Background WavePink WaveYellow Wave

H PEASGOOD & SON LIMITED (06908748)

H PEASGOOD & SON LIMITED (06908748) is an active UK company. incorporated on 18 May 2009. with registered office in Bishop's Stortford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. H PEASGOOD & SON LIMITED has been registered for 16 years. Current directors include ROBINSON, Mark Laurence, SMITH, Grahame Keith.

Company Number
06908748
Status
active
Type
ltd
Incorporated
18 May 2009
Age
16 years
Address
79-81 South Street, Bishop's Stortford, CM23 3AL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROBINSON, Mark Laurence, SMITH, Grahame Keith
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H PEASGOOD & SON LIMITED

H PEASGOOD & SON LIMITED is an active company incorporated on 18 May 2009 with the registered office located in Bishop's Stortford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. H PEASGOOD & SON LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06908748

LTD Company

Age

16 Years

Incorporated 18 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

79-81 South Street Bishop's Stortford, CM23 3AL,

Timeline

3 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
May 09
Director Joined
May 14
Director Left
May 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ROBINSON, Mark Laurence

Active
South Street, Bishop's StortfordCM23 3AL
Secretary
Appointed 18 May 2009

ROBINSON, Mark Laurence

Active
South Street, Bishop's StortfordCM23 3AL
Born December 1954
Director
Appointed 18 May 2009

SMITH, Grahame Keith

Active
South Street, Bishop's StortfordCM23 3AL
Born December 1963
Director
Appointed 08 Apr 2014

BIERI, Silvia

Resigned
Building 46, LondonSE18 6TA
Born February 1949
Director
Appointed 18 May 2009
Resigned 08 Apr 2014

Persons with significant control

1

Mr Mark Laurence Robinson

Active
South Street, Bishop's StortfordCM23 3AL
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Appoint Person Director Company With Name
5 May 2014
AP01Appointment of Director
Termination Director Company With Name
5 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Dormant
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Incorporation Company
18 May 2009
NEWINCIncorporation