Background WavePink WaveYellow Wave

PEREGRINE RETAIL LIMITED (03327423)

PEREGRINE RETAIL LIMITED (03327423) is an active UK company. incorporated on 4 March 1997. with registered office in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). PEREGRINE RETAIL LIMITED has been registered for 29 years. Current directors include BIGGART, Thomas Mckenzie, WADLOW, Adam George.

Company Number
03327423
Status
active
Type
ltd
Incorporated
4 March 1997
Age
29 years
Address
10 Bricket Road, Hertfordshire, AL1 3JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
BIGGART, Thomas Mckenzie, WADLOW, Adam George
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEREGRINE RETAIL LIMITED

PEREGRINE RETAIL LIMITED is an active company incorporated on 4 March 1997 with the registered office located in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). PEREGRINE RETAIL LIMITED was registered 29 years ago.(SIC: 47300)

Status

active

Active since 29 years ago

Company No

03327423

LTD Company

Age

29 Years

Incorporated 4 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

GREENHEAD PROPERTY SERVICES LIMITED
From: 1 April 1997To: 25 November 2008
BOLTCROSS LIMITED
From: 4 March 1997To: 1 April 1997
Contact
Address

10 Bricket Road St Albans Hertfordshire, AL1 3JX,

Previous Addresses

Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England
From: 13 December 2018To: 2 May 2023
Vincent House 4 Grove Lane Epping Essex CM16 4LH England
From: 26 September 2017To: 13 December 2018
Strand House Strand Street Poole Dorset BH15 1SB
From: 4 March 1997To: 26 September 2017
Timeline

28 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Sept 11
Loan Secured
Jan 15
Loan Cleared
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Jun 18
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 07 Mar 2019

BIGGART, Thomas Mckenzie

Active
Bricket Road, HertfordshireAL1 3JX
Born August 1966
Director
Appointed 11 Mar 2019

WADLOW, Adam George

Active
Bricket Road, HertfordshireAL1 3JX
Born March 1981
Director
Appointed 10 Oct 2023

HAIKNEY, David Robert

Resigned
Strand Street, PooleBH15 1SB
Secretary
Appointed 10 Jun 2011
Resigned 21 Sept 2017

HATHAWAY, David

Resigned
36-38 Upper Marlborough Road, St. AlbansAL1 3UU
Secretary
Appointed 21 Sept 2017
Resigned 07 Feb 2019

KING, Roger Charles

Resigned
8 Blake Hill Crescent, PooleBH14 8QR
Secretary
Appointed 21 Mar 1997
Resigned 10 Jun 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Mar 1997
Resigned 21 Mar 1997

BACK, Steven John

Resigned
4 Grove Lane, EppingCM16 4LH
Born September 1960
Director
Appointed 21 Sept 2017
Resigned 15 Oct 2018

BANNISTER, William Bahlsen

Resigned
Bricket Road, HertfordshireAL1 3JX
Born March 1967
Director
Appointed 12 Dec 2018
Resigned 26 Jan 2024

CLARKE, Jeremy

Resigned
Bricket Road, HertfordshireAL1 3JX
Born October 1963
Director
Appointed 12 Dec 2018
Resigned 26 Jan 2024

CUMMING, Michael Ralston

Resigned
21 Drayton Gardens, LondonSW10 9RY
Born August 1940
Director
Appointed 16 Mar 2009
Resigned 10 Jun 2011

DICKENS, Karen Juanita, Dr

Resigned
4 Grove Lane, EppingCM16 4LH
Born February 1963
Director
Appointed 21 Sept 2017
Resigned 22 Jun 2018

FERGUSON, Alasdair Forbes

Resigned
Cliff Edge 58 Elms Avenue, PooleBH14 8EF
Born April 1919
Director
Appointed 08 Apr 1997
Resigned 04 Jun 1999

FERGUSON, Clare Miranda

Resigned
56 Kensington Park Road, LondonW11 3BJ
Born January 1950
Director
Appointed 04 Jun 1999
Resigned 31 Dec 2007

HAIKNEY, David Robert

Resigned
Strand Street, PooleBH15 1SB
Born November 1959
Director
Appointed 10 Jun 2011
Resigned 21 Sept 2017

KING, Roger Charles

Resigned
Strand Street, PooleBH15 1SB
Born October 1942
Director
Appointed 21 Mar 1997
Resigned 21 Sept 2017

LANE, Simon Paul

Resigned
Bricket Road, HertfordshireAL1 3JX
Born February 1963
Director
Appointed 12 Dec 2018
Resigned 26 Jan 2024

MASON, John

Resigned
Strand Street, PooleBH15 1SB
Born April 1968
Director
Appointed 21 Apr 2009
Resigned 21 Sept 2017

O'CONNELL, Robert Bartholomew

Resigned
Strand Street, PooleBH15 1SB
Born August 1948
Director
Appointed 28 Nov 2008
Resigned 21 Sept 2017

ORFORD, Thomas Robert

Resigned
4 Grove Lane, EppingCM16 4LH
Born May 1981
Director
Appointed 06 Sept 2011
Resigned 21 Jul 2018

PRICE, Michael James

Resigned
Strand Street, PooleBH15 1SB
Born March 1967
Director
Appointed 21 Mar 1997
Resigned 21 Sept 2017

TIMBERS, Graham Paul

Resigned
36-38 Upper Marlborough Road, St. AlbansAL1 3UU
Born December 1959
Director
Appointed 11 Oct 2018
Resigned 12 Feb 2019

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 04 Mar 1997
Resigned 21 Mar 1997

Persons with significant control

3

1 Active
2 Ceased
Bricket Road, HertfordshireAL1 3JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2017
George Square, GlasgowG2 1AL

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
Ceased 21 Sept 2017

Mr Michael James Price

Ceased
4 Grove Lane, EppingCM16 4LH
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2023
AAAnnual Accounts
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Legacy
5 October 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2022
AAAnnual Accounts
Legacy
30 September 2022
PARENT_ACCPARENT_ACC
Legacy
30 September 2022
GUARANTEE2GUARANTEE2
Legacy
30 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2020
AAAnnual Accounts
Legacy
21 December 2020
PARENT_ACCPARENT_ACC
Legacy
21 December 2020
GUARANTEE2GUARANTEE2
Legacy
21 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
16 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 April 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Statement Of Companys Objects
6 October 2017
CC04CC04
Resolution
6 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Legacy
23 September 2017
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2011
TM02Termination of Secretary
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Legacy
28 November 2009
MG02MG02
Legacy
28 November 2009
MG02MG02
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
363aAnnual Return
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Legacy
3 December 2008
288aAppointment of Director or Secretary
Memorandum Articles
26 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
20 March 2008
363sAnnual Return (shuttle)
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
20 December 2000
AUDAUD
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 1999
AAAnnual Accounts
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
225Change of Accounting Reference Date
Legacy
17 April 1997
287Change of Registered Office
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 April 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
26 March 1997
MEM/ARTSMEM/ARTS
Resolution
26 March 1997
RESOLUTIONSResolutions
Incorporation Company
4 March 1997
NEWINCIncorporation