Background WavePink WaveYellow Wave

PEDDINGHAUS CORPORATION UK LIMITED (03302286)

PEDDINGHAUS CORPORATION UK LIMITED (03302286) is an active UK company. incorporated on 14 January 1997. with registered office in Shrewsbury. The company operates in the Manufacturing sector, engaged in unknown sic code (33120). PEDDINGHAUS CORPORATION UK LIMITED has been registered for 29 years. Current directors include HOME-ROBERTS, Gemma Claire, PEDDINGHAUS, Carl Georg, STEFFEK, Michael Paul.

Company Number
03302286
Status
active
Type
ltd
Incorporated
14 January 1997
Age
29 years
Address
67 Atcham Business Park, Shrewsbury, SY4 4UG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
HOME-ROBERTS, Gemma Claire, PEDDINGHAUS, Carl Georg, STEFFEK, Michael Paul
SIC Codes
33120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEDDINGHAUS CORPORATION UK LIMITED

PEDDINGHAUS CORPORATION UK LIMITED is an active company incorporated on 14 January 1997 with the registered office located in Shrewsbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120). PEDDINGHAUS CORPORATION UK LIMITED was registered 29 years ago.(SIC: 33120)

Status

active

Active since 29 years ago

Company No

03302286

LTD Company

Age

29 Years

Incorporated 14 January 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

WOODCHURN LIMITED
From: 14 January 1997To: 12 February 1997
Contact
Address

67 Atcham Business Park Atcham Shrewsbury, SY4 4UG,

Previous Addresses

Unit 6 Queensway Link Stafford Park 17 Telford Shropshire TF3 3DN
From: 14 January 1997To: 30 May 2023
Timeline

7 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 20
Director Left
Feb 22
Director Joined
Feb 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HOME-ROBERTS, Gemma Claire

Active
Atcham, ShrewsburySY4 4UG
Born February 1981
Director
Appointed 15 Apr 2019

PEDDINGHAUS, Carl Georg

Active
Atcham Business Park, ShrewsburySY4 4UG
Born March 1969
Director
Appointed 01 Apr 2002

STEFFEK, Michael Paul

Active
N. Washington Avenue, Bradley60915
Born July 1982
Director
Appointed 07 Feb 2022

DODD, Roy Anthony

Resigned
Oak House, HadnallSY4 4AN
Secretary
Appointed 12 May 2004
Resigned 20 Apr 2020

EVANS, Larian Joy

Resigned
86 Gittens Drive, TelfordTF4 3SF
Secretary
Appointed 01 Apr 2002
Resigned 13 May 2004

KUBICK, Greg

Resigned
300 N.Washington Ave., UsaFOREIGN
Secretary
Appointed 03 Feb 1997
Resigned 31 Mar 2002

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 14 Jan 1997
Resigned 03 Feb 1997

BELLMAN, Russell S

Resigned
Woodside Ave, Kankakee
Born December 1959
Director
Appointed 15 Apr 2019
Resigned 07 Feb 2022

BOYER, Tom

Resigned
300 N.Washington Ave., UsaFOREIGN
Born February 1949
Director
Appointed 03 Feb 1997
Resigned 31 Mar 2002

DODD, Roy Anthony

Resigned
Oak House, HadnallSY4 4AN
Born February 1948
Director
Appointed 12 May 2004
Resigned 20 Apr 2020

RICHARDSON, Ian

Resigned
5 Kirby Leas, HalifaxHX1 2AR
Born January 1953
Director
Appointed 08 Dec 1997
Resigned 18 Jan 1999

SCHELLENS, Peter

Resigned
35 Broad Street, UsaFOREIGN
Born July 1928
Director
Appointed 03 Feb 1997
Resigned 15 Jan 1999

WESTON, Robert David

Resigned
4 Banbury, BridgnorthWV16 6QN
Born June 1953
Director
Appointed 18 Jan 1999
Resigned 20 Oct 2000

ZEGLIS, David

Resigned
187 5 Schuler Avenue, UsaFOREIGN
Born May 1951
Director
Appointed 03 Feb 1997
Resigned 07 Jan 2019

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 14 Jan 1997
Resigned 03 Feb 1997

Persons with significant control

1

Mr Carl Georg Peddinghaus

Active
Atcham Business Park, ShrewsburySY4 4UG
Born March 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Small
13 December 2011
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 August 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Small
29 August 2007
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
30 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 July 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 September 2004
AAAnnual Accounts
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 2003
AAAnnual Accounts
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2002
AAAnnual Accounts
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
11 September 2000
88(2)Return of Allotment of Shares
Legacy
7 June 2000
288cChange of Particulars
Auditors Resignation Company
17 March 2000
AUDAUD
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
15 February 1999
AUDAUD
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
27 April 1998
287Change of Registered Office
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
287Change of Registered Office
Legacy
27 April 1997
225Change of Accounting Reference Date
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
287Change of Registered Office
Legacy
21 February 1997
123Notice of Increase in Nominal Capital
Resolution
12 February 1997
RESOLUTIONSResolutions
Resolution
12 February 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 January 1997
NEWINCIncorporation