Background WavePink WaveYellow Wave

PEEL OUTLETS (GLOUCESTER) LIMITED (06497116)

PEEL OUTLETS (GLOUCESTER) LIMITED (06497116) is an active UK company. incorporated on 7 February 2008. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PEEL OUTLETS (GLOUCESTER) LIMITED has been registered for 18 years.

Company Number
06497116
Status
active
Type
ltd
Incorporated
7 February 2008
Age
18 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL OUTLETS (GLOUCESTER) LIMITED

PEEL OUTLETS (GLOUCESTER) LIMITED is an active company incorporated on 7 February 2008 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PEEL OUTLETS (GLOUCESTER) LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06497116

LTD Company

Age

18 Years

Incorporated 7 February 2008

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 2 October 2025 (5 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

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

PEEL HOLDINGS (GLOUCESTER) LIMITED
From: 30 June 2008To: 24 September 2015
DE FACTO 1595 LIMITED
From: 7 February 2008To: 30 June 2008
Contact
Address

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

Previous Addresses

Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England
From: 3 November 2020To: 1 December 2020
Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 22 March 2016To: 3 November 2020
Peel Dome the Trafford Centre Manchester Lancashire M17 8PL
From: 7 February 2008To: 22 March 2016
Timeline

30 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Oct 09
Director Joined
Oct 10
Funding Round
Feb 14
Funding Round
Jul 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Director Joined
Jan 16
Director Joined
Nov 16
Loan Secured
Nov 16
Loan Cleared
Dec 16
Director Left
Mar 18
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Feb 21
Loan Secured
Feb 22
Loan Cleared
Feb 22
Director Joined
May 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Feb 24
Funding Round
Jul 24
Loan Secured
Jul 24
Funding Round
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
Dec 25
4
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Resolution
19 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
14 October 2022
AAMDAAMD
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
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
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
24 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 September 2015
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Capital Allotment Shares
29 July 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2014
CH03Change of Secretary Details
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Group
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Group
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Legacy
16 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Full
13 December 2009
AAAnnual Accounts
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
7 May 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
8 September 2008
123Notice of Increase in Nominal Capital
Resolution
8 September 2008
RESOLUTIONSResolutions
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
225Change of Accounting Reference Date
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
287Change of Registered Office
Resolution
2 July 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 June 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 2008
NEWINCIncorporation