Background WavePink WaveYellow Wave

PEILL & COMPANY LIMITED (04528978)

PEILL & COMPANY LIMITED (04528978) is an active UK company. incorporated on 6 September 2002. with registered office in Kendal. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PEILL & COMPANY LIMITED has been registered for 23 years. Current directors include ADAMS, Simon Paul.

Company Number
04528978
Status
active
Type
ltd
Incorporated
6 September 2002
Age
23 years
Address
Martindale House Murley Moss Business Park, Kendal, LA9 7RL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAMS, Simon Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEILL & COMPANY LIMITED

PEILL & COMPANY LIMITED is an active company incorporated on 6 September 2002 with the registered office located in Kendal. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PEILL & COMPANY LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04528978

LTD Company

Age

23 Years

Incorporated 6 September 2002

Size

N/A

Accounts

ARD: 29/6

Up to Date

8 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Martindale House Murley Moss Business Park Oxenholme Rd Kendal, LA9 7RL,

Previous Addresses

Martindale House Murley Moss Business Park Oxenholme Road Kendal LA9 7RL England
From: 18 December 2023To: 18 December 2023
Tanners House Gulfs Road Kendal Cumbria LA9 4DT
From: 3 December 2012To: 18 December 2023
1 Kent View Kendal Cumbria LA9 4DZ
From: 6 September 2002To: 3 December 2012
Timeline

11 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Sept 02
Director Left
May 13
Share Buyback
Jan 14
Share Buyback
Feb 14
Director Left
Sept 14
Share Buyback
Sept 14
Share Buyback
Sept 14
Share Buyback
May 15
Capital Reduction
Aug 15
Capital Reduction
Feb 16
Share Buyback
Feb 16
8
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ADAMS, Simon Paul

Active
Murley Moss Business Park, KendalLA9 7RL
Secretary
Appointed 05 Jul 2014

ADAMS, Simon Paul

Active
Murley Moss Business Park, KendalLA9 7RL
Born March 1968
Director
Appointed 06 Sept 2002

ADAMS, Simon Paul

Resigned
Gulfs Road, KendalLA9 4DT
Secretary
Appointed 15 Jul 2014
Resigned 17 Sept 2014

PEILL, Andrew Charles

Resigned
Gulfs Road, KendalLA9 4DT
Secretary
Appointed 06 Sept 2002
Resigned 05 Jul 2014

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 06 Sept 2002
Resigned 06 Sept 2002

NICHOLSON, Peter James

Resigned
Gulfs Road, KendalLA9 4DT
Born July 1954
Director
Appointed 06 Sept 2002
Resigned 08 Apr 2013

PEILL, Andrew Charles

Resigned
Gulfs Road, KendalLA9 4DT
Born April 1950
Director
Appointed 06 Sept 2002
Resigned 05 Jul 2014

TAYLOR, Richard Parker

Resigned
7 The Hawthorns, LancasterLA1 4PJ
Born June 1962
Director
Appointed 06 Sept 2002
Resigned 11 Aug 2003

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 06 Sept 2002
Resigned 06 Sept 2002

Persons with significant control

1

Mr Simon Paul Adams

Active
Murley Moss Business Park, KendalLA9 7RL
Born March 1968

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
Fundings
Financials
Latest Activities

Filing History

99

Change Account Reference Date Company Previous Shortened
11 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 December 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 September 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Capital Cancellation Shares
10 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Capital Cancellation Shares
6 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 May 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
1 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
1 October 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 October 2014
SH03Return of Purchase of Own Shares
Change Person Secretary Company With Change Date
22 September 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
17 September 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
17 September 2014
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
17 September 2014
AD02Notification of Single Alternative Inspection Location
Capital Return Purchase Own Shares
16 September 2014
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
15 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
4 February 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 January 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Resolution
1 August 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Move Registers To Sail Company
21 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 October 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
3 October 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Resolution
16 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 February 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
28 August 2003
225Change of Accounting Reference Date
Legacy
28 August 2003
88(2)R88(2)R
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
287Change of Registered Office
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Incorporation Company
6 September 2002
NEWINCIncorporation