 Jan 1997
Resigned 14 Feb 1997

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 09 Dec 1996
Resigned 09 Jan 1997

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 09 Dec 1996
Resigned 09 Jan 1997

FROUD, Keith

Resigned
12 Cavalier Drive, BradfordBD10 0UF
Born September 1970
Director
Appointed 09 Jan 1997
Resigned 14 Feb 1997

ROGERS, Claire Nicola

Resigned
19 Longwood Close, LeedsLS17 8SP
Born December 1969
Director
Appointed 14 Feb 1997
Resigned 14 Feb 1997

WALKER, Ronald Nelson

Resigned
Delph Cottage, Buckle LaneLS29 6DU
Born March 1936
Director
Appointed 14 Feb 1997
Resigned 30 Nov 2007

Persons with significant control

3

1 Active
2 Ceased
Sapper Jordan Rossi Park, ShipleyBD17 7AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2023

Mr Jeremy Paul Ridyard

Ceased
Grange Farm Close, IlkleyLS29 6QG
Born August 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 28 Sept 2023

Mrs Mandy Ridyard

Ceased
Grange Farm Close, IlkleyLS29 6QG
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 28 Sept 2023
Fundings
Financials
Latest Activities

Filing History

115

Replacement Filing Of Confirmation Statement With Made Up Date
30 March 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
5 October 2023
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
28 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2023
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
19 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 September 2023
RP04CS01RP04CS01
Resolution
5 September 2023
RESOLUTIONSResolutions
Memorandum Articles
5 September 2023
MAMA
Capital Name Of Class Of Shares
5 September 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Accounts With Accounts Type Group
18 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Memorandum Articles
9 August 2022
MAMA
Resolution
9 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 August 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2018
AAAnnual Accounts
Resolution
29 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2017
AAAnnual Accounts
Confirmation Statement
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Mortgage Satisfy Charge Full
2 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Resolution
20 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
4 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 September 2010
AAAnnual Accounts
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
Accounts With Accounts Type Small
6 October 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Small
6 October 2008
AAAnnual Accounts
Legacy
9 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
122122
Accounts With Accounts Type Small
21 September 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 October 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 October 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
122122
Accounts With Accounts Type Full Group
16 May 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 June 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
1 December 1998
AUDAUD
Legacy
18 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 July 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Statement Of Affairs
25 May 1997
SASA
Legacy
25 May 1997
88(2)O88(2)O
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
88(2)P88(2)P
Legacy
12 May 1997
123Notice of Increase in Nominal Capital
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Resolution
12 May 1997
RESOLUTIONSResolutions
Resolution
12 May 1997
RESOLUTIONSResolutions
Resolution
12 May 1997
RESOLUTIONSResolutions
Resolution
12 May 1997
RESOLUTIONSResolutions
Resolution
12 May 1997
RESOLUTIONSResolutions
Legacy
25 March 1997
395Particulars of Mortgage or Charge
Legacy
18 March 1997
287Change of Registered Office
Legacy
4 March 1997
225Change of Accounting Reference Date
Resolution
4 March 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
287Change of Registered Office
Incorporation Company
9 December 1996
NEWINCIncorporation