Background WavePink WaveYellow Wave

DAVE PEAT WASTE LIMITED (03593446)

DAVE PEAT WASTE LIMITED (03593446) is an active UK company. incorporated on 6 July 1998. with registered office in Cornwall. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. DAVE PEAT WASTE LIMITED has been registered for 27 years. Current directors include PEAT, David Jeffrey, PEAT, Thomas David, PEAT, Victoria Joy.

Company Number
03593446
Status
active
Type
ltd
Incorporated
6 July 1998
Age
27 years
Address
The Old Station Yard, Doublebois, Cornwall, PL14 6LE
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
PEAT, David Jeffrey, PEAT, Thomas David, PEAT, Victoria Joy
SIC Codes
38110, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVE PEAT WASTE LIMITED

DAVE PEAT WASTE LIMITED is an active company incorporated on 6 July 1998 with the registered office located in Cornwall. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. DAVE PEAT WASTE LIMITED was registered 27 years ago.(SIC: 38110, 77390)

Status

active

Active since 27 years ago

Company No

03593446

LTD Company

Age

27 Years

Incorporated 6 July 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

BONDCO 671 LIMITED
From: 6 July 1998To: 2 September 1998
Contact
Address

The Old Station Yard, Doublebois Liskeard Cornwall, PL14 6LE,

Timeline

5 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Jul 98
Funding Round
Jul 15
New Owner
Jul 17
Funding Round
Aug 21
Director Joined
Sept 22
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MCAUGHEY, Peter

Active
Trevean, LauncestonPL15 8NJ
Secretary
Appointed 31 Mar 2006

PEAT, David Jeffrey

Active
The Downs, LooePL13 2BD
Born June 1955
Director
Appointed 04 Sept 1998

PEAT, Thomas David

Active
The Old Station Yard, Doublebois, CornwallPL14 6LE
Born July 1990
Director
Appointed 23 Sept 2022

PEAT, Victoria Joy

Active
The Downs, LooePL13 2BD
Born September 1961
Director
Appointed 22 Jun 2001

GAZZARD, Roger

Resigned
Chylowen, RedruthTR16 5JQ
Secretary
Appointed 04 Sept 1998
Resigned 09 Feb 2006

MAIN, Deborah Jeanette

Resigned
2 Hillside Cottages, TruroTR2 4QT
Secretary
Appointed 09 Feb 2006
Resigned 31 Mar 2006

BONDLAW SECRETARIES LIMITED

Resigned
Darwin House, Exeter
Corporate nominee secretary
Appointed 06 Jul 1998
Resigned 04 Sept 1998

BAILEY, David John

Resigned
4 Little Bridge Park, WadebridgePL27 6UN
Born August 1951
Director
Appointed 01 Nov 2005
Resigned 31 Mar 2006

COMBER, Barbara Jane

Resigned
Oakleigh, BudeEX23 0BH
Born September 1952
Director
Appointed 01 Nov 2005
Resigned 31 Mar 2006

GAZZARD, Roger

Resigned
Chylowen, RedruthTR16 5JQ
Born April 1956
Director
Appointed 04 Sept 1998
Resigned 01 Nov 2005

GOVIER, Kenwyn James

Resigned
102 Agar Road, RedruthTR15 3NE
Born October 1956
Director
Appointed 22 Jun 2001
Resigned 01 Nov 2005

KERRIDGE, Ann Mary

Resigned
14 Quarry Park Terrace, BodminPL31 2QD
Born September 1953
Director
Appointed 01 Nov 2005
Resigned 31 Mar 2006

LYNE, Pamela Angela

Resigned
Chywartha Kestle, HelstonTR12 6HU
Born December 1934
Director
Appointed 22 Jun 2001
Resigned 01 Nov 2005

RAWLINS, Bryan John

Resigned
24 Brockstone Road, St. AustellPL25 3DW
Born October 1931
Director
Appointed 01 Nov 2005
Resigned 31 Mar 2006

REID, Robert Douglas Boyd

Resigned
2 Park Terrace, FalmouthTR11 2DJ
Born February 1952
Director
Appointed 04 Sept 1998
Resigned 03 Jul 2001

STEDWILL, Susan Frances

Resigned
103 Roslyn Close, St AustellPL25 3UW
Born May 1955
Director
Appointed 09 Feb 2006
Resigned 31 Mar 2006

BONDLAW DIRECTORS LIMITED

Resigned
Darwin House, Exeter
Corporate nominee director
Appointed 06 Jul 1998
Resigned 04 Sept 1998

Persons with significant control

2

Mrs Victoria Peat

Active
The Old Station Yard, Doublebois, CornwallPL14 6LE
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017

Mr David Jeffrey Peat

Active
The Old Station Yard, Doublebois, CornwallPL14 6LE
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
1 August 2007
353353
Legacy
1 August 2007
288cChange of Particulars
Legacy
1 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 June 2007
AAAnnual Accounts
Legacy
6 November 2006
287Change of Registered Office
Accounts With Accounts Type Small
23 August 2006
AAAnnual Accounts
Auditors Resignation Company
14 August 2006
AUDAUD
Legacy
19 July 2006
363aAnnual Return
Legacy
18 July 2006
353353
Legacy
11 April 2006
287Change of Registered Office
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
353353
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2005
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2004
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
287Change of Registered Office
Accounts With Accounts Type Small
8 March 2003
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
28 May 2002
AUDAUD
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 July 2001
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
225Change of Accounting Reference Date
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
88(2)R88(2)R
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
287Change of Registered Office
Memorandum Articles
24 September 1998
MEM/ARTSMEM/ARTS
Resolution
24 September 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 September 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 1998
NEWINCIncorporation