Background WavePink WaveYellow Wave

PEEL L&P ENVIRONMENTAL PROTOS LIMITED (05683333)

PEEL L&P ENVIRONMENTAL PROTOS LIMITED (05683333) is an active UK company. incorporated on 22 January 2006. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PEEL L&P ENVIRONMENTAL PROTOS LIMITED has been registered for 20 years. Current directors include UNDERWOOD, Steven Keith, WHITTAKER, John Peter, WHITTAKER, John.

Company Number
05683333
Status
active
Type
ltd
Incorporated
22 January 2006
Age
20 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
UNDERWOOD, Steven Keith, WHITTAKER, John Peter, WHITTAKER, John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL L&P ENVIRONMENTAL PROTOS LIMITED

PEEL L&P ENVIRONMENTAL PROTOS LIMITED is an active company incorporated on 22 January 2006 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PEEL L&P ENVIRONMENTAL PROTOS LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05683333

LTD Company

Age

20 Years

Incorporated 22 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

PEEL ENVIRONMENTAL PROTOS LIMITED
From: 5 July 2016To: 16 January 2020
PEEL ENVIRONMENTAL INCE LIMITED
From: 22 January 2006To: 5 July 2016
Contact
Address

Venus Building 1 Old Park Lane Traffordcity Manchester, M41 7HA,

Previous Addresses

Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 23 March 2016To: 3 November 2020
Peel Dome, the Trafford Centre Manchester Greater Manchester M17 8PL
From: 22 January 2006To: 23 March 2016
Timeline

16 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Oct 09
Director Joined
Jan 10
Director Left
Aug 10
Director Joined
Oct 10
Loan Secured
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Joined
Jan 16
Director Left
Mar 18
Loan Cleared
Apr 19
Director Left
Jan 20
Director Left
Nov 20
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 04 Feb 2009

WHITTAKER, John Peter

Active
1 Old Park Lane, ManchesterM41 7HA
Born August 1982
Director
Appointed 25 Apr 2024

WHITTAKER, John

Active
Ballnahowe, Port ErinIM9 6JF
Born March 1942
Director
Appointed 22 Jan 2006

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 22 Jan 2006
Resigned 15 Oct 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jan 2006
Resigned 22 Jan 2006

BREWSTER, Richard Michael

Resigned
Appartment 1, ManchesterM21 8TJ
Born October 1971
Director
Appointed 25 Jan 2006
Resigned 22 May 2008

HOSKER, Peter John

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born April 1957
Director
Appointed 12 Oct 2010
Resigned 19 Dec 2019

KITCHER, Myles Howard

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born September 1967
Director
Appointed 25 Jan 2006
Resigned 25 Apr 2024

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born June 1963
Director
Appointed 21 Dec 2007
Resigned 15 Oct 2020

MICHAELSON, Richard Owen

Resigned
Ebford, DevonEX3 OPA
Born October 1966
Director
Appointed 28 Jan 2010
Resigned 30 Jul 2010

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 13 Jan 2016
Resigned 30 Sept 2023

SCOTT, Peter Anthony

Resigned
6 Bowling Green Way, RochdaleOL11 5QQ
Born April 1947
Director
Appointed 22 Jan 2006
Resigned 31 Mar 2009

SIMPSON, Andrew Christopher

Resigned
Park Road, HaleWA15 9NN
Born May 1968
Director
Appointed 11 May 2006
Resigned 09 Oct 2009

WAINSCOTT, Paul Philip

Resigned
The Trafford Centre, ManchesterM17 8PL
Born June 1951
Director
Appointed 22 Jan 2006
Resigned 16 Mar 2018

Persons with significant control

1

1 Old Park Lane, ManchesterM41 7HA

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

114

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2021
AAAnnual Accounts
Legacy
9 January 2021
PARENT_ACCPARENT_ACC
Legacy
9 January 2021
GUARANTEE2GUARANTEE2
Legacy
9 January 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2019
AAAnnual Accounts
Legacy
5 December 2019
PARENT_ACCPARENT_ACC
Legacy
5 December 2019
GUARANTEE2GUARANTEE2
Legacy
5 December 2019
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2019
AAAnnual Accounts
Legacy
3 January 2019
PARENT_ACCPARENT_ACC
Legacy
3 January 2019
AGREEMENT2AGREEMENT2
Legacy
3 January 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Resolution
5 July 2016
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
22 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Memorandum Articles
10 October 2013
MEM/ARTSMEM/ARTS
Resolution
10 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Resolution
16 November 2012
RESOLUTIONSResolutions
Legacy
9 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Resolution
21 September 2010
RESOLUTIONSResolutions
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Legacy
19 May 2010
MG01MG01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
7 May 2009
288cChange of Particulars
Legacy
30 April 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Legacy
21 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Resolution
16 August 2006
RESOLUTIONSResolutions
Resolution
16 August 2006
RESOLUTIONSResolutions
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
225Change of Accounting Reference Date
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Incorporation Company
22 January 2006
NEWINCIncorporation